BUILTVISIBLE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

30/05/2530 May 2025 Registration of charge 070161360004, created on 2025-05-30

View Document

11/04/2511 April 2025 Change of details for Builtvisible Holdings Limited as a person with significant control on 2025-03-26

View Document

04/04/254 April 2025 Appointment of Ms Philippa Kate Norridge as a director on 2025-03-26

View Document

04/04/254 April 2025 Termination of appointment of Richard Baxter as a director on 2025-03-26

View Document

04/04/254 April 2025 Appointment of Ms Philippa Kate Norridge as a secretary on 2025-03-26

View Document

04/04/254 April 2025 Registered office address changed from Timberly South Street Axminster Devon EX13 5AD United Kingdom to 2 Stephen Street London W1T 1AN on 2025-04-04

View Document

04/04/254 April 2025 Appointment of Mr Theodore Samuel Green as a director on 2025-03-26

View Document

04/04/254 April 2025 Termination of appointment of Grant Anthony Masom as a director on 2025-03-26

View Document

04/04/254 April 2025 Termination of appointment of Geoffrey Griffiths as a director on 2025-03-26

View Document

10/03/2510 March 2025 Change of details for Builtvisible Holdings Limited as a person with significant control on 2025-03-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-10-29 with updates

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

08/09/238 September 2023 Registration of charge 070161360003, created on 2023-09-06

View Document

01/03/231 March 2023 Satisfaction of charge 2 in full

View Document

01/03/231 March 2023 Satisfaction of charge 1 in full

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

01/02/211 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR GRANT ANTHONY MASOM

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM PROVOST & EAST BUILDING 145 CITY ROAD LONDON EC1V 1AZ UNITED KINGDOM

View Document

01/05/201 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUILTVISIBLE HOLDINGS LIMITED

View Document

15/01/2015 January 2020 CESSATION OF RICHARD BAXTER AS A PSC

View Document

15/01/2015 January 2020 02/12/19 STATEMENT OF CAPITAL GBP 103.81

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 ADOPT ARTICLES 02/12/2019

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

17/06/1917 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 145 CITY ROAD LONDON EC1V 9NR UNITED KINGDOM

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 49 TABERNACLE STREET LONDON EC2A 4AA

View Document

12/06/1812 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR GEOFFREY GRIFFITHS

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BAXTER

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR GEOFFREY GRIFFITHS

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BAXTER

View Document

06/06/176 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/10/1529 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/12/1418 December 2014 SUB-DIVISION 03/11/14

View Document

29/10/1429 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/1429 October 2014 COMPANY NAME CHANGED SEOGADGET LIMITED CERTIFICATE ISSUED ON 29/10/14

View Document

15/09/1415 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 3RD FLOOR - UNICORN HOUSE 221-222 SHOREDITCH HIGH STREET LONDON E1 6PJ UNITED KINGDOM

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BAXTER / 30/09/2013

View Document

30/09/1330 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM C/O BLUE DOT CONSULTING LTD RIVERBANK HOUSE, BUSINESS CENTRE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/09/1212 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BAXTER / 11/09/2012

View Document

13/07/1213 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/09/1113 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/10/1014 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/09/1029 September 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

15/09/1015 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BAXTER / 11/09/2010

View Document

11/09/0911 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company