Background WavePink WaveYellow Wave

RIGHTBOAT LTD (05926560)

RIGHTBOAT LTD (05926560) is an active UK company. incorporated on 6 September 2006. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RIGHTBOAT LTD has been registered for 19 years. Current directors include ATKINS, Ian Paul, BOOBYER, Stephen Philip, DAVIES, Simon and 3 others.

Company Number
05926560
Status
active
Type
ltd
Incorporated
6 September 2006
Age
19 years
Address
Deacons House Bridge Road, Southampton, SO31 8AZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ATKINS, Ian Paul, BOOBYER, Stephen Philip, DAVIES, Simon, KLEIN, Tom, LANDER, Timothy John, READ, Mark Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGHTBOAT LTD

RIGHTBOAT LTD is an active company incorporated on 6 September 2006 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RIGHTBOAT LTD was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05926560

LTD Company

Age

19 Years

Incorporated 6 September 2006

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 29 September 2025 (6 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

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

Deacons House Bridge Road Bursledon Southampton, SO31 8AZ,

Previous Addresses

Fareham Innovation Centre Merlin House 4 Meteor Way Lee-on-the-Solent Hampshire PO13 9FU United Kingdom
From: 9 August 2023To: 20 December 2024
C/O Eclipse Accountancy Ltd Fareham Innovation Centre, Merlin House 4 Meteor Way, Lee-on-the-Solent Hampshire PO13 9FU United Kingdom
From: 3 May 2023To: 9 August 2023
4 Pedlars Walk Ringwood Hampshire BH24 1EZ United Kingdom
From: 4 December 2017To: 3 May 2023
Castle Malwood Minstead Lyndhurst Hampshire SO43 7PE England
From: 24 March 2016To: 4 December 2017
Castle Malwood Castle Malwood Minstead Hants SO43 7PE United Kingdom
From: 14 April 2015To: 24 March 2016
Castle Malwood Castle Malwood Minstead Hants SO43 7PE England
From: 14 April 2015To: 14 April 2015
Lime Tree Lodge Church Lane Owermoigne Dorchester Dorset DT2 8HS
From: 27 February 2015To: 14 April 2015
Eltime House Hall Road Heybridge Maldon Essex CM9 4NF
From: 6 September 2006To: 27 February 2015
Timeline

37 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Nov 12
Director Left
Jan 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Oct 15
Director Left
Jul 16
Funding Round
Apr 18
Funding Round
Apr 18
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Nov 22
Funding Round
Jul 23
Director Joined
Oct 23
Director Joined
Dec 23
Funding Round
Dec 23
Director Left
May 24
Director Joined
Sept 24
Funding Round
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Funding Round
Aug 25
Funding Round
Jan 26
7
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

FULLER, Donald Charles

Active
Bridge Road, SouthamptonSO31 8AZ
Secretary
Appointed 18 May 2023

ATKINS, Ian Paul

Active
Fareham Innovation Centre, Merlin House, 4 Meteor Way, Lee-On-The-SolentPO13 9FU
Born December 1955
Director
Appointed 30 Nov 2022

BOOBYER, Stephen Philip

Active
Bridge Road, SouthamptonSO31 8AZ
Born August 1962
Director
Appointed 27 Sept 2024

DAVIES, Simon

Active
Bridge Road, SouthamptonSO31 8AZ
Born January 1964
Director
Appointed 06 Feb 2025

KLEIN, Tom

Active
1 Town Quay, SouthamptonSO14 2AQ
Born January 1987
Director
Appointed 10 Oct 2023

LANDER, Timothy John

Active
Bridge Road, SouthamptonSO31 8AZ
Born February 1967
Director
Appointed 06 Feb 2025

READ, Mark Robert

Active
Fareham Innovation Centre, Merlin House, 4 Meteor Way, Lee-On-The-SolentPO13 9FU
Born March 1971
Director
Appointed 25 Feb 2015

BARKE, Oliver David

Resigned
Lark Rise, MaldonCM8 3LB
Secretary
Appointed 06 Sept 2006
Resigned 25 Feb 2015

ASHBY, Matthew Edward

Resigned
31 Market Hill, MaldonCM9 4QA
Born September 1974
Director
Appointed 10 Apr 2007
Resigned 25 Feb 2015

BARKE, James Christian

Resigned
Hales Farm, Little BraxtedCM8 3ET
Born February 1974
Director
Appointed 06 Sept 2006
Resigned 25 Feb 2015

BARKE, Oliver David

Resigned
Lark Rise, MaldonCM8 3LB
Born March 1975
Director
Appointed 06 Sept 2006
Resigned 25 Feb 2015

