Background WavePink WaveYellow Wave

WARRINGTON CONSTRUCTION LTD (11724422)

WARRINGTON CONSTRUCTION LTD (11724422) is an active UK company. incorporated on 12 December 2018. with registered office in Warrington. The company operates in the Construction sector, engaged in development of building projects. WARRINGTON CONSTRUCTION LTD has been registered for 7 years. Current directors include GIOVEDI, Alexander Neil.

Company Number
11724422
Status
active
Type
ltd
Incorporated
12 December 2018
Age
7 years
Address
1st Floor, 264 Manchester Road, Warrington, WA1 3RB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GIOVEDI, Alexander Neil
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARRINGTON CONSTRUCTION LTD

WARRINGTON CONSTRUCTION LTD is an active company incorporated on 12 December 2018 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in development of building projects. WARRINGTON CONSTRUCTION LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11724422

LTD Company

Age

7 Years

Incorporated 12 December 2018

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 14 April 2026 (Just now)
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 23 March 2026 (1 month ago)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

1st Floor, 264 Manchester Road Warrington, WA1 3RB,

Previous Addresses

The Glen Knutsford Old Road Warrington WA4 2LD England
From: 12 July 2024To: 13 December 2024
Unit 2a Osnath Works Lythgoes Lane Warrington WA2 7XE England
From: 30 April 2019To: 12 July 2024
1st Floor, 264 Manchester Road Warrington Cheshire WA1 3RB United Kingdom
From: 12 December 2018To: 30 April 2019
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Jan 19
New Owner
Feb 19
New Owner
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Left
Jul 24
New Owner
Jul 25
Director Left
Oct 25
Owner Exit
Nov 25
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GIOVEDI, Alexander Neil

Active
Manchester Road, WarringtonWA1 3RB
Born February 1990
Director
Appointed 12 Dec 2018

BELTON, Robert Christopher

Resigned
Osnath Works, WarringtonWA2 7XE
Born May 1975
Director
Appointed 12 Dec 2018
Resigned 07 Jun 2024

FODEN, Brian William

Resigned
Manchester Road, WarringtonWA1 3RB
Born March 1960
Director
Appointed 01 Aug 2020
Resigned 27 Oct 2025

FODEN, Jake

Resigned
Osnath Works, WarringtonWA2 7XE
Born August 1990
Director
Appointed 12 Dec 2018
Resigned 31 Jul 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Alexander Neil Giovedi

Active
Manchester Road, WarringtonWA1 3RB
Born February 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2025

Mr Brian William Foden

Ceased
Manchester Road, WarringtonWA1 3RB
Born March 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Aug 2020
Ceased 07 Nov 2025

Mr Jake Foden

Ceased
Osnath Works, WarringtonWA2 7XE
Born August 1990

Nature of Control

Ownership of shares 50 to 75 percent
Notified 23 Jan 2019
Ceased 31 Jul 2020
Manchester Road, WarringtonWA1 3RB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Dec 2018
Ceased 14 Dec 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
14 April 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 April 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 December 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
21 November 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Change To A Person With Significant Control
12 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 February 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
12 December 2018
NEWINCIncorporation