Background WavePink WaveYellow Wave

FORM + BUILD LONDON LIMITED (09471427)

FORM + BUILD LONDON LIMITED (09471427) 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 domestic buildings. FORM + BUILD LONDON LIMITED has been registered for 11 years. Current directors include HURST, Mary.

Company Number
09471427
Status
active
Type
ltd
Incorporated
4 March 2015
Age
11 years
Address
40 St. Luke's Avenue, London, SW4 7LQ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HURST, Mary
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORM + BUILD LONDON LIMITED

FORM + BUILD LONDON 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 domestic buildings. FORM + BUILD LONDON LIMITED was registered 11 years ago.(SIC: 41202)

Status

active

Active since 11 years ago

Company No

09471427

LTD Company

Age

11 Years

Incorporated 4 March 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 30 September 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

FORMATIVE LONDON LIMITED
From: 9 November 2017To: 14 October 2024
THURST DEVELOPMENTS LIMITED
From: 4 March 2015To: 9 November 2017
Contact
Address

40 St. Luke's Avenue London, SW4 7LQ,

Previous Addresses

C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
From: 8 September 2020To: 10 December 2024
C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
From: 1 April 2019To: 8 September 2020
C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
From: 26 October 2018To: 1 April 2019
C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
From: 4 March 2015To: 26 October 2018
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Mar 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HURST, Mary

Active
St. Luke's Avenue, LondonSW4 7LQ
Born May 1982
Director
Appointed 04 Mar 2015

Persons with significant control

1

Ms Mary Hurst

Active
St. Luke's Avenue, LondonSW4 7LQ
Born May 1982

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

45

Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
8 January 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
10 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Certificate Change Of Name Company
14 October 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 September 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 December 2017
AA01Change of Accounting Reference Date
Resolution
9 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Incorporation Company
4 March 2015
NEWINCIncorporation