BUILD1 LIMITED

Register to unlock more data on OkredoRegister

BUILD1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05206257

Incorporation date

16/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2004)
dot icon08/12/2025
Statement of affairs
dot icon08/12/2025
Resolutions
dot icon08/12/2025
Appointment of a voluntary liquidator
dot icon08/12/2025
Registered office address changed from Regency House 48 Birmingham Road Bromsgrove Worcestershire B61 0DD United Kingdom to 79 Caroline Street Birmingham B3 1UP on 2025-12-08
dot icon09/10/2025
Confirmation statement made on 2025-08-16 with updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon29/09/2024
Second filing for the appointment of Mr Christopher Hughes as a director
dot icon22/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon02/07/2024
Cessation of Mark Donald as a person with significant control on 2024-01-31
dot icon02/07/2024
Cessation of Christopher Hughes as a person with significant control on 2024-01-31
dot icon02/07/2024
Notification of Devco Holdings (Stratford) Limited as a person with significant control on 2024-01-31
dot icon17/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon20/09/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon25/08/2023
Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS to Regency House 48 Birmingham Road Bromsgrove Worcestershire B61 0DD on 2023-08-25
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon31/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon27/05/2022
Micro company accounts made up to 2021-08-31
dot icon30/09/2021
Resolutions
dot icon06/09/2021
Confirmation statement made on 2021-08-16 with updates
dot icon26/05/2021
Micro company accounts made up to 2020-08-31
dot icon06/11/2020
Registration of charge 052062570002, created on 2020-11-03
dot icon03/11/2020
Satisfaction of charge 052062570001 in full
dot icon26/08/2020
Change of details for Mr Christopher Hughes as a person with significant control on 2020-08-26
dot icon26/08/2020
Confirmation statement made on 2020-08-16 with updates
dot icon20/08/2020
Director's details changed
dot icon25/06/2020
Micro company accounts made up to 2019-08-31
dot icon29/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon27/12/2018
Registration of charge 052062570001, created on 2018-12-20
dot icon21/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon17/05/2018
Micro company accounts made up to 2017-08-31
dot icon21/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon24/05/2017
Micro company accounts made up to 2016-08-31
dot icon05/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon05/09/2016
Director's details changed for Mr Christopher Hughes on 2016-09-02
dot icon16/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon27/10/2015
Appointment of Mr Christopher Hughes as a director on 2015-10-23
dot icon07/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon04/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon01/09/2010
Secretary's details changed for Karen Donald on 2010-08-16
dot icon01/09/2010
Director's details changed for Mark Donald on 2010-08-16
dot icon25/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/08/2009
Return made up to 16/08/09; full list of members
dot icon29/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon03/10/2008
Return made up to 16/08/08; full list of members
dot icon12/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon22/08/2007
Return made up to 16/08/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon12/09/2006
Return made up to 16/08/06; full list of members
dot icon12/09/2006
Director's particulars changed
dot icon12/09/2006
Secretary's particulars changed
dot icon07/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon17/08/2005
Return made up to 16/08/05; full list of members
dot icon11/08/2005
Certificate of change of name
dot icon29/09/2004
New secretary appointed
dot icon29/09/2004
New director appointed
dot icon29/09/2004
Ad 16/08/04--------- £ si 98@1=98 £ ic 2/100
dot icon01/09/2004
Registered office changed on 01/09/04 from: 25 hill road, theydon bois epping essex CM16 7LX
dot icon31/08/2004
Secretary resigned
dot icon31/08/2004
Director resigned
dot icon16/08/2004
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
31/08/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
252.87K
-
0.00
-
-
2022
2
205.86K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Corporate Secretary
16/08/2004 - 16/08/2004
2555
Mr Mark Donald
Director
16/08/2004 - Present
20
THEYDON NOMINEES LIMITED
Nominee Director
16/08/2004 - 16/08/2004
148
Donald, Karen
Secretary
16/08/2004 - Present
2
Hughes, Mr Christopher
Director
23/10/2015 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUILD1 LIMITED

BUILD1 LIMITED is an(a) Liquidation company incorporated on 16/08/2004 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. 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 BUILD1 LIMITED?

toggle

BUILD1 LIMITED is currently Liquidation. It was registered on 16/08/2004 .

Where is BUILD1 LIMITED located?

toggle

BUILD1 LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does BUILD1 LIMITED do?

toggle

BUILD1 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BUILD1 LIMITED?

toggle

The latest filing was on 08/12/2025: Statement of affairs.