Background WavePink WaveYellow Wave

F3CONSTRUCT LIMITED (05445994)

F3CONSTRUCT LIMITED (05445994) is an active UK company. incorporated on 6 May 2005. with registered office in Gatwick. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. F3CONSTRUCT LIMITED has been registered for 20 years. Current directors include GLEAVE, Gavin John, MATON, Timothy.

Company Number
05445994
Status
active
Type
ltd
Incorporated
6 May 2005
Age
20 years
Address
The Beehive, Gatwick, RH6 0PA
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
GLEAVE, Gavin John, MATON, Timothy
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F3CONSTRUCT LIMITED

F3CONSTRUCT LIMITED is an active company incorporated on 6 May 2005 with the registered office located in Gatwick. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. F3CONSTRUCT LIMITED was registered 20 years ago.(SIC: 43999)

Status

active

Active since 20 years ago

Company No

05445994

LTD Company

Age

20 Years

Incorporated 6 May 2005

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 19 December 2025 (3 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

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

IWS GROUP LIMITED
From: 6 May 2005To: 28 July 2015
Contact
Address

The Beehive Beehive Ring Road Gatwick, RH6 0PA,

Previous Addresses

The Beehive City Place Gatwick RH6 0PA England
From: 1 July 2025To: 1 July 2025
Unit 3 Maidenbower Business Park Three Bridges West Sussex RH10 7NN England
From: 23 December 2015To: 1 July 2025
Bell Walk House High Street Uckfield East Sussex TN22 5DQ
From: 29 October 2015To: 23 December 2015
12E Manor Road London N16 5SA
From: 6 May 2005To: 29 October 2015
Timeline

12 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
May 05
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Oct 15
New Owner
Oct 17
Director Joined
Dec 19
Owner Exit
Aug 20
Owner Exit
Aug 20
Loan Secured
Mar 21
Loan Cleared
Jun 22
Loan Secured
Feb 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GLEAVE, Gavin John

Active
Beehive Ring Road, GatwickRH6 0PA
Born December 1966
Director
Appointed 06 May 2005

MATON, Timothy

Active
Beehive Ring Road, GatwickRH6 0PA
Born August 1964
Director
Appointed 18 Dec 2019

WINFIELD, Bruce Malcolm

Resigned
22 Hillhouse Close, Turners HillRH10 4YY
Secretary
Appointed 06 May 2005
Resigned 30 Sept 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 May 2005
Resigned 06 May 2005

BAKER, Martin Keith

Resigned
3 The Pines, WokingGU21 4EW
Born July 1955
Director
Appointed 06 May 2005
Resigned 01 Sept 2005

MULLINS, Liam Clancy

Resigned
5 Guildford Drive, EastleighSO53 3PR
Born February 1969
Director
Appointed 06 May 2005
Resigned 12 Jan 2009

WOOLHOUSE, James Edward

Resigned
19 Campion Way, HookRG27 8TL
Born May 1953
Director
Appointed 06 May 2005
Resigned 31 Jan 2007

Persons with significant control

3

1 Active
2 Ceased

Mr Gavin John Gleave

Ceased
Maidenbower Business Park, Three BridgesRH10 7NN
Born December 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Three Bridges, West SussexRH10 7NN

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
Ceased 06 Apr 2016
Beehive Ring Road, GatwickRH6 0PA

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

100

Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
27 August 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Account Reference Date Company
27 August 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 July 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
18 December 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
5 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Gazette Filings Brought Up To Date
6 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Legacy
27 February 2013
MG01MG01
Legacy
25 February 2013
MG01MG01
Change Account Reference Date Company Current Shortened
3 September 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Change Account Reference Date Company
29 August 2012
AA01Change of Accounting Reference Date
Resolution
30 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
25 October 2011
AA01Change of Accounting Reference Date
Accounts Amended With Made Up Date
26 September 2011
AAMDAAMD
Accounts Amended With Made Up Date
6 May 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 February 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
13 December 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts Amended With Made Up Date
2 November 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Sail Address Company
9 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Termination Secretary Company With Name
21 October 2009
TM02Termination of Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
287Change of Registered Office
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 April 2008
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
31 March 2008
363sAnnual Return (shuttle)
Gazette Notice Compulsary
4 March 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
88(2)R88(2)R
Resolution
20 June 2005
RESOLUTIONSResolutions
Legacy
20 May 2005
288cChange of Particulars
Legacy
20 May 2005
287Change of Registered Office
Legacy
6 May 2005
288bResignation of Director or Secretary
Incorporation Company
6 May 2005
NEWINCIncorporation