Background WavePink WaveYellow Wave

J.P. BODEN & CO. LIMITED (02692601)

J.P. BODEN & CO. LIMITED (02692601) is an active UK company. incorporated on 2 March 1992. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. J.P. BODEN & CO. LIMITED has been registered for 34 years. Current directors include BODEN, John Peter, DREYER, Benjamin William, FOLEY, Suzanne Mary and 2 others.

Company Number
02692601
Status
active
Type
ltd
Incorporated
2 March 1992
Age
34 years
Address
Boden House, London, NW10 6NY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BODEN, John Peter, DREYER, Benjamin William, FOLEY, Suzanne Mary, GRANVILLE, Julian Philip, O'LEARY, Paul Simon
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.P. BODEN & CO. LIMITED

J.P. BODEN & CO. LIMITED is an active company incorporated on 2 March 1992 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. J.P. BODEN & CO. LIMITED was registered 34 years ago.(SIC: 47910)

Status

active

Active since 34 years ago

Company No

02692601

LTD Company

Age

34 Years

Incorporated 2 March 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

CHANCEREVISE LIMITED
From: 2 March 1992To: 16 April 1992
Contact
Address

Boden House 114-120 Victoria Road London, NW10 6NY,

Timeline

26 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Oct 11
Director Left
Aug 12
Director Left
Aug 12
Director Left
Jun 13
Director Joined
Sept 13
Director Joined
Jun 15
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Director Joined
Feb 17
Director Left
Jul 17
Director Left
Jan 19
Director Left
Feb 19
Director Left
Apr 19
Director Left
Oct 19
Director Left
Jan 21
Director Joined
Oct 21
Director Left
Apr 23
Loan Secured
Aug 23
Director Joined
Mar 25
Director Joined
Mar 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

O'LEARY, Paul Simon

Active
Boden House, LondonNW10 6NY
Secretary
Appointed 25 Sept 2000

BODEN, John Peter

Active
Boden House, LondonNW10 6NY
Born June 1961
Director
Appointed 11 Mar 1992

DREYER, Benjamin William

Active
Boden House, LondonNW10 6NY
Born July 1967
Director
Appointed 26 Mar 2025

FOLEY, Suzanne Mary

Active
Boden House, LondonNW10 6NY
Born September 1974
Director
Appointed 26 Mar 2025

GRANVILLE, Julian Philip

Active
Boden House, LondonNW10 6NY
Born June 1967
Director
Appointed 19 Apr 1996

O'LEARY, Paul Simon

Active
Boden House, LondonNW10 6NY
Born August 1967
Director
Appointed 25 Sept 2000

BODEN, Sophia Henrietta

Resigned
17 Wingate Road, LondonW6 0UR
Secretary
Appointed 11 Mar 1992
Resigned 01 Jul 1996

GRANVILLE, Julian Philip

Resigned
9 Kildare Terrace, LondonW9 3NQ
Secretary
Appointed 19 Apr 1996
Resigned 26 Feb 1999

WILSON, Jeremy Anthony John

Resigned
51 Chiswick High Road, LondonW4 2LT
Secretary
Appointed 26 Feb 1999
Resigned 29 Sept 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Mar 1992
Resigned 11 Mar 1992

ANDREAE, Victoria Jane

Resigned
Boden House, LondonNW10 6NY
Born September 1966
Director
Appointed 09 Feb 1995
Resigned 21 Oct 2011

BEART, Nicholas Anthony

Resigned
18 Albany Mansions, LondonSW11 4PG
Born March 1963
Director
Appointed 09 Feb 1995
Resigned 04 Nov 1999

BINNINGTON, Francis Mark

Resigned
Boden House, LondonNW10 6NY
Born July 1962
Director
Appointed 14 Aug 1998
Resigned 31 Mar 2019

BODEN, Sophia Henrietta

Resigned
17 Wingate Road, LondonW6 0UR
Born August 1964
Director
Appointed 11 Mar 1992
Resigned 19 Oct 2001

