BUILDERSTORM LIMITED

Register to unlock more data on OkredoRegister

BUILDERSTORM LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09220031

Incorporation date

16/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

47 Gwydyr Mansions 40 Holland Road, Hove, East Sussex BN3 1JWCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2014)
dot icon29/01/2026
Change of details for Mr James Sandwick as a person with significant control on 2026-01-29
dot icon29/01/2026
Registered office address changed from 5 Brayford Square London E1 0SG England to 47 Gwydyr Mansions 40 Holland Road Hove East Sussex BN3 1JW on 2026-01-29
dot icon19/02/2025
Order of court to wind up
dot icon21/01/2025
Termination of appointment of Louise Oldfield as a director on 2025-01-21
dot icon10/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon10/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/01/2023
Registered office address changed from Planet House North Heath Lane Horsham West Sussex RH12 5QE United Kingdom to 5 Brayford Square London E1 0SG on 2023-01-30
dot icon13/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon13/07/2022
Director's details changed for Mrs Louise Oldfield on 2022-06-30
dot icon28/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon31/08/2021
Termination of appointment of James Sandwick as a director on 2021-08-20
dot icon27/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon04/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon23/11/2020
Memorandum and Articles of Association
dot icon23/11/2020
Resolutions
dot icon16/09/2020
Director's details changed for Mrs Louise Oldfield on 2020-08-31
dot icon16/09/2020
Appointment of Mrs Louise Oldfield as a director on 2020-08-30
dot icon17/08/2020
Change of details for Mr James Sandwick as a person with significant control on 2020-08-17
dot icon17/08/2020
Director's details changed for Mr James Sandwick on 2020-08-17
dot icon04/08/2020
Registered office address changed from First Floor, Unit 1, Winterpick Business Park Hurstpierpoint Road Wineham Henfield BN5 9BJ England to Planet House North Heath Lane Horsham West Sussex RH12 5QE on 2020-08-04
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/05/2020
Termination of appointment of Adam Wilkinson as a director on 2020-03-01
dot icon07/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon07/04/2020
Cessation of David Lawrence as a person with significant control on 2020-03-05
dot icon19/12/2019
Termination of appointment of David Lawrence as a director on 2019-12-19
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon21/10/2019
Statement of capital following an allotment of shares on 2019-06-30
dot icon21/10/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon21/10/2019
Statement of capital following an allotment of shares on 2019-05-01
dot icon18/10/2019
Termination of appointment of Paul David Grundy as a director on 2019-09-12
dot icon08/08/2019
Registered office address changed from 51a Carfax Horsham RH12 1EQ England to First Floor, Unit 1, Winterpick Business Park Hurstpierpoint Road Wineham Henfield BN5 9BJ on 2019-08-08
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon26/04/2019
Confirmation statement made on 2019-03-22 with updates
dot icon26/04/2019
Statement of capital following an allotment of shares on 2019-04-08
dot icon26/04/2019
Statement of capital following an allotment of shares on 2019-01-30
dot icon26/04/2019
Statement of capital following an allotment of shares on 2019-01-03
dot icon26/04/2019
Statement of capital following an allotment of shares on 2019-01-02
dot icon26/04/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon26/04/2019
Statement of capital following an allotment of shares on 2018-12-05
dot icon25/04/2019
Statement of capital following an allotment of shares on 2018-11-30
dot icon24/04/2019
Statement of capital following an allotment of shares on 2018-08-01
dot icon24/04/2019
Statement of capital following an allotment of shares on 2018-03-28
dot icon24/04/2019
Statement of capital following an allotment of shares on 2018-04-10
dot icon08/02/2019
Termination of appointment of Joanna Marie West as a director on 2019-02-08
dot icon11/07/2018
Appointment of Mr Paul David Grundy as a director on 2018-07-01
dot icon01/06/2018
Change of details for Mr James Sandwick as a person with significant control on 2018-06-01
dot icon05/04/2018
Confirmation statement made on 2018-03-22 with updates
dot icon05/04/2018
Statement of capital following an allotment of shares on 2018-03-02
dot icon05/04/2018
Statement of capital following an allotment of shares on 2017-12-27
dot icon05/04/2018
Statement of capital following an allotment of shares on 2017-09-30
dot icon21/02/2018
Micro company accounts made up to 2017-09-30
dot icon05/02/2018
Appointment of Mr Adam Wilkinson as a director on 2018-02-05
dot icon09/01/2018
Director's details changed for Mr David Lawrence on 2017-11-01
dot icon09/01/2018
Change of details for Mr David Lawrence as a person with significant control on 2017-11-12
dot icon02/11/2017
Registered office address changed from Unit 23 City Business Centre 6 Brighton Road Horsham RH13 5BB England to 51a Carfax Horsham RH12 1EQ on 2017-11-02
dot icon19/04/2017
Registered office address changed from Tower Point 44 North Road Brighton East Sussex BN1 1YR to Unit 23 City Business Centre 6 Brighton Road Horsham RH13 5BB on 2017-04-19
dot icon19/04/2017
Termination of appointment of Ian Lebruce as a director on 2017-04-19
dot icon30/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon08/03/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon06/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/02/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon01/02/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon01/02/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon01/02/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon01/02/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon01/02/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon01/02/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon01/02/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon01/02/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon01/02/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon01/02/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon01/02/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon18/10/2016
Appointment of Mr Ian Lebruce as a director on 2016-10-18
dot icon27/09/2016
Second filing of a statement of capital following an allotment of shares on 2016-08-13
dot icon20/09/2016
Miscellaneous
dot icon02/09/2016
Termination of appointment of Pamela Elisa Sylvester as a director on 2016-08-31
dot icon16/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon15/08/2016
Statement of capital following an allotment of shares on 2016-08-12
dot icon09/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/05/2016
Director's details changed for Public Relations Director Pamela Elisa Sylvester on 2016-04-01
dot icon09/05/2016
Director's details changed for Joanna Marie West on 2016-04-01
dot icon03/05/2016
Appointment of Joanna Marie West as a director on 2016-04-01
dot icon03/05/2016
Appointment of Public Relations Director Pamela Elisa Sylvester as a director on 2016-04-01
dot icon28/04/2016
Director's details changed for Mr James Sandwick on 2016-04-01
dot icon28/04/2016
Director's details changed for Mr David Lawrence on 2016-04-01
dot icon30/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon30/09/2015
Director's details changed for Mr James Sandwick on 2015-07-06
dot icon30/09/2015
Director's details changed for Mr David Lawrence on 2015-05-10
dot icon07/07/2015
Registered office address changed from 7 Burton Close Horley RH6 7DD England to Tower Point 44 North Road Brighton East Sussex BN1 1YR on 2015-07-07
dot icon16/09/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon+1,296.77 % *

