BUILD INSIGHT VENTURES LTD

Register to unlock more data on OkredoRegister

BUILD INSIGHT VENTURES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09328070

Incorporation date

26/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Campus West, The Campus, Welwyn Garden City AL8 6AECopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2014)
dot icon19/12/2023
Final Gazette dissolved via voluntary strike-off
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 icon03/10/2023
First Gazette notice for voluntary strike-off
dot icon22/09/2023
Application to strike the company off the register
dot icon20/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/12/2022
Accounts for a small company made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-26 with 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
Director's details changed for Mr Zayd Neil Al-Jawad on 2022-03-25
dot icon25/03/2022
Termination of appointment of Helen Standen as a director on 2022-01-14
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
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
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
Appointment of Mr Steve Polfreman 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 icon14/01/2022
Termination of appointment of Nicholas Edward Frogbrook as a director on 2022-01-14
dot icon14/01/2022
Notification of Broste Rivers Limited as a person with significant control on 2022-01-14
dot icon14/01/2022
Cessation of Nps Property Consultants Limited as a person with significant control 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 icon26/11/2021
Confirmation statement made on 2021-11-26 with updates
dot icon20/07/2021
Appointment of Nicholas Edward Frogbrook as a director on 2021-07-20
dot icon20/07/2021
Termination of appointment of Luke Charles Tyce as a director on 2021-07-20
dot icon24/06/2021
Cessation of South Norfolk Council as a person with significant control on 2021-03-22
dot icon16/06/2021
Termination of appointment of Deborah Elaine Lorimer 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
Group of companies' accounts made up to 2020-03-31
dot icon07/12/2020
Director's details changed for James Pratt on 2020-12-07
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon11/11/2019
Director's details changed for James Pratt on 2019-11-07
dot icon25/04/2019
Appointment of Deborah Elaine Lorimer as a director on 2019-04-25
dot icon08/04/2019
Appointment of Julie Ann Brown as a director on 2019-04-08
dot icon08/04/2019
Termination of appointment of Peter Brian Catchpole 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 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 icon03/01/2019
Appointment of Luke Charles Tyce as a director on 2018-01-01
dot icon03/01/2019
Accounts for a small company made up to 2018-03-31
dot icon02/01/2019
Change of details for Nps Property Consultants Limited as a person with significant control on 2019-01-01
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 icon26/11/2018
Confirmation statement made on 2018-11-26 with updates
dot icon03/07/2018
Termination of appointment of David Shaw as a director on 2018-07-02
dot icon23/05/2018
Notification of Nps Property Consultants Limited as a person with significant control on 2018-01-15
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 Big Sky Ventures 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 icon24/01/2018
Resolutions
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 icon06/12/2017
Confirmation statement made on 2017-11-26 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 2016-11-26 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Registered office address changed from South Norfolk House Cygnet Court Long Stratton Norwich NR15 2XE England to South Norfolk House Cygnet Court Long Stratton Norwich NR15 2XE on 2016-04-12
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 icon26/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon29/06/2015
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 2015-06-24
dot icon25/06/2015
Current accounting period extended from 2015-11-30 to 2016-03-31
dot icon26/11/2014
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
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
6.58K
-
0.00
341.00
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beaumont, Caroline Anne Mckenzie
Director
14/01/2022 - 11/08/2022
6
Frogbrook, Nicholas Edward
Director
20/07/2021 - 14/01/2022
39
Daw, Stephen Colin
Director
16/04/2018 - 10/12/2018
18
Pratt, James
Director
10/12/2018 - 14/01/2022
19
Brown, Julie Ann
Director
08/04/2019 - 16/06/2021
2

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUILD INSIGHT VENTURES LTD

BUILD INSIGHT VENTURES LTD is an(a) Dissolved company incorporated on 26/11/2014 with the registered office located at Campus West, The Campus, Welwyn Garden City AL8 6AE. There are currently 4 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 VENTURES LTD?

toggle

BUILD INSIGHT VENTURES LTD is currently Dissolved. It was registered on 26/11/2014 and dissolved on 19/12/2023.

Where is BUILD INSIGHT VENTURES LTD located?

toggle

BUILD INSIGHT VENTURES LTD is registered at Campus West, The Campus, Welwyn Garden City AL8 6AE.

What does BUILD INSIGHT VENTURES LTD do?

toggle

BUILD INSIGHT VENTURES LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BUILD INSIGHT VENTURES LTD?

toggle

The latest filing was on 19/12/2023: Final Gazette dissolved via voluntary strike-off.