Background WavePink WaveYellow Wave

BUILD FINANCE LIMITED (11010833)

BUILD FINANCE LIMITED (11010833) is an active UK company. incorporated on 12 October 2017. with registered office in Potters Bar. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. BUILD FINANCE LIMITED has been registered for 8 years. Current directors include STEWART, Nicholas Anthony, STEWART, Ross Andrew.

Company Number
11010833
Status
active
Type
ltd
Incorporated
12 October 2017
Age
8 years
Address
18 Church Lane, Potters Bar, EN6 4NX
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
STEWART, Nicholas Anthony, STEWART, Ross Andrew
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILD FINANCE LIMITED

BUILD FINANCE LIMITED is an active company incorporated on 12 October 2017 with the registered office located in Potters Bar. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. BUILD FINANCE LIMITED was registered 8 years ago.(SIC: 64929)

Status

active

Active since 8 years ago

Company No

11010833

LTD Company

Age

8 Years

Incorporated 12 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

18 Church Lane Northaw Potters Bar, EN6 4NX,

Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Dec 18
Loan Cleared
Feb 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Oct 23
New Owner
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STEWART, Nicholas Anthony

Active
Church Lane, Potters BarEN6 4NX
Born September 1993
Director
Appointed 12 Oct 2017

STEWART, Ross Andrew

Active
Church Lane, Potters BarEN6 4NX
Born August 1984
Director
Appointed 10 Mar 2024

STEWART, John Neil

Resigned
Church Lane, Potters BarEN6 4NX
Born October 1953
Director
Appointed 12 Oct 2017
Resigned 10 Mar 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Ross Andrew Stewart

Active
Church Lane, Potters BarEN6 4NX
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2024

Mr John Neil Stewart

Ceased
Church Lane, Potters BarEN6 4NX
Born October 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2017
Ceased 10 Mar 2024
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Incorporation Company
12 October 2017
NEWINCIncorporation