Background WavePink WaveYellow Wave

BUILDFORCE (LONDON) LIMITED (11191392)

BUILDFORCE (LONDON) LIMITED (11191392) is an active UK company. incorporated on 7 February 2018. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. BUILDFORCE (LONDON) LIMITED has been registered for 8 years. Current directors include DENMARK, Callum Nicholas Charles, ELLIOT, Richard Emmerson, MOTORINS, Deniss.

Company Number
11191392
Status
active
Type
ltd
Incorporated
7 February 2018
Age
8 years
Address
22 Princes Street, London, W1B 2LU
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
DENMARK, Callum Nicholas Charles, ELLIOT, Richard Emmerson, MOTORINS, Deniss
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDFORCE (LONDON) LIMITED

BUILDFORCE (LONDON) LIMITED is an active company incorporated on 7 February 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BUILDFORCE (LONDON) LIMITED was registered 8 years ago.(SIC: 41202)

Status

active

Active since 8 years ago

Company No

11191392

LTD Company

Age

8 Years

Incorporated 7 February 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

22 Princes Street London, W1B 2LU,

Previous Addresses

47 Great Marlborough Street London W1F 7JP England
From: 9 December 2020To: 16 June 2025
1 Gunpowder Square London EC4A 3EP England
From: 10 February 2020To: 9 December 2020
1 Gunpowder Square 1 Gunpowder Square London EC4A 3EP United Kingdom
From: 7 February 2018To: 10 February 2020
Timeline

2 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Feb 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DENMARK, Callum Nicholas Charles

Active
Princes Street, LondonW1B 2LU
Born November 1989
Director
Appointed 07 Feb 2018

ELLIOT, Richard Emmerson

Active
Princes Street, LondonW1B 2LU
Born February 1966
Director
Appointed 22 Feb 2018

MOTORINS, Deniss

Active
Princes Street, LondonW1B 2LU
Born January 1985
Director
Appointed 07 Feb 2018

Persons with significant control

1

Princes Street, LondonW1B 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 07 Feb 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Legacy
22 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
1 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
7 February 2018
NEWINCIncorporation