Background WavePink WaveYellow Wave

CONSTRUCTIONS 4 ALL LTD (13927429)

CONSTRUCTIONS 4 ALL LTD (13927429) is an active UK company. incorporated on 20 February 2022. with registered office in Bradford. The company operates in the Construction sector, engaged in other building completion and finishing. CONSTRUCTIONS 4 ALL LTD has been registered for 4 years. Current directors include YAHYA, Muhammad.

Company Number
13927429
Status
active
Type
ltd
Incorporated
20 February 2022
Age
4 years
Address
60 Rufford Street, Bradford, BD3 8AY
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
YAHYA, Muhammad
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTRUCTIONS 4 ALL LTD

CONSTRUCTIONS 4 ALL LTD is an active company incorporated on 20 February 2022 with the registered office located in Bradford. The company operates in the Construction sector, specifically engaged in other building completion and finishing. CONSTRUCTIONS 4 ALL LTD was registered 4 years ago.(SIC: 43390)

Status

active

Active since 4 years ago

Company No

13927429

LTD Company

Age

4 Years

Incorporated 20 February 2022

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 31 December 2025 (4 months ago)
Period: 1 March 2024 - 31 March 2025(14 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026

Previous Company Names

ZYCO LIMITED
From: 20 February 2022To: 18 August 2023
Contact
Address

60 Rufford Street Bradford, BD3 8AY,

Previous Addresses

57 Leafield Avenue Bradford BD2 3SE England
From: 4 August 2023To: 11 March 2025
9 Princes Square Harrogate HG1 1nd England
From: 14 July 2023To: 4 August 2023
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 20 February 2022To: 14 July 2023
Timeline

19 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Director Left
Aug 23
Owner Exit
Aug 23
New Owner
Aug 23
Director Joined
Aug 23
Director Joined
Dec 24
New Owner
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
New Owner
Mar 25
New Owner
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Director Left
Apr 25
0
Funding
8
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

YAHYA, Muhammad

Active
Rufford Street, BradfordBD3 8AY
Born September 1980
Director
Appointed 11 Mar 2025

ALI, Nasim

Resigned
Leafield Avenue, BradfordBD2 3SE
Born July 1988
Director
Appointed 30 Dec 2024
Resigned 11 Mar 2025

ARSHAD, Usman

Resigned
Rufford Street, BradfordBD3 8AY
Born November 1988
Director
Appointed 11 Mar 2025
Resigned 01 May 2025

ARSHAD, Usman

Resigned
Leafield Avenue, BradfordBD2 3SE
Born December 1988
Director
Appointed 04 Feb 2023
Resigned 01 Mar 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 20 Feb 2022
Resigned 02 Aug 2023

Persons with significant control

6

1 Active
5 Ceased

Mr Usman Arhad

Ceased
Leafield Avenue, BradfordBD2 3SE
Born November 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2025
Ceased 11 Mar 2025

Mr Usman Arshad

Ceased
Leafield Avenue, BradfordBD2 3SE
Born November 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2025
Ceased 11 Mar 2025

Mr Muhammad Yahya

Active
Rufford Street, BradfordBD3 8AY
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2025

Mr Nasim Ali

Ceased
Leafield Avenue, BradfordBD2 3SE
Born July 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2025
Ceased 11 Mar 2025

Mr Usman Arshad

Ceased
Leafield Avenue, BradfordBD2 3SE
Born November 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Aug 2023
Ceased 01 Mar 2025
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2022
Ceased 02 Aug 2023
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 November 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
18 August 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
4 August 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
18 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
9 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
20 February 2022
NEWINCIncorporation