Background WavePink WaveYellow Wave

BUILDING VALIDATION SOLUTIONS LIMITED (06972457)

BUILDING VALIDATION SOLUTIONS LIMITED (06972457) is an active UK company. incorporated on 25 July 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. BUILDING VALIDATION SOLUTIONS LIMITED has been registered for 16 years.

Company Number
06972457
Status
active
Type
ltd
Incorporated
25 July 2009
Age
16 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDING VALIDATION SOLUTIONS LIMITED

BUILDING VALIDATION SOLUTIONS LIMITED is an active company incorporated on 25 July 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. BUILDING VALIDATION SOLUTIONS LIMITED was registered 16 years ago.(SIC: 71129)

Status

active

Active since 16 years ago

Company No

06972457

LTD Company

Age

16 Years

Incorporated 25 July 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

5th Floor 20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
From: 22 December 2021To: 1 September 2022
Waters Meeting House 1 Waters Meeting Road Bolton BL1 8HQ England
From: 21 March 2018To: 22 December 2021
Waters Meeting House Waters Meeting Road Bolton BL1 8HQ England
From: 20 March 2018To: 21 March 2018
C/O Bright Partnership Yarmouth House, Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX England
From: 21 November 2017To: 20 March 2018
C/O Bright Partnership Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX England
From: 21 November 2017To: 21 November 2017
C/O Bright Partnership Trident Business Park Daten Avenue, Birchwood Warrington WA3 6BX England
From: 21 November 2017To: 21 November 2017
C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF England
From: 16 November 2017To: 21 November 2017
C/O Bright Partnership Yarmouth House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX
From: 24 September 2010To: 16 November 2017
61 Central Avenue Farnworth Bolton Lancashire BL4 0BA
From: 25 July 2009To: 24 September 2010
Timeline

32 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
May 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Funding Round
Sept 10
Funding Round
Jan 11
Funding Round
Dec 11
Loan Secured
Jan 14
Director Joined
Sept 17
Owner Exit
Oct 18
New Owner
Oct 18
Director Joined
Aug 20
Capital Reduction
Oct 21
Share Buyback
Oct 21
Owner Exit
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Mar 23
Director Left
Mar 24
Director Joined
Oct 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Sept 25
7
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Resolution
4 April 2023
RESOLUTIONSResolutions
Memorandum Articles
4 April 2023
MAMA
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Change To A Person With Significant Control
13 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
22 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
24 November 2021
RP04SH01RP04SH01
Memorandum Articles
6 November 2021
MAMA
Resolution
6 November 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 October 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 October 2021
SH06Cancellation of Shares
Resolution
5 October 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Legacy
22 October 2018
RP04CS01RP04CS01
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
17 October 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
5 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
16 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 January 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Capital Allotment Shares
22 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Capital Allotment Shares
12 January 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
24 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Capital Allotment Shares
8 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 September 2010
TM02Termination of Secretary
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Capital Allotment Shares
26 May 2010
SH01Allotment of Shares
Legacy
3 August 2009
288aAppointment of Director or Secretary
Incorporation Company
25 July 2009
NEWINCIncorporation