CONSTRUART LTD

Register to unlock more data on OkredoRegister

CONSTRUART LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08863656

Incorporation date

27/01/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

11 Collier Row Lane, Romford, Essex RM5 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2014)
dot icon03/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with updates
dot icon25/10/2024
Micro company accounts made up to 2024-01-31
dot icon24/09/2024
Appointment of Mr Marcelo Grigio as a director on 2024-09-12
dot icon08/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon20/06/2024
Change of details for Mr Marcelo Grigio as a person with significant control on 2024-06-20
dot icon12/03/2024
Director's details changed for Mr Anderson Grigio on 2024-03-12
dot icon12/03/2024
Change of details for Mr Anderson Grigio as a person with significant control on 2024-03-12
dot icon01/08/2023
Change of details for Mr Anderson Grigio as a person with significant control on 2023-01-02
dot icon01/08/2023
Change of details for Mr Anderson Grigio as a person with significant control on 2023-08-01
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon31/07/2023
Notification of Marcelo Grigio as a person with significant control on 2023-01-02
dot icon31/07/2023
Director's details changed for Mr Anderson Grigio on 2023-07-31
dot icon18/07/2023
Registered office address changed from Suite 206, Britannia House, 11 Glenthorne Road London W6 0LH England to 11 Collier Row Lane Romford Essex RM5 3BL on 2023-07-18
dot icon14/07/2023
Registered office address changed from Suite 301, 116 Baker Street London W1U 6TS England to Suite 206, Britannia House, 11 Glenthorne Road London W6 0LH on 2023-07-14
dot icon14/07/2023
Change of details for Mr Anderson Grigio as a person with significant control on 2023-07-14
dot icon12/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/02/2023
Previous accounting period shortened from 2023-02-28 to 2023-01-31
dot icon23/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon23/01/2023
Change of details for Mr Anderson Grigio as a person with significant control on 2023-01-01
dot icon30/09/2022
Director's details changed for Mr Anderson Grigio on 2022-09-30
dot icon30/09/2022
Change of details for Mr Anderson Grigio as a person with significant control on 2022-09-29
dot icon30/09/2022
Director's details changed for Mr Anderson Grigio on 2022-09-29
dot icon09/08/2022
Micro company accounts made up to 2022-02-28
dot icon29/06/2022
Previous accounting period extended from 2022-01-31 to 2022-02-28
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon11/10/2021
Registered office address changed from Studio 4, King House, 5-11 Westbourne Grove London W2 4UA England to Suite 301, 116 Baker Street London W1U 6TS on 2021-10-11
dot icon11/10/2021
Change of details for Mr Anderson Grigio as a person with significant control on 2021-10-01
dot icon06/10/2021
Micro company accounts made up to 2021-01-31
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with updates
dot icon16/02/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon09/06/2020
Registered office address changed from 29 Hurstbourne Gardens Barking IG11 9UY England to Studio 4, King House, 5-11 Westbourne Grove London W2 4UA on 2020-06-09
dot icon29/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon26/07/2019
Termination of appointment of Vander Rosa Siqueira as a director on 2019-07-25
dot icon26/07/2019
Cessation of Vander Rosa Siqueira as a person with significant control on 2019-07-25
dot icon01/05/2019
Registered office address changed from Unit 3 30 Borwick Avenue London E17 6RA England to 29 Hurstbourne Gardens Barking IG11 9UY on 2019-05-01
dot icon05/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon01/03/2019
Micro company accounts made up to 2018-01-31
dot icon26/01/2019
Compulsory strike-off action has been discontinued
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon23/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon16/10/2017
Micro company accounts made up to 2017-01-31
dot icon07/09/2017
Change of details for Mr Anderson Grigio as a person with significant control on 2017-09-07
dot icon02/08/2017
Termination of appointment of Marizia De Lima as a director on 2017-07-31
dot icon16/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon30/01/2017
Appointment of Mrs Marizia De Lima as a director on 2015-04-06
dot icon02/11/2016
Appointment of Mr Vander Rosa Siqueira as a director on 2016-10-30
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon13/04/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon13/04/2016
Termination of appointment of Vander Rosa Siqueira as a director on 2015-02-13
dot icon06/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/04/2015
Registered office address changed from 29 Hurstbourne Gardens Barking Essex IG11 9UY to Unit 3 30 Borwick Avenue London E17 6RA on 2015-04-24
dot icon23/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon03/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon03/02/2014
Director's details changed for Mr Vander Rosa Siqueira on 2014-02-03
dot icon30/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon30/01/2014
Director's details changed for Mr Vander Rosa Siqueira on 2014-01-30
dot icon30/01/2014
Director's details changed for Mr Vander Siqueira on 2014-01-30
dot icon27/01/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£420,346.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
217.77K
-
0.00
-
-
2022
4
389.10K
-
0.00
-
-
2023
4
666.07K
-
0.00
420.35K
-
2023
4
666.07K
-
0.00
420.35K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

666.07K £Ascended71.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

420.35K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grigio, Anderson
Director
27/01/2014 - Present
6
Grigio, Marcelo
Director
12/09/2024 - Present
5

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONSTRUART LTD

CONSTRUART LTD is an(a) Active company incorporated on 27/01/2014 with the registered office located at 11 Collier Row Lane, Romford, Essex RM5 3BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTRUART LTD?

toggle

CONSTRUART LTD is currently Active. It was registered on 27/01/2014 .

Where is CONSTRUART LTD located?

toggle

CONSTRUART LTD is registered at 11 Collier Row Lane, Romford, Essex RM5 3BL.

What does CONSTRUART LTD do?

toggle

CONSTRUART LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does CONSTRUART LTD have?

toggle

CONSTRUART LTD had 4 employees in 2023.

What is the latest filing for CONSTRUART LTD?

toggle

The latest filing was on 03/10/2025: Unaudited abridged accounts made up to 2025-01-31.