BELTON, Daniel Philip

Resigned
Merlin House, Lee-On-The-SolentPO13 9FU
Born October 1966
Director
Appointed 27 Nov 2023
Resigned 30 Apr 2024

COOK, Michael John

Resigned
Farm, East ClandonGU4 7RY
Born May 1953
Director
Appointed 19 Mar 2007
Resigned 25 Feb 2015

DICKIE, Peter Philip

Resigned
Penmor 107 Bay View Road, BenllechLL74 8TU
Born April 1948
Director
Appointed 10 Apr 2007
Resigned 10 Jan 2013

GORDON, Lisa Jane

Resigned
Lovegroves Lane, ReadingRG8 0NE
Born July 1966
Director
Appointed 01 Jul 2007
Resigned 25 Jul 2013

GRANGE, Paul Jonathan

Resigned
Branksome Hill Road, BournemouthBH4 9LD
Born July 1969
Director
Appointed 10 Apr 2007
Resigned 25 Feb 2015

GRAY, Robert William

Resigned
Minstead, LyndhurstSO43 7PE
Born March 1964
Director
Appointed 25 Feb 2015
Resigned 30 Jun 2016

GRIFITHS, Nicholas

Resigned
54 Baring Road, CowesPO31 8DJ
Born February 1965
Director
Appointed 10 Apr 2007
Resigned 09 Nov 2012

INWARDS, Richard Alan

Resigned
8 Firefly Road Hamble Point Marina, SouthamptonSO31 4NB
Born October 1974
Director
Appointed 10 Apr 2007
Resigned 25 Feb 2015

JEYES, Peter Martin

Resigned
Castle Malwood, MinsteadSO43 7PE
Born December 1946
Director
Appointed 25 Feb 2015
Resigned 30 Sept 2015

MAY, Brian Oliver John

Resigned
Shipyard House, LymingtonSO41 3YL
Born June 1961
Director
Appointed 10 Apr 2007
Resigned 25 Feb 2015

SAVAGE, Francis John Christopher

Resigned
Earnley Lodge, ChichesterPO20 7JJ
Born January 1944
Director
Appointed 10 Apr 2007
Resigned 20 Aug 2008

SMITH, Dean Trevor

Resigned
Winchester Street, SouthamptonSO30 2EB
Born May 1968
Director
Appointed 26 Jul 2013
Resigned 25 Feb 2015

SMITH, Robert Patrick Sidney

Resigned
Ulting Grove Farm, MaldonCM9 6QP
Born March 1975
Director
Appointed 10 Apr 2007
Resigned 25 Feb 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Robert Read

Active
Bridge Road, SouthamptonSO31 8AZ
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2019
Minstead, LyndhurstSO43 7PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Dec 2019
Fundings
Financials
Latest Activities

Filing History

134

Legacy
14 January 2026
RP01SH01RP01SH01
Replacement Filing Of Confirmation Statement With Made Up Date
9 January 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Legacy
8 January 2026
RP01SH01RP01SH01
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
RP01SH01RP01SH01
Legacy
29 September 2025
RP01SH01RP01SH01
Capital Allotment Shares
15 August 2025
SH01Allotment of Shares
Resolution
18 February 2025
RESOLUTIONSResolutions
Memorandum Articles
18 February 2025
MAMA
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Resolution
28 January 2024
RESOLUTIONSResolutions
Memorandum Articles
2 January 2024
MAMA
Confirmation Statement With Updates
29 December 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
27 December 2023
RP04SH01RP04SH01
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
18 August 2023
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Capital Allotment Shares
10 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Resolution
30 November 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
2 April 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 May 2018
RP04SH01RP04SH01
Resolution
4 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
22 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Second Filing Of Form With Form Type
15 May 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
8 October 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
24 October 2008
225Change of Accounting Reference Date
Legacy
15 October 2008
363aAnnual Return
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
88(2)Return of Allotment of Shares
Legacy
23 January 2008
225Change of Accounting Reference Date
Legacy
12 October 2007
288cChange of Particulars
Legacy
11 October 2007
363aAnnual Return
Resolution
13 July 2007
RESOLUTIONSResolutions
Resolution
13 July 2007
RESOLUTIONSResolutions
Resolution
13 July 2007
RESOLUTIONSResolutions
Resolution
13 July 2007
RESOLUTIONSResolutions
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
287Change of Registered Office
Legacy
2 May 2007
288aAppointment of Director or Secretary
Incorporation Company
6 September 2006
NEWINCIncorporation