Background WavePink WaveYellow Wave

BOURLET CONSERVATION FRAMES LIMITED (02554955)

BOURLET CONSERVATION FRAMES LIMITED (02554955) is an active UK company. incorporated on 5 November 1990. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BOURLET CONSERVATION FRAMES LIMITED has been registered for 35 years. Current directors include RENDELL, Pauline, RENDELL, Richard John.

Company Number
02554955
Status
active
Type
ltd
Incorporated
5 November 1990
Age
35 years
Address
29 Elystan Street, London, SW3 3NT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
RENDELL, Pauline, RENDELL, Richard John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOURLET CONSERVATION FRAMES LIMITED

BOURLET CONSERVATION FRAMES LIMITED is an active company incorporated on 5 November 1990 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BOURLET CONSERVATION FRAMES LIMITED was registered 35 years ago.(SIC: 96090)

Status

active

Active since 35 years ago

Company No

02554955

LTD Company

Age

35 Years

Incorporated 5 November 1990

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

MARKSKY LIMITED
From: 5 November 1990To: 21 February 1991
Contact
Address

29 Elystan Street London, SW3 3NT,

Previous Addresses

29 Elystan Street London SW3 9HE United Kingdom
From: 17 August 2022To: 9 January 2026
32 Connaught Street London W2 2AF
From: 5 November 1990To: 17 August 2022
Timeline

7 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Nov 90
Funding Round
Jul 13
Director Joined
Feb 19
Director Left
Feb 19
New Owner
Nov 21
Owner Exit
Nov 21
Director Joined
Mar 22
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

RENDELL, Pauline

Active
Elystan Street, LondonSW3 9HE
Born January 1968
Director
Appointed 01 Nov 2021

RENDELL, Richard John

Active
Church Road, LondonSW13 9HE
Born July 1969
Director
Appointed 21 Dec 2018

COLLINS, Patricia Dawn

Resigned
Greenway, GodalmingGU7 2ER
Secretary
Appointed 18 Mar 1994
Resigned 13 Aug 2010

RENDELL, Tara Elizabeth

Resigned
13 Lockmore House, LondonSW1
Secretary
Appointed N/A
Resigned 18 Mar 1994

RENDELL, Gabrielle Elizabeth

Resigned
Portobello Road, LondonW11 2QB
Born March 1954
Director
Appointed 01 Feb 1991
Resigned 02 Jan 2019

Persons with significant control

2

Mr Richard John Rendell

Active
Church Road, LondonSW13 9HE
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021

Ms Gabrielle Elizabeth Rendell

Active
Portobello Road, LondonW11 2QB
Born March 1954

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
Fundings
Financials
Latest Activities

Filing History

97

Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Capital Allotment Shares
19 July 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
19 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Dormant
21 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Termination Secretary Company With Name
13 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2008
AAAnnual Accounts
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 2006
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
25 August 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 November 2004
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2002
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
28 November 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
23 October 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 1998
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 1996
AAAnnual Accounts
Legacy
27 December 1995
363sAnnual Return (shuttle)
Legacy
27 April 1995
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 April 1995
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 April 1994
288288
Accounts With Accounts Type Dormant
3 October 1993
AAAnnual Accounts
Legacy
16 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 1992
AAAnnual Accounts
Legacy
12 May 1992
363b363b
Resolution
27 April 1992
RESOLUTIONSResolutions
Resolution
1 April 1992
RESOLUTIONSResolutions
Legacy
11 March 1991
288288
Legacy
11 March 1991
288288
Memorandum Articles
25 February 1991
MEM/ARTSMEM/ARTS
Resolution
25 February 1991
RESOLUTIONSResolutions
Legacy
25 February 1991
287Change of Registered Office
Certificate Change Of Name Company
20 February 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 November 1990
NEWINCIncorporation