Background WavePink WaveYellow Wave

PUTNEY BUILDERS MERCHANTS LIMITED (04589342)

PUTNEY BUILDERS MERCHANTS LIMITED (04589342) is an active UK company. incorporated on 13 November 2002. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PUTNEY BUILDERS MERCHANTS LIMITED has been registered for 23 years.

Company Number
04589342
Status
active
Type
ltd
Incorporated
13 November 2002
Age
23 years
Address
12-15 Hanger Green, London, W5 3EL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUTNEY BUILDERS MERCHANTS LIMITED

PUTNEY BUILDERS MERCHANTS LIMITED is an active company incorporated on 13 November 2002 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PUTNEY BUILDERS MERCHANTS LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04589342

LTD Company

Age

23 Years

Incorporated 13 November 2002

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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

PUTNEY BUILDERS MERCHANT LIMITED
From: 10 March 2003To: 18 March 2003
OROSINI ENTERPRISES LIMITED
From: 13 November 2002To: 10 March 2003
Contact
Address

12-15 Hanger Green London, W5 3EL,

Previous Addresses

Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA United Kingdom
From: 12 September 2023To: 17 June 2025
55 Loudoun Road London NW8 0DL United Kingdom
From: 31 March 2023To: 12 September 2023
4 Prince Albert Road London NW1 7SN
From: 8 September 2014To: 31 March 2023
2Nd Floor 85 Frampton Street London NW8 8NQ
From: 13 November 2002To: 8 September 2014
Timeline

26 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Nov 02
Director Left
May 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Jun 19
Loan Secured
Mar 20
Director Left
May 20
Director Joined
Mar 21
Loan Cleared
Jun 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Owner Exit
May 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Dec 23
Capital Update
Feb 24
Director Left
May 24
Director Joined
Jun 24
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Legacy
9 September 2025
PARENT_ACCPARENT_ACC
Legacy
9 September 2025
GUARANTEE2GUARANTEE2
Legacy
9 September 2025
AGREEMENT2AGREEMENT2
Second Filing Of Director Appointment With Name
1 July 2025
RP04AP01RP04AP01
Change To A Person With Significant Control
17 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2024
AAAnnual Accounts
Legacy
19 August 2024
PARENT_ACCPARENT_ACC
Legacy
19 August 2024
AGREEMENT2AGREEMENT2
Legacy
19 August 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
15 February 2024
SH19Statement of Capital
Legacy
15 February 2024
SH20SH20
Legacy
15 February 2024
CAP-SSCAP-SS
Resolution
15 February 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Notification Of A Person With Significant Control
28 November 2023
RP04PSC02RP04PSC02
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
19 September 2023
RESOLUTIONSResolutions
Memorandum Articles
19 September 2023
MAMA
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
11 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
26 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
20 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Small
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Accounts With Accounts Type Small
8 May 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
20 November 2008
288cChange of Particulars
Accounts With Accounts Type Small
2 June 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
22 May 2007
288cChange of Particulars
Accounts With Accounts Type Small
18 April 2007
AAAnnual Accounts
Legacy
21 March 2007
288cChange of Particulars
Legacy
27 November 2006
363aAnnual Return
Legacy
27 November 2006
288cChange of Particulars
Legacy
6 September 2006
287Change of Registered Office
Legacy
4 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 May 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 May 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
29 July 2003
395Particulars of Mortgage or Charge
Legacy
6 May 2003
225Change of Accounting Reference Date
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
88(2)R88(2)R
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 March 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 November 2002
NEWINCIncorporation