Background WavePink WaveYellow Wave

AREAEQUITY CONSTRUCTION LTD (12009696)

AREAEQUITY CONSTRUCTION LTD (12009696) is an active UK company. incorporated on 21 May 2019. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. AREAEQUITY CONSTRUCTION LTD has been registered for 6 years. Current directors include STOCCO, Fiorenzo.

Company Number
12009696
Status
active
Type
ltd
Incorporated
21 May 2019
Age
6 years
Address
Balfour House Suite 205, London, N12 0BP
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
STOCCO, Fiorenzo
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AREAEQUITY CONSTRUCTION LTD

AREAEQUITY CONSTRUCTION LTD is an active company incorporated on 21 May 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. AREAEQUITY CONSTRUCTION LTD was registered 6 years ago.(SIC: 43999)

Status

active

Active since 6 years ago

Company No

12009696

LTD Company

Age

6 Years

Incorporated 21 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Balfour House Suite 205 741 High Road London, N12 0BP,

Previous Addresses

, 1 st. Katharines Way, Office 5-D179, London, E1W 1UN, United Kingdom
From: 16 April 2024To: 10 April 2025
, Office Me-123, 1 st Katharine's Way, London, E1W 1YL, England
From: 1 March 2022To: 16 April 2024
, PO Box Me-123, 1 st Katharine's Way, London, E1W 1YL, England
From: 1 March 2022To: 1 March 2022
, 38 Burford Road, London, SE6 4DD, England
From: 29 March 2021To: 1 March 2022
, Office 2093, 1 Fore Street Avenue, London, EC2Y 9DT, England
From: 31 October 2019To: 29 March 2021
, C/O Pirola Pennuto Zei & Associati Ltd 5th Floor Aldermary House, 10-15 Queen Street, London, EC4N 1TX, United Kingdom
From: 21 May 2019To: 31 October 2019
Timeline

3 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
May 19
Owner Exit
Jun 19
Director Left
Jun 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STOCCO, Fiorenzo

Active
5th Floor Aldermary House, 10-15 Queen Street, LondonEC4N 1TX
Born February 1957
Director
Appointed 21 May 2019

LALLY, Gurvinder Singh

Resigned
5th Floor Aldermary House, 10-15 Queen Street, LondonEC4N 1TX
Born March 1959
Director
Appointed 21 May 2019
Resigned 05 Jun 2019

Persons with significant control

3

2 Active
1 Ceased
Suite 205, LondonN12 0BP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 May 2025

Mr Gurvinder Singh Lally

Ceased
5th Floor Aldermary House, 10-15 Queen Street, LondonEC4N 1TX
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 May 2019
Ceased 05 Jun 2019

Mr Fiorenzo Stocco

Active
5th Floor Aldermary House, 10-15 Queen Street, LondonEC4N 1TX
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 May 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
5 August 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 August 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Incorporation Company
21 May 2019
NEWINCIncorporation