Background WavePink WaveYellow Wave

BUILD SG LIMITED (13796172)

BUILD SG LIMITED (13796172) is an active UK company. incorporated on 13 December 2021. with registered office in Chichester. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. BUILD SG LIMITED has been registered for 4 years. Current directors include GRAY, Daniel Frank, GRAY, Jamie George, HOBBS, Mark Edmond and 1 others.

Company Number
13796172
Status
active
Type
ltd
Incorporated
13 December 2021
Age
4 years
Address
Drayton House, Chichester, PO20 2EW
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
GRAY, Daniel Frank, GRAY, Jamie George, HOBBS, Mark Edmond, SHOPLAND, Nicholas James
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILD SG LIMITED

BUILD SG LIMITED is an active company incorporated on 13 December 2021 with the registered office located in Chichester. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. BUILD SG LIMITED was registered 4 years ago.(SIC: 41201, 41202)

Status

active

Active since 4 years ago

Company No

13796172

LTD Company

Age

4 Years

Incorporated 13 December 2021

Size

N/A

Accounts

ARD: 30/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Drayton House Drayton Lane Chichester, PO20 2EW,

Previous Addresses

Drayton House Drayton Lane Lavant Chichester West Sussex PO20 2EW United Kingdom
From: 3 April 2024To: 5 April 2024
1&2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA United Kingdom
From: 13 December 2021To: 3 April 2024
Timeline

2 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Jan 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

GRAY, Daniel Frank

Active
Drayton Lane, ChichesterPO20 2EW
Born May 1983
Director
Appointed 13 Dec 2021

GRAY, Jamie George

Active
Drayton Lane, ChichesterPO20 2EW
Born August 1986
Director
Appointed 13 Dec 2021

HOBBS, Mark Edmond

Active
Drayton Lane, ChichesterPO20 2EW
Born September 1971
Director
Appointed 10 Jan 2022

SHOPLAND, Nicholas James

Active
Drayton Lane, ChichesterPO20 2EW
Born August 1967
Director
Appointed 13 Dec 2021

Persons with significant control

1

Mr Nicholas James Shopland

Active
Drayton Lane, ChichesterPO20 2EW
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2021
Fundings
Financials
Latest Activities

Filing History

28

Dissolved Compulsory Strike Off Suspended
17 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Incorporation Company
13 December 2021
NEWINCIncorporation