CONSTRUCT GROUP LIMITED

Register to unlock more data on OkredoRegister

CONSTRUCT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11461542

Incorporation date

12/07/2018

Size

Micro Entity

Contacts

Registered address

Registered address

16 City Business Centre, Basin Road, Chichester PO19 8DUCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2018)
dot icon14/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/07/2025
First Gazette notice for voluntary strike-off
dot icon16/07/2025
Application to strike the company off the register
dot icon10/06/2025
Micro company accounts made up to 2024-12-31
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon23/05/2024
Director's details changed for Mrs Amanda Rogers on 2024-05-23
dot icon23/05/2024
Change of details for Mrs Amanda Rogers as a person with significant control on 2024-05-23
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon21/03/2024
Micro company accounts made up to 2023-12-31
dot icon08/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon26/05/2023
Change of details for Mr Richard Timothy Rogers as a person with significant control on 2022-06-24
dot icon26/05/2023
Change of details for Gemma Sanders as a person with significant control on 2023-05-26
dot icon26/05/2023
Director's details changed for Mr Richard Timothy Rogers on 2022-06-24
dot icon26/05/2023
Change of details for Mr Christopher Stuart Sanders as a person with significant control on 2023-05-26
dot icon26/05/2023
Director's details changed for Mr Christopher Stuart Sanders on 2023-05-26
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon05/04/2022
Micro company accounts made up to 2021-12-31
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon08/04/2021
Micro company accounts made up to 2020-12-31
dot icon05/02/2021
Registered office address changed from The Courtyard Shoreham Road Upper Beeding West Sussex BN44 3TN United Kingdom to 16 City Business Centre Basin Road Chichester PO19 8DU on 2021-02-05
dot icon19/08/2020
Statement of capital following an allotment of shares on 2020-06-26
dot icon04/08/2020
Director's details changed for Mrs Amanda Rogers on 2020-08-04
dot icon04/08/2020
Director's details changed for Mr Richard Timothy Rogers on 2020-08-04
dot icon04/08/2020
Change of details for Mr Richard Timothy Rogers as a person with significant control on 2020-08-04
dot icon04/08/2020
Change of details for Mrs Amanda Rogers as a person with significant control on 2020-08-04
dot icon17/07/2020
Notification of Christopher Stuart Sanders as a person with significant control on 2020-06-24
dot icon17/07/2020
Notification of Gemma Sanders as a person with significant control on 2020-06-24
dot icon09/07/2020
Resolutions
dot icon09/07/2020
Memorandum and Articles of Association
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon29/06/2020
Director's details changed for Mr Richard Timothy Rogers on 2020-06-26
dot icon15/06/2020
Director's details changed for Ms Amanda Gee on 2019-11-16
dot icon15/06/2020
Change of details for Ms Amanda Gee as a person with significant control on 2019-11-16
dot icon12/06/2020
Registered office address changed from Greensands Pine Grove West Broyle Chichester PO19 3PN United Kingdom to The Courtyard Shoreham Road Upper Beeding West Sussex BN44 3TN on 2020-06-12
dot icon07/04/2020
Micro company accounts made up to 2019-12-31
dot icon18/11/2019
Appointment of Mr Christopher Stuart Sanders as a director on 2019-11-10
dot icon28/08/2019
Resolutions
dot icon16/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon26/06/2019
Change of details for Mr Richard Timothy Rogers as a person with significant control on 2018-10-04
dot icon26/06/2019
Notification of Amanda Gee as a person with significant control on 2018-10-04
dot icon01/11/2018
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon12/10/2018
Particulars of variation of rights attached to shares
dot icon12/10/2018
Change of share class name or designation
dot icon12/10/2018
Resolutions
dot icon11/09/2018
Appointment of Miss Amanda Gee as a director on 2018-09-11
dot icon12/07/2018
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
22/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
9.53K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, Amanda
Director
11/09/2018 - Present
4
Rogers, Richard Timothy
Director
12/07/2018 - Present
10

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSTRUCT GROUP LIMITED

CONSTRUCT GROUP LIMITED is an(a) Dissolved company incorporated on 12/07/2018 with the registered office located at 16 City Business Centre, Basin Road, Chichester PO19 8DU. There are currently 2 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 CONSTRUCT GROUP LIMITED?

toggle

CONSTRUCT GROUP LIMITED is currently Dissolved. It was registered on 12/07/2018 and dissolved on 14/10/2025.

Where is CONSTRUCT GROUP LIMITED located?

toggle

CONSTRUCT GROUP LIMITED is registered at 16 City Business Centre, Basin Road, Chichester PO19 8DU.

What does CONSTRUCT GROUP LIMITED do?

toggle

CONSTRUCT GROUP LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CONSTRUCT GROUP LIMITED?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved via voluntary strike-off.