Background WavePink WaveYellow Wave

FINEBUILD LIMITED (10833316)

FINEBUILD LIMITED (10833316) is an active UK company. incorporated on 23 June 2017. with registered office in Maidstone. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FINEBUILD LIMITED has been registered for 8 years. Current directors include HOLT, David Paul.

Company Number
10833316
Status
active
Type
ltd
Incorporated
23 June 2017
Age
8 years
Address
The Granary, Maidstone, ME16 9NT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOLT, David Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINEBUILD LIMITED

FINEBUILD LIMITED is an active company incorporated on 23 June 2017 with the registered office located in Maidstone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FINEBUILD LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10833316

LTD Company

Age

8 Years

Incorporated 23 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

The Granary Hermitage Court, Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

Studio 1 305a Goldhawk Road London W12 8EU England
From: 6 February 2019To: 2 March 2021
Studio 1 305a Goldhawk Rod London W12 8EU England
From: 6 February 2019To: 6 February 2019
88 Armstrong Avenue Woodford Green IG8 9PH England
From: 22 February 2018To: 6 February 2019
7 East Cliff Dover Kent CT16 1LX United Kingdom
From: 23 June 2017To: 22 February 2018
Timeline

18 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jun 17
New Owner
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 19
Director Joined
Feb 19
Funding Round
Feb 19
New Owner
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Apr 23
New Owner
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
1
Funding
6
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HOLT, David Paul

Active
Woodford GreenIG8 9PU
Born July 1952
Director
Appointed 18 Apr 2023

GRAEME, David Andrew

Resigned
DoverCT16 1LX
Born April 1953
Director
Appointed 23 Jun 2017
Resigned 20 Feb 2018

HOLT, David

Resigned
Armstrong Avenue, Woodford GreenIG8 9PH
Born July 1952
Director
Appointed 21 Feb 2018
Resigned 05 Feb 2019

SMITH, Charlotte

Resigned
Cobham, RochesterME2 3UB
Born August 1989
Director
Appointed 05 Feb 2019
Resigned 18 Apr 2023

Persons with significant control

6

1 Active
5 Ceased

Mr David Paul Holt

Active
Woodford GreenIG8 9PU
Born July 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Apr 2023

Mr Aaron Paul Stone

Ceased
Wierton Road, MaidstoneME17 4JS
Born September 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Feb 2019
Ceased 18 Apr 2023

Mr Mark Alexander Lucas

Ceased
Cobham, RochesterME2 3UB
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2019
Ceased 12 Mar 2023

Mr Andrew Mackness

Ceased
Church Lane, ChathamME4 4LF
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2019
Ceased 12 Mar 2023

Mr David Holt

Ceased
Armstrong Avenue, Woodford GreenIG8 9PH
Born July 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Feb 2018
Ceased 11 Feb 2019

Mr David Andrew Graeme

Ceased
DoverCT16 1LX
Born April 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jun 2017
Ceased 21 Feb 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 March 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Incorporation Company
23 June 2017
NEWINCIncorporation