Background WavePink WaveYellow Wave

CONSTRUCTAQUOTE LIMITED (06028811)

CONSTRUCTAQUOTE LIMITED (06028811) is an active UK company. incorporated on 14 December 2006. with registered office in Caerphilly. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. CONSTRUCTAQUOTE LIMITED has been registered for 19 years. Current directors include BRADDOCK, Benjamin George, DEVINE, Brendan Joseph, GILBERT, Ian and 1 others.

Company Number
06028811
Status
active
Type
ltd
Incorporated
14 December 2006
Age
19 years
Address
Barclay House, Caerphilly, CF83 3HU
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BRADDOCK, Benjamin George, DEVINE, Brendan Joseph, GILBERT, Ian, O'HARA, James Ian
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTRUCTAQUOTE LIMITED

CONSTRUCTAQUOTE LIMITED is an active company incorporated on 14 December 2006 with the registered office located in Caerphilly. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. CONSTRUCTAQUOTE LIMITED was registered 19 years ago.(SIC: 65120)

Status

active

Active since 19 years ago

Company No

06028811

LTD Company

Age

19 Years

Incorporated 14 December 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

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

Barclay House 2-3 Sir Alfred Owen Way Caerphilly, CF83 3HU,

Previous Addresses

Barclay House Pontygwindy Road Caerphilly CF83 2WJ
From: 14 December 2006To: 29 July 2010
Timeline

16 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Oct 14
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Feb 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BRADDOCK, Benjamin George

Active
2-3 Sir Alfred Owen Way, CaerphillyCF83 3HU
Born June 1986
Director
Appointed 01 Sept 2025

DEVINE, Brendan Joseph

Active
2-3 Sir Alfred Owen Way, CaerphillyCF83 3HU
Born October 1967
Director
Appointed 15 Aug 2025

GILBERT, Ian

Active
2-3 Sir Alfred Owen Way, CaerphillyCF83 3HU
Born April 1984
Director
Appointed 15 Aug 2025

O'HARA, James Ian

Active
2-3 Sir Alfred Owen Way, CaerphillyCF83 3HU
Born November 1984
Director
Appointed 15 Aug 2025

HAWKINS, John Michael

Resigned
Woodfruff Way, CardiffCF14 9FP
Secretary
Appointed 14 Dec 2006
Resigned 10 Oct 2014

ADEY, Jonathan Mark

Resigned
2-3 Sir Alfred Owen Way, CaerphillyCF83 3HU
Born March 1967
Director
Appointed 01 Aug 2022
Resigned 14 Mar 2025

HAGGETT, Linda

Resigned
2-3 Sir Alfred Owen Way, CaerphillyCF83 3HU
Born November 1967
Director
Appointed 01 Aug 2022
Resigned 31 May 2025

HAWKINS, John Michael

Resigned
Woodruff Way, CardiffCF14 9FP
Born July 1966
Director
Appointed 14 Dec 2006
Resigned 10 Oct 2014

PEARCE, Simon James

Resigned
Eastern Road, RomfordRM1 3NH
Born October 1973
Director
Appointed 06 Aug 2021
Resigned 01 Aug 2022

SUTTON, Jonathan Guy

Resigned
Eastern Road, RomfordRM1 3NH
Born December 1969
Director
Appointed 22 May 2025
Resigned 15 Aug 2025

WOOD, Lyndon Robert

Resigned
Gwern Y Domen, CaerphillyCF83 3DG
Born January 1971
Director
Appointed 14 Dec 2006
Resigned 06 Aug 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Lyndon Robert Wood

Ceased
2-3 Sir Alfred Owen Way, CaerphillyCF83 3HU
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Aug 2021
2-3 Sir Alfred Owen Way, CaerphillyCF83 3HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Resolution
3 November 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
25 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Dormant
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 July 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 October 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Incorporation Company
14 December 2006
NEWINCIncorporation