BUILD INSIGHT LTD
Overview
| Company Name | BUILD INSIGHT LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08650068 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BUILD INSIGHT LTD?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is BUILD INSIGHT LTD located?
| Registered Office Address | Welwyn Hatfield Borough Council Office The Campus AL8 6AE Welwyn Garden City United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BUILD INSIGHT LTD?
| Company Name | From | Until |
|---|---|---|
| ALAN'S BUILDING CONTROL LIMITED | Aug 14, 2013 | Aug 14, 2013 |
What are the latest accounts for BUILD INSIGHT LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BUILD INSIGHT LTD?
| Last Confirmation Statement Made Up To | Nov 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 29, 2025 |
| Overdue | No |
What are the latest filings for BUILD INSIGHT LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 11 pages | AA | ||
Confirmation statement made on Nov 29, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Zayd Neil Al-Jawad on Jan 01, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Nov 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 11 pages | AA | ||
Termination of appointment of Stephen Hugh Polfreman as a director on Apr 04, 2024 | 1 pages | TM01 | ||
Registered office address changed from Welwyn Hatfield Borough Council Office Ground Floor Offices Campus East Welwyn Garden City AL8 6AE United Kingdom to Welwyn Hatfield Borough Council Office the Campus Welwyn Garden City AL8 6AE on Feb 28, 2024 | 1 pages | AD01 | ||
Registered office address changed from Campus West the Campus Welwyn Garden City AL8 6AE England to Welwyn Hatfield Borough Council Office Ground Floor Offices Campus East Welwyn Garden City AL8 6AE on Feb 07, 2024 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2023 | 11 pages | AA | ||
Notification of Broste Rivers Limited as a person with significant control on Oct 03, 2023 | 2 pages | PSC02 | ||
Confirmation statement made on Nov 29, 2023 with updates | 5 pages | CS01 | ||
Cessation of Build Insight Ventures Ltd as a person with significant control on Oct 03, 2023 | 1 pages | PSC07 | ||
Registered office address changed from Campus West 4th Floor the Campus Welwyn Garden City AL8 6AE United Kingdom to Campus West the Campus Welwyn Garden City AL8 6AE on Nov 01, 2023 | 1 pages | AD01 | ||
Change of details for Build Insight Ventures as a person with significant control on Jan 15, 2022 | 2 pages | PSC05 | ||
Accounts for a small company made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Amy Elizabeth Clulow as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Calvey as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Caroline Anne Mckenzie Beaumont as a director on Aug 11, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Palmira Ryder as a secretary on Jun 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Helen Standen as a director on Jan 14, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Zayd Neil Al-Jawad on Mar 25, 2022 | 2 pages | CH01 | ||
Appointment of Mr John Calvey as a director on Feb 17, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Steve Polfreman on Jan 14, 2022 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 11 pages | AA | ||
Who are the officers of BUILD INSIGHT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RYDER, Palmira | Secretary | The Campus AL8 6AE Welwyn Garden City Welwyn Hatfield Borough Council Office United Kingdom | 298764210001 | |||||||
| AL-JAWAD, Zayd Neil | Director | The Campus AL8 6AE Welwyn Garden City Welwyn Hatfield Borough Council Office United Kingdom | England | British | 151627670002 | |||||
| CLULOW, Amy Elizabeth | Director | The Campus AL8 6AE Welwyn Garden City Welwyn Hatfield Borough Council Office United Kingdom | England | British | 300727940001 | |||||
