Background WavePink WaveYellow Wave

WEBUILD SUSSEX LTD (10606985)

WEBUILD SUSSEX LTD (10606985) is an active UK company. incorporated on 7 February 2017. with registered office in Hove. The company operates in the Construction sector, engaged in construction of domestic buildings. WEBUILD SUSSEX LTD has been registered for 9 years. Current directors include BENNETT, Jonathan Mark, HARDING, James Robert.

Company Number
10606985
Status
active
Type
ltd
Incorporated
7 February 2017
Age
9 years
Address
1st Floor Cornelius House, Hove, BN3 2DJ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BENNETT, Jonathan Mark, HARDING, James Robert
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEBUILD SUSSEX LTD

WEBUILD SUSSEX LTD is an active company incorporated on 7 February 2017 with the registered office located in Hove. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. WEBUILD SUSSEX LTD was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

10606985

LTD Company

Age

9 Years

Incorporated 7 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

1st Floor Cornelius House 178-180 Church Road Hove, BN3 2DJ,

Previous Addresses

Suite 15, the Old Bank 257 New Church Road Hove BN3 4EL England
From: 23 January 2020To: 8 August 2022
Crown House 27 Old Gloucester Street London WC1N 3AX England
From: 19 July 2018To: 23 January 2020
27 Hill Brow Hove BN3 6QG United Kingdom
From: 7 February 2017To: 19 July 2018
Timeline

5 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Jun 20
Loan Cleared
Feb 24
Director Joined
Jun 25
Funding Round
Feb 26
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BENNETT, Jonathan Mark

Active
Cornelius House, HoveBN3 2DJ
Born May 1986
Director
Appointed 07 Feb 2017

HARDING, James Robert

Active
Cornelius House, HoveBN3 2DJ
Born June 1982
Director
Appointed 03 Jun 2025

Persons with significant control

1

Mr Jonathan Bennett

Active
Cornelius House, HoveBN3 2DJ
Born May 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Memorandum Articles
23 February 2026
MAMA
Resolution
23 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2026
SH01Allotment of Shares
Replacement Filing Of Director Appointment With Name
18 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
31 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Incorporation Company
7 February 2017
NEWINCIncorporation