BURFORD, Adrian John Lumley

Resigned
30 Pembridge Villas, LondonW11 3EL
Born June 1962
Director
Appointed 06 Jul 1992
Resigned 27 May 1994

CARRINGTON BIRCH, Catherine Elizabeth

Resigned
Boden House, LondonNW10 6NY
Born November 1964
Director
Appointed 21 Jan 2000
Resigned 06 Jun 2013

CURRY, Christopher John Max

Resigned
Boden House, LondonNW10 6NY
Born February 1958
Director
Appointed 16 May 2003
Resigned 31 Jul 2012

DREYER, Benjamin William

Resigned
Boden House, LondonNW10 6NY
Born July 1967
Director
Appointed 25 Mar 1998
Resigned 13 Feb 2019

EASTERBROOK, Jillian Alexandra, Ms.

Resigned
Boden House, LondonNW10 6NY
Born February 1971
Director
Appointed 27 Feb 2017
Resigned 30 Sept 2019

HERRIMAN, Penny Jayne

Resigned
Boden House, LondonNW10 6NY
Born July 1970
Director
Appointed 12 Sept 2013
Resigned 31 Dec 2018

HILGEMAN, Matthew Adam

Resigned
Boden House, LondonNW10 6NY
Born March 1976
Director
Appointed 11 Jun 2015
Resigned 01 Nov 2020

HOWARD, Robin Paul

Resigned
Boden House, LondonNW10 6NY
Born July 1957
Director
Appointed 14 Aug 1998
Resigned 24 Jul 2017

MACDONALD, Iain Fraser

Resigned
Flat 1 72 Chatsworth Gardens, LondonW3 9LW
Born March 1956
Director
Appointed 09 Feb 1995
Resigned 20 Mar 1998

MACRAE, Kyle

Resigned
69 Windermere Road, LondonW5 4TS
Born August 1963
Director
Appointed 10 Sept 1996
Resigned 05 Dec 1997

SENK, Glen Todd

Resigned
Boden House, LondonNW10 6NY
Born May 1956
Director
Appointed 27 Sept 2021
Resigned 21 Apr 2023

TWEDDELL, Crispin Noel Stephen

Resigned
Boden House, LondonNW10 6NY
Born December 1947
Director
Appointed 17 Dec 1999
Resigned 31 Jul 2012

WILSON, Jeremy Anthony John

Resigned
51 Chiswick High Road, LondonW4 2LT
Born July 1959
Director
Appointed 26 Feb 1999
Resigned 29 Sept 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Mar 1992
Resigned 11 Mar 1992

Persons with significant control

1

Victoria Road, LondonNW10 6NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

