Background WavePink WaveYellow Wave

UTILITY & BUILDING INFORMATION MODELLING LTD (08409937)

UTILITY & BUILDING INFORMATION MODELLING LTD (08409937) is an active UK company. incorporated on 19 February 2013. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. UTILITY & BUILDING INFORMATION MODELLING LTD has been registered for 13 years. Current directors include HAY, Alexander John.

Company Number
08409937
Status
active
Type
ltd
Incorporated
19 February 2013
Age
13 years
Address
1 London Road, Ipswich, IP1 2HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HAY, Alexander John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UTILITY & BUILDING INFORMATION MODELLING LTD

UTILITY & BUILDING INFORMATION MODELLING LTD is an active company incorporated on 19 February 2013 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. UTILITY & BUILDING INFORMATION MODELLING LTD was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08409937

LTD Company

Age

13 Years

Incorporated 19 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 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

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

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

1 London Road Ipswich, IP1 2HA,

Previous Addresses

122 Feering Hill Feering Colchester CO5 9PY
From: 30 April 2015To: 12 May 2021
17 St. Peters Road Coggeshall Colchester CO6 1SU
From: 24 February 2014To: 30 April 2015
17 St. Peters Road Coggeshall Colchester CO6 1SU England
From: 24 February 2014To: 24 February 2014
54 St Albans Road Colchester Essex CO3 3JQ United Kingdom
From: 19 February 2013To: 24 February 2014
Timeline

9 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Feb 13
Director Joined
May 13
Director Joined
Jun 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
May 15
Director Joined
May 17
Director Left
Oct 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HAY, Alexander John

Active
London Road, IpswichIP1 2HA
Born November 1985
Director
Appointed 07 Jun 2013

BEAUCHAMP, Katherine

Resigned
London Road, IpswichIP1 2HA
Born March 1985
Director
Appointed 12 Jan 2017
Resigned 04 Oct 2024

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 19 Feb 2013
Resigned 19 Feb 2013

SHEARMAN, Benjamin

Resigned
St Peters Road, CoggeshallCO6 1SU
Born March 1975
Director
Appointed 19 Feb 2013
Resigned 15 Jan 2014

SHEARMAN, Lisa Amber

Resigned
St. Peters Road, ColchesterCO6 1SU
Born May 1979
Director
Appointed 15 Jan 2014
Resigned 06 May 2015

Persons with significant control

1

Mr Alex Hay

Active
London Road, IpswichIP1 2HA
Born December 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
9 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Incorporation Company
19 February 2013
NEWINCIncorporation