Background WavePink WaveYellow Wave

COMPLETE BUILDERS MERCHANTS LIMITED (11114264)

COMPLETE BUILDERS MERCHANTS LIMITED (11114264) is an active UK company. incorporated on 15 December 2017. with registered office in Exeter. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). COMPLETE BUILDERS MERCHANTS LIMITED has been registered for 8 years. Current directors include ANTHONY, Stuart, MARTINOVIC, Andrew Paul.

Company Number
11114264
Status
active
Type
ltd
Incorporated
15 December 2017
Age
8 years
Address
1a Newton Centre Thorverton Road, Exeter, EX2 8GN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
ANTHONY, Stuart, MARTINOVIC, Andrew Paul
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLETE BUILDERS MERCHANTS LIMITED

COMPLETE BUILDERS MERCHANTS LIMITED is an active company incorporated on 15 December 2017 with the registered office located in Exeter. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). COMPLETE BUILDERS MERCHANTS LIMITED was registered 8 years ago.(SIC: 46130)

Status

active

Active since 8 years ago

Company No

11114264

LTD Company

Age

8 Years

Incorporated 15 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

1a Newton Centre Thorverton Road Matford Business Park Exeter, EX2 8GN,

Previous Addresses

1 Matford Road Exeter Devon EX2 4PE England
From: 23 January 2020To: 14 September 2022
7 Sandy Court Langage Business Park Plymouth Devon PL7 5JX England
From: 12 November 2018To: 23 January 2020
1 Matford Road Exeter Devon EX2 4PD England
From: 26 April 2018To: 12 November 2018
24 Fleming Way Exeter EX2 4SE United Kingdom
From: 15 December 2017To: 26 April 2018
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Dec 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ANTHONY, Stuart

Active
Thorverton Road, ExeterEX2 8GN
Born March 1953
Director
Appointed 15 Dec 2017

MARTINOVIC, Andrew Paul

Active
Thorverton Road, ExeterEX2 8GN
Born October 1966
Director
Appointed 15 Dec 2017

Persons with significant control

2

Mr Andrew Paul Martinovic

Active
Thorverton Road, ExeterEX2 8GN
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Dec 2017

Mr Stuart Anthony

Active
Thorverton Road, ExeterEX2 8GN
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Incorporation Company
15 December 2017
NEWINCIncorporation