Background WavePink WaveYellow Wave

BUILTVISIBLE LIMITED (07016136)

BUILTVISIBLE LIMITED (07016136) is an active UK company. incorporated on 11 September 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. BUILTVISIBLE LIMITED has been registered for 16 years. Current directors include GREEN, Theodore Samuel, NORRIDGE, Philippa Kate.

Company Number
07016136
Status
active
Type
ltd
Incorporated
11 September 2009
Age
16 years
Address
2 Stephen Street, London, W1T 1AN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GREEN, Theodore Samuel, NORRIDGE, Philippa Kate
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILTVISIBLE LIMITED

BUILTVISIBLE LIMITED is an active company incorporated on 11 September 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BUILTVISIBLE LIMITED was registered 16 years ago.(SIC: 62090)

Status

active

Active since 16 years ago

Company No

07016136

LTD Company

Age

16 Years

Incorporated 11 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

SEOGADGET LIMITED
From: 11 September 2009To: 29 October 2014
Contact
Address

2 Stephen Street London, W1T 1AN,

Previous Addresses

Timberly South Street Axminster Devon EX13 5AD United Kingdom
From: 14 May 2020To: 4 April 2025
Provost & East Building 145 City Road London EC1V 1AZ United Kingdom
From: 9 October 2018To: 14 May 2020
145 City Road London EC1V 9NR United Kingdom
From: 17 September 2018To: 9 October 2018
49 Tabernacle Street London EC2A 4AA
From: 13 June 2014To: 17 September 2018
3Rd Floor - Unicorn House 221-222 Shoreditch High Street London E1 6PJ United Kingdom
From: 3 September 2013To: 13 June 2014
C/O Blue Dot Consulting Ltd Riverbank House, Business Centre 1 Putney Bridge Approach London SW6 3JD
From: 11 September 2009To: 3 September 2013
Timeline

18 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Share Issue
Dec 14
Director Joined
Aug 17
Director Joined
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Jan 20
Funding Round
Jan 20
Director Joined
Jul 20
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Sept 23
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Loan Secured
May 25
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

NORRIDGE, Philippa Kate

Active
Stephen Street, LondonW1T 1AN
Secretary
Appointed 26 Mar 2025

GREEN, Theodore Samuel

Active
Stephen Street, LondonW1T 1AN
Born November 1994
Director
Appointed 26 Mar 2025

NORRIDGE, Philippa Kate

Active
Stephen Street, LondonW1T 1AN
Born May 1979
Director
Appointed 26 Mar 2025

BAXTER, Richard

Resigned
South Street, AxminsterEX13 5AD
Born March 1979
Director
Appointed 11 Sept 2009
Resigned 26 Mar 2025

GRIFFITHS, Geoffrey

Resigned
South Street, AxminsterEX13 5AD
Born February 1986
Director
Appointed 01 Sept 2017
Resigned 26 Mar 2025

MASOM, Grant Anthony

Resigned
145 City Road, LondonEC1V 1AZ
Born June 1956
Director
Appointed 24 Jul 2020
Resigned 26 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Stephen Street, LondonW1T 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2019

Mr Richard Baxter

Ceased
South Street, AxminsterEX13 5AD
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Dec 2019
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2025
MR01Registration of a Charge
Change To A Person With Significant Control
11 April 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
4 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
15 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Resolution
20 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name
1 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
1 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
18 December 2014
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
29 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 October 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Resolution
7 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Legacy
13 July 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Legacy
14 October 2010
MG01MG01
Change Account Reference Date Company Current Extended
29 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Incorporation Company
11 September 2009
NEWINCIncorporation