Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DECONSTRUCT (UK) LIMITED
Company Information for

DECONSTRUCT (UK) LIMITED

29/30 FITZROY SQUARE, LONDON, W1T 6LQ,
Company Registration Number
04095156
Private Limited Company
Active

Company Overview

About Deconstruct (uk) Ltd
DECONSTRUCT (UK) LIMITED was founded on 2000-10-24 and has its registered office in London. The organisation's status is listed as "Active". Deconstruct (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DECONSTRUCT (UK) LIMITED
 
Legal Registered Office
29/30 FITZROY SQUARE
LONDON
W1T 6LQ
Other companies in W1T
 
Previous Names
TOTAL ASBESTOS MANAGEMENT LIMITED15/12/2009
Filing Information
Company Number 04095156
Company ID Number 04095156
Date formed 2000-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 23:04:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DECONSTRUCT (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GMNI COORDINATION LIMITED   NORTHSHOTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DECONSTRUCT (UK) LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE JANE GRIFFITHS
Company Secretary 2001-01-11
MICK DURIE
Director 2014-10-01
PAUL JOHN FORD
Director 2014-11-01
ASHLEY ROSS GRIFFITHS
Director 2001-01-11
RAJ KANG
Director 2015-11-01
JAMES EDWARD RUSSELL
Director 2015-11-01
MARC EDWARD SMITH
Director 2010-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CLARKE
Director 2010-12-01 2014-11-03
PAUL JOHN FORD
Director 2010-12-01 2011-03-31
MAUREEN ANNE CHILDS
Company Secretary 2000-10-24 2001-01-11
MAUREEN ANNE CHILDS
Director 2000-10-24 2001-01-11
BRIAN JOHN PAYNE
Director 2000-10-24 2001-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICK DURIE THE DE GROUP (UK) LIMITED Director 2017-12-01 CURRENT 2013-12-04 Active
PAUL JOHN FORD THE DE GROUP (UK) LIMITED Director 2014-11-01 CURRENT 2013-12-04 Active
PAUL JOHN FORD DEVELOP LAND AND BUILD LIMITED Director 2014-11-01 CURRENT 2012-04-04 Active
PAUL JOHN FORD DERIVE (UK) LIMITED Director 2014-11-01 CURRENT 2013-11-07 Active
PAUL JOHN FORD DERISK (UK) LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
PAUL JOHN FORD DE GROUP CONTRACTING LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
PAUL JOHN FORD DECONTAMINATE (UK) LTD Director 2014-05-09 CURRENT 2013-05-08 Active
PAUL JOHN FORD DEPLOY LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active
PAUL JOHN FORD DEPLOY PROJECTS LTD Director 2010-12-01 CURRENT 2009-07-24 Active
ASHLEY ROSS GRIFFITHS DERISK (UK) LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
ASHLEY ROSS GRIFFITHS DE GROUP CONTRACTING LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
ASHLEY ROSS GRIFFITHS DEPLOY LIMITED Director 2014-04-24 CURRENT 2013-04-23 Active
ASHLEY ROSS GRIFFITHS DECONTAMINATE (UK) LTD Director 2014-02-04 CURRENT 2013-05-08 Active
ASHLEY ROSS GRIFFITHS THE DE GROUP (UK) LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
ASHLEY ROSS GRIFFITHS DERIVE (UK) LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
ASHLEY ROSS GRIFFITHS DEVELOP LAND AND BUILD LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
ASHLEY ROSS GRIFFITHS DEPLOY PROJECTS LTD Director 2010-12-01 CURRENT 2009-07-24 Active
MARC EDWARD SMITH THE DE GROUP (UK) LIMITED Director 2014-11-01 CURRENT 2013-12-04 Active
MARC EDWARD SMITH DERISK (UK) LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
MARC EDWARD SMITH DEPLOY LIMITED Director 2014-04-24 CURRENT 2013-04-23 Active
MARC EDWARD SMITH DECONTAMINATE (UK) LTD Director 2014-02-04 CURRENT 2013-05-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-19CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-03-30FULL ACCOUNTS MADE UP TO 31/10/22
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-04-04AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-03-30AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-03-23AP01DIRECTOR APPOINTED ROBERTO CORBISHLEY
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-06-02AAFULL ACCOUNTS MADE UP TO 31/10/19
2019-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040951560004
2019-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 040951560006
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-05-03RES01ADOPT ARTICLES 03/05/19
2019-05-03RES01ADOPT ARTICLES 03/05/19
2019-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040951560005
2019-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040951560005
2019-04-12AP01DIRECTOR APPOINTED GEORGE WILLIAM SWAIN
2019-04-12AP01DIRECTOR APPOINTED GEORGE WILLIAM SWAIN
2019-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-07AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-02-06AP01DIRECTOR APPOINTED ROBERT GRAHAM PINCHAM
2018-11-06CH01Director's details changed for James Edward Russell on 2018-10-30
2018-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040951560004
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 040951560003
2018-03-15AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-12-08CH01Director's details changed for Mr Mick Durie on 2017-10-01
