Background WavePink WaveYellow Wave

WILLIAM KING CONSTRUCTION LTD (10417822)

WILLIAM KING CONSTRUCTION LTD (10417822) is an active UK company. incorporated on 10 October 2016. with registered office in Cumbria, Workington. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. WILLIAM KING CONSTRUCTION LTD has been registered for 9 years. Current directors include ACKERLAY, Shawn Matthew, KING, Lisa, KING, William John.

Company Number
10417822
Status
active
Type
ltd
Incorporated
10 October 2016
Age
9 years
Address
Milburn House, Cumbria, Workington, CA14 2AL
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
ACKERLAY, Shawn Matthew, KING, Lisa, KING, William John
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM KING CONSTRUCTION LTD

WILLIAM KING CONSTRUCTION LTD is an active company incorporated on 10 October 2016 with the registered office located in Cumbria, Workington. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. WILLIAM KING CONSTRUCTION LTD was registered 9 years ago.(SIC: 41201, 41202)

Status

active

Active since 9 years ago

Company No

10417822

LTD Company

Age

9 Years

Incorporated 10 October 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

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 9 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

WILLIAM KING BRICKWORK SOLUTIONS LIMITED
From: 10 October 2016To: 16 November 2023
Contact
Address

Milburn House 3 Oxford Street Cumbria, Workington, CA14 2AL,

Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Apr 17
Funding Round
Mar 18
New Owner
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jun 25
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ACKERLAY, Shawn Matthew

Active
3 Oxford Street, Cumbria, WorkingtonCA14 2AL
Born February 1984
Director
Appointed 19 Jun 2025

KING, Lisa

Active
3 Oxford Street, Cumbria, WorkingtonCA14 2AL
Born August 1975
Director
Appointed 21 Oct 2021

KING, William John

Active
3 Oxford Street, Cumbria, WorkingtonCA14 2AL
Born August 1979
Director
Appointed 10 Oct 2016

KING, Lisa

Resigned
3 Oxford Street, Cumbria, WorkingtonCA14 2AL
Born January 1979
Director
Appointed 10 Oct 2016
Resigned 21 Oct 2021

Persons with significant control

3

2 Active
1 Ceased

Mrs Lisa King

Active
3 Oxford Street, Cumbria, WorkingtonCA14 2AL
Born August 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2021

Mrs Lisa King

Ceased
3 Oxford Street, CumbriaCA14 2AL
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Oct 2016
Ceased 21 Oct 2021

Mr William John King

Active
3 Oxford Street, CumbriaCA14 2AL
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Oct 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Change To A Person With Significant Control
19 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2024
AAAnnual Accounts
Certificate Change Of Name Company
16 November 2023
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 November 2023
RESOLUTIONSResolutions
Change Of Name Request Comments
16 November 2023
NM06NM06
Change Of Name Notice
16 November 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 October 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 October 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 April 2017
SH01Allotment of Shares
Incorporation Company
10 October 2016
NEWINCIncorporation