Background WavePink WaveYellow Wave

VINCI CONSTRUCTION LIMITED (04269086)

VINCI CONSTRUCTION LIMITED (04269086) is an active UK company. incorporated on 13 August 2001. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VINCI CONSTRUCTION LIMITED has been registered for 24 years. Current directors include TILBROOK, Ruth Elizabeth, WARDROP, Scott Alexander.

Company Number
04269086
Status
active
Type
ltd
Incorporated
13 August 2001
Age
24 years
Address
Astral House, Watford, WD24 4WW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TILBROOK, Ruth Elizabeth, WARDROP, Scott Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINCI CONSTRUCTION LIMITED

VINCI CONSTRUCTION LIMITED is an active company incorporated on 13 August 2001 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VINCI CONSTRUCTION LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04269086

LTD Company

Age

24 Years

Incorporated 13 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

MARKETWAND LIMITED
From: 13 August 2001To: 31 August 2001
Contact
Address

Astral House Imperial Way Watford, WD24 4WW,

Timeline

10 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Apr 14
Director Joined
Jul 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Dec 22
Director Joined
Jan 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

TILBROOK, Ruth Elizabeth

Active
Imperial Way, WatfordWD2 4WW
Born October 1968
Director
Appointed 07 Jan 2019

WARDROP, Scott Alexander

Active
Springfield Road, HorshamRH12 2RW
Born April 1966
Director
Appointed 18 Jan 2023

BOWLER, David William

Resigned
34 Dorset Square, LondonNW1 6QJ
Secretary
Appointed 27 Nov 2002
Resigned 09 Oct 2007

COMBA, Alexander Michael

Resigned
136 Andrewes House, LondonEC2Y 8BA
Secretary
Appointed 18 Jan 2008
Resigned 22 Dec 2014

FRASER, Kay Lisa

Resigned
Sundew, BookerHP12 4SN
Secretary
Appointed 29 Aug 2001
Resigned 27 Nov 2002

WATTS, Ruth Elizabeth

Resigned
8 Grosvenor Terrace, Hemel HempsteadHP1 1QJ
Secretary
Appointed 09 Oct 2007
Resigned 18 Jan 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Aug 2001
Resigned 29 Aug 2001

BONNET, Jean-Pierre Pierre

Resigned
Imperial Way, WatfordWD24 4WW
Born November 1956
Director
Appointed 22 Dec 2014
Resigned 07 Jan 2019

BOWLER, David William

Resigned
34 Dorset Square, LondonNW1 6QJ
Born January 1945
Director
Appointed 29 Aug 2001
Resigned 30 Jan 2008

BRENNAN, Christopher Carl

Resigned
Astral House, WatfordWD24 4WW
Born August 1969
Director
Appointed 07 Jan 2019
Resigned 20 Dec 2022

COMBA, Alexander Michael

Resigned
Barbican, LondonEC2Y 8BA
Born November 1953
Director
Appointed 01 Jul 2014
Resigned 22 Dec 2014

STANION, John Oliver Mark

Resigned
Bewley House, Moreton In MarshGL56 0PL
Born February 1952
Director
Appointed 29 Aug 2001
Resigned 21 Feb 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Aug 2001
Resigned 29 Aug 2001

Persons with significant control

1

Imperial Way, WatfordWD24 4WW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Dormant
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Dormant
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 July 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 2008
AAAnnual Accounts
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 September 2007
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 August 2006
AAAnnual Accounts
Legacy
13 September 2005
288cChange of Particulars
Legacy
8 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
7 June 2005
AAAnnual Accounts
Legacy
17 August 2004
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2004
AAAnnual Accounts
Legacy
7 November 2003
288cChange of Particulars
Legacy
29 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
13 August 2003
AAAnnual Accounts
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Resolution
16 November 2002
RESOLUTIONSResolutions
Resolution
16 November 2002
RESOLUTIONSResolutions
Resolution
16 November 2002
RESOLUTIONSResolutions
Legacy
19 September 2002
363aAnnual Return
Accounts With Made Up Date
26 June 2002
AAAnnual Accounts
Legacy
20 June 2002
225Change of Accounting Reference Date
Legacy
17 December 2001
288cChange of Particulars
Legacy
18 September 2001
225Change of Accounting Reference Date
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
287Change of Registered Office
Memorandum Articles
6 September 2001
MEM/ARTSMEM/ARTS
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 August 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 August 2001
NEWINCIncorporation