Background WavePink WaveYellow Wave

BUILT ENVIRONMENT NETWORKING LIMITED (07110641)

BUILT ENVIRONMENT NETWORKING LIMITED (07110641) is an active UK company. incorporated on 22 December 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BUILT ENVIRONMENT NETWORKING LIMITED has been registered for 16 years. Current directors include HAMMOND, Claire Michelle, SPENCER, Nathan Luke.

Company Number
07110641
Status
active
Type
ltd
Incorporated
22 December 2009
Age
16 years
Address
5th Floor 133 Houndsditch, London, EC3A 7BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HAMMOND, Claire Michelle, SPENCER, Nathan Luke
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILT ENVIRONMENT NETWORKING LIMITED

BUILT ENVIRONMENT NETWORKING LIMITED is an active company incorporated on 22 December 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BUILT ENVIRONMENT NETWORKING LIMITED was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

07110641

LTD Company

Age

16 Years

Incorporated 22 December 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 30 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

5th Floor 133 Houndsditch London, EC3A 7BX,

Previous Addresses

Highwood Harrogate Road Leeds LS17 9JB England
From: 19 September 2023To: 24 July 2024
18 Stoneleigh Close Moortown West Yorkshire Leeds LS17 8FH
From: 22 December 2009To: 19 September 2023
Timeline

21 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jan 14
New Owner
Mar 21
Share Issue
Feb 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
New Owner
Dec 24
New Owner
Dec 24
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Owner Exit
Feb 26
Owner Exit
Feb 26
4
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HAMMOND, Claire Michelle

Active
133 Houndsditch, LondonEC3A 7BX
Born August 1982
Director
Appointed 15 Jul 2024

SPENCER, Nathan Luke

Active
133 Houndsditch, LondonEC3A 7BX
Born January 1991
Director
Appointed 28 Jan 2026

CZAJKA, Christophe

Resigned
133 Houndsditch, LondonEC3A 7BX
Born August 1964
Director
Appointed 15 Jul 2024
Resigned 28 Jan 2026

DOLAN, Edwin Kevin Franck

Resigned
133 Houndsditch, LondonEC3A 7BX
Born February 1982
Director
Appointed 15 Jul 2024
Resigned 28 Jan 2026

GRIFFITHS, Amanda

Resigned
Harrogate Road, LeedsLS17 9JB
Born August 1965
Director
Appointed 07 Jan 2014
Resigned 15 Jul 2024

GRIFFITHS, Keith Roy

Resigned
Harrogate Road, LeedsLS17 9JB
Born January 1966
Director
Appointed 22 Dec 2009
Resigned 15 Jul 2024

Persons with significant control

5

1 Active
4 Ceased

Mr Neal Moszkowski

Ceased
133 Houndsditch, LondonEC3A 7BX
Born January 1966

Nature of Control

Significant influence or control
Notified 11 Dec 2024
Ceased 30 Jan 2026

Mr Ramez Sousou

Ceased
133 Houndsditch, LondonEC3A 7BX
Born November 1965

Nature of Control

Significant influence or control
Notified 15 Jul 2024
Ceased 30 Jan 2026
133 Houndsditch, LondonEC3A 7BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2024

Mrs Amanda Fiona Griffiths

Ceased
133 Houndsditch, LondonEC3A 7BX
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Mar 2021
Ceased 15 Jul 2024

Mr Keith Roy Griffiths

Ceased
133 Houndsditch, LondonEC3A 7BX
Born January 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 15 Jul 2024
Fundings
Financials
Latest Activities

Filing History

73

Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 December 2024
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
25 October 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
6 August 2024
MAMA
Resolution
6 August 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 July 2024
SH01Allotment of Shares
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
30 April 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
5 February 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 June 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Capital Alter Shares Subdivision
2 February 2023
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
2 February 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 February 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 February 2023
MAMA
Resolution
2 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Resolution
25 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2011
AR01AR01
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Incorporation Company
22 December 2009
NEWINCIncorporation