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 45500
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-04-05CH03SECRETARY'S DETAILS CHNAGED FOR MICHELLE JANE GRIFFITHS on 2017-03-01
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040951560002
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040951560002
2017-02-21AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-02-21AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040951560002
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 45500
2016-06-24AR0118/06/16 ANNUAL RETURN FULL LIST
2016-02-24AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-11-03AP01DIRECTOR APPOINTED RAJ KANG
2015-11-03AP01DIRECTOR APPOINTED JAMES EDWARD RUSSELL
2015-11-03AP01DIRECTOR APPOINTED RAJ KANG
2015-11-03AP01DIRECTOR APPOINTED JAMES EDWARD RUSSELL
2015-11-02CH01Director's details changed for Mr Marc Edward Smith on 2015-10-30
2015-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY ROSS GRIFFITHS / 30/10/2015
2015-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN FORD / 30/10/2015
2015-10-30CH03SECRETARY'S DETAILS CHNAGED FOR MICHELLE JANE GRIFFITHS on 2015-10-30
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 45500
2015-06-19AR0118/06/15 ANNUAL RETURN FULL LIST
2015-04-16AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 45500
2014-12-04SH06Cancellation of shares. Statement of capital on 2014-11-03 GBP 45,500
2014-12-04SH03Purchase of own shares
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLARKE
2014-11-07AP01DIRECTOR APPOINTED PAUL JOHN FORD
2014-10-29AR0124/10/14 FULL LIST
2014-10-29AP01DIRECTOR APPOINTED MICK DURIE
2014-07-30AA31/10/13 TOTAL EXEMPTION SMALL
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 869 HIGH ROAD LONDON N12 8QA
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 48000
2013-10-29AR0124/10/13 FULL LIST
2013-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-11-02AR0124/10/12 FULL LIST
2012-05-10AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-11-28AR0124/10/11 FULL LIST
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FORD
2011-02-28AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-22AP01DIRECTOR APPOINTED MR PAUL JOHN FORD
2010-12-03AP01DIRECTOR APPOINTED MR PAUL CLARKE
2010-12-03AP01DIRECTOR APPOINTED MR MARC EDWARD SMITH
2010-12-03AR0124/10/10 FULL LIST
2010-12-03SH0101/12/09 STATEMENT OF CAPITAL GBP 48000
2010-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-02-10SH0102/11/09 STATEMENT OF CAPITAL GBP 45500
2009-12-15RES15CHANGE OF NAME 23/10/2009
2009-12-15CERTNMCOMPANY NAME CHANGED TOTAL ASBESTOS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/12/09
2009-11-03RES04NC INC ALREADY ADJUSTED
2009-11-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-27AR0124/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY ROSS GRIFFITHS / 01/10/2009
2009-10-27AA01CURRSHO FROM 31/12/2009 TO 31/10/2009
2009-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 21 BURY WAY ST. IVES HUNTINGDON CAMBRIDGESHIRE PE27 6SL
2008-11-18363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-20363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-13363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-26363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-22363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2003-11-07363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-17363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-14363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-08-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-08-13CERTNMCOMPANY NAME CHANGED HAVENWARD LIMITED CERTIFICATE ISSUED ON 13/08/01
2001-02-13ELRESS366A DISP HOLDING AGM 07/02/01
2001-02-13225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2001-02-13ELRESS252 DISP LAYING ACC 07/02/01
2001-02-13ELRESS386 DISP APP AUDS 07/02/01
2001-02-01287REGISTERED OFFICE CHANGED ON 01/02/01 FROM: 1 HIGH STREET MEWS WIMBLEDON VILLAGE LONDON SW19 7RG
2001-02-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-01288aNEW SECRETARY APPOINTED
2001-02-01288bDIRECTOR RESIGNED
2001-02-01288aNEW DIRECTOR APPOINTED
2000-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DECONSTRUCT (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DECONSTRUCT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-27 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DECONSTRUCT (UK) LIMITED

Intangible Assets
Patents
We have not found any records of DECONSTRUCT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DECONSTRUCT (UK) LIMITED
Trademarks
We have not found any records of DECONSTRUCT (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DECONSTRUCT (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2010-12-29 GBP £1,439

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DECONSTRUCT (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DECONSTRUCT (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DECONSTRUCT (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.