| BROWN, Julie Ann | Secretary | Cygnet Court Long Stratton NR15 2XE Norwich South Norfolk House England | 236587340001 | |||||||
| JONES, Hilary Louise | Secretary | 16 Central Park St Andrews Business Park NR7 0HR Norwich Lancaster House Norfolk England | 243143010001 | |||||||
| LORIMER, Deborah Elaine | Secretary | Cygnet Court Long Stratton NR15 2XE Norwich South Norfolk House England | 198857260001 | |||||||
| BEAUMONT, Caroline Anne Mckenzie | Director | 4th Floor The Campus AL8 6AE Welwyn Garden City Campus West United Kingdom | United Kingdom | British | 167735020001 | |||||
| BROWN, Julie Ann | Director | Fifers Lane NR6 6EQ Norwich 280 Norfolk United Kingdom | United Kingdom | British | 257292430001 | |||||
| CALVEY, John | Director | 4th Floor The Campus AL8 6AE Welwyn Garden City Campus West United Kingdom | England | British | 293757170001 | |||||
| CATCHPOLE, Peter Brian | Director | Fifers Lane NR6 6EQ Norwich 280 Norfolk United Kingdom | England | British | 240936320001 | |||||
| DAW, Stephen Colin | Director | 16 Central Avenue St Andrews Business Park NR7 0HR Norwich Lancaster House Norfolk England | United Kingdom | British | 122428290001 | |||||
| DINNEEN, Sandra Caroline | Director | Fifers Lane NR6 6EQ Norwich 280 Norfolk United Kingdom | England | British | 76140060002 | |||||
| FERGUS, David Thomas Edward | Director | Hutts Lane Grewelthorpe HG4 3BZ Ripon Holly Cliff North Yorkshire England | England | British | 206997600001 | |||||
| LORIMER, Deborah Elaine | Director | Fifers Lane NR6 6EQ Norwich 280 Norfolk United Kingdom | England | British | 257843920001 | |||||
| LORIMER, Deborah Elaine | Director | 16 Central Avenue St Andrews Business Park NR7 0HR Norwich Lancaster House Norfolk England | England | British | 169995190001 | |||||
| OSBORNE, Alan Russell | Director | Fifers Lane NR6 6EQ Norwich 280 Norfolk United Kingdom | United Kingdom | British | 284818350001 | |||||
| OSBORNE, Alan Russell | Director | Fifers Lane NR6 6EQ Norwich 280 Norfolk United Kingdom | England | British | 189875690001 | |||||
| OSBORNE, Alan Russell | Director | Cygnet Court Long Stratton NR15 2XE Norwich South Norfolk House England | England | British | 189875690001 | |||||
| POLFREMAN, Stephen Hugh | Director | 4th Floor The Campus AL8 6AE Welwyn Garden City Campus West United Kingdom | United Kingdom | British | 291427980002 | |||||
| PRATT, James | Director | Fifers Lane NR6 6EQ Norwich 280 Norfolk United Kingdom | England | British | 190311040004 | |||||
| RAYNER, Martin Ernest | Director | Cygnet Court Long Stratton NR15 2XE Norwich South Norfolk House England | United Kingdom | British | 114988530002 | |||||
| RICKARD, Martin James | Director | Cygnet Court Long Stratton NR15 2XE Norwich South Norfolk House England | England | British | 25295600001 | |||||
| SHAW, David | Director | 16 Central Avenue St Andrews Business Park NR7 0HR Norwich Lancaster House Norfolk England | United Kingdom | British | 235602360001 | |||||
| STANDEN, Helen | Director | 4th Floor The Campus AL8 6AE Welwyn Garden City Campus West United Kingdom | United Kingdom | British | 291428130001 |
Who are the persons with significant control of BUILD INSIGHT LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Broste Rivers Limited | Oct 03, 2023 | The Campus AL8 6AE Welwyn Garden City Campus West England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Build Insight Ventures Ltd | Apr 06, 2016 | The Campus AL8 6AE Welwyn Garden City Campus West 4th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| John Charles Fuller | Apr 06, 2016 | 16 Central Avenue St Andrews Business Park NR7 0HR Norwich Lancaster House Norfolk England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| South Norfolk Council | Apr 06, 2016 | Cygnet Court Long Stratton NR15 2XE Norwich South Norfolk House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0