ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cascade Infrastructure Limited

Cascade Infrastructure Limited is an active company incorporated on 15 May 2025 with the registered office located in Manchester, Greater Manchester. Cascade Infrastructure Limited was registered 8 months ago.
Status
Active
Active since incorporation
Company No
16453851
Private limited company
Age
8 months
Incorporated 15 May 2025
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Dated 14 May 2026
Due by 28 May 2026 (4 months remaining)
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
3rd Floor Industrious Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
United Kingdom
Address changed on 22 Oct 2025 (3 months ago)
Previous address was 27 Old Gloucester Street London WC1N 3AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Business Unit Manager • Austrian • Lives in Austria • Born in Jan 1975
Director • Managing Director • Austrian • Lives in Austria • Born in Apr 1971
Director • Investment Manager • British • Lives in Wales • Born in Feb 1987
Director • Managing Director • Austrian • Lives in Austria • Born in Jan 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cascade Infrastructure Holdings Limited
Equitix Management Services Limited, Daniel James Lydford Collett, and 4 more are mutual people.
Active
Scotia Water Dalmuir (Holdings) Limited
Alexander Price and Equitix Management Services Limited are mutual people.
Active
Scotia Water Dalmuir Limited
Alexander Price and Equitix Management Services Limited are mutual people.
Active
Prospect Healthcare (Ipswich) Holdings Limited
Equitix Management Services Limited is a mutual person.
Active
Showground Distribution Park (Management Company) Limited
Equitix Management Services Limited and Alexander Price are mutual people.
Active
Bridgwater Resource Recovery Limited
Equitix Management Services Limited and Alexander Price are mutual people.
Active
Bridgwater Energy Holdings Limited
Alexander Price and Equitix Management Services Limited are mutual people.
Active
Sec Lighting Services Trading Limited
Equitix Management Services Limited is a mutual person.
Active
Financials
Cascade Infrastructure Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Accounting Period Shortened
1 Month Ago on 22 Dec 2025
Equitix Management Services Limited Appointed
1 Month Ago on 4 Dec 2025
Registered Address Changed
3 Months Ago on 22 Oct 2025
New Charge Registered
5 Months Ago on 14 Aug 2025
Mr Daniel Collett Appointed
5 Months Ago on 14 Aug 2025
Paul John Ireland Resigned
5 Months Ago on 14 Aug 2025
Wolfgang Zechmeister Resigned
5 Months Ago on 11 Aug 2025
Mr Peter Girkinger Appointed
5 Months Ago on 11 Aug 2025
Mr Thomas Hofner Details Changed
6 Months Ago on 4 Jul 2025
Incorporated
8 Months Ago on 15 May 2025
Get Credit Report
Discover Cascade Infrastructure Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period shortened from 31 May 2026 to 31 December 2025
Submitted on 22 Dec 2025
Appointment of Equitix Management Services Limited as a secretary on 4 December 2025
Submitted on 4 Dec 2025
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 3rd Floor Industrious Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 22 October 2025
Submitted on 22 Oct 2025
Statement of capital following an allotment of shares on 15 August 2025
Submitted on 20 Aug 2025
Memorandum and Articles of Association
Submitted on 20 Aug 2025
Resolutions
Submitted on 20 Aug 2025
Registration of charge 164538510001, created on 14 August 2025
Submitted on 18 Aug 2025
Statement of capital following an allotment of shares on 7 August 2025
Submitted on 18 Aug 2025
Appointment of Mr Daniel Collett as a director on 14 August 2025
Submitted on 18 Aug 2025
Termination of appointment of Paul John Ireland as a director on 14 August 2025
Submitted on 18 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year