Background WavePink WaveYellow Wave

BOYCE EQUITIES LIMITED (04295379)

BOYCE EQUITIES LIMITED (04295379) is an active UK company. incorporated on 27 September 2001. with registered office in Newmarket. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BOYCE EQUITIES LIMITED has been registered for 24 years. Current directors include BOYCE, Andrew Richard, BOYCE, Robert Gerald.

Company Number
04295379
Status
active
Type
ltd
Incorporated
27 September 2001
Age
24 years
Address
Ruffles Barn Brookside, Newmarket, CB8 8TG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOYCE, Andrew Richard, BOYCE, Robert Gerald
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOYCE EQUITIES LIMITED

BOYCE EQUITIES LIMITED is an active company incorporated on 27 September 2001 with the registered office located in Newmarket. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BOYCE EQUITIES LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04295379

LTD Company

Age

24 Years

Incorporated 27 September 2001

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 18 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

GAG143 LIMITED
From: 27 September 2001To: 7 June 2005
Contact
Address

Ruffles Barn Brookside Dalham Newmarket, CB8 8TG,

Previous Addresses

Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England
From: 27 February 2018To: 12 May 2021
6 Lower Baxter Street Bury St Edmunds Suffolk IP33 1ET
From: 27 September 2001To: 27 February 2018
Timeline

3 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Sept 01
Owner Exit
Jul 18
Loan Secured
Mar 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BOYCE, Andrew Richard

Active
Brookside, NewmarketCB8 8TG
Secretary
Appointed 02 Oct 2001

BOYCE, Andrew Richard

Active
Brookside, NewmarketCB8 8TG
Born February 1962
Director
Appointed 02 Oct 2001

BOYCE, Robert Gerald

Active
Brookside, NewmarketCB8 8TG
Born July 1937
Director
Appointed 02 Oct 2001

MEDCALF, David John

Resigned
Green End Rattlesden Road, Bury St EdmundsIP30 9TN
Secretary
Appointed 27 Sept 2001
Resigned 02 Oct 2001

BOYCE, James Christopher

Resigned
Hilborough Mill, SwaffhamIP26 5BT
Born March 1964
Director
Appointed 02 Oct 2001
Resigned 30 Jan 2009

MEDCALF, David John

Resigned
Green End Rattlesden Road, Bury St EdmundsIP30 9TN
Born April 1944
Director
Appointed 27 Sept 2001
Resigned 02 Oct 2001

WALMSLEY, Neil Roderick

Resigned
Windrush Farmhouse, Bury St EdmundsIP30 0NU
Born December 1966
Director
Appointed 27 Sept 2001
Resigned 02 Oct 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Robert Gerald Boyce

Ceased
Beacon House, Bury St EdmundsIP32 7AR
Born July 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jul 2018
Brookside, NewmarketCB8 8TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 July 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Legacy
28 September 2009
363aAnnual Return
Legacy
28 September 2009
190190
Legacy
28 September 2009
353353
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
6 March 2009
395Particulars of Mortgage or Charge
Legacy
7 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
27 May 2008
287Change of Registered Office
Legacy
25 January 2008
288cChange of Particulars
Legacy
4 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Legacy
14 December 2006
288cChange of Particulars
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Legacy
31 May 2006
395Particulars of Mortgage or Charge
Legacy
31 May 2006
395Particulars of Mortgage or Charge
Legacy
20 April 2006
353353
Legacy
20 February 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 January 2006
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Memorandum Articles
21 June 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
29 January 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
288cChange of Particulars
Legacy
11 December 2001
395Particulars of Mortgage or Charge
Resolution
10 December 2001
RESOLUTIONSResolutions
Resolution
10 December 2001
RESOLUTIONSResolutions
Resolution
10 December 2001
RESOLUTIONSResolutions
Legacy
23 November 2001
225Change of Accounting Reference Date
Legacy
9 October 2001
353353
Legacy
9 October 2001
287Change of Registered Office
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Incorporation Company
27 September 2001
NEWINCIncorporation