Background WavePink WaveYellow Wave

IN HOUSE DESIGN AND BUILD LIMITED (08405647)

IN HOUSE DESIGN AND BUILD LIMITED (08405647) is an active UK company. incorporated on 15 February 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. IN HOUSE DESIGN AND BUILD LIMITED has been registered for 13 years. Current directors include CARNIE, Andrew Ronald, THOMSON, Neil Hamilton.

Company Number
08405647
Status
active
Type
ltd
Incorporated
15 February 2013
Age
13 years
Address
180 The Strand, London, WC2R 1EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
CARNIE, Andrew Ronald, THOMSON, Neil Hamilton
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IN HOUSE DESIGN AND BUILD LIMITED

IN HOUSE DESIGN AND BUILD LIMITED is an active company incorporated on 15 February 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. IN HOUSE DESIGN AND BUILD LIMITED was registered 13 years ago.(SIC: 71111)

Status

active

Active since 13 years ago

Company No

08405647

LTD Company

Age

13 Years

Incorporated 15 February 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 3 February 2026 (1 month ago)
Period: 2 January 2023 - 31 December 2023(12 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

IN HOUSE BUILD LIMITED
From: 27 March 2018To: 29 March 2018
IN HOUSE DESIGN AND BUILD LIMITED
From: 4 February 2016To: 27 March 2018
IN HOUSE GROUP LIMITED
From: 4 January 2016To: 4 February 2016
IN HOUSE BUILD LIMITED
From: 15 February 2013To: 4 January 2016
Contact
Address

180 The Strand London, WC2R 1EA,

Previous Addresses

Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom
From: 4 December 2019To: 9 December 2019
C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom
From: 2 December 2019To: 4 December 2019
72-74 Dean Street London W1D 3SG
From: 15 February 2013To: 2 December 2019
Timeline

10 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Aug 25
Director Joined
Aug 25
Loan Secured
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CARNIE, Andrew Ronald

Active
The Strand, LondonWC2R 1EA
Born February 1974
Director
Appointed 09 Nov 2020

THOMSON, Neil Hamilton

Active
The Strand, LondonWC2R 1EA
Born October 1970
Director
Appointed 22 Aug 2025

ALLEN, Thomas Glassbrooke

Resigned
The Strand, LondonWC2R 1EA
Born October 1982
Director
Appointed 27 Nov 2023
Resigned 22 Aug 2025

JONES, Nicholas Keith Arthur

Resigned
The Strand, LondonWC2R 1EA
Born September 1963
Director
Appointed 15 Feb 2013
Resigned 27 Nov 2023

MCPHEE, Peter Jonathan

Resigned
The Strand, LondonWC2R 1EA
Born August 1975
Director
Appointed 18 Jan 2017
Resigned 09 Nov 2020

WILLIAMS, Guy James

Resigned
Dean Street, LondonW1D 3SG
Born April 1963
Director
Appointed 15 Feb 2013
Resigned 17 Jan 2017

Persons with significant control

1

The Strand, LondonWC2R 1EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
20 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 August 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Resolution
29 March 2018
RESOLUTIONSResolutions
Resolution
27 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
15 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 March 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Certificate Change Of Name Company
4 February 2016
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 January 2016
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
20 October 2015
MAMA
Resolution
20 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
6 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
15 February 2013
NEWINCIncorporation