Warning: file_put_contents(c/0bc0f75fd04431fd8ac09350c6683ec6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Builderstorm Limited, RH12 5QE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BUILDERSTORM LIMITED

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

This company is commonly known as Builderstorm Limited. The company was founded 9 years ago and was given the registration number 09220031. The firm's registered office is in HORSHAM. You can find them at Planet House, North Heath Lane, Horsham, West Sussex. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BUILDERSTORM LIMITED
Company Number:09220031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Planet House, North Heath Lane, Horsham, West Sussex, United Kingdom, RH12 5QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Brayford Square, London, England, E1 0SG

Director30 August 2020Active
First Floor, Unit 1, Winterpick Business Park, Hurstpierpoint Road, Wineham, Henfield, England, BN5 9BJ

Director01 July 2018Active
51a, Carfax, Horsham, England, RH12 1EQ

Director16 September 2014Active
Tower Point 44, North Road, Brighton, BN1 1YR

Director18 October 2016Active
Planet House, North Heath Lane, Horsham, United Kingdom, RH12 5QE

Director16 September 2014Active
Tower Point 44, North Road, Brighton, BN1 1YR

Director01 April 2016Active
51a, Carfax, Horsham, England, RH12 1EQ

Director01 April 2016Active
First Floor, Unit 1, Winterpick Business Park, Hurstpierpoint Road, Wineham, Henfield, England, BN5 9BJ

Director05 February 2018Active

People with Significant Control

Mr David Lawrence
Notified on:12 August 2016
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:First Floor, Unit 1, Winterpick Business Park, Hurstpierpoint Road, Henfield, England, BN5 9BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Sandwick
Notified on:12 August 2016
Status:Active
Date of birth:February 1983
Nationality:English
Country of residence:England
Address:5, Brayford Square, London, England, E1 0SG
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Address

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

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Incorporation

Memorandum articles.

Download
2020-11-23Resolution

Resolution.

Download
2020-09-16Officers

Change person director company with change date.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-08-04Address

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

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Capital

Capital allotment shares.

Download
2019-10-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.