HIGHLIGHT BUILDING DESIGNS LTD

Active Doncaster

Dormant Company

Dormant Company
H

HIGHLIGHT BUILDING DESIGNS LTD

Dormant Company

Founded 7 Jul 2025 Active Doncaster, England website.com
Dormant Company
Accounts Due 7 Apr 2027 11 months remaining
Confirmation Submitted 24 Oct 2025 Next due 28 Oct 2026 5 months remaining
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA England

Full company profile for HIGHLIGHT BUILDING DESIGNS LTD (16563611), an active company based in Doncaster, England. Incorporated 7 Jul 2025. Dormant Company. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Awaiting first accounts
For period ending 31 July 2026
Due by 7 April 2027 11 months remaining

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active
Status
Nuala ThorntonDirectorBritishEngland587 Jul 2025Active
Perrin, FabienDirectorFrenchEngland4514 Oct 2025Active

Shareholders

Shareholders (2)

Fabien Perrin
100.0%
1
Cfs Secretaries Limited
0.0%
0

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Mr Fabien Perrin

French

Active
Notified 14 Oct 2025
Residence England
DOB February 1981
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Secretaries Limited

United Kingdom

Active
Notified 7 Jul 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Nuala Thornton

British

Active
Notified 7 Jul 2025
Residence England
DOB August 1967
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

HIGHLIGHT BUILDING DESIGNS LTD Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
24 Oct 2025Persons With Significant ControlFabien Perrin notified as a person with significant control
24 Oct 2025Persons With Significant ControlCessation of Nuala Thornton as a person with significant control on 14 Oct 2025
24 Oct 2025Persons With Significant ControlCessation of Cfs Secretaries Limited as a person with significant control on 14 Oct 2025
24 Oct 2025OfficersTermination of Nuala Thornton as director on 14 Oct 2025
24 Oct 2025AddressChange Registered Office Address Company With Date Old Address New Address
24 Oct 2025 Persons With Significant Control

Fabien Perrin notified as a person with significant control

24 Oct 2025 Persons With Significant Control

Cessation of Nuala Thornton as a person with significant control on 14 Oct 2025

24 Oct 2025 Persons With Significant Control

Cessation of Cfs Secretaries Limited as a person with significant control on 14 Oct 2025

24 Oct 2025 Officers

Termination of Nuala Thornton as director on 14 Oct 2025

24 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Fabien Perrin notified as a person with significant control

6 months ago on 24 Oct 2025

Cessation of Nuala Thornton as a person with significant control on 14 Oct 2025

6 months ago on 24 Oct 2025

Cessation of Cfs Secretaries Limited as a person with significant control on 14 Oct 2025

6 months ago on 24 Oct 2025

Termination of Nuala Thornton as director on 14 Oct 2025

6 months ago on 24 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 24 Oct 2025