Background WavePink WaveYellow Wave

BOARDMATTER ENTERPRISES LIMITED (02775330)

BOARDMATTER ENTERPRISES LIMITED (02775330) is an active UK company. incorporated on 4 January 1993. with registered office in Stourport-On-Severn. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. BOARDMATTER ENTERPRISES LIMITED has been registered for 33 years. Current directors include PAINTER, Jamie Charles, THOMSON, Robin Cameron.

Company Number
02775330
Status
active
Type
ltd
Incorporated
4 January 1993
Age
33 years
Address
Anglo House, Stourport-On-Severn, DY13 9AW
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
PAINTER, Jamie Charles, THOMSON, Robin Cameron
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOARDMATTER ENTERPRISES LIMITED

BOARDMATTER ENTERPRISES LIMITED is an active company incorporated on 4 January 1993 with the registered office located in Stourport-On-Severn. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. BOARDMATTER ENTERPRISES LIMITED was registered 33 years ago.(SIC: 65120)

Status

active

Active since 33 years ago

Company No

02775330

LTD Company

Age

33 Years

Incorporated 4 January 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Anglo House Worcester Road Stourport-On-Severn, DY13 9AW,

Previous Addresses

Old Anglo House Mitton Street Stourport-on-Severn DY13 9AQ England
From: 16 January 2019To: 10 October 2022
58 Battenhall Road Worcester WR5 2BP
From: 4 January 1993To: 16 January 2019
Timeline

17 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Jan 93
Director Joined
Aug 11
Loan Secured
Apr 16
Share Issue
Apr 17
Director Left
Jan 18
Funding Round
Apr 18
Funding Round
Sept 18
Funding Round
Jan 20
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Funding Round
Oct 22
Funding Round
Nov 22
Owner Exit
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Share Issue
Feb 23
7
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SHOOSMITHS SECRETARIES LIMITED

Active
Bow Churchyard, LondonEC4M 9DQ
Corporate secretary
Appointed 26 May 2023

PAINTER, Jamie Charles

Active
Worcester Road, Stourport-On-SevernDY13 9AW
Born April 1982
Director
Appointed 01 Sept 2011

THOMSON, Robin Cameron

Active
15 St. Botolph Street, LondonEC3A 7BB
Born November 1969
Director
Appointed 07 Feb 2023

BROWN, Kerry Jayne

Resigned
67 Millfield Gardens, KidderminsterDY11 6YG
Secretary
Appointed 25 Jan 1993
Resigned 21 Sept 1994

LEWIS, Hazel Mary

Resigned
37 Broomfield Close, KidderminsterDY11 5PD
Secretary
Appointed 21 Sept 1994
Resigned 07 Feb 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Jan 1993
Resigned 25 Jan 1993

LEWIS, Frazer Charles

Resigned
Worcester Road, Stourport-On-SevernDY13 9AW
Born August 1967
Director
Appointed 25 Jan 1993
Resigned 07 Feb 2023

LEWIS, Julie

Resigned
58 Battenhall Road, WorcesterWR5 2BP
Born July 1970
Director
Appointed 10 Feb 2003
Resigned 16 Oct 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Jan 1993
Resigned 04 Jan 1994

Persons with significant control

2

1 Active
1 Ceased
Washingley Road, HuntingdonPE29 6SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2023

Mr Frazer Charles Lewis

Ceased
Worcester Road, Stourport-On-SevernDY13 9AW
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 07 Feb 2023
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 March 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
3 March 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2025
AAAnnual Accounts
Legacy
4 February 2025
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
23 January 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 June 2023
AP04Appointment of Corporate Secretary
Change Sail Address Company With Old Address New Address
28 April 2023
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
3 March 2023
AA01Change of Accounting Reference Date
Resolution
21 February 2023
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
21 February 2023
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
21 February 2023
SH10Notice of Particulars of Variation
Memorandum Articles
21 February 2023
MAMA
Capital Name Of Class Of Shares
21 February 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
17 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
29 November 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 November 2022
RP04SH01RP04SH01
Capital Allotment Shares
28 November 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
14 November 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 November 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 November 2022
RP04SH01RP04SH01
Memorandum Articles
18 October 2022
MAMA
Capital Allotment Shares
17 October 2022
SH01Allotment of Shares
Resolution
13 October 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
13 October 2022
CC04CC04
Resolution
13 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
11 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
6 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Capital Allotment Shares
11 September 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 January 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
9 April 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
30 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Move Registers To Sail Company With New Address
26 January 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Change Sail Address Company With Old Address
7 February 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Sail Address Company
11 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Legacy
11 August 2008
287Change of Registered Office
Legacy
6 March 2008
288cChange of Particulars
Legacy
6 March 2008
288cChange of Particulars
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Accounts With Accounts Type Small
13 March 2006
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
28 August 2003
288cChange of Particulars
Legacy
28 August 2003
288cChange of Particulars
Legacy
28 August 2003
287Change of Registered Office
Accounts With Accounts Type Full
2 March 2003
AAAnnual Accounts
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
14 November 2000
395Particulars of Mortgage or Charge
Legacy
19 October 2000
225Change of Accounting Reference Date
Legacy
3 October 2000
395Particulars of Mortgage or Charge
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
5 June 1999
287Change of Registered Office
Legacy
30 April 1999
287Change of Registered Office
Legacy
22 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Legacy
18 February 1998
288cChange of Particulars
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
288288
Accounts With Accounts Type Small
20 October 1994
AAAnnual Accounts
Legacy
17 January 1994
363b363b
Legacy
21 August 1993
225(1)225(1)
Legacy
26 February 1993
288288
Legacy
26 February 1993
288288
Legacy
26 February 1993
287Change of Registered Office
Incorporation Company
4 January 1993
NEWINCIncorporation