212

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Second Filing Of Director Termination With Name
25 May 2021
RP04TM01RP04TM01
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Resolution
10 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Legacy
3 January 2013
MG01MG01
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Accounts With Accounts Type Group
14 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Group
16 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
26 March 2010
AR01AR01
Accounts With Accounts Type Group
27 September 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
20 March 2009
288cChange of Particulars
Accounts With Accounts Type Group
15 October 2008
AAAnnual Accounts
Legacy
7 April 2008
363sAnnual Return (shuttle)
Legacy
4 October 2007
288cChange of Particulars
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Legacy
10 July 2007
155(6)a155(6)a
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 June 2007
AAAnnual Accounts
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Legacy
12 April 2007
88(2)R88(2)R
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
88(2)R88(2)R
Legacy
21 February 2006
88(2)R88(2)R
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Legacy
2 June 2005
128(4)128(4)
Legacy
24 March 2005
363sAnnual Return (shuttle)
Resolution
15 October 2004
RESOLUTIONSResolutions
Resolution
15 October 2004
RESOLUTIONSResolutions
Resolution
15 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
14 February 2004
287Change of Registered Office
Legacy
14 February 2004
288cChange of Particulars
Legacy
19 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
29 May 2003
AAAnnual Accounts
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
395Particulars of Mortgage or Charge
Legacy
22 April 2003
288cChange of Particulars
Legacy
28 March 2003
363sAnnual Return (shuttle)
Resolution
13 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
88(2)R88(2)R
Resolution
11 December 2001
RESOLUTIONSResolutions
Resolution
11 December 2001
RESOLUTIONSResolutions
Resolution
11 December 2001
RESOLUTIONSResolutions
Legacy
13 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
6 July 2001
88(2)R88(2)R
Legacy
6 July 2001
88(2)R88(2)R
Resolution
6 July 2001
RESOLUTIONSResolutions
Resolution
6 July 2001
RESOLUTIONSResolutions
Legacy
21 March 2001
88(2)R88(2)R
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
88(2)R88(2)R
Legacy
24 October 2000
288bResignation of Director or Secretary
Memorandum Articles
10 October 2000
MEM/ARTSMEM/ARTS
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
287Change of Registered Office
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
11 April 2000
88(2)R88(2)R
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
169169
Resolution
13 January 2000
RESOLUTIONSResolutions
Resolution
13 January 2000
RESOLUTIONSResolutions
Resolution
13 January 2000
RESOLUTIONSResolutions
Resolution
4 January 2000
RESOLUTIONSResolutions
Resolution
4 January 2000
RESOLUTIONSResolutions
Resolution
4 January 2000
RESOLUTIONSResolutions
Resolution
23 December 1999
RESOLUTIONSResolutions
Resolution
23 December 1999
RESOLUTIONSResolutions
Legacy
9 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
20 April 1998
353353
Legacy
15 April 1998
287Change of Registered Office
Legacy
15 April 1998
325325
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
363sAnnual Return (shuttle)
Legacy
27 March 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 1997
AAAnnual Accounts
Legacy
14 April 1997
363sAnnual Return (shuttle)
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
3 June 1996
288288
Accounts With Accounts Type Full
3 June 1996
AAAnnual Accounts
Legacy
4 April 1996
363sAnnual Return (shuttle)
Legacy
21 December 1995
403aParticulars of Charge Subject to s859A
Legacy
14 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Resolution
24 April 1995
RESOLUTIONSResolutions
Resolution
24 April 1995
RESOLUTIONSResolutions
Resolution
24 April 1995
RESOLUTIONSResolutions
Resolution
24 April 1995
RESOLUTIONSResolutions
Resolution
24 April 1995
RESOLUTIONSResolutions
Legacy
7 April 1995
288288
Legacy
23 March 1995
288288
Legacy
23 March 1995
288288
Legacy
23 March 1995
88(2)R88(2)R
Legacy
23 March 1995
122122
Legacy
23 March 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
225(1)225(1)
Legacy
7 June 1994
288288
Legacy
16 March 1994
363sAnnual Return (shuttle)
Legacy
4 March 1994
395Particulars of Mortgage or Charge
Resolution
5 January 1994
RESOLUTIONSResolutions
Legacy
5 January 1994
88(2)R88(2)R
Accounts With Accounts Type Full
5 January 1994
AAAnnual Accounts
Statement Of Affairs
26 April 1993
SASA
Legacy
26 April 1993
88(2)O88(2)O
Legacy
23 March 1993
363sAnnual Return (shuttle)
Legacy
8 December 1992
88(2)P88(2)P
Legacy
30 November 1992
88(2)R88(2)R
Resolution
30 November 1992
RESOLUTIONSResolutions
Resolution
30 November 1992
RESOLUTIONSResolutions
Legacy
30 November 1992
123Notice of Increase in Nominal Capital
Legacy
10 September 1992
288288
Resolution
10 September 1992
RESOLUTIONSResolutions
Resolution
10 September 1992
RESOLUTIONSResolutions
Resolution
10 September 1992
RESOLUTIONSResolutions
Legacy
10 September 1992
123Notice of Increase in Nominal Capital
Memorandum Articles
25 April 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 1992
287Change of Registered Office
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Legacy
15 April 1992
288288
Incorporation Company
2 March 1992
NEWINCIncorporation