Background WavePink WaveYellow Wave

STRUCTURAL ENGINEERS REGISTRATION LIMITED (05251866)

STRUCTURAL ENGINEERS REGISTRATION LIMITED (05251866) is an active UK company. incorporated on 6 October 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. STRUCTURAL ENGINEERS REGISTRATION LIMITED has been registered for 21 years. Current directors include BALLANCE, Wayne, GILLIE, Martin, Dr, MACARTNEY, David Stewart and 3 others.

Company Number
05251866
Status
active
Type
ltd
Incorporated
6 October 2004
Age
21 years
Address
47-58 Bastwick Street, London, EC1V 3PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BALLANCE, Wayne, GILLIE, Martin, Dr, MACARTNEY, David Stewart, MARSH, Anthony Dawson, O'DOWD, Terence, ORRELL, Jonathan Warburton
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRUCTURAL ENGINEERS REGISTRATION LIMITED

STRUCTURAL ENGINEERS REGISTRATION LIMITED is an active company incorporated on 6 October 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. STRUCTURAL ENGINEERS REGISTRATION LIMITED was registered 21 years ago.(SIC: 74909)

Status

active

Active since 21 years ago

Company No

05251866

LTD Company

Age

21 Years

Incorporated 6 October 2004

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 14 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

47-58 Bastwick Street London, EC1V 3PS,

Previous Addresses

11 Upper Belgrave Street London SW1X 8BH
From: 6 October 2004To: 28 May 2014
Timeline

30 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Jan 10
Director Left
Mar 10
Director Joined
Oct 11
Director Left
Jan 12
Director Left
Jan 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
May 14
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Mar 18
Director Left
Oct 18
Director Left
Oct 19
Director Joined
Dec 19
Director Joined
Sept 21
Director Left
Jun 22
Director Joined
Jan 23
Director Left
Sept 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jun 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

MARTIN, Stephen James

Active
Bastwick Street, LondonEC1V 3PS
Secretary
Appointed 01 Jul 2024

BALLANCE, Wayne

Active
Bastwick Street, LondonEC1V 3PS
Born February 1977
Director
Appointed 01 Jan 2026

GILLIE, Martin, Dr

Active
Bastwick Street, LondonEC1V 3PS
Born March 1975
Director
Appointed 01 Jan 2025

MACARTNEY, David Stewart

Active
Bastwick Street, LondonEC1V 3PS
Born April 1960
Director
Appointed 01 Jan 2025

MARSH, Anthony Dawson

Active
Bastwick Street, LondonEC1V 3PS
Born May 1967
Director
Appointed 01 Jan 2026

O'DOWD, Terence

Active
Bonhomie Court, HurstRG10 0TD
Born February 1959
Director
Appointed 01 Apr 2024

ORRELL, Jonathan Warburton

Active
Valley Drive, BrightonBN1 5FF
Born January 1954
Director
Appointed 01 Apr 2024

DORAN, Susan Maureen, Doctor

Resigned
102 Dunedin Road, LondonE10 5NL
Secretary
Appointed 06 Oct 2004
Resigned 26 Jul 2019

FLANAGAN, Simon David

Resigned
Bastwick Street, LondonEC1V 3PS
Secretary
Appointed 26 Jul 2019
Resigned 29 Nov 2021

MACDONALD, Kristy, Dr

Resigned
Bastwick Street, LondonEC1V 3PS
Secretary
Appointed 29 Nov 2021
Resigned 01 Jul 2024

BHOGAL, Amarjit Jagan Nath

Resigned
61 Loosen Drive, MaidenheadSL6 3UT
Born April 1947
Director
Appointed 06 Dec 2004
Resigned 24 Sept 2005

CORMIE, Angus Morrison

Resigned
Longbank Drive, AyrKA7 4SB
Born September 1956
Director
Appointed 04 Mar 2014
Resigned 31 Dec 2025

CORNISH, John Philip, Dr

Resigned
25 Kippen Drive, GlasgowG76 8JG
Born November 1943
Director
Appointed 06 Dec 2004
Resigned 31 Dec 2013

EATON, Keith John, Dr

Resigned
Hemingford 18 Sandpit Lane, St AlbansAL1 4HN
Born May 1945
Director
Appointed 06 Oct 2004
Resigned 31 Dec 2008

ECKFORD, Nicholas Dean

Resigned
The Old Apple Barn, BidefordEX39 5BU
Born March 1944
Director
Appointed 06 Dec 2004
Resigned 31 Dec 2017

FERGUSON, Hugh Maris

Resigned
3 College Cross, LondonN1 1PT
Born December 1945
Director
Appointed 29 Nov 2005
Resigned 19 Jan 2010

HIND, Peter Malcolm

Resigned
Grove Close, EpsomKT19 7NN
Born October 1958
Director
Appointed 01 Dec 2019
Resigned 15 Jun 2022

INNES, Simon Duncan

Resigned
Redford Loan, EdinburghEH13 0AU
Born May 1962
Director
Appointed 01 Jan 2017
Resigned 31 Dec 2024

MACKINNON, James Gordon

Resigned
Vetch Park, HaddingtonEH41 3LH
Born June 1952
Director
Appointed 27 May 2014
Resigned 31 Dec 2024

MCCAFFERTY, James Patrick

Resigned
Upper Belgrave Street, LondonSW1X 8BH
Born August 1945
Director
Appointed 19 Jan 2010
Resigned 31 Dec 2016

MCQUILLAN, Donald, Professor

Resigned
Bastwick Street, LondonEC1V 3PS
Born January 1954
Director
Appointed 01 Jan 2023
Resigned 01 May 2025

POWELL, David Martin

Resigned
Ashwell Road, WhissendineLE15 7EN
Born May 1959
Director
Appointed 27 May 2009
Resigned 05 Mar 2014

ROBERTS, John Maxwell, Dr

Resigned
Thornhill Road, StockportSK4 3HL
Born April 1948
Director
Appointed 21 Sept 2011
Resigned 02 Oct 2019

ROBERTSON, Dorothy Helen

Resigned
Bastwick Street, LondonEC1V 3PS
Born November 1965
Director
Appointed 22 Sept 2021
Resigned 02 Sept 2023

TRAIN, Norman Charles

Resigned
Train And Kemp, LondonSE11 4AS
Born October 1952
Director
Appointed 07 Mar 2018
Resigned 31 Dec 2025

WALKER, William Henry

Resigned
2 Riverside Avenue, BangorBT20 4RX
Born August 1941
Director
Appointed 06 Dec 2004
Resigned 31 Dec 2011

Persons with significant control

1

Bastwick Street, LondonEC1V 3PS

Nature of Control

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

Filing History

102

Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 October 2024
AD02Notification of Single Alternative Inspection Location
Second Filing Of Director Appointment With Name
9 October 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
9 October 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
22 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 July 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
12 September 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 September 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Accounts With Accounts Type Small
21 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
13 February 2015
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Move Registers To Sail Company
28 May 2014
AD03Change of Location of Company Records
Change Sail Address Company
28 May 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
1 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 March 2009
AAAnnual Accounts
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2006
AAAnnual Accounts
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
225Change of Accounting Reference Date
Incorporation Company
6 October 2004
NEWINCIncorporation