Background WavePink WaveYellow Wave

BUILT ENVIRONMENT COMMUNICATIONS GROUP LIMITED (11100262)

BUILT ENVIRONMENT COMMUNICATIONS GROUP LIMITED (11100262) is an active UK company. incorporated on 6 December 2017. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BUILT ENVIRONMENT COMMUNICATIONS GROUP LIMITED has been registered for 8 years. Current directors include DARUVALLA, Carl Nigel, GEORGE, Richard Mark, POMEROY, Stephen Paul.

Company Number
11100262
Status
active
Type
ltd
Incorporated
6 December 2017
Age
8 years
Address
8-10 Mansion House Place, London, EC4N 8BJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DARUVALLA, Carl Nigel, GEORGE, Richard Mark, POMEROY, Stephen Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILT ENVIRONMENT COMMUNICATIONS GROUP LIMITED

BUILT ENVIRONMENT COMMUNICATIONS GROUP LIMITED is an active company incorporated on 6 December 2017 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BUILT ENVIRONMENT COMMUNICATIONS GROUP LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11100262

LTD Company

Age

8 Years

Incorporated 6 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

SEAMILE LIMITED
From: 6 December 2017To: 27 June 2023
Contact
Address

8-10 Mansion House Place London, EC4N 8BJ,

Previous Addresses

8-10 Mansion House Place Mansion House Place London EC4N 8BJ England
From: 29 January 2021To: 18 December 2023
The Pump House Garnier Road Winchester SO23 9QG England
From: 5 July 2018To: 29 January 2021
64 New Cavendish Street London W1G 8TB United Kingdom
From: 4 January 2018To: 5 July 2018
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 6 December 2017To: 4 January 2018
Timeline

13 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Jan 18
Director Joined
Jan 18
Funding Round
Mar 18
New Owner
Mar 18
Owner Exit
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Secured
Oct 22
Director Joined
Feb 24
Loan Secured
Apr 24
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DARUVALLA, Carl Nigel

Active
Mansion House Place, LondonEC4N 8BJ
Born July 1988
Director
Appointed 25 Jan 2024

GEORGE, Richard Mark

Active
Mansion House Place, LondonEC4N 8BJ
Born August 1963
Director
Appointed 27 Jun 2018

POMEROY, Stephen Paul

Active
Mansion House Place, LondonEC4N 8BJ
Born February 1967
Director
Appointed 27 Jun 2018

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 06 Dec 2017
Resigned 04 Jan 2018

HOWARD, Andrew

Resigned
Garnier Road, WinchesterSO23 9QG
Born December 1961
Director
Appointed 16 Jan 2018
Resigned 27 Jun 2018

Persons with significant control

3

1 Active
2 Ceased
Grange Drive, SouthamptonSO30 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jun 2018

Mr Paul Andrew Howard

Ceased
Mansion House Place, LondonEC4N 8BJ
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2017
Ceased 27 Jun 2018
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2017
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
Legacy
24 October 2025
RP01PSC01RP01PSC01
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
27 June 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 November 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
5 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
6 April 2018
RP04SH01RP04SH01
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Incorporation Company
6 December 2017
NEWINCIncorporation