Background WavePink WaveYellow Wave

REG.BOYLE LIMITED (00659468)

REG.BOYLE LIMITED (00659468) is an active UK company. incorporated on 17 May 1960. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. REG.BOYLE LIMITED has been registered for 65 years. Current directors include HADDOW, Sara Kiew, MORGAN, Benjamin William Edward.

Company Number
00659468
Status
active
Type
ltd
Incorporated
17 May 1960
Age
65 years
Address
7th Floor, One Stratford Place, Westfield Stratford City, London, E20 1EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HADDOW, Sara Kiew, MORGAN, Benjamin William Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REG.BOYLE LIMITED

REG.BOYLE LIMITED is an active company incorporated on 17 May 1960 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. REG.BOYLE LIMITED was registered 65 years ago.(SIC: 74990)

Status

active

Active since 65 years ago

Company No

00659468

LTD Company

Age

65 Years

Incorporated 17 May 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London, E20 1EJ,

Previous Addresses

7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ England
From: 30 June 2023To: 3 July 2023
3rd Floor One New Change London EC4M 9AF United Kingdom
From: 17 July 2018To: 30 June 2023
5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England
From: 30 June 2017To: 17 July 2018
New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT
From: 15 February 2013To: 30 June 2017
71 Queensway London W2 4QH England
From: 23 October 2009To: 15 February 2013
Glebe House Vicarage Drive Barking Essex IG11 7NS
From: 17 May 1960To: 23 October 2009
Timeline

25 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
May 60
Director Joined
Oct 10
Director Joined
Jun 11
Director Left
Jun 11
Capital Update
Aug 13
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 19
Owner Exit
Nov 22
Funding Round
Jun 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Funding Round
Jul 25
3
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

LADBROKES CORAL CORPORATE SECRETARIES LIMITED

Active
Westfield Stratford City, LondonE20 1EJ
Corporate secretary
Appointed 21 Nov 2019

HADDOW, Sara Kiew

Active
Westfield Stratford City, LondonE20 1EJ
Born October 1979
Director
Appointed 18 Nov 2024

MORGAN, Benjamin William Edward

Active
Westfield Stratford City, LondonE20 1EJ
Born July 1984
Director
Appointed 18 Nov 2024

ARSENIĆ, Sonja

Resigned
One New Change, LondonEC4M 9AF
Secretary
Appointed 08 Aug 2019
Resigned 21 Nov 2019

BOYLE, Irene

Resigned
10 Abbey Court, MiddlesbroughTS6 9BU
Secretary
Appointed N/A
Resigned 11 May 2004

GALA CORAL SECRETARIES LIMITED

Resigned
Queensway, LondonW2 4QH
Corporate secretary
Appointed 11 May 2004
Resigned 18 May 2017

LADBROKES CORAL CORPORATE SECRETARIES LIMITED

Resigned
One New Change, LondonEC4M 9AF
Corporate secretary
Appointed 18 May 2017
Resigned 08 Aug 2019

BEARDSELL, Lindsay Claire

Resigned
The Zig Zag Building, LondonSW1E 6SQ
Born October 1976
Director
Appointed 31 Mar 2017
Resigned 04 Jun 2018

BOYLE, Irene

Resigned
10 Abbey Court, MiddlesbroughTS6 9BU
Born May 1933
Director
Appointed N/A
Resigned 11 May 2004

BOYLE, Owen

Resigned
10 Abbey Court, MiddlesbroughTS6 9BU
Born December 1924
Director
Appointed N/A
Resigned 11 May 2004

BOYLE, Simon Owen Anthony

Resigned
Doctors Lane, YarmTS15 0EQ
Born December 1967
Director
Appointed 08 Jan 1992
Resigned 11 May 2004

BRUDENELL, Angela Teresa

Resigned
34 Dorman Road, MiddlesbroughTS6 9LT
Born January 1963
Director
Appointed N/A
Resigned 11 May 2004

CAMMIDGE, Cassandra Alice, Cassandra'S Company Secretarial Services

Resigned
The Zig Zag Building, LondonSW1E 6SQ
Born June 1991
Director
Appointed 16 Apr 2018
Resigned 28 Jun 2018

CRONK, John Julian Tristam

Resigned
Glebe House, BarkingIG11 7NS
Born May 1947
Director
Appointed 31 Mar 2006
Resigned 10 Jul 2009

DIXON, Susan Anne

Resigned
30 Abbey Court, MiddlesbroughTS6 9BU
Born March 1959
Director
Appointed N/A
Resigned 11 May 2004

