Background WavePink WaveYellow Wave

BUILDING CG LIMITED (07206556)

BUILDING CG LIMITED (07206556) is an active UK company. incorporated on 29 March 2010. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. BUILDING CG LIMITED has been registered for 16 years. Current directors include HOWELL, Jonathan Matthew.

Company Number
07206556
Status
active
Type
ltd
Incorporated
29 March 2010
Age
16 years
Address
Office 402 Cotton Exchange Bixteth Street, Liverpool, L3 9LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
HOWELL, Jonathan Matthew
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDING CG LIMITED

BUILDING CG LIMITED is an active company incorporated on 29 March 2010 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. BUILDING CG LIMITED was registered 16 years ago.(SIC: 72190)

Status

active

Active since 16 years ago

Company No

07206556

LTD Company

Age

16 Years

Incorporated 29 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 November 2025 (5 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

2 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Office 402 Cotton Exchange Bixteth Street Liverpool, L3 9LQ,

Previous Addresses

14 14 Clock Tower Building Clock Tower Park Liverpool L10 1LD England
From: 19 June 2023To: 19 February 2026
Office 8 18 Clock Tower Park New Hall Liverpool L10 1LD England
From: 5 July 2022To: 19 June 2023
3a Eshe Road North Liverpool L23 8UD England
From: 21 April 2021To: 5 July 2022
44 Canal Street Bootle Merseyside L20 8QU
From: 29 March 2010To: 21 April 2021
Timeline

16 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Oct 10
Director Joined
Oct 11
Director Joined
May 12
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 17
Director Left
Jul 17
Director Left
Nov 18
Loan Secured
Sept 20
Capital Update
Jan 22
4
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HOWELL, Jonathan Matthew

Active
Bixteth Street, LiverpoolL3 9LQ
Born October 1979
Director
Appointed 02 Jul 2010

HOWELL, Andrea

Resigned
Eshe Road North, LiverpoolL23 8UD
Secretary
Appointed 11 Aug 2010
Resigned 05 Jan 2015

HOWELL, Andrea

Resigned
Canal Street, BootleL20 8QU
Born March 1952
Director
Appointed 10 May 2012
Resigned 05 Jan 2015

HOWELL, John Arthur

Resigned
Canal Street, BootleL20 8QU
Born December 1949
Director
Appointed 01 May 2017
Resigned 13 Jul 2017

HOWELL, John Arthur

Resigned
Eshe Road North, LiverpoolL20 8QU
Born December 1948
Director
Appointed 29 Mar 2010
Resigned 05 Jan 2015

HOWELL, Philip John

Resigned
Canal Street, BootleL20 8QU
Born July 1984
Director
Appointed 02 Jul 2010
Resigned 19 Nov 2018

HOWELL, Rebecca

Resigned
Eshe Road North, BlundellsandsL23 8UD
Born March 1986
Director
Appointed 12 Oct 2011
Resigned 05 Jan 2015

Persons with significant control

1

Mr Jonathan Matthew Howell

Active
Bixteth Street, LiverpoolL3 9LQ
Born October 1979

Nature of Control

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

Filing History

67

Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
21 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 January 2022
CAP-SSCAP-SS
Legacy
6 January 2022
SH20SH20
Resolution
6 January 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
6 January 2022
SH19Statement of Capital
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
12 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2011
CH03Change of Secretary Details
Capital Allotment Shares
14 October 2010
SH01Allotment of Shares
Capital Allotment Shares
7 October 2010
SH01Allotment of Shares
Capital Allotment Shares
7 October 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
5 October 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
5 October 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Incorporation Company
29 March 2010
NEWINCIncorporation