Background WavePink WaveYellow Wave

ACT BUILDING CONTROL LIMITED (05639166)

ACT BUILDING CONTROL LIMITED (05639166) is an active UK company. incorporated on 29 November 2005. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ACT BUILDING CONTROL LIMITED has been registered for 20 years. Current directors include CLENNELL-JONES, Simon Anthony, SHAH, Syed Mustafa.

Company Number
05639166
Status
active
Type
ltd
Incorporated
29 November 2005
Age
20 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CLENNELL-JONES, Simon Anthony, SHAH, Syed Mustafa
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACT BUILDING CONTROL LIMITED

ACT BUILDING CONTROL LIMITED is an active company incorporated on 29 November 2005 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ACT BUILDING CONTROL LIMITED was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05639166

LTD Company

Age

20 Years

Incorporated 29 November 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 4 July 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 February 2024 - 4 July 2024(7 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 5 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

53 New Broad Street London EC2M 1JJ United Kingdom
From: 7 September 2021To: 24 July 2024
Artillery House 35 Artillery Lane Greater London London E1 7LP England
From: 3 April 2017To: 7 September 2021
Artillery House 35 Artillery Lane London E1 7LP England
From: 29 March 2017To: 3 April 2017
Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN
From: 3 July 2014To: 29 March 2017
60 Kings Walk Gloucester Gloucestershire GL1 1LA
From: 29 November 2005To: 3 July 2014
Timeline

31 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jul 20
Director Left
Jan 22
Director Joined
Jun 23
Director Joined
Jun 23
Loan Secured
Jun 23
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Cleared
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Secured
Aug 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Loan Secured
Sept 25
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CLENNELL-JONES, Simon Anthony

Active
ManchesterM2 3DE
Born March 1978
Director
Appointed 30 Sept 2024

SHAH, Syed Mustafa

Active
ManchesterM2 3DE
Born June 1984
Director
Appointed 30 Sept 2024

HUGHES, Paul

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Secretary
Appointed 29 Nov 2005
Resigned 01 Jan 2017

CAWLEY, Fergal Cathal

Resigned
ManchesterM2 3DE
Born August 1977
Director
Appointed 05 Jul 2024
Resigned 30 Sept 2024

CLARKE, Louise Laura

Resigned
IngatestoneCM4 9DW
Born January 1983
Director
Appointed 05 Jun 2024
Resigned 05 Jul 2024

GILL, Kiran

Resigned
Greater LondonEC2A 4PX
Born May 1981
Director
Appointed 12 Jun 2019
Resigned 19 Jan 2022

HUGHES, Paul

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Born August 1971
Director
Appointed 29 Nov 2005
Resigned 01 Jan 2017

MAIDMENT, Alexander Robert

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Born February 1974
Director
Appointed 29 Nov 2005
Resigned 31 May 2024

MORIARTY, Thomas Francis

Resigned
LondonEC2M 1JJ
Born January 1966
Director
Appointed 25 Jan 2023
Resigned 15 Aug 2023

MORIARTY, Thomas Francis

Resigned
35 Artillery Lane, LondonE1 7LP
Born January 1966
Director
Appointed 01 Jan 2017
Resigned 01 Jan 2017

NALL, Charles William Joseph

Resigned
Greater LondonEC2A 4PX
Born April 1965
Director
Appointed 12 Jun 2019
Resigned 15 Jul 2020

PARRINGTON, Simon Christopher

Resigned
ManchesterM2 3DE
Born October 1970
Director
Appointed 05 Jul 2024
Resigned 30 Sept 2024

SHAH, Mustafa

Resigned
LondonEC2M 1JJ
Born June 1984
Director
Appointed 24 Jun 2024
Resigned 05 Jul 2024

TUFF-LACEY, Gavin Andrew

Resigned
LondonEC2M 1JJ
Born March 1982
Director
Appointed 25 Jan 2023
Resigned 15 Aug 2023

TUFF-LACEY, Gavin Andrew

Resigned
35 Artillery Lane, LondonE1 7LP
Born March 1982
Director
Appointed 01 Jan 2017
Resigned 01 Jan 2017

Persons with significant control

3

1 Active
2 Ceased
St. Peter's Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2017

Mr Alexander Robert Maidment

Ceased
Goodridge Avenue, GloucesterGL2 5EN
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jan 2017

Mr Paul Hughes

Ceased
Goodridge Avenue, GloucesterGL2 5EN
Born August 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 09 Jan 2017
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 October 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 February 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
20 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Memorandum Articles
29 July 2024
MAMA
Resolution
29 July 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
24 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Resolution
3 July 2023
RESOLUTIONSResolutions
Memorandum Articles
3 July 2023
MAMA
Resolution
3 July 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
25 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
24 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
24 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
9 July 2012
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
9 July 2012
CC04CC04
Resolution
9 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
30 July 2008
225Change of Accounting Reference Date
Legacy
14 January 2008
363aAnnual Return
Legacy
14 January 2008
288cChange of Particulars
Legacy
3 January 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
20 September 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Incorporation Company
29 November 2005
NEWINCIncorporation