UKBizDB.co.uk

BUILD INSIGHT VENTURES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Build Insight Ventures Ltd. The company was founded 9 years ago and was given the registration number 09328070. The firm's registered office is in NORWICH. You can find them at 280 Fifers Lane, , Norwich, Norfolk. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BUILD INSIGHT VENTURES LTD
Company Number:09328070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:280 Fifers Lane, Norwich, Norfolk, United Kingdom, NR6 6EQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Campus West, The Campus, Welwyn Garden City, United Kingdom, AL8 6AE

Secretary01 June 2022Active
Campus West, The Campus, Welwyn Garden City, United Kingdom, AL8 6AE

Director14 January 2022Active
Campus West, The Campus, Welwyn Garden City, United Kingdom, AL8 6AE

Director01 October 2022Active
Campus West, 4th Floor, The Campus, Welwyn Garden City, United Kingdom, AL8 6AE

Director14 January 2022Active
South Norfolk House, Cygnet Court, Long Stratton, Norwich, England, NR15 2XE

Secretary01 April 2017Active
Lancaster House, 16 Central Avenue, St. Andrews Business Park, Norwich, England, NR7 0HR

Secretary13 February 2018Active
South Norfolk House, Cygnet Court, Long Stratton, Norwich, England, NR15 2XE

Secretary24 June 2015Active
Campus West, 4th Floor, The Campus, Welwyn Garden City, United Kingdom, AL8 6AE

Director14 January 2022Active
280, Fifers Lane, Norwich, United Kingdom, NR6 6EQ

Director08 April 2019Active
Campus West, 4th Floor, The Campus, Welwyn Garden City, United Kingdom, AL8 6AE

Director17 February 2022Active
280, Fifers Lane, Norwich, United Kingdom, NR6 6EQ

Director03 April 2018Active
Lancaster House, 16 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR

Director16 April 2018Active
280, Fifers Lane, Norwich, United Kingdom, NR6 6EQ

Director26 November 2014Active
280, Fifers Lane, Norwich, United Kingdom, NR6 6EQ

Director20 July 2021Active
280, Fifers Lane, Norwich, United Kingdom, NR6 6EQ

Director25 April 2019Active
Lancaster House, 16 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR

Director15 January 2018Active
280, Fifers Lane, Norwich, United Kingdom, NR6 6EQ

Director10 December 2018Active
Lancaster House, 16 Central Avenue, St Andrews Business Park, Norwich, England, NR7 0HR

Director13 February 2018Active
Campus West, 4th Floor, The Campus, Welwyn Garden City, United Kingdom, AL8 6AE

Director14 January 2022Active
280, Fifers Lane, Norwich, United Kingdom, NR6 6EQ

Director01 January 2018Active

People with Significant Control

Broste Rivers Limited
Notified on:14 January 2022
Status:Active
Country of residence:United Kingdom
Address:Campus West, 4th Floor, Welwyn Garden City, United Kingdom, AL8 6AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nps Property Consultants Limited
Notified on:15 January 2018
Status:Active
Country of residence:United Kingdom
Address:280, Fifers Lane, Norwich, United Kingdom, NR6 6EQ
Nature of control:
  • Voting rights 25 to 50 percent
South Norfolk Council
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:South Norfolk House, Cygnet Court, Norwich, England, NR15 2XE
Nature of control:
  • Significant influence or control
Mr John Charles Fuller
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Lancaster House, 16 Central Avenue, Norwich, England, NR7 0HR
Nature of control:
  • Right to appoint and remove directors
Big Sky Ventures
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:South Norfolk House, Cygnet Court, Norwich, England, NR15 2XE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved voluntary.

Download
2023-11-01Address

Change registered office address company with date old address new address.

Download
2023-10-03Gazette

Gazette notice voluntary.

Download
2023-09-22Dissolution

Dissolution application strike off company.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Accounts

Accounts with accounts type small.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Appoint person secretary company with name date.

Download
2022-03-25Officers

Change person director company with change date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-26Accounts

Legacy.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-14Address

Change registered office address company with date old address new address.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.