Background WavePink WaveYellow Wave

SIXSMITH BUILD LIMITED (09470346)

SIXSMITH BUILD LIMITED (09470346) is an active UK company. incorporated on 4 March 2015. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. SIXSMITH BUILD LIMITED has been registered for 11 years. Current directors include GRESHAM, Matthew Cornish, HUNT, Jonathan Michael.

Company Number
09470346
Status
active
Type
ltd
Incorporated
4 March 2015
Age
11 years
Address
33 Cavendish Square, London, W1G 0PW
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
GRESHAM, Matthew Cornish, HUNT, Jonathan Michael
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIXSMITH BUILD LIMITED

SIXSMITH BUILD LIMITED is an active company incorporated on 4 March 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. SIXSMITH BUILD LIMITED was registered 11 years ago.(SIC: 41201)

Status

active

Active since 11 years ago

Company No

09470346

LTD Company

Age

11 Years

Incorporated 4 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

33 Cavendish Square London, W1G 0PW,

Previous Addresses

15 Regent Street London SW1Y 4LR England
From: 4 March 2015To: 23 March 2023
Timeline

3 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GRESHAM, Matthew Cornish

Active
Cavendish Square, LondonW1G 0PW
Born October 1976
Director
Appointed 04 Mar 2015

HUNT, Jonathan Michael

Active
Cavendish Square, LondonW1G 0PW
Born June 1953
Director
Appointed 04 Mar 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Matthew Gresham

Ceased
Cavendish Square, LondonW1G 0PW
Born October 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Feb 2026

Mr Jonathan Hunt

Ceased
Cavendish Square, LondonW1G 0PW
Born June 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Feb 2026
Cavendish Square, LondonW1G 0PW

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

35

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Account Reference Date Company Current Shortened
6 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
4 March 2015
NEWINCIncorporation