BUILTVISIBLE LIMITED

Register to unlock more data on OkredoRegister

BUILTVISIBLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07016136

Incorporation date

11/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Stephen Street, London W1T 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2009)
dot icon30/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/05/2025
Registration of charge 070161360004, created on 2025-05-30
dot icon11/04/2025
Change of details for Builtvisible Holdings Limited as a person with significant control on 2025-03-26
dot icon04/04/2025
Registered office address changed from Timberly South Street Axminster Devon EX13 5AD United Kingdom to 2 Stephen Street London W1T 1AN on 2025-04-04
dot icon04/04/2025
Termination of appointment of Richard Baxter as a director on 2025-03-26
dot icon04/04/2025
Termination of appointment of Geoffrey Griffiths as a director on 2025-03-26
dot icon04/04/2025
Termination of appointment of Grant Anthony Masom as a director on 2025-03-26
dot icon04/04/2025
Appointment of Mr Theodore Samuel Green as a director on 2025-03-26
dot icon04/04/2025
Appointment of Ms Philippa Kate Norridge as a director on 2025-03-26
dot icon04/04/2025
Appointment of Ms Philippa Kate Norridge as a secretary on 2025-03-26
dot icon13/11/2024
Confirmation statement made on 2024-10-29 with updates
dot icon08/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/11/2023
Confirmation statement made on 2023-10-29 with updates
dot icon08/09/2023
Registration of charge 070161360003, created on 2023-09-06
dot icon16/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/11/2022
Confirmation statement made on 2022-10-29 with updates
dot icon09/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/11/2021
Confirmation statement made on 2021-10-29 with updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-10-29 with updates
dot icon27/07/2020
Appointment of Mr Grant Anthony Masom as a director on 2020-07-24
dot icon14/05/2020
Registered office address changed from Provost & East Building 145 City Road London EC1V 1AZ United Kingdom to Timberly South Street Axminster Devon EX13 5AD on 2020-05-14
dot icon01/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/01/2020
Notification of Builtvisible Holdings Limited as a person with significant control on 2019-12-02
dot icon15/01/2020
Cessation of Richard Baxter as a person with significant control on 2019-12-02
dot icon15/01/2020
Statement of capital following an allotment of shares on 2019-12-02
dot icon20/12/2019
Resolutions
dot icon07/11/2019
Confirmation statement made on 2019-10-29 with updates
dot icon17/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/11/2018
Confirmation statement made on 2018-10-29 with updates
dot icon09/10/2018
Registered office address changed from 145 City Road London EC1V 9NR United Kingdom to Provost & East Building 145 City Road London EC1V 1AZ on 2018-10-09
dot icon17/09/2018
Registered office address changed from 49 Tabernacle Street London EC2A 4AA to 145 City Road London EC1V 9NR on 2018-09-17
dot icon12/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/11/2017
Confirmation statement made on 2017-10-29 with updates
dot icon01/09/2017
Appointment of Mr Geoffrey Griffiths as a director
dot icon01/09/2017
Appointment of Mr Geoffrey Griffiths as a director on 2017-09-01
dot icon01/09/2017
Notification of Richard Baxter as a person with significant control on 2016-04-06
dot icon01/09/2017
Notification of Richard Baxter as a person with significant control on 2016-04-06
dot icon06/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-29 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/10/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon14/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Sub-division of shares on 2014-11-03
dot icon29/10/2014
Certificate of change of name
dot icon29/10/2014
Change of name notice
dot icon15/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon13/06/2014
Registered office address changed from 3Rd Floor - Unicorn House 221-222 Shoreditch High Street London E1 6PJ United Kingdom on 2014-06-13
dot icon25/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon30/09/2013
Director's details changed for Mr Richard Baxter on 2013-09-30
dot icon03/09/2013
Registered office address changed from C/O Blue Dot Consulting Ltd Riverbank House, Business Centre 1 Putney Bridge Approach London SW6 3JD on 2013-09-03
dot icon23/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/02/2013
Resolutions
dot icon12/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon12/09/2012
Director's details changed for Richard Baxter on 2012-09-11
dot icon13/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon13/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon29/09/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon15/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon15/09/2010
Director's details changed for Richard Baxter on 2010-09-11
dot icon11/09/2009
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
31/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
411.42K
-
0.00
712.29K
-
2022
59
45.22K
-
0.00
594.87K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Theodore Samuel
Director
26/03/2025 - Present
21
Mr Richard Baxter
Director
11/09/2009 - 26/03/2025
9
Griffiths, Geoffrey
Director
01/09/2017 - 26/03/2025
4
Masom, Grant Anthony
Director
24/07/2020 - 26/03/2025
25
Norridge, Philippa Kate
Director
26/03/2025 - Present
15

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 BUILTVISIBLE LIMITED

BUILTVISIBLE LIMITED is an(a) Active company incorporated on 11/09/2009 with the registered office located at 2 Stephen Street, London W1T 1AN. 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 BUILTVISIBLE LIMITED?

toggle

BUILTVISIBLE LIMITED is currently Active. It was registered on 11/09/2009 .

Where is BUILTVISIBLE LIMITED located?

toggle

BUILTVISIBLE LIMITED is registered at 2 Stephen Street, London W1T 1AN.

What does BUILTVISIBLE LIMITED do?

toggle

BUILTVISIBLE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BUILTVISIBLE LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-29 with no updates.