Background WavePink WaveYellow Wave

123 CONSTRUCTIONS LIMITED (08832265)

123 CONSTRUCTIONS LIMITED (08832265) is an active UK company. incorporated on 6 January 2014. with registered office in Manchester. The company operates in the Construction sector, engaged in other construction installation. 123 CONSTRUCTIONS LIMITED has been registered for 12 years. Current directors include ABBAS, Asim.

Company Number
08832265
Status
active
Type
ltd
Incorporated
6 January 2014
Age
12 years
Address
14 Delamere Street, Manchester, M11 1JY
Industry Sector
Construction
Business Activity
Other construction installation
Directors
ABBAS, Asim
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

123 CONSTRUCTIONS LIMITED

123 CONSTRUCTIONS LIMITED is an active company incorporated on 6 January 2014 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in other construction installation. 123 CONSTRUCTIONS LIMITED was registered 12 years ago.(SIC: 43290)

Status

active

Active since 12 years ago

Company No

08832265

LTD Company

Age

12 Years

Incorporated 6 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

123 STEPS TO BUSINESS LIMITED
From: 2 February 2015To: 17 November 2015
THE CHRYSEUM GROUP LTD
From: 6 January 2014To: 2 February 2015
Contact
Address

14 Delamere Street Manchester, M11 1JY,

Previous Addresses

19 Guildford Road Ilford IG3 9YB England
From: 16 May 2020To: 27 February 2021
37 York Road Ilford Essex IG1 3AD
From: 13 November 2015To: 16 May 2020
Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA
From: 2 February 2015To: 13 November 2015
Dept 3 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 6 January 2014To: 2 February 2015
Timeline

10 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Jul 17
Director Joined
May 20
Director Left
May 20
Owner Exit
May 20
New Owner
May 20
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ABBAS, Asim

Active
Delamere Street, ManchesterM11 1JY
Born May 1990
Director
Appointed 01 Apr 2020

CFS SECRETARIES LIMITED

Resigned
43 Owston Road, DoncasterDN6 8DA
Corporate secretary
Appointed 06 Jan 2014
Resigned 02 Feb 2015

AQIL, Balal

Resigned
Natal Road, IlfordIG1 2HA
Born June 1979
Director
Appointed 09 Nov 2015
Resigned 14 Jul 2017

SANDHU, Nasir Saeed

Resigned
York Road, IlfordIG1 3AD
Born January 1969
Director
Appointed 09 Nov 2015
Resigned 01 Apr 2020

THORNTON, Bryan Anthony

Resigned
Owston Road, DoncasterDN6 8DD
Born July 1955
Director
Appointed 06 Jan 2014
Resigned 09 Nov 2015

CFS SECRETARIES LIMITED

Resigned
43 Owston Road, DoncasterDN6 8DA
Corporate director
Appointed 06 Jan 2014
Resigned 09 Nov 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Asim Abbas

Active
Delamere Street, ManchesterM11 1JY
Born May 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2020

Mr Nasir Saeed Sandhu

Ceased
York Road, IlfordIG1 3AD
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 May 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
16 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Certificate Change Of Name Company
17 November 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
2 February 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Incorporation Company
6 January 2014
NEWINCIncorporation