Background WavePink WaveYellow Wave

ANDREW CUNNINGHAM BUILDING DESIGN LIMITED (08386760)

ANDREW CUNNINGHAM BUILDING DESIGN LIMITED (08386760) is an active UK company. incorporated on 4 February 2013. with registered office in Southport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. ANDREW CUNNINGHAM BUILDING DESIGN LIMITED has been registered for 13 years. Current directors include CUNNINGHAM, Andrew Mark, HEAD, David Pastor.

Company Number
08386760
Status
active
Type
ltd
Incorporated
4 February 2013
Age
13 years
Address
28 Union Street, Southport, PR9 0QE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
CUNNINGHAM, Andrew Mark, HEAD, David Pastor
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDREW CUNNINGHAM BUILDING DESIGN LIMITED

ANDREW CUNNINGHAM BUILDING DESIGN LIMITED is an active company incorporated on 4 February 2013 with the registered office located in Southport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. ANDREW CUNNINGHAM BUILDING DESIGN LIMITED was registered 13 years ago.(SIC: 71111)

Status

active

Active since 13 years ago

Company No

08386760

LTD Company

Age

13 Years

Incorporated 4 February 2013

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

28 Union Street Southport, PR9 0QE,

Timeline

6 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Feb 13
Loan Secured
Nov 17
Director Joined
Jan 19
Share Issue
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CUNNINGHAM, Andrew Mark

Active
Union Street, SouthportPR9 0QE
Born January 1974
Director
Appointed 04 Feb 2013

HEAD, David Pastor

Active
Union Street, SouthportPR9 0QE
Born October 1978
Director
Appointed 09 Jan 2019

Persons with significant control

1

Mr Andrew Cunningham

Active
Charnleys Lane, SouthportPR9 8HH
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Feb 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
17 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 January 2019
SH01Allotment of Shares
Capital Allotment Shares
17 January 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
17 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Account Reference Date Company Current Extended
23 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Incorporation Company
4 February 2013
NEWINCIncorporation