DUNBAR, Lynne Elizabeth

Resigned
102 Church Lane, MiddlesbroughTS6 9QR
Born January 1963
Director
Appointed N/A
Resigned 11 May 2004

JONES, Stephen Alec

Resigned
10 Clematis Gardens, Woodford GreenIG8 0BU
Born June 1951
Director
Appointed 11 May 2004
Resigned 31 Mar 2006

MASON, Geoffrey Keith Howard

Resigned
The Zig Zag Building, LondonSW1E 6SQ
Born February 1954
Director
Appointed 18 Jul 2017
Resigned 16 Apr 2018

PENFOLD, Diane June

Resigned
Queensway, LondonW2 4QH
Born September 1965
Director
Appointed 10 Jul 2009
Resigned 03 Jun 2011

SMITH, Stuart John

Resigned
Westfield Stratford City, LondonE20 1EJ
Born November 1981
Director
Appointed 09 Aug 2018
Resigned 18 Nov 2024

SUTTERS, Charles Alexander

Resigned
Westfield Stratford City, LondonE20 1EJ
Born June 1980
Director
Appointed 09 Aug 2018
Resigned 18 Nov 2024

WILLITS, Harry Andrew

Resigned
Castle Boulevard, NottinghamNG7 1FT
Born July 1964
Director
Appointed 03 Jun 2011
Resigned 31 Mar 2017

GALA CORAL NOMINEES LIMITED

Resigned
The Zig Zag Building, LondonSW1E 6SQ
Corporate director
Appointed 11 May 2004
Resigned 18 Jul 2017

GALA CORAL PROPERTIES LIMITED

Resigned
The Zig Zag Building, LondonSW1E 6SQ
Corporate director
Appointed 07 Oct 2010
Resigned 18 Jul 2017

LADBROKES CORAL CORPORATE DIRECTOR LIMITED

Resigned
One New Change, LondonEC4M 9AF
Corporate director
Appointed 18 Jul 2017
Resigned 08 Aug 2019

Persons with significant control

2

1 Active
1 Ceased
Westfield Stratford City, LondonE20 1EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2022
One New Change, LondonEC4M 9AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Oct 2022
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
12 October 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Capital Redomination Of Shares
2 June 2023
SH14Notice of Redenomination
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 December 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 November 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 August 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Change Corporate Director Company With Change Date
7 August 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
7 August 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Change Corporate Director Company With Change Date
3 November 2017
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
3 November 2017
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
3 November 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Resolution
9 August 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
9 August 2017
CC04CC04
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Appoint Corporate Director Company With Name Date
31 July 2017
AP02Appointment of Corporate Director
Change To A Person With Significant Control
12 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 May 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 May 2017
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
30 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Dormant
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Full
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
13 August 2013
SH19Statement of Capital
Legacy
13 August 2013
SH20SH20
Legacy
13 August 2013
CAP-SSCAP-SS
Resolution
13 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Appoint Corporate Director Company With Name
7 October 2010
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Dormant
17 May 2010
AAAnnual Accounts
Change Corporate Director Company With Change Date
19 March 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
18 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 October 2009
AD01Change of Registered Office Address
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Legacy
12 April 2006
288cChange of Particulars
Legacy
12 April 2006
288cChange of Particulars
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
8 June 2005
RESOLUTIONSResolutions
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
23 July 2004
225Change of Accounting Reference Date
Legacy
14 July 2004
363aAnnual Return
Resolution
21 May 2004
RESOLUTIONSResolutions
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
287Change of Registered Office
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 May 2004
AAAnnual Accounts
Resolution
18 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
4 June 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 June 2002
AAAnnual Accounts
Legacy
23 May 2002
287Change of Registered Office
Legacy
22 February 2002
287Change of Registered Office
Legacy
4 February 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
288cChange of Particulars
Accounts With Accounts Type Medium
5 June 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 June 2000
AAAnnual Accounts
Legacy
20 April 2000
395Particulars of Mortgage or Charge
Legacy
18 April 2000
403aParticulars of Charge Subject to s859A
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1994
AAAnnual Accounts
Legacy
8 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1993
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1992
AAAnnual Accounts
Legacy
13 January 1992
288288
Legacy
5 January 1992
363b363b
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
7 January 1991
363363
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
13 December 1989
363363
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
13 February 1989
363363
Accounts With Accounts Type Full
2 February 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Accounts With Accounts Type Full
12 January 1987
AAAnnual Accounts
Legacy
12 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
17 May 1960
NEWINCIncorporation