Background WavePink WaveYellow Wave

STEEL BUILD MASTERS LIMITED (05878134)

STEEL BUILD MASTERS LIMITED (05878134) is an active UK company. incorporated on 17 July 2006. with registered office in Hornchurch. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. STEEL BUILD MASTERS LIMITED has been registered for 19 years. Current directors include KING, Maxwell Tjaden, POWELL, Andrew Peter.

Company Number
05878134
Status
active
Type
ltd
Incorporated
17 July 2006
Age
19 years
Address
Ground Floor Suite Crown House, Hornchurch, RM11 1EW
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
KING, Maxwell Tjaden, POWELL, Andrew Peter
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEEL BUILD MASTERS LIMITED

STEEL BUILD MASTERS LIMITED is an active company incorporated on 17 July 2006 with the registered office located in Hornchurch. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. STEEL BUILD MASTERS LIMITED was registered 19 years ago.(SIC: 43999)

Status

active

Active since 19 years ago

Company No

05878134

LTD Company

Age

19 Years

Incorporated 17 July 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Ground Floor Suite Crown House 40 North Street Hornchurch, RM11 1EW,

Previous Addresses

Summerhill House 1 Sculthorpe Road Fakenham Norfolk NR21 9HA
From: 5 September 2014To: 28 August 2025
70 Rye Street Bishops Stortford Hertfordshire CM23 2HH
From: 1 April 2010To: 5 September 2014
133 Constantine Road London NW3 2LR
From: 17 July 2006To: 1 April 2010
Timeline

11 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Funding Round
Jan 13
Director Left
Oct 18
Capital Reduction
Oct 18
Share Buyback
Oct 18
Owner Exit
Nov 18
New Owner
Nov 18
New Owner
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Loan Secured
Mar 26
3
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KING, Maxwell Tjaden

Active
Pig Lane, Bishop's StortfordCM22 7PA
Born January 1973
Director
Appointed 17 Jul 2006

POWELL, Andrew Peter

Active
Crown House, HornchurchRM11 1EW
Born September 1980
Director
Appointed 18 Mar 2025

KING, Clare Gordon

Resigned
Pig Lane, Bishop's StortfordCM22 7PA
Secretary
Appointed 17 Jul 2006
Resigned 18 Mar 2025

GARDNER, Simon Charles

Resigned
Vale Road, HoltNR25 6RA
Born June 1978
Director
Appointed 07 Jul 2009
Resigned 28 Sept 2018

Persons with significant control

4

2 Active
2 Ceased

Mr Andrew Peter Powell

Active
Crown House, HornchurchRM11 1EW
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2025

Mrs Clare Gordon King

Ceased
Pig Lane, Bishop's StortfordCM22 7PA
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2018
Ceased 18 Mar 2025

Mr Simon Charles Gardner

Ceased
Vale Road, HoltNR25 6RA
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 28 Sept 2018

Mr Maxwell Tjaden King

Active
Pig Lane, Bishop's StortfordCM22 7PA
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 April 2025
AA01Change of Accounting Reference Date
Memorandum Articles
9 April 2025
MAMA
Resolution
26 March 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Change To A Person With Significant Control
24 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 July 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 November 2018
PSC01Notification of Individual PSC
Capital Return Purchase Own Shares
30 October 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 October 2018
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Capital Allotment Shares
6 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 November 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 April 2010
AD01Change of Registered Office Address
Legacy
17 August 2009
363aAnnual Return
Legacy
15 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts Amended With Made Up Date
19 June 2008
AAMDAAMD
Legacy
24 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 August 2007
AAAnnual Accounts
Incorporation Company
17 July 2006
NEWINCIncorporation