Background WavePink WaveYellow Wave

AITCH CONSTRUCTION LIMITED (03224179)

AITCH CONSTRUCTION LIMITED (03224179) is an active UK company. incorporated on 12 July 1996. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. AITCH CONSTRUCTION LIMITED has been registered for 29 years. Current directors include QUAIL, Laurence Richard, SPIRES, Christopher John.

Company Number
03224179
Status
active
Type
ltd
Incorporated
12 July 1996
Age
29 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
QUAIL, Laurence Richard, SPIRES, Christopher John
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AITCH CONSTRUCTION LIMITED

AITCH CONSTRUCTION LIMITED is an active company incorporated on 12 July 1996 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. AITCH CONSTRUCTION LIMITED was registered 29 years ago.(SIC: 41201)

Status

active

Active since 29 years ago

Company No

03224179

LTD Company

Age

29 Years

Incorporated 12 July 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP
From: 4 November 2013To: 5 February 2026
Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom
From: 16 August 2010To: 4 November 2013
Haslers Old Station Road Loughton Essex IG10 4PL
From: 12 July 1996To: 16 August 2010
Timeline

20 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Mar 11
Director Joined
Feb 12
Director Left
Aug 12
Loan Cleared
Nov 13
Director Joined
Feb 14
Director Left
Mar 14
Director Joined
Feb 15
Director Left
Mar 15
New Owner
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Dec 19
Share Issue
Apr 20
Director Joined
Feb 24
Director Left
Apr 24
Director Left
Jan 25
Director Joined
Jan 25
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

QUAIL, Laurence Richard

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born November 1980
Director
Appointed 23 Feb 2024

SPIRES, Christopher John

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1966
Director
Appointed 15 Nov 2017

MAHONEY, Roger

Resigned
Decaris Lodge Farm End, LondonE4 7QS
Secretary
Appointed 12 Jul 1996
Resigned 21 Oct 1999

ROSE, Paul Clifford

Resigned
Floor, LondonE11 1HP
Secretary
Appointed 21 Oct 1999
Resigned 02 Aug 2019

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 12 Jul 1996
Resigned 12 Jul 1996

ELLICE, John William

Resigned
Kirkdale Road, LeytonstoneE11 1HP
Born February 1985
Director
Appointed 14 Jan 2025
Resigned 14 Jan 2025

KEEBLE, James Trevor

Resigned
Floor, LondonE11 1HP
Born March 1981
Director
Appointed 07 Feb 2012
Resigned 21 Mar 2014

MAHONEY, Roger

Resigned
Decaris Lodge Farm End, LondonE4 7QS
Born February 1950
Director
Appointed 12 Jul 1996
Resigned 04 Mar 2004

RAHMAN, Enamur

Resigned
Floor, LondonE11 1HP
Born April 1977
Director
Appointed 18 Mar 2011
Resigned 06 Mar 2015

RIDER, Peter George

Resigned
17 Pulham Avenue, BroxbourneEN10 7TA
Born February 1957
Director
Appointed 12 Jul 1996
Resigned 30 Nov 2019

SAMSON, David

Resigned
Snakes Lane East, Woodford GreenIG8 7HX
Born April 1973
Director
Appointed 20 Oct 2010
Resigned 26 Oct 2010

SMITH, Henry Thomas

Resigned
88 Snakes Lane East, WoodfordIG8 7HX
Born January 1962
Director
Appointed 02 Sept 2013
Resigned 28 Mar 2024

SMITH, Henry Thomas

Resigned
Great Oaks, LondonE4 7QL
Born January 1962
Director
Appointed 12 Jul 1996
Resigned 23 Aug 2012

STEDMAN, Simon Christoffer

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1966
Director
Appointed 24 Feb 2015
Resigned 15 Nov 2017

STEDMAN, Simon Christoffer

Resigned
136 Glengall Road, Woodford GreenIG8 0DS
Born June 1966
Director
Appointed 10 Oct 2002
Resigned 20 Jun 2008

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 12 Jul 1996
Resigned 12 Jul 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 12 Jul 1996
Resigned 12 Jul 1996

Persons with significant control

1

Mr Henry Thomas Smith

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2020
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
16 April 2020
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2019
TM02Termination of Secretary
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Small
3 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Small
8 July 2014
AAAnnual Accounts
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 November 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Medium
10 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Medium
7 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Medium
2 June 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
29 June 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Resolution
29 July 2008
RESOLUTIONSResolutions
Legacy
27 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Legacy
12 October 2007
288cChange of Particulars
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Small
9 July 2007
AAAnnual Accounts
Legacy
20 February 2007
288cChange of Particulars
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Full
29 June 2006
AAAnnual Accounts
Legacy
21 March 2006
288cChange of Particulars
Legacy
22 November 2005
363aAnnual Return
Legacy
12 September 2005
88(2)R88(2)R
Legacy
12 September 2005
123Notice of Increase in Nominal Capital
Resolution
12 September 2005
RESOLUTIONSResolutions
Legacy
2 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
7 February 2004
288cChange of Particulars
Resolution
29 September 2003
RESOLUTIONSResolutions
Legacy
18 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2003
AAAnnual Accounts
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288cChange of Particulars
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
5 November 2001
395Particulars of Mortgage or Charge
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
1 October 1996
88(2)R88(2)R
Legacy
1 October 1996
225Change of Accounting Reference Date
Legacy
6 September 1996
288288
Legacy
6 September 1996
288288
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Legacy
4 August 1996
287Change of Registered Office
Incorporation Company
12 July 1996
NEWINCIncorporation