* during past year

Cash in Bank

£433,000.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
01/07/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
2.01M
-
0.00
31.00K
-
2022
5
1.16M
-
0.00
433.00K
-
2022
5
1.16M
-
0.00
433.00K
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

1.16M £Descended-42.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

433.00K £Ascended1.30K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Louise Oldfield
Director
30/08/2020 - 21/01/2025
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BUILDERSTORM LIMITED

BUILDERSTORM LIMITED is an(a) Liquidation company incorporated on 16/09/2014 with the registered office located at 47 Gwydyr Mansions 40 Holland Road, Hove, East Sussex BN3 1JW. There is currently no active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDERSTORM LIMITED?

toggle

BUILDERSTORM LIMITED is currently Liquidation. It was registered on 16/09/2014 .

Where is BUILDERSTORM LIMITED located?

toggle

BUILDERSTORM LIMITED is registered at 47 Gwydyr Mansions 40 Holland Road, Hove, East Sussex BN3 1JW.

What does BUILDERSTORM LIMITED do?

toggle

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

How many employees does BUILDERSTORM LIMITED have?

toggle

BUILDERSTORM LIMITED had 5 employees in 2022.

What is the latest filing for BUILDERSTORM LIMITED?

toggle

The latest filing was on 29/01/2026: Change of details for Mr James Sandwick as a person with significant control on 2026-01-29.