Background WavePink WaveYellow Wave

ASD BUILDERS LIMITED (03111395)

ASD BUILDERS LIMITED (03111395) is an active UK company. incorporated on 9 October 1995. with registered office in Sutton. The company operates in the Construction sector, engaged in other building completion and finishing. ASD BUILDERS LIMITED has been registered for 30 years. Current directors include DOWNS, Andrew Stephen, DOWNS, David Peter, DOWNS, Janet Lydia and 1 others.

Company Number
03111395
Status
active
Type
ltd
Incorporated
9 October 1995
Age
30 years
Address
1 Gemini Court, Sutton, SM1 4AF
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
DOWNS, Andrew Stephen, DOWNS, David Peter, DOWNS, Janet Lydia, DOWNS, Susan Anne
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASD BUILDERS LIMITED

ASD BUILDERS LIMITED is an active company incorporated on 9 October 1995 with the registered office located in Sutton. The company operates in the Construction sector, specifically engaged in other building completion and finishing. ASD BUILDERS LIMITED was registered 30 years ago.(SIC: 43390)

Status

active

Active since 30 years ago

Company No

03111395

LTD Company

Age

30 Years

Incorporated 9 October 1995

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

1 Gemini Court 42a Throwley Way Sutton, SM1 4AF,

Previous Addresses

99 Westmead Road Sutton Surrey SM1 4HX
From: 9 October 1995To: 24 April 2019
Timeline

2 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Oct 95
Funding Round
Dec 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

DOWNS, Andrew Stephen

Active
42a Throwley Way, SuttonSM1 4AF
Secretary
Appointed 09 Oct 1995

DOWNS, Andrew Stephen

Active
42a Throwley Way, SuttonSM1 4AF
Born January 1960
Director
Appointed 09 Oct 1995

DOWNS, David Peter

Active
42a Throwley Way, SuttonSM1 4AF
Born December 1968
Director
Appointed 10 Oct 1996

DOWNS, Janet Lydia

Active
42a Throwley Way, SuttonSM1 4AF
Born October 1967
Director
Appointed 17 Jan 2005

DOWNS, Susan Anne

Active
42a Throwley Way, SuttonSM1 4AF
Born August 1960
Director
Appointed 09 Oct 1995

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 09 Oct 1995
Resigned 09 Oct 1995

DOWNS, Janet Lydia

Resigned
1 Le Personne Road, CaterhamCR3 5SU
Born October 1967
Director
Appointed 09 Oct 1995
Resigned 10 Sept 2000

Persons with significant control

2

David Peter Downs

Active
42a Throwley Way, SuttonSM1 4AF
Born December 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Andrew Stephen Downs

Active
42a Throwley Way, SuttonSM1 4AF
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Replacement Filing Of Confirmation Statement With Made Up Date
29 January 2026
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Change To A Person With Significant Control
6 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
6 December 2022
PSC04Change of PSC Details
Memorandum Articles
5 December 2022
MAMA
Resolution
5 December 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 December 2022
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2006
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Legacy
15 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 October 2003
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2002
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2001
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
16 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1998
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1997
AAAnnual Accounts
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
88(2)R88(2)R
Legacy
5 November 1996
363sAnnual Return (shuttle)
Legacy
23 May 1996
224224
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Incorporation Company
9 October 1995
NEWINCIncorporation