Background WavePink WaveYellow Wave

JP BODEN (HOLDINGS) LIMITED (06074040)

JP BODEN (HOLDINGS) LIMITED (06074040) is an active UK company. incorporated on 30 January 2007. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. JP BODEN (HOLDINGS) LIMITED has been registered for 19 years. Current directors include BODEN, John Peter, DOWLEY, Laurence Justin, DREYER, Benjamin William and 4 others.

Company Number
06074040
Status
active
Type
ltd
Incorporated
30 January 2007
Age
19 years
Address
Boden House, London, NW10 6NY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BODEN, John Peter, DOWLEY, Laurence Justin, DREYER, Benjamin William, FOLEY, Suzanne Mary, GRANVILLE, Julian Philip, MCSPADDEN, Kevin, O'LEARY, Paul Simon
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JP BODEN (HOLDINGS) LIMITED

JP BODEN (HOLDINGS) LIMITED is an active company incorporated on 30 January 2007 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. JP BODEN (HOLDINGS) LIMITED was registered 19 years ago.(SIC: 47910)

Status

active

Active since 19 years ago

Company No

06074040

LTD Company

Age

19 Years

Incorporated 30 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

TYROLESE (612) LIMITED
From: 30 January 2007To: 4 September 2007
Contact
Address

Boden House 114-120 Victoria Road London, NW10 6NY,

Timeline

62 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Funding Round
Dec 09
Funding Round
Feb 10
Funding Round
Aug 10
Capital Update
Jun 11
Capital Reduction
Jul 11
Share Buyback
Jul 11
Director Left
Oct 11
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Funding Round
Oct 12
Funding Round
Dec 12
Funding Round
Jan 13
Funding Round
May 13
Director Left
Jun 13
Director Joined
Sept 13
Funding Round
Dec 13
Funding Round
Apr 14
Funding Round
Jul 14
Funding Round
Jul 14
Capital Reduction
May 15
Share Buyback
May 15
Director Joined
Jun 15
Funding Round
Feb 16
Director Joined
Jun 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Funding Round
Jan 17
Funding Round
Feb 17
Director Joined
Feb 17
Director Left
Jul 17
Funding Round
Aug 17
Funding Round
Oct 17
Director Joined
Oct 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
Nov 18
Director Left
Jan 19
Director Left
Feb 19
Director Left
Apr 19
Director Left
Oct 19
Loan Secured
Nov 19
Funding Round
Sept 20
Funding Round
Oct 20
Director Left
Nov 20
Funding Round
Jan 21
Director Left
Jan 23
Director Joined
Apr 23
Director Left
Apr 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Joined
Mar 25
Director Joined
Mar 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
27
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 Resigned

O'LEARY, Paul Simon

Active
Boden House, LondonNW10 6NY
Secretary
Appointed 09 May 2007

BODEN, John Peter

Active
Boden House, LondonNW10 6NY
Born June 1961
Director
Appointed 09 May 2007

DOWLEY, Laurence Justin

Active
Victoria Road, LondonNW10 6NY
Born June 1955
Director
Appointed 01 Jun 2016

DREYER, Benjamin William

Active
Boden House, LondonNW10 6NY
Born July 1967
Director
Appointed 20 Mar 2025

FOLEY, Suzanne Mary

Active
Boden House, LondonNW10 6NY
Born September 1974
Director
Appointed 20 Mar 2025

GRANVILLE, Julian Philip

Active
Boden House, LondonNW10 6NY
Born June 1967
Director
Appointed 09 May 2007

MCSPADDEN, Kevin

Active
Boden House, LondonNW10 6NY
Born October 1971
Director
Appointed 28 Mar 2023

O'LEARY, Paul Simon

Active
Boden House, LondonNW10 6NY
Born August 1967
Director
Appointed 09 May 2007

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee secretary
Appointed 30 Jan 2007
Resigned 09 May 2007

ANDREAE, Victoria Jane

Resigned
Boden House, LondonNW10 6NY
Born September 1966
Director
Appointed 09 May 2007
Resigned 21 Oct 2011

BINNINGTON, Francis Mark

Resigned
Boden House, LondonNW10 6NY
Born July 1962
Director
Appointed 09 May 2007
Resigned 31 Mar 2019

BRADBURY, Richard Edward

Resigned
Boden House, LondonNW10 6NY
Born February 1956
Director
Appointed 14 Sept 2012
Resigned 31 Dec 2022

CARRINGTON BIRCH, Catherine Elizabeth

Resigned
Boden House, LondonNW10 6NY
Born November 1964
Director
Appointed 09 May 2007
Resigned 06 Jun 2013

CURRY, Christopher John Max

Resigned
Boden House, LondonNW10 6NY
Born February 1958
Director
Appointed 09 May 2007
Resigned 31 Jul 2012

DREYER, Benjamin William

Resigned
Boden House, LondonNW10 6NY
Born July 1967
Director
Appointed 09 May 2007
Resigned 13 Feb 2019

EASTERBROOK, Jillian Alexandra, Ms.

