BUILD INSIGHT LTD

Register to unlock more data on OkredoRegister

BUILD INSIGHT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08650068

Incorporation date

14/08/2013

Size

Small

Contacts

Registered address

Registered address

Welwyn Hatfield Borough Council Office, The Campus, Welwyn Garden City AL8 6AECopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2013)
dot icon08/12/2025
Accounts for a small company made up to 2025-03-31
dot icon05/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon30/05/2025
Director's details changed for Mr Zayd Neil Al-Jawad on 2025-01-01
dot icon13/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon26/11/2024
Accounts for a small company made up to 2024-03-31
dot icon05/04/2024
Termination of appointment of Stephen Hugh Polfreman as a director on 2024-04-04
dot icon28/02/2024
Registered office address changed from Welwyn Hatfield Borough Council Office Ground Floor Offices Campus East Welwyn Garden City AL8 6AE United Kingdom to Welwyn Hatfield Borough Council Office the Campus Welwyn Garden City AL8 6AE on 2024-02-28
dot icon07/02/2024
Registered office address changed from Campus West the Campus Welwyn Garden City AL8 6AE England to Welwyn Hatfield Borough Council Office Ground Floor Offices Campus East Welwyn Garden City AL8 6AE on 2024-02-07
dot icon19/12/2023
Accounts for a small company made up to 2023-03-31
dot icon12/12/2023
Notification of Broste Rivers Limited as a person with significant control on 2023-10-03
dot icon11/12/2023
Confirmation statement made on 2023-11-29 with updates
dot icon06/12/2023
Cessation of Build Insight Ventures Ltd as a person with significant control on 2023-10-03
dot icon01/11/2023
Registered office address changed from Campus West 4th Floor the Campus Welwyn Garden City AL8 6AE United Kingdom to Campus West the Campus Welwyn Garden City AL8 6AE on 2023-11-01
dot icon18/01/2023
Change of details for Build Insight Ventures as a person with significant control on 2022-01-15
dot icon15/12/2022
Accounts for a small company made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon03/10/2022
Appointment of Mrs Amy Elizabeth Clulow as a director on 2022-10-01
dot icon30/09/2022
Termination of appointment of John Calvey as a director on 2022-09-30
dot icon18/08/2022
Termination of appointment of Caroline Anne Mckenzie Beaumont as a director on 2022-08-11
dot icon04/08/2022
Appointment of Mrs Palmira Ryder as a secretary on 2022-06-01
dot icon25/03/2022
Termination of appointment of Helen Standen as a director on 2022-01-14
dot icon25/03/2022
Director's details changed for Mr Zayd Neil Al-Jawad on 2022-03-25
dot icon18/03/2022
Appointment of Mr John Calvey as a director on 2022-02-17
dot icon31/01/2022
Director's details changed for Mr Steve Polfreman on 2022-01-14
dot icon26/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon26/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon17/01/2022
Appointment of Mr Zayd Neil Al-Jawad as a director on 2022-01-14
dot icon14/01/2022
Appointment of Mr Steve Polfreman as a director on 2022-01-14
dot icon14/01/2022
Appointment of Ms Caroline Anne Mckenzie Beaumont as a director on 2022-01-14
dot icon14/01/2022
Appointment of Ms Helen Standen as a director on 2022-01-14
dot icon14/01/2022
Registered office address changed from 280 Fifers Lane Norwich Norfolk NR6 6EQ United Kingdom to Campus West 4th Floor the Campus Welwyn Garden City AL8 6AE on 2022-01-14
dot icon14/01/2022
Termination of appointment of Alan Russell Osborne as a director on 2022-01-14
dot icon14/01/2022
Termination of appointment of James Pratt as a director on 2022-01-14
dot icon05/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon05/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon01/07/2021
Appointment of Mr Alan Russell Osborne as a director on 2021-06-17
dot icon17/06/2021
Termination of appointment of Alan Russell Osborne as a director on 2021-06-16
dot icon16/06/2021
Termination of appointment of Julie Ann Brown as a director on 2021-06-16
dot icon15/06/2021
Accounts for a small company made up to 2020-03-31
dot icon07/12/2020
Director's details changed for James Pratt on 2020-12-07
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon11/11/2019
Director's details changed for James Pratt on 2019-11-07
dot icon14/05/2019
Termination of appointment of Deborah Elaine Lorimer as a director on 2019-05-14
dot icon25/04/2019
Appointment of Deborah Elaine Lorimer as a director on 2019-04-25
dot icon08/04/2019
Termination of appointment of Peter Brian Catchpole as a director on 2019-04-08
dot icon08/04/2019
Appointment of Julie Ann Brown as a director on 2019-04-08
dot icon08/04/2019
Termination of appointment of Sandra Caroline Dinneen as a director on 2019-04-07
dot icon04/02/2019
Change of details for Build Insight Ventures as a person with significant control on 2019-01-31
dot icon01/02/2019
Change of details for a person with significant control
dot icon31/01/2019
Registered office address changed from Lancaster House 16 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR England to 280 Fifers Lane Norwich Norfolk NR6 6EQ on 2019-01-31
