ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Infra Topco Limited

Infra Topco Limited is an active company incorporated on 5 August 2021 with the registered office located in London, City of London. Infra Topco Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13550394
Private limited company
Age
4 years
Incorporated 5 August 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 August 2025 (2 months ago)
Next confirmation dated 4 August 2026
Due by 18 August 2026 (9 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
Regis House
45 King William Street
London
EC4R 9AN
England
Address changed on 23 Apr 2025 (6 months ago)
Previous address was Suite 1.3, Runway East, the Hickman Building 2 Whitechapel Road London E1 1EW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • Director • Investment Manager • British • Lives in UK • Born in Jul 1997
Director • Investment Manager • British • Lives in England • Born in Oct 1981
Director • Investment Manager • British • Lives in England • Born in Nov 1972
Mr Ian Graham Berry
PSC • British • Lives in England • Born in Nov 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Anantia Limited
Ian Graham Berry, Fergus James Helliwell, and 1 more are mutual people.
Active
Infra Opco Limited
Ian Graham Berry, Fergus James Helliwell, and 1 more are mutual people.
Active
Cellori Limited
Daniel Thomas Wilcockson is a mutual person.
Active
Spring Fibre Limited
Ian Graham Berry and Fergus James Helliwell are mutual people.
In Administration
River And Mercantile Infrastructure LLP
Ian Graham Berry and Fergus James Helliwell are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£398.8K
Increased by £395.07K (+10583%)
Turnover
£150K
Increased by £150K (%)
Employees
Unreported
Same as previous period
Total Assets
£657.5K
Increased by £653.77K (+17513%)
Total Liabilities
-£656.41K
Increased by £603.51K (+1141%)
Net Assets
£1.1K
Increased by £50.26K (-102%)
Debt Ratio (%)
100%
Decreased by 1317.07% (-93%)
Latest Activity
Fergus James Helliwell Resigned
16 Days Ago on 6 Oct 2025
Confirmation Submitted
1 Month Ago on 1 Sep 2025
Full Accounts Submitted
3 Months Ago on 3 Jul 2025
Registered Address Changed
6 Months Ago on 23 Apr 2025
Registered Address Changed
1 Year 1 Month Ago on 5 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 14 Aug 2024
Mr Daniel Thomas Wilcockson Appointed
1 Year 4 Months Ago on 20 Jun 2024
Full Accounts Submitted
1 Year 7 Months Ago on 15 Mar 2024
Ian Graham Berry (PSC) Appointed
1 Year 7 Months Ago on 13 Mar 2024
Ramiif Master Holdco Limited (PSC) Resigned
1 Year 7 Months Ago on 13 Mar 2024
Get Credit Report
Discover Infra Topco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Fergus James Helliwell as a director on 6 October 2025
Submitted on 15 Oct 2025
Confirmation statement made on 4 August 2025 with updates
Submitted on 1 Sep 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 3 Jul 2025
Registered office address changed from Suite 1.3, Runway East, the Hickman Building 2 Whitechapel Road London E1 1EW England to Regis House 45 King William Street London EC4R 9AN on 23 April 2025
Submitted on 23 Apr 2025
Memorandum and Articles of Association
Submitted on 13 Nov 2024
Resolutions
Submitted on 13 Nov 2024
Statement of capital following an allotment of shares on 21 October 2024
Submitted on 6 Nov 2024
Registered office address changed from 30 Coleman Street London EC2R 5AL England to Suite 1.3, Runway East, the Hickman Building 2 Whitechapel Road London E1 1EW on 5 September 2024
Submitted on 5 Sep 2024
Confirmation statement made on 4 August 2024 with updates
Submitted on 14 Aug 2024
Appointment of Mr Daniel Thomas Wilcockson as a director on 20 June 2024
Submitted on 25 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year