Background WavePink WaveYellow Wave

B33HOME LTD (11112172)

B33HOME LTD (11112172) is an active UK company. incorporated on 14 December 2017. with registered office in Kingston Upon Thames. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. B33HOME LTD has been registered for 8 years. Current directors include AHMAD, Mazin Fouid.

Company Number
11112172
Status
active
Type
ltd
Incorporated
14 December 2017
Age
8 years
Address
Flat 9 Elder House, Kingston Upon Thames, KT1 1AE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AHMAD, Mazin Fouid
SIC Codes
41100, 41202, 68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B33HOME LTD

B33HOME LTD is an active company incorporated on 14 December 2017 with the registered office located in Kingston Upon Thames. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. B33HOME LTD was registered 8 years ago.(SIC: 41100, 41202, 68100, 68320)

Status

active

Active since 8 years ago

Company No

11112172

LTD Company

Age

8 Years

Incorporated 14 December 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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

W. WRIGHT LTD
From: 14 December 2017To: 24 February 2020
Contact
Address

Flat 9 Elder House Water Lane Kingston Upon Thames, KT1 1AE,

Previous Addresses

Coombe End Cottage Warren Road Kingston KT2 7HN United Kingdom
From: 21 February 2020To: 1 March 2022
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 13 January 2020To: 21 February 2020
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 16 December 2019To: 13 January 2020
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 14 December 2017To: 16 December 2019
Timeline

14 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Dec 19
Owner Exit
Dec 19
Director Joined
Feb 20
New Owner
Feb 20
Director Joined
Feb 20
New Owner
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
Mar 26
New Owner
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

AHMAD, Mazin Fouid

Active
Water Lane, Kingston Upon ThamesKT1 1AE
Born February 1985
Director
Appointed 04 Mar 2026

AHMAD, Mazin Fouid

Resigned
Warren Road, KingstonKT2 7HN
Born January 1985
Director
Appointed 20 Feb 2020
Resigned 04 Mar 2026

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 13 Jan 2020
Resigned 20 Feb 2020

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 14 Dec 2017
Resigned 16 Dec 2019

Persons with significant control

5

1 Active
4 Ceased

Mr Mazin Fouid Ahmad

Active
Water Lane, Kingston Upon ThamesKT1 1AE
Born February 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2026

Mr Mazin Fouid Ahmad

Ceased
Warren Road, KingstonKT2 7HN
Born January 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2020
Ceased 04 Mar 2026

Cfs Secretaries Limited

Ceased
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2020
Ceased 20 Feb 2020

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 13 Jan 2020
Ceased 20 Feb 2020

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2017
Ceased 16 Dec 2019
Fundings
Financials
Latest Activities

Filing History

49

Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
4 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Resolution
24 February 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
13 February 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
13 February 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Incorporation Company
14 December 2017
NEWINCIncorporation