Background WavePink WaveYellow Wave

WORSHIP CONSTRUCTION LIMITED (11483488)

WORSHIP CONSTRUCTION LIMITED (11483488) is an active UK company. incorporated on 25 July 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. WORSHIP CONSTRUCTION LIMITED has been registered for 7 years. Current directors include DAVIES, Brett James, SAYER, Hugh Edward Francis.

Company Number
11483488
Status
active
Type
ltd
Incorporated
25 July 2018
Age
7 years
Address
The Roma Building, London, EC2A 4RQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAVIES, Brett James, SAYER, Hugh Edward Francis
SIC Codes
41100, 41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORSHIP CONSTRUCTION LIMITED

WORSHIP CONSTRUCTION LIMITED is an active company incorporated on 25 July 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. WORSHIP CONSTRUCTION LIMITED was registered 7 years ago.(SIC: 41100, 41201)

Status

active

Active since 7 years ago

Company No

11483488

LTD Company

Age

7 Years

Incorporated 25 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

The Roma Building 32-38 Scrutton Street London, EC2A 4RQ,

Timeline

4 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Jul 19
Director Left
May 22
Director Joined
Sept 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAVIES, Brett James

Active
LondonEC2A 4RQ
Born March 1984
Director
Appointed 25 Sept 2024

SAYER, Hugh Edward Francis

Active
32-38 Scrutton Street, LondonEC2A 4RQ
Born July 1963
Director
Appointed 25 Jul 2018

BURNS, Gary Anthony

Resigned
32-38 Scrutton Street, LondonEC2A 4RQ
Born May 1959
Director
Appointed 25 Jul 2018
Resigned 31 May 2022

Persons with significant control

2

1 Active
1 Ceased

Rebecca Bard

Ceased
32-38 Scrutton Street, LondonEC2A 4RQ
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2018
Ceased 29 May 2019

Ms Sarah Bard

Active
32-38 Scrutton Street, LondonEC2A 4RQ
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2018
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
30 July 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
25 July 2018
NEWINCIncorporation