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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Brayford Square, London, England, E1 0SG | Director | 30 August 2020 | Active |
First Floor, Unit 1, Winterpick Business Park, Hurstpierpoint Road, Wineham, Henfield, England, BN5 9BJ | Director | 01 July 2018 | Active |
51a, Carfax, Horsham, England, RH12 1EQ | Director | 16 September 2014 | Active |
Tower Point 44, North Road, Brighton, BN1 1YR | Director | 18 October 2016 | Active |
Planet House, North Heath Lane, Horsham, United Kingdom, RH12 5QE | Director | 16 September 2014 | Active |
Tower Point 44, North Road, Brighton, BN1 1YR | Director | 01 April 2016 | Active |
51a, Carfax, Horsham, England, RH12 1EQ | Director | 01 April 2016 | Active |
First Floor, Unit 1, Winterpick Business Park, Hurstpierpoint Road, Wineham, Henfield, England, BN5 9BJ | Director | 05 February 2018 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Address | Change registered office address company with date old address new address. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-13 | Officers | Change person director company with change date. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Incorporation | Memorandum articles. | Download |
2020-11-23 | Resolution | Resolution. | Download |
2020-09-16 | Officers | Change person director company with change date. | Download |
2020-09-16 | Officers | Appoint person director company with name date. | Download |
2020-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-17 | Officers | Change person director company with change date. | Download |
2020-08-04 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Officers | Termination director company with name termination date. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-21 | Capital | Capital allotment shares. | Download |
2019-10-21 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.