Background WavePink WaveYellow Wave

BUILDINGIS (HOLDINGS) LIMITED (12997547)

BUILDINGIS (HOLDINGS) LIMITED (12997547) is an active UK company. incorporated on 4 November 2020. with registered office in Romsey. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BUILDINGIS (HOLDINGS) LIMITED has been registered for 5 years. Current directors include EDMONDS, Gary James, GOUGH, Jonathan Edward, HILL, Graham.

Company Number
12997547
Status
active
Type
ltd
Incorporated
4 November 2020
Age
5 years
Address
Unit 1 Ash Hill Common Bunny Lane, Romsey, SO51 6FU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EDMONDS, Gary James, GOUGH, Jonathan Edward, HILL, Graham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDINGIS (HOLDINGS) LIMITED

BUILDINGIS (HOLDINGS) LIMITED is an active company incorporated on 4 November 2020 with the registered office located in Romsey. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BUILDINGIS (HOLDINGS) LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12997547

LTD Company

Age

5 Years

Incorporated 4 November 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

'BUILDING' INTEGRATED HOLDINGS LIMITED
From: 4 November 2020To: 11 February 2021
Contact
Address

Unit 1 Ash Hill Common Bunny Lane Sherfield English Romsey, SO51 6FU,

Previous Addresses

Venture House, the Tanneries East Street Titchfield Hampshire PO14 4AR United Kingdom
From: 4 November 2020To: 13 June 2022
Timeline

2 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Nov 20
New Owner
Oct 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

TURNER, Lauren

Active
Bunny Lane, RomseySO51 6FU
Secretary
Appointed 08 Feb 2022

EDMONDS, Gary James

Active
Bunny Lane, RomseySO51 6FU
Born April 1962
Director
Appointed 04 Nov 2020

GOUGH, Jonathan Edward

Active
Bunny Lane, RomseySO51 6FU
Born June 1986
Director
Appointed 04 Nov 2020

HILL, Graham

Active
Bunny Lane, RomseySO51 6FU
Born April 1965
Director
Appointed 04 Nov 2020

Persons with significant control

2

Mr Gary James Edmonds

Active
The Tanneries, TitchfieldPO14 4AR
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2021

Mr Jonathan Edward Gough

Active
East Street, TitchfieldPO14 4AR
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2020
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
12 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 October 2021
PSC04Change of PSC Details
Resolution
11 February 2021
RESOLUTIONSResolutions
Change Of Name Notice
11 February 2021
CONNOTConfirmation Statement Notification
Incorporation Company
4 November 2020
NEWINCIncorporation