dot icon07/01/2019
Termination of appointment of Hilary Louise Jones as a secretary on 2019-01-07
dot icon04/01/2019
Accounts for a small company made up to 2018-03-31
dot icon17/12/2018
Appointment of James Pratt as a director on 2018-12-10
dot icon17/12/2018
Termination of appointment of Stephen Colin Daw as a director on 2018-12-10
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon03/07/2018
Termination of appointment of David Shaw as a director on 2018-07-02
dot icon23/05/2018
Cessation of John Charles Fuller as a person with significant control on 2018-01-15
dot icon23/05/2018
Cessation of South Norfolk Council as a person with significant control on 2018-01-15
dot icon18/04/2018
Appointment of Stephen Colin Daw as a director on 2018-04-16
dot icon04/04/2018
Appointment of Peter Brian Catchpole as a director on 2018-04-03
dot icon04/04/2018
Termination of appointment of Deborah Elaine Lorimer as a director on 2018-04-03
dot icon13/02/2018
Registered office address changed from South Norfolk House Cygnet Court Long Stratton Norwich NR15 2XE England to Lancaster House 16 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR on 2018-02-13
dot icon13/02/2018
Appointment of David Shaw as a director on 2018-02-13
dot icon13/02/2018
Appointment of Hilary Louise Jones as a secretary on 2018-02-13
dot icon13/02/2018
Termination of appointment of Julie Ann Brown as a secretary on 2018-02-13
dot icon30/01/2018
Appointment of Mrs Deborah Elaine Lorimer as a director on 2018-01-15
dot icon29/01/2018
Appointment of Mr Alan Russell Osborne as a director on 2018-01-25
dot icon17/01/2018
Statement of capital following an allotment of shares on 2018-01-10
dot icon11/01/2018
Statement by Directors
dot icon11/01/2018
Statement of capital on 2018-01-11
dot icon11/01/2018
Solvency Statement dated 10/01/18
dot icon11/01/2018
Resolutions
dot icon09/01/2018
Termination of appointment of Alan Russell Osborne as a director on 2018-01-09
dot icon21/12/2017
Termination of appointment of Martin James Rickard as a director on 2017-12-17
dot icon21/12/2017
Termination of appointment of Martin Ernest Rayner as a director on 2017-12-18
dot icon06/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon16/08/2017
Micro company accounts made up to 2017-03-31
dot icon09/08/2017
Appointment of Julie Ann Brown as a secretary on 2017-04-01
dot icon09/08/2017
Termination of appointment of Deborah Elaine Lorimer as a secretary on 2017-03-31
dot icon02/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Registered office address changed from South Norfolk House Swan Lane Long Stratton Norwich Norfolk NR15 2XE to South Norfolk House Cygnet Court Long Stratton Norwich NR15 2XE on 2016-04-12
dot icon17/03/2016
Termination of appointment of Dave Thomas Fergus as a director on 2016-03-17
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon10/12/2015
Appointment of Mr Dave Thomas Fergus as a director on 2015-01-21
dot icon26/06/2015
Statement of capital following an allotment of shares on 2015-06-25
dot icon25/06/2015
Appointment of Mrs Deborah Elaine Lorimer as a secretary on 2015-06-02
dot icon01/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon01/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/09/2014
Appointment of Mr Martin James Rickard as a director on 2014-09-03
dot icon10/09/2014
Appointment of Mr Martin Ernest Rayner as a director on 2014-09-03
dot icon04/08/2014
Appointment of Mr Alan Russell Osborne as a director on 2014-08-04
dot icon21/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon15/07/2014
Change of name by resolution
dot icon15/07/2014
Certificate of change of name
dot icon23/06/2014
Previous accounting period shortened from 2014-08-31 to 2014-03-31
dot icon14/08/2013
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
31/03/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
4.37K
-
0.00
69.41K
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beaumont, Caroline Anne Mckenzie
Director
14/01/2022 - 11/08/2022
6
Dinneen, Sandra Caroline
Director
14/08/2013 - 07/04/2019
20
Polfreman, Stephen Hugh
Director
14/01/2022 - 04/04/2024
2
Brown, Julie Ann
Secretary
01/04/2017 - 13/02/2018
-
Lorimer, Deborah Elaine
Secretary
02/06/2015 - 31/03/2017
-

Persons with Significant Control

5
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 BUILD INSIGHT LTD

BUILD INSIGHT LTD is an(a) Active company incorporated on 14/08/2013 with the registered office located at Welwyn Hatfield Borough Council Office, The Campus, Welwyn Garden City AL8 6AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUILD INSIGHT LTD?

toggle

BUILD INSIGHT LTD is currently Active. It was registered on 14/08/2013 .

Where is BUILD INSIGHT LTD located?

toggle

BUILD INSIGHT LTD is registered at Welwyn Hatfield Borough Council Office, The Campus, Welwyn Garden City AL8 6AE.

What does BUILD INSIGHT LTD do?

toggle

BUILD INSIGHT LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BUILD INSIGHT LTD?

toggle

The latest filing was on 08/12/2025: Accounts for a small company made up to 2025-03-31.