Resigned
Boden House, LondonNW10 6NY
Born February 1971
Director
Appointed 27 Feb 2017
Resigned 30 Sept 2019

HERRIMAN, Penny Jayne

Resigned
Boden House, LondonNW10 6NY
Born July 1970
Director
Appointed 12 Sept 2013
Resigned 31 Dec 2018

HILGEMAN, Matthew Adam

Resigned
Boden House, LondonNW10 6NY
Born March 1976
Director
Appointed 11 Jun 2015
Resigned 01 Nov 2020

HOWARD, Robin Paul

Resigned
Boden House, LondonNW10 6NY
Born July 1957
Director
Appointed 09 May 2007
Resigned 24 Jul 2017

SENK, Glen Todd

Resigned
Boden House, LondonNW10 6NY
Born May 1956
Director
Appointed 26 Sept 2017
Resigned 21 Apr 2023

TWEDDELL, Crispin Noel Stephen

Resigned
Boden House, LondonNW10 6NY
Born December 1947
Director
Appointed 09 May 2007
Resigned 31 Jul 2012

TYROLESE (DIRECTORS) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 30 Jan 2007
Resigned 09 May 2007

Persons with significant control

1

Mr John Peter Boden

Active
Boden House, LondonNW10 6NY
Born June 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Resolution
1 December 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
7 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 August 2022
RP04CS01RP04CS01
Confirmation Statement
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2021
AAAnnual Accounts
Resolution
21 May 2021
RESOLUTIONSResolutions
Memorandum Articles
12 March 2021
MAMA
Statement Of Companys Objects
12 March 2021
CC04CC04
Resolution
12 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Statement Of Companys Objects
21 December 2020
CC04CC04
Memorandum Articles
21 December 2020
MAMA
Resolution
21 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Resolution
8 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
23 September 2020
AAAnnual Accounts
Capital Allotment Shares
2 September 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Capital Allotment Shares
4 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Capital Allotment Shares
31 August 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Capital Allotment Shares
10 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Capital Allotment Shares
30 January 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
1 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Memorandum Articles
7 June 2016
MAMA
Resolution
7 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Capital Cancellation Shares
21 May 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 May 2015
SH03Return of Purchase of Own Shares
Resolution
29 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Group
22 September 2014
AAAnnual Accounts
Capital Allotment Shares
24 July 2014
SH01Allotment of Shares
Capital Allotment Shares
24 July 2014
SH01Allotment of Shares
Capital Allotment Shares
9 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Capital Allotment Shares
18 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Memorandum Articles
3 June 2013
MEM/ARTSMEM/ARTS
Resolution
3 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Capital Allotment Shares
30 January 2013
SH01Allotment of Shares
Capital Allotment Shares
5 December 2012
SH01Allotment of Shares
Capital Allotment Shares
24 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Accounts With Accounts Type Group
14 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Capital Cancellation Shares
7 July 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 July 2011
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
16 June 2011
SH19Statement of Capital
Legacy
16 June 2011
SH20SH20
Legacy
16 June 2011
CAP-SSCAP-SS
Memorandum Articles
16 June 2011
MEM/ARTSMEM/ARTS
Resolution
16 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Accounts With Accounts Type Group
16 September 2010
AAAnnual Accounts
Capital Allotment Shares
23 August 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Memorandum Articles
26 February 2010
MEM/ARTSMEM/ARTS
Capital Allotment Shares
4 February 2010
SH01Allotment of Shares
Capital Allotment Shares
2 December 2009
SH01Allotment of Shares
Resolution
19 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 September 2009
AAAnnual Accounts
Legacy
2 August 2009
88(2)Return of Allotment of Shares
Legacy
29 May 2009
88(2)Return of Allotment of Shares
Memorandum Articles
29 May 2009
MEM/ARTSMEM/ARTS
Resolution
29 May 2009
RESOLUTIONSResolutions
Legacy
10 March 2009
363aAnnual Return
Legacy
10 March 2009
288cChange of Particulars
Legacy
6 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
15 October 2008
AAAnnual Accounts
Resolution
22 May 2008
RESOLUTIONSResolutions
Legacy
22 May 2008
128(4)128(4)
Legacy
20 February 2008
363sAnnual Return (shuttle)
Legacy
13 February 2008
288cChange of Particulars
Legacy
13 February 2008
288cChange of Particulars
Legacy
4 October 2007
287Change of Registered Office
Legacy
4 October 2007
288cChange of Particulars
Resolution
4 October 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 2007
169169
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Legacy
10 July 2007
173173
Legacy
10 July 2007
155(6)b155(6)b
Legacy
10 July 2007
155(6)a155(6)a
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
88(3)88(3)
Legacy
15 June 2007
88(2)R88(2)R
Resolution
15 June 2007
RESOLUTIONSResolutions
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
122122
Legacy
24 May 2007
225Change of Accounting Reference Date
Legacy
24 May 2007
123Notice of Increase in Nominal Capital
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Incorporation Company
30 January 2007
NEWINCIncorporation