Company NameInfra Europe Limited
DirectorSimon Andrew Ian Forster
Company StatusLiquidation
Company Number08248253
CategoryPrivate Limited Company
Incorporation Date10 October 2012(11 years, 5 months ago)
Previous NameFoxover Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon Andrew Ian Forster
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2012(same day as company formation)
RoleIT Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed26 September 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 6 months
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

Location

Registered AddressCentral Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

1 at £1Simon Forster
100.00%
Ordinary

Financials

Year2014
Net Worth£35,085
Cash£40,167
Current Liabilities£20,903

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2022 (1 year, 5 months ago)
Next Return Due24 October 2023 (overdue)

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
19 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
16 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
24 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
16 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
1 March 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
1 March 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
27 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
26 September 2016Appointment of Calder & Co (Registrars) Limited as a secretary on 26 September 2016 (2 pages)
26 September 2016Appointment of Calder & Co (Registrars) Limited as a secretary on 26 September 2016 (2 pages)
19 September 2016Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 19 September 2016 (1 page)
2 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
8 July 2015Director's details changed for Mr Simon Andrew Ian Forster on 28 February 2014 (2 pages)
8 July 2015Director's details changed for Mr Simon Andrew Ian Forster on 28 February 2014 (2 pages)
8 July 2015Director's details changed for Mr Simon Andrew Ian Forster on 2 July 2013 (2 pages)
8 July 2015Director's details changed for Mr Simon Andrew Ian Forster on 2 July 2013 (2 pages)
8 July 2015Director's details changed for Mr Simon Andrew Ian Forster on 2 July 2013 (2 pages)
15 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
20 September 2013Director's details changed for Mr Simon Andrew Ian Forster on 20 September 2013 (2 pages)
20 September 2013Director's details changed for Mr Simon Andrew Ian Forster on 20 September 2013 (2 pages)
16 October 2012Company name changed foxover LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
16 October 2012Company name changed foxover LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)