Background WavePink WaveYellow Wave

BOYCE INVESTMENT GROUP LIMITED (05588518)

BOYCE INVESTMENT GROUP LIMITED (05588518) is an active UK company. incorporated on 11 October 2005. 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 INVESTMENT GROUP LIMITED has been registered for 20 years. Current directors include BOYCE, Andrew Richard, BOYCE, Robert Gerald.

Company Number
05588518
Status
active
Type
ltd
Incorporated
11 October 2005
Age
20 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 INVESTMENT GROUP LIMITED

BOYCE INVESTMENT GROUP LIMITED is an active company incorporated on 11 October 2005 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 INVESTMENT GROUP LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05588518

LTD Company

Age

20 Years

Incorporated 11 October 2005

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

6 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
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: 11 October 2005To: 27 February 2018
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Oct 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BOYCE, Andrew Richard

Active
Brookside, NewmarketCB8 8TG
Secretary
Appointed 11 Oct 2005

BOYCE, Andrew Richard

Active
Brookside, NewmarketCB8 8TG
Born February 1962
Director
Appointed 11 Oct 2005

BOYCE, Robert Gerald

Active
Brookside, NewmarketCB8 8TG
Born July 1937
Director
Appointed 11 Oct 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Oct 2005
Resigned 11 Oct 2005

BOYCE, James Christopher

Resigned
Hilborough Mill, SwaffhamIP26 5BT
Born March 1964
Director
Appointed 11 Oct 2005
Resigned 30 Jan 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Oct 2005
Resigned 11 Oct 2005

Persons with significant control

1

Mr Robert Gerald Boyce

Active
Brookside, NewmarketCB8 8TG
Born July 1937

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

78

Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
10 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
9 August 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
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 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 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
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Change Person Secretary Company With Change Date
14 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
7 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
27 May 2008
287Change of Registered Office
Legacy
25 January 2008
288cChange of Particulars
Legacy
4 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Legacy
25 April 2007
88(3)88(3)
Legacy
25 April 2007
88(2)R88(2)R
Legacy
14 December 2006
288cChange of Particulars
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
20 April 2006
353353
Resolution
6 December 2005
RESOLUTIONSResolutions
Resolution
6 December 2005
RESOLUTIONSResolutions
Resolution
6 December 2005
RESOLUTIONSResolutions
Legacy
22 November 2005
88(2)R88(2)R
Legacy
22 November 2005
225Change of Accounting Reference Date
Resolution
2 November 2005
RESOLUTIONSResolutions
Resolution
2 November 2005
RESOLUTIONSResolutions
Resolution
2 November 2005
RESOLUTIONSResolutions
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Incorporation Company
11 October 2005
NEWINCIncorporation