Background WavePink WaveYellow Wave

BOG STANDARD DESIGN LIMITED (04426266)

BOG STANDARD DESIGN LIMITED (04426266) is an active UK company. incorporated on 29 April 2002. with registered office in Tregaron. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. BOG STANDARD DESIGN LIMITED has been registered for 23 years. Current directors include BYRNE, Dylan Ryan, MURTON, Willow Grace.

Company Number
04426266
Status
active
Type
ltd
Incorporated
29 April 2002
Age
23 years
Address
Dant Y Llew, Tregaron, SY25 6RE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BYRNE, Dylan Ryan, MURTON, Willow Grace
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOG STANDARD DESIGN LIMITED

BOG STANDARD DESIGN LIMITED is an active company incorporated on 29 April 2002 with the registered office located in Tregaron. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. BOG STANDARD DESIGN LIMITED was registered 23 years ago.(SIC: 90030)

Status

active

Active since 23 years ago

Company No

04426266

LTD Company

Age

23 Years

Incorporated 29 April 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Dant Y Llew Penuwch Tregaron, SY25 6RE,

Previous Addresses

Crynfryn Penuwch Tregaron SY25 6RE Wales
From: 16 October 2024To: 24 January 2025
C/O Blenheim Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA United Kingdom
From: 22 June 2015To: 16 October 2024
C/O Blenheim Elm House 9 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA United Kingdom
From: 2 June 2015To: 22 June 2015
C/O Blenheim the Court Annex the Green Stoke Gifford Bristol BS34 8PD
From: 30 May 2013To: 2 June 2015
Grand Prix House Third Floor 102-104 Sheen Road Richmond Surrey TW9 1UF
From: 29 April 2002To: 30 May 2013
Timeline

3 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Apr 02
Director Left
May 13
Director Joined
Nov 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BYRNE, Dylan Ryan

Active
Penuwch, TregaronSY25 6RE
Secretary
Appointed 30 Apr 2003

BYRNE, Dylan Ryan

Active
Penuwch, TregaronSY25 6RE
Born May 1974
Director
Appointed 29 Apr 2002

MURTON, Willow Grace

Active
Penuwch, TregaronSY25 6RE
Born August 1980
Director
Appointed 02 Nov 2016

JACK, Graham Frederic

Resigned
Flat 8 75 Torrington Park, LondonN12 9PN
Secretary
Appointed 29 Apr 2002
Resigned 30 Apr 2003

OCS CORPORATE SECRETARIES LIMITED

Resigned
Minshull House, StockportSK4 2LP
Corporate secretary
Appointed 29 Apr 2002
Resigned 29 Apr 2002

JACK, Graham Frederic

Resigned
Flat 8 75 Torrington Park, LondonN12 9PN
Born February 1975
Director
Appointed 29 Apr 2002
Resigned 30 Apr 2013

OCS DIRECTORS LIMITED

Resigned
189 Reddish Road, StockportSK5 7HR
Corporate director
Appointed 29 Apr 2002
Resigned 29 Apr 2002

Persons with significant control

1

Dylan Byrne

Active
Penuwch, TregaronSY25 6RE
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Apr 2017
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 December 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 December 2013
AAAnnual Accounts
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
29 May 2008
287Change of Registered Office
Legacy
29 May 2008
353353
Legacy
24 January 2008
287Change of Registered Office
Legacy
24 January 2008
287Change of Registered Office
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
3 May 2006
353353
Legacy
3 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 September 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 February 2004
AAAnnual Accounts
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
12 December 2003
88(2)R88(2)R
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
287Change of Registered Office
Resolution
8 May 2002
RESOLUTIONSResolutions
Resolution
8 May 2002
RESOLUTIONSResolutions
Resolution
8 May 2002
RESOLUTIONSResolutions
Legacy
8 May 2002
88(2)R88(2)R
Incorporation Company
29 April 2002
NEWINCIncorporation