CONSTRUCTIONARIUM LTD

Register to unlock more data on OkredoRegister

CONSTRUCTIONARIUM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05434344

Incorporation date

25/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cic The Building Centre, 26 Store Street, London WC1E 7BTCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2005)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/09/2025
Termination of appointment of Rami Mansour as a director on 2025-09-03
dot icon09/06/2025
Termination of appointment of Nick Wyvill Richard Nicolls Raynsford as a director on 2025-06-05
dot icon07/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/05/2024
Appointment of Professor David John Richards as a director on 2024-05-08
dot icon29/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon03/11/2023
Appointment of Mr Rami Mansour as a director on 2023-11-01
dot icon30/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2023
Appointment of Rand Watkins as a director on 2023-09-26
dot icon27/09/2023
Termination of appointment of Keith Edward Frank Clarke as a director on 2023-09-27
dot icon02/06/2023
Appointment of Ms Sara Elizabeth Anne Lipscombe-Nott as a director on 2023-05-30
dot icon26/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon02/12/2022
Appointment of Julie Luzia Bregulla as a director on 2022-11-01
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/08/2022
Termination of appointment of Jane Wright as a director on 2022-08-31
dot icon10/06/2022
Termination of appointment of Jane Richards as a director on 2022-05-31
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon09/03/2021
Appointment of Ms Rebecca Elizabeth Hemshall as a director on 2021-03-08
dot icon11/02/2021
Director's details changed for Mrs Jane Wright on 2021-02-10
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon04/05/2020
Appointment of Miss Julia Ann Stevens as a director on 2020-05-01
dot icon04/02/2020
Resolutions
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/06/2019
Resolutions
dot icon29/05/2019
Termination of appointment of Richard Baskcomb Haryott as a director on 2019-05-28
dot icon15/05/2019
Appointment of Mrs Jane Wright as a director on 2019-04-30
dot icon14/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon14/02/2019
Appointment of Mr Sukhbir Gill as a director on 2019-02-01
dot icon10/12/2018
Appointment of Mrs Jane Richards as a director on 2018-12-01
dot icon01/06/2018
Termination of appointment of Jean Venables as a director on 2018-05-21
dot icon01/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon30/04/2018
Termination of appointment of Robin Lancelot Lionel Holdsworth as a secretary on 2018-04-02
dot icon30/04/2018
Appointment of Julia Stevens as a secretary on 2018-04-02
dot icon30/04/2018
Director's details changed for Mr Graham Clive Watts on 2018-04-01
dot icon30/04/2018
Director's details changed for Dr Jean Venables on 2018-04-01
dot icon30/04/2018
Director's details changed for Mr Michael George Stefanou on 2018-04-01
dot icon30/04/2018
Director's details changed for Professor David Arthur Nethercot on 2018-04-01
dot icon30/04/2018
Director's details changed for Mr Richard Baskcomb Haryott on 2018-04-01
dot icon30/04/2018
Director's details changed for Keith Edward Frank Clarke on 2018-04-01
dot icon20/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/03/2018
Registered office address changed from Riverside House 4 Meadows Business Park Station Approach, Blackwater Surrey GU17 9AB to C/O Cic the Building Centre 26 Store Street London WC1E 7BT on 2018-03-01
dot icon14/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon30/03/2017
Appointment of Mr Michael George Stefanou as a director on 2017-02-13
dot icon16/03/2017
Director's details changed for The Rt. Hon. Nick Wyvill Richard Nicollls Raynsford on 2017-02-14
dot icon16/03/2017
Appointment of Keith Edward Frank Clarke as a director on 2017-02-13
dot icon16/03/2017
Appointment of Mr Graham Clive Watts as a director on 2017-02-13
dot icon16/03/2017
Appointment of Professor David Arthur Nethercot as a director on 2017-02-13
dot icon16/03/2017
Appointment of Dr Jean Venables as a director on 2017-02-13
dot icon16/03/2017
Termination of appointment of Nick Raysford as a director on 2017-02-14
dot icon15/03/2017
Appointment of The Rt Hon Nick Raynsford as a director
dot icon15/03/2017
Appointment of The Rt. Hon Nick Raysford as a director on 2017-02-13
dot icon15/03/2017
Appointment of The Rt. Hon. Nick Wyvill Richard Nicollls Raynsford as a director on 2017-02-13
dot icon22/02/2017
Termination of appointment of Stefanos Stefanou as a director on 2017-02-13
dot icon19/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-04-25 no member list
dot icon06/05/2015
Annual return made up to 2015-04-25 no member list
dot icon21/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/04/2014
Annual return made up to 2014-04-25 no member list
dot icon08/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/05/2013
Annual return made up to 2013-04-25 no member list
dot icon10/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/06/2012
Annual return made up to 2012-04-25 no member list
dot icon16/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/07/2011
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon12/05/2011
Annual return made up to 2011-04-25 no member list
dot icon30/11/2010
Total exemption full accounts made up to 2010-08-31
dot icon06/05/2010
Annual return made up to 2010-04-25 no member list
dot icon12/02/2010
Total exemption full accounts made up to 2009-08-31
dot icon07/05/2009
Annual return made up to 25/04/09
dot icon08/02/2009
Total exemption full accounts made up to 2008-08-31
dot icon27/05/2008
Annual return made up to 25/04/08
dot icon16/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon01/06/2007
Accounts made up to 2006-08-31
dot icon09/05/2007
Annual return made up to 25/04/07
dot icon20/09/2006
New director appointed
dot icon07/07/2006
Accounting reference date extended from 30/04/06 to 31/08/06
dot icon12/05/2006
Annual return made up to 25/04/06
dot icon03/02/2006
Director's particulars changed
dot icon28/04/2005
Registered office changed on 28/04/05 from: 7 petworth road haslemere surrey GU27 2JB
dot icon28/04/2005
Secretary resigned
dot icon28/04/2005
Director resigned
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New secretary appointed
dot icon25/04/2005
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
25/04/2026
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
223.63K
-
0.00
161.57K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nethercot, David Arthur, Professor
Director
13/02/2017 - Present
6
Watts, Graham Clive
Director
13/02/2017 - Present
9
Stevens, Julia Ann
Director
01/05/2020 - Present
3
Lipscombe-Nott, Sara Elizabeth Anne
Director
30/05/2023 - Present
9
Hemshall, Rebecca Elizabeth
Director
08/03/2021 - Present
47

Persons with Significant Control

1
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 CONSTRUCTIONARIUM LTD

CONSTRUCTIONARIUM LTD is an(a) Active company incorporated on 25/04/2005 with the registered office located at C/O Cic The Building Centre, 26 Store Street, London WC1E 7BT. There are currently 10 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 CONSTRUCTIONARIUM LTD?

toggle

CONSTRUCTIONARIUM LTD is currently Active. It was registered on 25/04/2005 .

Where is CONSTRUCTIONARIUM LTD located?

toggle

CONSTRUCTIONARIUM LTD is registered at C/O Cic The Building Centre, 26 Store Street, London WC1E 7BT.

What does CONSTRUCTIONARIUM LTD do?

toggle

CONSTRUCTIONARIUM LTD operates in the First-degree level higher education (85.42/1 - SIC 2007) sector.

What is the latest filing for CONSTRUCTIONARIUM LTD?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.