Background WavePink WaveYellow Wave

B.L.S. BANBURY LTD (12801595)

B.L.S. BANBURY LTD (12801595) is an active UK company. incorporated on 10 August 2020. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. B.L.S. BANBURY LTD has been registered for 5 years. Current directors include RUSSELL, David George.

Company Number
12801595
Status
active
Type
ltd
Incorporated
10 August 2020
Age
5 years
Address
C/O Cantelowes Limited, London, EC3V 3LT
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
RUSSELL, David George
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.L.S. BANBURY LTD

B.L.S. BANBURY LTD is an active company incorporated on 10 August 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. B.L.S. BANBURY LTD was registered 5 years ago.(SIC: 41202)

Status

active

Active since 5 years ago

Company No

12801595

LTD Company

Age

5 Years

Incorporated 10 August 2020

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

WATERPERRY COURT DEVELOPMENTS LIMITED
From: 10 August 2020To: 19 November 2025
Contact
Address

C/O Cantelowes Limited 1 Royal Exchange Avenue London, EC3V 3LT,

Previous Addresses

C/O Cantelowes Limited 20 Aldermanbury 4th Floor London EC2V 7HY United Kingdom
From: 19 September 2025To: 10 March 2026
43-45 Dorset Street London W1U 7NA England
From: 23 May 2024To: 19 September 2025
43-45 Dorset Street Dorset Street London W1U 7NA England
From: 7 June 2022To: 23 May 2024
7 Royal Hill Court 229 Greenwich High Road London SE10 8PH England
From: 18 November 2020To: 7 June 2022
43-45 Dorset Street London W1U 7NA United Kingdom
From: 10 August 2020To: 18 November 2020
Timeline

37 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
New Owner
Aug 20
New Owner
Aug 20
Funding Round
Sept 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jul 22
Director Left
Jul 22
Owner Exit
Sept 22
Loan Secured
May 24
Loan Secured
May 24
Loan Cleared
Jul 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
May 25
Loan Secured
May 25
Owner Exit
Nov 25
Loan Secured
Dec 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RUSSELL, David George

Active
1 Royal Exchange Avenue, LondonEC3V 3LT
Born April 1987
Director
Appointed 10 Aug 2020

BROWN, Jonathan David William

Resigned
Dorset Street, LondonW1U 7NA
Born September 1986
Director
Appointed 10 Aug 2020
Resigned 13 Jul 2022

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 10 Aug 2020
Resigned 10 Aug 2020

Persons with significant control

3

1 Active
2 Ceased
1 Royal Exchange Avenue, LondonEC3V 3LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025

Mr David George Russell

Ceased
20 Aldermanbury, LondonEC2V 7HY
Born April 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2020
Ceased 31 Oct 2025

Mr Jonathan David William Brown

Ceased
Dorset Street, LondonW1U 7NA
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Aug 2020
Ceased 13 Jul 2022
Fundings
Financials
Latest Activities

Filing History

64

Change To A Person With Significant Control
10 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2026
MR04Satisfaction of Charge
Resolution
27 December 2025
RESOLUTIONSResolutions
Memorandum Articles
27 December 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2025
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
19 November 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Capital Allotment Shares
28 September 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 August 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 August 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Incorporation Company
10 August 2020
NEWINCIncorporation