Background WavePink WaveYellow Wave

'BUILDING' INTEGRATED SERVICES LIMITED (07835499)

'BUILDING' INTEGRATED SERVICES LIMITED (07835499) is an active UK company. incorporated on 4 November 2011. with registered office in Romsey. The company operates in the Construction sector, engaged in construction of commercial buildings. 'BUILDING' INTEGRATED SERVICES LIMITED has been registered for 14 years. Current directors include EDMONDS, Gary James, GOUGH, Jonathan Edward, HILL, Graham and 1 others.

Company Number
07835499
Status
active
Type
ltd
Incorporated
4 November 2011
Age
14 years
Address
Unit 1 Ash Hill Common Bunny Lane, Romsey, SO51 6FU
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
EDMONDS, Gary James, GOUGH, Jonathan Edward, HILL, Graham, TURNER, Lauren
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
'

'BUILDING' INTEGRATED SERVICES LIMITED

'BUILDING' INTEGRATED SERVICES LIMITED is an active company incorporated on 4 November 2011 with the registered office located in Romsey. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. 'BUILDING' INTEGRATED SERVICES LIMITED was registered 14 years ago.(SIC: 41201)

Status

active

Active since 14 years ago

Company No

07835499

LTD Company

Age

14 Years

Incorporated 4 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Unit 1 Ash Hill Common Bunny Lane Sherfield English Romsey, SO51 6FU,

Previous Addresses

Venture House the Tanneries East Street Titchfield Fareham Hampshire PO14 4AR
From: 12 March 2015To: 7 June 2022
25 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TT
From: 19 November 2013To: 12 March 2015
25 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TT England
From: 19 November 2013To: 19 November 2013
3 Cyprus Road Fareham PO14 4JY England
From: 4 November 2011To: 19 November 2013
Timeline

17 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Nov 12
Director Joined
Nov 13
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Nov 16
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Loan Secured
Sept 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Loan Cleared
Sept 23
Director Joined
Sept 23
Funding Round
Oct 23
2
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

TURNER, Lauren

Active
Bunny Lane, RomseySO51 6FU
Secretary
Appointed 08 Feb 2022

EDMONDS, Gary James

Active
Bunny Lane, RomseySO51 6FU
Born April 1962
Director
Appointed 01 Jan 2013

GOUGH, Jonathan Edward

Active
Bunny Lane, RomseySO51 6FU
Born June 1986
Director
Appointed 01 Jul 2016

HILL, Graham

Active
Bunny Lane, RomseySO51 6FU
Born April 1965
Director
Appointed 01 Jul 2016

TURNER, Lauren

Active
Bunny Lane, RomseySO51 6FU
Born October 1991
Director
Appointed 28 Sept 2023

TULL, Michele Jane

Resigned
The Tanneries, FarehamPO14 4AR
Secretary
Appointed 01 Jul 2012
Resigned 09 Sept 2021

TULL, Andrew John

Resigned
The Tanneries, FarehamPO14 4AR
Born September 1966
Director
Appointed 04 Nov 2011
Resigned 09 Sept 2021

TULL, Michele Jane

Resigned
The Tanneries, TitchfieldPO14 4AR
Born June 1967
Director
Appointed 01 Nov 2016
Resigned 09 Sept 2021

Persons with significant control

6

1 Active
5 Ceased
The Tanneries, TitchfieldPO14 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2021

Mr Andrew John Tull

Ceased
The Tanneries, TitchfieldPO14 4AR
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Sept 2021

Mrs Michele Jane Tull

Ceased
The Tanneries, TitchfieldPO14 4AR
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Sept 2021

Mr Gary James Edmonds

Ceased
The Tanneries, TitchfieldPO14 4AR
Born April 1962

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Jonathan Edward Gough

Ceased
SouthamptonSO16 3DP
Born June 1986

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Graham Hill

Ceased
GosportPO12 2QA
Born April 1965

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
25 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Memorandum Articles
13 October 2023
MAMA
Resolution
13 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 May 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2022
TM02Termination of Secretary
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
7 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
7 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Resolution
12 March 2015
RESOLUTIONSResolutions
Resolution
12 March 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 March 2015
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 August 2013
AAAnnual Accounts
Capital Allotment Shares
23 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
28 September 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
24 July 2012
AP03Appointment of Secretary
Incorporation Company
4 November 2011
NEWINCIncorporation