Background WavePink WaveYellow Wave

PHASE TWO BUILD LIMITED (10666914)

PHASE TWO BUILD LIMITED (10666914) is an active UK company. incorporated on 13 March 2017. with registered office in Bristol. The company operates in the Construction sector, engaged in construction of domestic buildings. PHASE TWO BUILD LIMITED has been registered for 9 years. Current directors include NEWMAN, Martin Adrian, PEARCE, Robert Gary.

Company Number
10666914
Status
active
Type
ltd
Incorporated
13 March 2017
Age
9 years
Address
Suite 5b Westbury Court Church Road, Bristol, BS9 3EF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
NEWMAN, Martin Adrian, PEARCE, Robert Gary
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHASE TWO BUILD LIMITED

PHASE TWO BUILD LIMITED is an active company incorporated on 13 March 2017 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. PHASE TWO BUILD LIMITED was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

10666914

LTD Company

Age

9 Years

Incorporated 13 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

YATE BUILD LIMITED
From: 13 March 2017To: 15 June 2017
Contact
Address

Suite 5b Westbury Court Church Road Westbury-On-Trym Bristol, BS9 3EF,

Previous Addresses

Suite 2 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF United Kingdom
From: 13 March 2017To: 14 September 2022
Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Oct 18
Funding Round
Dec 18
Loan Secured
Jun 19
Director Left
Nov 19
Loan Cleared
May 21
Director Left
Jan 24
Director Left
Jul 24
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NEWMAN, Martin Adrian

Active
Church Road, BristolBS9 3EF
Born August 1955
Director
Appointed 13 Mar 2017

PEARCE, Robert Gary

Active
Kings Meadow, Wotton-Under-EdgeGL12 8UB
Born September 1966
Director
Appointed 09 Oct 2018

HURST, Peter Kevin

Resigned
West Rise, CardiffCF14 0RE
Born February 1959
Director
Appointed 09 Oct 2018
Resigned 31 Dec 2023

ROND, Mark David

Resigned
Church Road, BristolBS9 3EF
Born October 1966
Director
Appointed 09 Oct 2018
Resigned 31 May 2024

SHEASBY, Jonathan Alex

Resigned
Redbrook, MonmouthNP25 4LW
Born March 1980
Director
Appointed 09 Oct 2018
Resigned 18 Jul 2019

Persons with significant control

1

Church Road, BristolBS9 3EF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Mar 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 January 2026
DS01DS01
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
31 March 2019
CS01Confirmation Statement
Resolution
14 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
31 December 2018
SH01Allotment of Shares
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Resolution
18 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2017
AA01Change of Accounting Reference Date
Resolution
15 June 2017
RESOLUTIONSResolutions
Incorporation Company
13 March 2017
NEWINCIncorporation