Background WavePink WaveYellow Wave

ASSEMBUILD GROUP LIMITED (13064156)

ASSEMBUILD GROUP LIMITED (13064156) is an active UK company. incorporated on 6 December 2020. with registered office in Colchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ASSEMBUILD GROUP LIMITED has been registered for 5 years. Current directors include BUFFIN, Anthony David, BULEARCA, Marina Suzana, COUPLAND, Michael William and 2 others.

Company Number
13064156
Status
active
Type
ltd
Incorporated
6 December 2020
Age
5 years
Address
Unit 1b Altbarn, Colchester, CO2 8LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUFFIN, Anthony David, BULEARCA, Marina Suzana, COUPLAND, Michael William, DIXON, Grant Derrick, HEYGATE, Samuel Thomas Roger
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSEMBUILD GROUP LIMITED

ASSEMBUILD GROUP LIMITED is an active company incorporated on 6 December 2020 with the registered office located in Colchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ASSEMBUILD GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13064156

LTD Company

Age

5 Years

Incorporated 6 December 2020

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 8 October 2025 (5 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

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

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

Unit 1b Altbarn Hawkins Road Colchester, CO2 8LG,

Previous Addresses

11 Staple Inn London WC1V 7QH United Kingdom
From: 6 December 2020To: 21 April 2021
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Owner Exit
Feb 21
Loan Secured
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Joined
Jan 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
May 23
Director Left
Jul 24
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Loan Secured
Oct 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BUFFIN, Anthony David

Active
Hawkins Road, ColchesterCO2 8LG
Born November 1971
Director
Appointed 01 Jun 2023

BULEARCA, Marina Suzana

Active
Hawkins Road, ColchesterCO2 8LG
Born September 1987
Director
Appointed 11 Jan 2022

COUPLAND, Michael William

Active
Lion Court, 25 Procter Street, LondonWC1V 6NY
Born January 1986
Director
Appointed 01 Sept 2025

DIXON, Grant Derrick

Active
Hawkins Road, ColchesterCO2 8LG
Born March 1982
Director
Appointed 01 Mar 2021

HEYGATE, Samuel Thomas Roger

Active
Hawkins Road, ColchesterCO2 8LG
Born December 1991
Director
Appointed 22 Nov 2022

BENNETT, Joseph William Jackson

Resigned
Hawkins Road, ColchesterCO2 8LG
Born November 1987
Director
Appointed 06 Dec 2020
Resigned 01 Sept 2025

EASTEAL, Christopher James

Resigned
Hawkins Road, ColchesterCO2 8LG
Born September 1968
Director
Appointed 03 Jan 2023
Resigned 12 Jul 2024

ORCHARD, Marcus Timothy Jackson

Resigned
Hawkins Road, ColchesterCO2 8LG
Born June 1966
Director
Appointed 01 Mar 2021
Resigned 01 Sept 2025

PERRY, Duncan

Resigned
Hawkins Road, ColchesterCO2 8LG
Born September 1967
Director
Appointed 12 Apr 2021
Resigned 31 Dec 2022

YELL, Laura Margaret

Resigned
Hawkins Road, ColchesterCO2 8LG
Born July 1993
Director
Appointed 01 Mar 2021
Resigned 30 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
Staple Inn, LondonWC1V 7QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2021

Mr Joseph William Jackson Bennett

Ceased
Staple Inn, LondonWC1V 7QH
Born November 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2020
Ceased 23 Feb 2021
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2024
AAAnnual Accounts
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
GUARANTEE2GUARANTEE2
Legacy
27 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Memorandum Articles
5 March 2021
MAMA
Resolution
5 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
6 December 2020
NEWINCIncorporation