BUILDEMPIRE LIMITED

Register to unlock more data on OkredoRegister

BUILDEMPIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04388820

Incorporation date

06/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

483 Green Lanes, London N13 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2002)
dot icon09/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon08/01/2026
Resolutions
dot icon27/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/03/2024
Registered office address changed from Wework Dalton Place 29 John Dalton Street Manchester Greater Manchester M2 6FW United Kingdom to 483 Green Lanes London N13 4BS on 2024-03-08
dot icon07/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon07/03/2024
Change of details for Steven Frederick Thompson as a person with significant control on 2024-03-07
dot icon07/03/2024
Change of details for Jayne Thompson as a person with significant control on 2024-03-07
dot icon06/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/03/2023
Confirmation statement made on 2023-03-06 with updates
dot icon07/02/2023
Registered office address changed from The Towers Towers Business Park Wilmslow Rd Manchester M20 2SL England to Wework Dalton Place 29 John Dalton Street Manchester Greater Manchester M2 6FW on 2023-02-07
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon27/01/2022
Memorandum and Articles of Association
dot icon27/01/2022
Resolutions
dot icon24/01/2022
Resolutions
dot icon22/12/2021
Termination of appointment of Elizabeth Anne Thompson as a secretary on 2021-12-22
dot icon20/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/05/2021
Sub-division of shares on 2021-05-04
dot icon21/05/2021
Sub-division of shares on 2021-05-04
dot icon14/05/2021
Change of details for Mr Steven Frederick Thompson as a person with significant control on 2021-05-14
dot icon22/04/2021
Confirmation statement made on 2021-03-06 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon10/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/10/2019
Registered office address changed from 81 Lever Park Avenue Horwich Bolton BL6 7LQ England to The Towers Towers Business Park Wilmslow Rd Manchester M20 2SL on 2019-10-09
dot icon22/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon05/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/05/2018
Change of details for Mr Steven Frederick Thompson as a person with significant control on 2016-04-06
dot icon16/05/2018
Change of details for Jayne Thompson as a person with significant control on 2016-04-06
dot icon29/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/05/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon15/05/2016
Director's details changed for Mr Steven Frederick Thompson on 2016-05-15
dot icon12/08/2015
Registered office address changed from 21 Owsten Court Horwich Bolton BL6 5HL to 81 Lever Park Avenue Horwich Bolton BL6 7LQ on 2015-08-12
dot icon14/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon16/09/2014
Statement of capital following an allotment of shares on 2014-09-01
dot icon11/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/05/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Registered office address changed from 41 Whitehall Lane Blackrod Bolton BL6 5DQ on 2011-05-24
dot icon07/04/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon29/04/2010
Director's details changed for Steven Frederick Thompson on 2010-03-06
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 06/03/09; full list of members
dot icon08/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 06/03/08; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/03/2007
Return made up to 06/03/07; full list of members
dot icon16/03/2007
Registered office changed on 16/03/07 from: 42-44 chorley new road bolton greater manchester BL1 4AP
dot icon05/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/03/2006
Return made up to 06/03/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/03/2005
Return made up to 06/03/05; full list of members
dot icon25/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/03/2004
Return made up to 06/03/04; full list of members
dot icon31/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/04/2003
Return made up to 06/03/03; full list of members
dot icon26/03/2002
New secretary appointed
dot icon26/03/2002
New director appointed
dot icon26/03/2002
Secretary resigned
dot icon26/03/2002
Director resigned
dot icon26/03/2002
Registered office changed on 26/03/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
dot icon06/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

20
2023
change arrow icon+297.71 % *

* during past year

Cash in Bank

£318,400.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
22
623.30K
-
0.00
167.85K
-
2022
19
637.48K
-
0.00
80.06K
-
2023
20
855.84K
-
0.00
318.40K
-
2023
20
855.84K
-
0.00
318.40K
-

Employees

2023

Employees

20 Ascended5 % *

Net Assets(GBP)

855.84K £Ascended34.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

318.40K £Ascended297.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven Frederick Thompson
Director
21/03/2002 - Present
5
Britannia Company Formations Limited
Nominee Secretary
06/03/2002 - 21/03/2002
3196
Deansgate Company Formations Limited
Nominee Director
06/03/2002 - 21/03/2002
3197
Thompson, Elizabeth Anne
Secretary
21/03/2002 - 22/12/2021
2

Persons with Significant Control

2
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 BUILDEMPIRE LIMITED

BUILDEMPIRE LIMITED is an(a) Active company incorporated on 06/03/2002 with the registered office located at 483 Green Lanes, London N13 4BS. There is currently 1 active director according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDEMPIRE LIMITED?

toggle

BUILDEMPIRE LIMITED is currently Active. It was registered on 06/03/2002 .

Where is BUILDEMPIRE LIMITED located?

toggle

BUILDEMPIRE LIMITED is registered at 483 Green Lanes, London N13 4BS.

What does BUILDEMPIRE LIMITED do?

toggle

BUILDEMPIRE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BUILDEMPIRE LIMITED have?

toggle

BUILDEMPIRE LIMITED had 20 employees in 2023.

What is the latest filing for BUILDEMPIRE LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-06 with updates.