Background WavePink WaveYellow Wave

D BUILD UP LTD (08625910)

D BUILD UP LTD (08625910) is an active UK company. incorporated on 26 July 2013. with registered office in Petersfield. The company operates in the Construction sector, engaged in other building completion and finishing. D BUILD UP LTD has been registered for 12 years. Current directors include GAVANESCU, Sorin Daniel.

Company Number
08625910
Status
active
Type
ltd
Incorporated
26 July 2013
Age
12 years
Address
Willis Terrace 2, Petersfield, GU32 3FH
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
GAVANESCU, Sorin Daniel
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D BUILD UP LTD

D BUILD UP LTD is an active company incorporated on 26 July 2013 with the registered office located in Petersfield. The company operates in the Construction sector, specifically engaged in other building completion and finishing. D BUILD UP LTD was registered 12 years ago.(SIC: 43390)

Status

active

Active since 12 years ago

Company No

08625910

LTD Company

Age

12 Years

Incorporated 26 July 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

INTERNATIONAL PRESBYTERIAN CONSTRUCTION LIMITED
From: 26 July 2013To: 16 July 2015
Contact
Address

Willis Terrace 2 Noreuil Road Petersfield, GU32 3FH,

Previous Addresses

17 North Road Petersfield Hampshire GU32 2AX
From: 22 April 2015To: 4 July 2017
22 Chalet Hill Bordon Hampshire GU35 0TQ
From: 26 July 2013To: 22 April 2015
Timeline

10 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Aug 14
Director Left
Jul 15
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
May 19
Director Left
May 19
Owner Exit
May 19
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GAVANESCU, Sorin Daniel

Active
Noreuil Road, PetersfieldGU32 3FH
Born July 1974
Director
Appointed 26 Jul 2013

HARVEY, Mark Richard

Resigned
Andlers Ash Road, LissGU33 7LR
Secretary
Appointed 26 Jul 2013
Resigned 11 Nov 2013

CURRY, Douglas Mark

Resigned
Greatham Green Cottages, LissGU33 6HD
Born December 1952
Director
Appointed 11 Nov 2013
Resigned 05 Apr 2015

GAVANESCU, Melania Ani

Resigned
Noreuil Road, PetersfieldGU32 3FH
Born April 1974
Director
Appointed 11 Nov 2013
Resigned 21 May 2019

HARVEY, Mark Richard

Resigned
Andlers Ash Road, LissGU33 7LR
Born September 1950
Director
Appointed 26 Jul 2013
Resigned 11 Nov 2013

Persons with significant control

3

1 Active
2 Ceased

Mr Sorin Daniel Gavanescu

Ceased
Noreuil Road, PetersfieldGU32 3FH
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control as trust
Notified 06 Apr 2017
Ceased 21 May 2019

Mrs Melania Ani Gavanescu

Ceased
Noreuil Road, PetersfieldGU32 3FH
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control as trust
Notified 06 Apr 2017
Ceased 21 May 2019

Mr Sorin Daniel Gavanescu

Active
Noreuil Road, PetersfieldGU32 3FH
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
21 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Change To A Person With Significant Control
4 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Certificate Change Of Name Company
16 July 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 August 2014
TM02Termination of Secretary
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Incorporation Company
26 July 2013
NEWINCIncorporation