Background WavePink WaveYellow Wave

DURO CONSTRUCT LIMITED (12301269)

DURO CONSTRUCT LIMITED (12301269) is an active UK company. incorporated on 6 November 2019. with registered office in York. The company operates in the Construction sector, engaged in development of building projects. DURO CONSTRUCT LIMITED has been registered for 6 years. Current directors include MORGAN, Gareth.

Company Number
12301269
Status
active
Type
ltd
Incorporated
6 November 2019
Age
6 years
Address
Triune Court Monks Cross Drive, York, YO32 9GZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MORGAN, Gareth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURO CONSTRUCT LIMITED

DURO CONSTRUCT LIMITED is an active company incorporated on 6 November 2019 with the registered office located in York. The company operates in the Construction sector, specifically engaged in development of building projects. DURO CONSTRUCT LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12301269

LTD Company

Age

6 Years

Incorporated 6 November 2019

Size

N/A

Accounts

ARD: 29/5

Up to Date

11 months left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 7 November 2025 (4 months ago)
Period: 30 May 2024 - 29 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 30 May 2025 - 29 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

GLAM BUILD LIMITED
From: 6 November 2019To: 8 June 2022
Contact
Address

Triune Court Monks Cross Drive Huntington York, YO32 9GZ,

Previous Addresses

Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW England
From: 3 March 2021To: 6 June 2025
45 Ropergate Pontefract West Yorkshire WF8 1JY United Kingdom
From: 6 November 2019To: 3 March 2021
Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Dec 20
Director Left
May 23
Director Joined
May 23
Director Left
Nov 24
Director Left
Nov 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MORGAN, Gareth

Active
Monks Cross Drive, YorkYO32 9GZ
Born May 1984
Director
Appointed 06 Nov 2019

CARMICHAEL, Christopher James

Resigned
6 Queen Street, LeedsLS1 2TW
Born November 1989
Director
Appointed 06 Nov 2019
Resigned 27 Nov 2024

JACKSON, Daryl

Resigned
6 Queen Street, LeedsLS1 2TW
Born December 1972
Director
Appointed 03 Apr 2023
Resigned 27 Nov 2024

MORGAN, Mark

Resigned
6 Queen Street, LeedsLS1 2TW
Born May 1984
Director
Appointed 06 Nov 2019
Resigned 03 Apr 2023

WHEATLEY, Zachary George Philip

Resigned
PontefractWF8 1JY
Born April 1991
Director
Appointed 06 Nov 2019
Resigned 03 Aug 2020

Persons with significant control

1

Monks Cross Drive, YorkYO32 9GZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2019
Fundings
Financials
Latest Activities

Filing History

28

Gazette Filings Brought Up To Date
8 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2025
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 May 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Certificate Change Of Name Company
8 June 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
6 November 2019
NEWINCIncorporation