Background WavePink WaveYellow Wave

ARDMORE DESIGN AND BUILD LIMITED (06705050)

ARDMORE DESIGN AND BUILD LIMITED (06705050) is an active UK company. incorporated on 23 September 2008. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. ARDMORE DESIGN AND BUILD LIMITED has been registered for 17 years. Current directors include BYRNE, Cormac James, BYRNE, James Martin, BYRNE, Michael Cormac.

Company Number
06705050
Status
active
Type
ltd
Incorporated
23 September 2008
Age
17 years
Address
6 Wharf Studios, London, N1 7GR
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BYRNE, Cormac James, BYRNE, James Martin, BYRNE, Michael Cormac
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDMORE DESIGN AND BUILD LIMITED

ARDMORE DESIGN AND BUILD LIMITED is an active company incorporated on 23 September 2008 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. ARDMORE DESIGN AND BUILD LIMITED was registered 17 years ago.(SIC: 41201)

Status

active

Active since 17 years ago

Company No

06705050

LTD Company

Age

17 Years

Incorporated 23 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 23 September 2024 (1 year ago)
Submitted on 26 September 2024 (1 year ago)

Next Due

Due by 7 October 2025
For period ending 23 September 2025
Contact
Address

6 Wharf Studios 28 Wharf Road London, N1 7GR,

Previous Addresses

Byrne House Jeffreys Road Brimsdown Enfield Middx EN3 7UB
From: 23 September 2008To: 5 October 2017
Timeline

4 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Aug 24
Director Left
Jan 25
Director Left
Nov 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BYRNE, Cormac James

Active
28 Wharf Road, LondonN1 7GR
Born July 1951
Director
Appointed 23 Sept 2008

BYRNE, James Martin

Active
28 Wharf Road, LondonN1 7GR
Born May 1979
Director
Appointed 23 Sept 2008

BYRNE, Michael Cormac

Active
28 Wharf Road, LondonN1 7GR
Born January 1982
Director
Appointed 23 Sept 2008

BYRNE, Darren James

Resigned
28 Wharf Road, LondonN1 7GR
Born November 1977
Director
Appointed 23 Sept 2008
Resigned 16 Oct 2025

BYRNE, Patrick Joseph

Resigned
28 Wharf Road, LondonN1 7GR
Born February 1955
Director
Appointed 23 Sept 2008
Resigned 26 Jul 2024

BYRNE, Pearce Paul

Resigned
28 Wharf Road, LondonN1 7GR
Born January 1984
Director
Appointed 23 Sept 2008
Resigned 31 Dec 2024

SDG REGISTRARS LIMITED

Resigned
Chalton Street, LondonNW1 1JD
Corporate director
Appointed 23 Sept 2008
Resigned 23 Sept 2008

Persons with significant control

6

Mr Cormac James Byrne

Active
28 Wharf Road, LondonN1 7GR
Born July 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Michael Cormac Byrne

Active
28 Wharf Road, LondonN1 7GR
Born January 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Patrick Joseph Byrne

Active
28 Wharf Road, LondonN1 7GR
Born February 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr James Martin Byrne

Active
28 Wharf Road, LondonN1 7GR
Born May 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Pearce Paul Byrne

Active
28 Wharf Road, LondonN1 7GR
Born January 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Darren James Byrne

Active
28 Wharf Road, LondonN1 7GR
Born November 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Dormant
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Dormant
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2013
AR01AR01
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
9 October 2012
AR01AR01
Accounts With Accounts Type Dormant
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 April 2010
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Gazette Notice Compulsary
19 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Incorporation Company
23 September 2008
NEWINCIncorporation