Background WavePink WaveYellow Wave

CONSTRUCTING EXCELLENCE LIMITED (04641522)

CONSTRUCTING EXCELLENCE LIMITED (04641522) is an active UK company. incorporated on 20 January 2003. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CONSTRUCTING EXCELLENCE LIMITED has been registered for 23 years. Current directors include RUDDER, Jennifer Lynn, SHAPIRO, Ian David.

Company Number
04641522
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 January 2003
Age
23 years
Address
C/O Bre, Watford, WD25 9XX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
RUDDER, Jennifer Lynn, SHAPIRO, Ian David
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTRUCTING EXCELLENCE LIMITED

CONSTRUCTING EXCELLENCE LIMITED is an active company incorporated on 20 January 2003 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CONSTRUCTING EXCELLENCE LIMITED was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04641522

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 20 January 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

C/O Bre Bucknalls Lane Watford, WD25 9XX,

Previous Addresses

, C/O 4th Floor, 33 Cannon Street, London, EC4M 5SB
From: 6 January 2016To: 23 September 2016
, 33 Queen Street, London, EC4R 1AP
From: 11 March 2014To: 6 January 2016
, C/O Citb, Carthusian Court 12 Carthusian Street, London, EC1M 6EZ, England
From: 13 June 2013To: 11 March 2014
, Warwick House, 25 Buckingham Palace Road, London, SW1W 0PP
From: 20 January 2003To: 13 June 2013
Timeline

27 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Feb 10
Director Left
Aug 10
Director Joined
Mar 14
Director Left
Feb 15
Director Joined
Mar 15
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Feb 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Sept 20
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

THOMPSON, Ashley George

Active
Bucknalls Lane, WatfordWD25 9XX
Secretary
Appointed 30 Oct 2023

RUDDER, Jennifer Lynn

Active
Bucknalls Lane, WatfordWD25 9XX
Born January 1973
Director
Appointed 24 Jul 2025

SHAPIRO, Ian David

Active
Bucknalls Lane, WatfordWD25 9XX
Born May 1974
Director
Appointed 09 Sept 2025

CONROY, Paul

Resigned
Bucknalls Lane, WatfordWD25 9XX
Secretary
Appointed 24 Jan 2022
Resigned 30 Oct 2023

HERBERT, Andrew Charles

Resigned
Bucknalls Lane, WatfordWD25 9XX
Secretary
Appointed 06 Apr 2020
Resigned 24 Jan 2022

TANNER, Anthony Richard

Resigned
Bucknalls Lane, WatfordWD25 9XX
Secretary
Appointed 30 May 2019
Resigned 06 Apr 2020

THOMSON, Malcolm Stuart

Resigned
62 Linfield Copse, PulboroughRH20 3EU
Secretary
Appointed 16 Oct 2003
Resigned 23 Mar 2007

WARD, Donald Dudley

Resigned
11 London Road, St. AlbansAL1 1PX
Secretary
Appointed 23 Mar 2007
Resigned 30 May 2019

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 20 Jan 2003
Resigned 20 Jan 2003

BRAINCH, Jatinder Kaur

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born March 1974
Director
Appointed 24 Aug 2016
Resigned 31 Jan 2018

BURNAND, Vaughan Ewart

Resigned
4 Woodlands Close, HarrogateHG2 7AZ
Born July 1951
Director
Appointed 06 Mar 2006
Resigned 27 Apr 2010

CHARLESWORTH, Gillian Mary

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born December 1961
Director
Appointed 21 May 2019
Resigned 09 Sept 2025

FARRANT, Graham Barry

Resigned
4 Baud Close, Little HadhamSG11 2BB
Born June 1960
Director
Appointed 06 Mar 2006
Resigned 06 Dec 2006

GODDARD, Jane

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born July 1965
Director
Appointed 07 Nov 2024
Resigned 14 Nov 2025

HERBERT, Andrew Charles

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born October 1962
Director
Appointed 01 Sept 2020
Resigned 17 Jan 2023

KITSON, Milica

Resigned
Newport Road, CardiffCF24 0AD
Born September 1953
Director
Appointed 25 Mar 2014
Resigned 24 Aug 2016

LENARD, Dennis John

Resigned
Flat 41 Horsley Court, LondonSW1P 4BF
Born January 1949
Director
Appointed 16 Oct 2003
Resigned 31 Aug 2005

LIDGATE, Robert Stephen

Resigned
Little Orchard House, Bradford On AvonBA15 2RS
Born October 1945
Director
Appointed 06 Mar 2006
Resigned 11 Dec 2008

MCNAUGHTON, Andrew James

Resigned
8 Sparrow Way, Burgess HillRH15 9UL
Born November 1963
Director
Appointed 06 Mar 2006
Resigned 31 Mar 2008

REEVES, Ian William

Resigned
Queen Street, LondonEC4R 1AP
Born October 1944
Director
Appointed 20 Jan 2010
Resigned 31 Dec 2014

ROGERS, Peter William

Resigned
10 Marryat Road, LondonSW19 5BD
Born October 1946
Director
Appointed 16 Oct 2003
Resigned 11 Dec 2008

ROWDEN, Murray

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born June 1968
Director
Appointed 23 Feb 2015
Resigned 24 Aug 2016

TRAFFORD, Niall Gerard

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born March 1962
Director
Appointed 24 Aug 2016
Resigned 30 May 2019

WARD, Donald Dudley

Resigned
London Road, St. AlbansAL1 1PX
Born October 1963
Director
Appointed 15 Sept 2005
Resigned 30 May 2019

WHITE, Robert Frederick

Resigned
Atelier House, LondonNW1 0LF
Born September 1948
Director
Appointed 16 Oct 2003
Resigned 01 Apr 2009

WIJERATNE, Vinodha Soysa

Resigned
Bucknalls Lane, WatfordWD25 9XX
Born October 1965
Director
Appointed 16 Dec 2022
Resigned 07 Nov 2024

WOOLLISCROFT, Peter Samuel

Resigned
13 Skeffington Close, KetteringNN14 1BA
Born April 1946
Director
Appointed 01 Apr 2009
Resigned 24 Aug 2016

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 20 Jan 2003
Resigned 20 Jan 2003

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 20 Jan 2003
Resigned 20 Jan 2003

Persons with significant control

1

Bucknalls Lane, WatfordWD25 9XX

Nature of Control

Significant influence or control as firm
Notified 19 Aug 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
1 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Memorandum Articles
17 September 2016
MAMA
Resolution
17 September 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
16 September 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
29 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 February 2015
AR01AR01
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2011
AR01AR01
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2010
AR01AR01
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Full
14 April 2009
AAAnnual Accounts
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
2 May 2008
288bResignation of Director or Secretary
Resolution
31 March 2007
RESOLUTIONSResolutions
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
363aAnnual Return
Legacy
13 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 December 2006
AAAnnual Accounts
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288cChange of Particulars
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
395Particulars of Mortgage or Charge
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Small
20 December 2005
AAAnnual Accounts
Legacy
14 December 2005
288cChange of Particulars
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288cChange of Particulars
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
29 September 2004
288cChange of Particulars
Legacy
24 May 2004
288cChange of Particulars
Legacy
24 May 2004
287Change of Registered Office
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
20 January 2004
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
20 January 2004
225Change of Accounting Reference Date
Gazette Notice Compulsary
13 January 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
287Change of Registered Office
Incorporation Company
20 January 2003
NEWINCIncorporation