UKBizDB.co.uk

BUILDY LIMITED

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

This company is commonly known as Buildy Limited. The company was founded 6 years ago and was given the registration number 11244735. The firm's registered office is in LEDBURY. You can find them at Hope End Hope End, Wellington Heath, Ledbury, Herefordshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BUILDY LIMITED
Company Number:11244735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Hope End Hope End, Wellington Heath, Ledbury, Herefordshire, United Kingdom, HR8 1JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 St Johns Terrace, 7 St Johns Terrace, Blackfriars Road, Kings Lynn, United Kingdom, PE30 1NW

Director26 June 2018Active
20-22 Wenlock Road, Wenlock Road, London, England, N1 7GU

Director09 March 2018Active
15, Foxley Drive, Bishop's Stortford, England, CM23 2EB

Director01 April 2019Active
32, Spinnaker House, Junioer Drive, London, United Kingdom, SW18 1FR

Director11 January 2019Active

People with Significant Control

Mr James Moore
Notified on:11 January 2019
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:32, Spinnaker Road, London, United Kingdom, SW18 1FR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Reuben Robinson Whitecross
Notified on:26 June 2018
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:United Kingdom
Address:7 St Johns Terrace, 7 St Johns Terrace, Kings Lynn, United Kingdom, PE30 1NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Areion Azimi
Notified on:09 March 2018
Status:Active
Date of birth:September 1983
Nationality:American
Country of residence:England
Address:20-22 Wenlock Road, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type micro entity.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Address

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

Download
2020-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type micro entity.

Download
2019-12-09Accounts

Accounts with accounts type dormant.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-02-12Capital

Capital alter shares subdivision.

Download
2019-02-12Resolution

Resolution.

Download
2019-01-11Persons with significant control

Notification of a person with significant control.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2018-09-06Address

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

Download
2018-08-17Address

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

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.