Background WavePink WaveYellow Wave

MCGRATH BUILDERS LIMITED (07790514)

MCGRATH BUILDERS LIMITED (07790514) is an active UK company. incorporated on 28 September 2011. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (16230) and 1 other business activities. MCGRATH BUILDERS LIMITED has been registered for 14 years. Current directors include DALY, Suzanne, MCGRATH, Sean.

Company Number
07790514
Status
active
Type
ltd
Incorporated
28 September 2011
Age
14 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16230)
Directors
DALY, Suzanne, MCGRATH, Sean
SIC Codes
16230, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCGRATH BUILDERS LIMITED

MCGRATH BUILDERS LIMITED is an active company incorporated on 28 September 2011 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16230) and 1 other business activity. MCGRATH BUILDERS LIMITED was registered 14 years ago.(SIC: 16230, 82990)

Status

active

Active since 14 years ago

Company No

07790514

LTD Company

Age

14 Years

Incorporated 28 September 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

66 Prescot Street London E1 8NN
From: 28 April 2014To: 2 April 2024
Enterprise House 21 Buckle Street London E1 8NN
From: 28 September 2011To: 28 April 2014
Timeline

2 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Nov 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DALY, Suzanne

Active
LondonE1W 9US
Born August 1972
Director
Appointed 01 Aug 2023

MCGRATH, Sean

Active
LondonE1W 9US
Born December 1972
Director
Appointed 28 Sept 2011

Persons with significant control

2

Suzanne Daly

Active
LondonE1W 9US
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Sean Mcgrath

Active
LondonE1W 9US
Born December 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
30 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
28 September 2011
NEWINCIncorporation