CONSTRUCTURE LTD

Register to unlock more data on OkredoRegister

CONSTRUCTURE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07343489

Incorporation date

12/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 18, New Concordia Wharf, Mill Street, London SE1 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2010)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/08/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon15/04/2025
Termination of appointment of Richard Adam Harrison as a director on 2025-03-31
dot icon20/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon26/07/2022
Change of details for Constructure Holdings Ltd as a person with significant control on 2022-07-26
dot icon05/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon13/09/2021
Registered office address changed from Unit D 15 Bell Yard Mews London SE1 3TY to Unit 18, New Concordia Wharf Mill Street London SE1 2BB on 2021-09-13
dot icon10/08/2021
Confirmation statement made on 2021-06-27 with updates
dot icon27/07/2021
Director's details changed for Mr Paul Robert Hosford on 2021-03-31
dot icon27/07/2021
Director's details changed for Mr David Huw Daniel Oberoi-Morris on 2021-03-31
dot icon18/05/2021
Memorandum and Articles of Association
dot icon18/05/2021
Resolutions
dot icon18/05/2021
Change of share class name or designation
dot icon18/05/2021
Resolutions
dot icon18/05/2021
Resolutions
dot icon04/05/2021
Termination of appointment of Paul Thomas Longdin as a director on 2021-03-31
dot icon04/05/2021
Notification of Constructure Holdings Ltd as a person with significant control on 2021-03-31
dot icon04/05/2021
Cessation of Paul Thomas Longdin as a person with significant control on 2021-03-31
dot icon04/05/2021
Cessation of Richard Adam Harrison as a person with significant control on 2021-03-31
dot icon01/04/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon26/08/2020
Micro company accounts made up to 2020-03-31
dot icon08/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/07/2019
Director's details changed for Mr Richard Adam Harrison on 2019-07-08
dot icon08/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon28/06/2019
Resolutions
dot icon21/06/2019
Change of details for Mr Paul Thomas Longdin as a person with significant control on 2019-06-21
dot icon21/06/2019
Change of details for Mr Richard Adam Harrison as a person with significant control on 2019-06-21
dot icon14/06/2019
Appointment of Mr David Huw Daniel Oberoi-Morris as a director on 2019-06-07
dot icon14/06/2019
Appointment of Mr Paul Robert Hosford as a director on 2019-06-07
dot icon17/01/2019
Resolutions
dot icon27/09/2018
Change of details for Mr Richard Adam Harrison as a person with significant control on 2018-09-25
dot icon28/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon28/06/2018
Change of details for Mr Paul Thomas Longdin as a person with significant control on 2018-06-27
dot icon28/06/2018
Change of details for Mr Richard Adam Harrison as a person with significant control on 2018-06-27
dot icon21/06/2018
Micro company accounts made up to 2018-03-31
dot icon14/05/2018
Statement of capital following an allotment of shares on 2017-09-11
dot icon14/05/2018
Statement of capital following an allotment of shares on 2017-09-11
dot icon12/01/2018
Statement of capital following an allotment of shares on 2017-09-11
dot icon12/01/2018
Statement of capital following an allotment of shares on 2017-09-11
dot icon12/01/2018
Statement of capital following an allotment of shares on 2017-09-11
dot icon12/01/2018
Statement of capital following an allotment of shares on 2017-09-11
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon21/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon21/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon28/08/2014
Director's details changed for Mr Paul Thomas Longdin on 2013-12-17
dot icon28/08/2014
Director's details changed for Mr Richard Adam Harrison on 2013-03-22
dot icon30/04/2014
Registered office address changed from Unit 13.2.1 the Leather Market 11/13 Weston Street London SE1 3ER on 2014-04-30
dot icon05/12/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon05/12/2013
Registered office address changed from Unit 12-2-1 the Leathermarket 11-13 Weston Street London G London SE1 3ER on 2013-12-05
dot icon05/11/2013
Registered office address changed from 21 Ravens Dene Chislehurst Kent BR7 5FL on 2013-11-05
dot icon10/10/2013
Registered office address changed from , 35 Holmewood Road, London, SE25 6UZ, England on 2013-10-10
dot icon13/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/10/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon13/08/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon16/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/03/2012
Current accounting period shortened from 2012-08-31 to 2012-03-31
dot icon17/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon12/08/2010
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
31/03/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
198.13K
-
0.00
94.67K
-
2022
13
171.39K
-
0.00
25.19K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Richard Adam
Director
12/08/2010 - 31/03/2025
5
Hosford, Paul Robert
Director
07/06/2019 - Present
2
Oberoi-Morris, David Huw Daniel
Director
07/06/2019 - Present
2

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 CONSTRUCTURE LTD

CONSTRUCTURE LTD is an(a) Active company incorporated on 12/08/2010 with the registered office located at Unit 18, New Concordia Wharf, Mill Street, London SE1 2BB. 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 CONSTRUCTURE LTD?

toggle

CONSTRUCTURE LTD is currently Active. It was registered on 12/08/2010 .

Where is CONSTRUCTURE LTD located?

toggle

CONSTRUCTURE LTD is registered at Unit 18, New Concordia Wharf, Mill Street, London SE1 2BB.

What does CONSTRUCTURE LTD do?

toggle

CONSTRUCTURE LTD operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for CONSTRUCTURE LTD?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.