Background WavePink WaveYellow Wave

BORDEAUX DIRECT LIMITED (01359574)

BORDEAUX DIRECT LIMITED (01359574) is an active UK company. incorporated on 23 March 1978. with registered office in Theale. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BORDEAUX DIRECT LIMITED has been registered for 48 years. Current directors include STRUB, Philippa Victoria.

Company Number
01359574
Status
active
Type
ltd
Incorporated
23 March 1978
Age
48 years
Address
One Waterside Drive, Theale, RG7 4SW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STRUB, Philippa Victoria
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORDEAUX DIRECT LIMITED

BORDEAUX DIRECT LIMITED is an active company incorporated on 23 March 1978 with the registered office located in Theale. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BORDEAUX DIRECT LIMITED was registered 48 years ago.(SIC: 99999)

Status

active

Active since 48 years ago

Company No

01359574

LTD Company

Age

48 Years

Incorporated 23 March 1978

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 22 March 2026 (1 month ago)
Period: 29 June 2024 - 27 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 28 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

One Waterside Drive Arlington Business Park Theale, RG7 4SW,

Previous Addresses

One Waterside Drive Arlington Business Park Theale Berkshire RG7 4SA
From: 2 March 2015To: 10 February 2016
New Aquitaine House Exeter Way Theale Reading Berkshire RG7 4PL
From: 23 March 1978To: 2 March 2015
Timeline

11 key events • 1978 - 2024

Funding Officers Ownership
Company Founded
Mar 78
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Jul 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Dec 23
Director Left
Jun 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

STRUB, Philippa Victoria

Active
Arlington Business Park, ThealeRG7 4SW
Born May 1975
Director
Appointed 15 Dec 2023

HAMILTON, David

Resigned
Field House School Lane, BanburyOX15 4JX
Secretary
Appointed N/A
Resigned 31 Dec 2008

STRATFORD, Frederick Anthony

Resigned
3 Tudor Gardens, Gidea ParkRM2 5LL
Secretary
Appointed 29 Dec 2008
Resigned 29 Jan 2010

HUMPHREYS, Christopher Andrew

Resigned
New Aquitaine House, ReadingRG7 4PL
Born November 1965
Director
Appointed 01 Feb 2010
Resigned 11 Jul 2014

LAITHWAITE, Anthony Hugh Gordon

Resigned
The Chalet, Henley On ThamesRG9 5EH
Born December 1945
Director
Appointed N/A
Resigned 01 Feb 2010

LAITHWAITE, Barbara Anne

Resigned
The Chalet, Henley On ThamesRG9 5EH
Born September 1946
Director
Appointed N/A
Resigned 01 Feb 2010

MCMURTRIE, Simon Nicholas

Resigned
Arlington Business Park, ThealeRG7 4SA
Born February 1966
Director
Appointed 01 Feb 2010
Resigned 02 Mar 2015

STRATFORD, Frederick Anthony

Resigned
3 Tudor Gardens, Gidea ParkRM2 5LL
Born March 1963
Director
Appointed 29 Dec 2008
Resigned 29 Jan 2010

WEIR, James William Hartland

Resigned
Arlington Business Park, ThealeRG7 4SW
Born June 1965
Director
Appointed 02 Mar 2015
Resigned 28 Jun 2024

Persons with significant control

2

Mr Anthony Hugh Gordon Laithwaite

Active
Pump Lane North, MarlowSL7 3RD
Born December 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Arlington Business Park, ThealeRG7 4SW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
22 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Resolution
8 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Resolution
13 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2019
AAAnnual Accounts
Resolution
6 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Resolution
14 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Dormant
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Dormant
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Dormant
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
29 January 2010
TM02Termination of Secretary
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
22 April 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 March 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Legacy
22 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 2007
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 April 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2003
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 April 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Legacy
22 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 April 1999
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
7 August 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
21 April 1998
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
13 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 March 1995
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
12 March 1994
AAAnnual Accounts
Legacy
12 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 1993
AAAnnual Accounts
Legacy
5 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 1992
AAAnnual Accounts
Legacy
30 March 1992
363sAnnual Return (shuttle)
Legacy
26 March 1992
288288
Accounts With Accounts Type Dormant
7 March 1991
AAAnnual Accounts
Legacy
7 March 1991
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Legacy
30 May 1989
288288
Accounts With Accounts Type Dormant
28 February 1989
AAAnnual Accounts
Legacy
28 February 1989
363363
Legacy
10 October 1988
363363
Resolution
5 October 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 1988
AAAnnual Accounts
Legacy
17 March 1988
363363
Legacy
17 March 1988
225(1)225(1)
Legacy
14 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
363363
Incorporation Company
23 March 1978
NEWINCIncorporation