Background WavePink WaveYellow Wave

THE BOARD SUPPORT LTD (04442013)

THE BOARD SUPPORT LTD (04442013) is an active UK company. incorporated on 20 May 2002. with registered office in Haywards Heath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in barristers at law and 2 other business activities. THE BOARD SUPPORT LTD has been registered for 23 years. Current directors include BUCHAN, Caroline Venetia.

Company Number
04442013
Status
active
Type
ltd
Incorporated
20 May 2002
Age
23 years
Address
9 Savill Road, Haywards Heath, RH16 2NY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Barristers at law
Directors
BUCHAN, Caroline Venetia
SIC Codes
69101, 70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BOARD SUPPORT LTD

THE BOARD SUPPORT LTD is an active company incorporated on 20 May 2002 with the registered office located in Haywards Heath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in barristers at law and 2 other business activities. THE BOARD SUPPORT LTD was registered 23 years ago.(SIC: 69101, 70229, 82990)

Status

active

Active since 23 years ago

Company No

04442013

LTD Company

Age

23 Years

Incorporated 20 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

LINK 2K CONSULTANTS LIMITED
From: 11 October 2002To: 10 June 2013
LINK 2000 INTERNATIONAL (INDIA) LIMITED
From: 5 July 2002To: 11 October 2002
CRISPDEAN LIMITED
From: 20 May 2002To: 5 July 2002
Contact
Address

9 Savill Road Lindfield Haywards Heath, RH16 2NY,

Timeline

5 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
May 02
Director Joined
Feb 11
Director Left
Feb 11
New Owner
Jun 20
Owner Exit
Jun 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

BUCHAN, Caroline Venetia

Active
9 Savill Road, Haywards HeathRH16 2NY
Born August 1975
Director
Appointed 08 Dec 2010

BUCHAN, Charles James

Resigned
9 Savill Road, Haywards HeathRH16 2NY
Secretary
Appointed 31 May 2002
Resigned 21 May 2007

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 20 May 2002
Resigned 07 Jun 2002

SPARKLING OCCASIONS EUROPE LIMITED

Resigned
Savill Road, Haywards HeathRH16 2NY
Corporate secretary
Appointed 21 May 2007
Resigned 16 Jun 2014

BUCHAN, Charles James

Resigned
9 Savill Road, Haywards HeathRH16 2NY
Born January 1944
Director
Appointed 03 Feb 2003
Resigned 08 Dec 2010

DOLDER, David Frederick

Resigned
4 Bradley Green, BasildonSS13 1JQ
Born November 1940
Director
Appointed 18 Jul 2002
Resigned 16 Jan 2003

HANDLEY, Edward

Resigned
3 Copper Close, Burgess HillRH15 9XJ
Born May 1947
Director
Appointed 31 May 2002
Resigned 04 Dec 2006

HEWITT, Philip Adrian

Resigned
Lower Church Holme, MayfieldTN20 6AL
Born September 1955
Director
Appointed 31 May 2002
Resigned 01 Nov 2002

KHALEELI, Mohammed Khaleel

Resigned
64 Poulett Gardens, TwickenhamTW1 4QR
Born November 1941
Director
Appointed 23 Jul 2002
Resigned 13 Aug 2002

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 20 May 2002
Resigned 07 Jun 2002

Persons with significant control

2

1 Active
1 Ceased

Miss Caroline Venetia Buchan

Active
9 Savill Road, Haywards HeathRH16 2NY
Born August 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jun 2020

Mrs Angela Buchan

Ceased
9 Savill Road, Haywards HeathRH16 2NY
Born August 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Jun 2020
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2016
AR01AR01
Accounts With Accounts Type Dormant
28 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Dormant
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Termination Secretary Company With Name
16 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 February 2014
AAAnnual Accounts
Certificate Change Of Name Company
10 June 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 June 2013
AR01AR01
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Dormant
4 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2011
AR01AR01
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
1 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 June 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 February 2009
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 June 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 July 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 2006
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2005
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
3 March 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
3 September 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
14 November 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
287Change of Registered Office
Legacy
7 June 2002
287Change of Registered Office
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Incorporation Company
20 May 2002
NEWINCIncorporation