BESPOKEBUILD INVESTMENTS LTD

Register to unlock more data on OkredoRegister

BESPOKEBUILD INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09927365

Incorporation date

23/12/2015

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 09927365 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2015)
dot icon09/09/2025
Compulsory strike-off action has been suspended
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon17/06/2025
Registered office address changed to PO Box 4385, 09927365 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-17
dot icon05/02/2025
Registered office address changed from , the Store Room Millshaw, Leeds, LS11 8EG, England to The Store Room Eccles New Road Salford M50 1AY on 2025-02-05
dot icon24/01/2025
Cessation of Thomas Mark Sumner as a person with significant control on 2025-01-24
dot icon24/01/2025
Termination of appointment of Thomas Mark Sumner as a director on 2025-01-24
dot icon24/01/2025
Notification of Sam Todd as a person with significant control on 2025-01-24
dot icon24/01/2025
Appointment of Mr Sam Todd as a director on 2025-01-24
dot icon24/01/2025
Registered office address changed from , 51 Chorley Road, Blackpool, Lancs, FY3 7XQ, England to The Store Room Eccles New Road Salford M50 1AY on 2025-01-24
dot icon15/10/2024
Micro company accounts made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon02/12/2023
Compulsory strike-off action has been discontinued
dot icon29/11/2023
Micro company accounts made up to 2022-12-31
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon13/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon19/08/2022
Micro company accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon16/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon18/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon25/11/2020
Registered office address changed from , Unit 2 Olympic Court Boardmans Way, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU to The Store Room Eccles New Road Salford M50 1AY on 2020-11-25
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon01/06/2020
Change of details for Mr Thomas Mark Sumner as a person with significant control on 2020-06-01
dot icon01/06/2020
Cessation of Drew Tyler Smith as a person with significant control on 2020-06-01
dot icon01/06/2020
Termination of appointment of Drew Tyler Smith as a director on 2020-06-01
dot icon09/01/2020
Registration of charge 099273650001, created on 2019-12-19
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon22/10/2019
Change of details for Mr Thomas Mark Sumner as a person with significant control on 2019-10-21
dot icon22/10/2019
Notification of Drew Tyler Smith as a person with significant control on 2019-10-21
dot icon22/10/2019
Statement of capital following an allotment of shares on 2019-10-21
dot icon22/10/2019
Appointment of Mr Drew Tyler Smith as a director on 2019-10-21
dot icon21/10/2019
Resolutions
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon04/01/2019
Change of details for Mr Thomas Mark Sumner as a person with significant control on 2018-10-23
dot icon04/01/2019
Director's details changed for Mr Thomas Mark Sumner on 2018-10-23
dot icon23/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon18/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon28/03/2017
Registered office address changed from , 13 Olympic Court West Drive West, Thornton-Cleveleys, Lancashire, FY5 1EB, United Kingdom to The Store Room Eccles New Road Salford M50 1AY on 2017-03-28
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon10/02/2016
Director's details changed for Tom Sumner on 2016-01-21
dot icon23/12/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
31.06K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Todd, Sam
Director
24/01/2025 - Present
29
Mr Thomas Mark Sumner
Director
23/12/2015 - 24/01/2025
19
Smith, Drew Tyler
Director
21/10/2019 - 01/06/2020
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESPOKEBUILD INVESTMENTS LTD

BESPOKEBUILD INVESTMENTS LTD is an(a) Active company incorporated on 23/12/2015 with the registered office located at 4385, 09927365 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKEBUILD INVESTMENTS LTD?

toggle

BESPOKEBUILD INVESTMENTS LTD is currently Active. It was registered on 23/12/2015 .

Where is BESPOKEBUILD INVESTMENTS LTD located?

toggle

BESPOKEBUILD INVESTMENTS LTD is registered at 4385, 09927365 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BESPOKEBUILD INVESTMENTS LTD do?

toggle

BESPOKEBUILD INVESTMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BESPOKEBUILD INVESTMENTS LTD?

toggle

The latest filing was on 09/09/2025: Compulsory strike-off action has been suspended.