Background WavePink WaveYellow Wave

CUSHMAN & WAKEFIELD DESIGN & BUILD UK LIMITED (12073491)

CUSHMAN & WAKEFIELD DESIGN & BUILD UK LIMITED (12073491) is an active UK company. incorporated on 27 June 2019. with registered office in London. The company operates in the Construction sector, engaged in other building completion and finishing. CUSHMAN & WAKEFIELD DESIGN & BUILD UK LIMITED has been registered for 6 years. Current directors include SALUJA, Ravinder, WILKINSON, Nicholas Paul.

Company Number
12073491
Status
active
Type
ltd
Incorporated
27 June 2019
Age
6 years
Address
125 Old Broad Street, London, EC2N 1AR
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
SALUJA, Ravinder, WILKINSON, Nicholas Paul
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSHMAN & WAKEFIELD DESIGN & BUILD UK LIMITED

CUSHMAN & WAKEFIELD DESIGN & BUILD UK LIMITED is an active company incorporated on 27 June 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other building completion and finishing. CUSHMAN & WAKEFIELD DESIGN & BUILD UK LIMITED was registered 6 years ago.(SIC: 43390)

Status

active

Active since 6 years ago

Company No

12073491

LTD Company

Age

6 Years

Incorporated 27 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

125 Old Broad Street London, EC2N 1AR,

Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Aug 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
May 22
Director Joined
May 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SALUJA, Ravinder

Active
LondonEC2N 1AR
Born December 1979
Director
Appointed 30 Jan 2024

WILKINSON, Nicholas Paul

Active
LondonEC2N 1AR
Born October 1967
Director
Appointed 27 Jun 2019

PARSONS-HANN, Grace

Resigned
LondonEC2N 1AR
Secretary
Appointed 16 Sept 2019
Resigned 30 Sept 2020

KAUSHAL, Sunita

Resigned
LondonEC2N 1AR
Born September 1973
Director
Appointed 27 Jun 2019
Resigned 05 Aug 2019

NYE, Philip Douglas

Resigned
LondonEC2N 1AR
Born October 1967
Director
Appointed 27 Jun 2019
Resigned 15 Apr 2020

PATEL, Parimal Raojibhai

Resigned
LondonEC2N 1AR
Born August 1965
Director
Appointed 27 Jun 2019
Resigned 08 Apr 2020

ROBERTS, George William

Resigned
LondonEC2N 1AR
Born October 1969
Director
Appointed 01 Jul 2020
Resigned 09 Oct 2025

SAVI, Simone

Resigned
LondonEC2N 1AR
Born March 1985
Director
Appointed 10 May 2022
Resigned 31 Dec 2023

THOMPSON, Ashley

Resigned
LondonEC2N 1AR
Born May 1987
Director
Appointed 01 Jul 2020
Resigned 30 Apr 2022

URIA FERNANDEZ, Manuel

Resigned
LondonEC2N 1AR
Born October 1968
Director
Appointed 27 Jun 2019
Resigned 01 Jul 2020

Persons with significant control

1

LondonEC2N 1AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2025
AAAnnual Accounts
Legacy
25 November 2025
PARENT_ACCPARENT_ACC
Legacy
25 November 2025
GUARANTEE2GUARANTEE2
Legacy
25 November 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Resolution
26 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Resolution
22 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
27 June 2019
NEWINCIncorporation