Background WavePink WaveYellow Wave

6 BOUTFLOWER ROAD (FREEHOLD) LIMITED (06568919)

6 BOUTFLOWER ROAD (FREEHOLD) LIMITED (06568919) is an active UK company. incorporated on 17 April 2008. with registered office in Kingston Upon Thames. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. 6 BOUTFLOWER ROAD (FREEHOLD) LIMITED has been registered for 17 years. Current directors include COOP, Andrew David, WETHERILL, Richard, WOOD, David Christopher.

Company Number
06568919
Status
active
Type
ltd
Incorporated
17 April 2008
Age
17 years
Address
41 St. Albans Road, Kingston Upon Thames, KT2 5HH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
COOP, Andrew David, WETHERILL, Richard, WOOD, David Christopher
SIC Codes
55900, 97000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 BOUTFLOWER ROAD (FREEHOLD) LIMITED

6 BOUTFLOWER ROAD (FREEHOLD) LIMITED is an active company incorporated on 17 April 2008 with the registered office located in Kingston Upon Thames. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. 6 BOUTFLOWER ROAD (FREEHOLD) LIMITED was registered 17 years ago.(SIC: 55900, 97000)

Status

active

Active since 17 years ago

Company No

06568919

LTD Company

Age

17 Years

Incorporated 17 April 2008

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 13 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

41 St. Albans Road Kingston Upon Thames, KT2 5HH,

Previous Addresses

13 Graveney Road Tooting London SW17 0EG
From: 29 January 2015To: 4 October 2019
C/O Mr R Wetherill Ground Floor Flat 56 Aliwal Road Clapham Junction London SW11 1RD
From: 26 June 2012To: 29 January 2015
C/O Richard Wetherill - 6 Boutflower Road (Freehold) Limited Flat 1 Boutflower Road Clapham Junction London SW11 1RE United Kingdom
From: 19 April 2011To: 26 June 2012
High Trees Promenade De Verdun Purley Surrey CR8 3LN
From: 17 April 2008To: 19 April 2011
Timeline

7 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 22
Director Joined
Jan 26
New Owner
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COOP, Andrew David

Active
6 Boutflower Road, LondonSW11 1RE
Born July 1991
Director
Appointed 13 Oct 2019

WETHERILL, Richard

Active
St. Albans Road, Kingston Upon ThamesKT2 5HH
Born April 1974
Director
Appointed 17 Apr 2008

WOOD, David Christopher

Active
St. Albans Road, Kingston Upon ThamesKT2 5HH
Born September 1987
Director
Appointed 08 Jan 2026

BRUCE, David John William

Resigned
Campden Hill Court, LondonW8 7HN
Secretary
Appointed 17 Apr 2008
Resigned 13 Oct 2019

BRUCE, David John William

Resigned
Campden Hill Court, LondonW8 7HN
Born April 1951
Director
Appointed 17 Apr 2008
Resigned 13 Oct 2019

WELLS, Edward

Resigned
6 Boutflower Road, LondonSW11 1RE
Born January 1990
Director
Appointed 13 Oct 2019
Resigned 24 Oct 2022

EUROLIFE DIRECTORS LIMITED

Resigned
Chalton Street, LondonNW1 1JD
Corporate director
Appointed 17 Apr 2008
Resigned 17 Apr 2008

Persons with significant control

2

Mr Richard Witherill

Active
St. Albans Road, Kingston Upon ThamesKT2 5HH
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Richard Wetherill

Active
St. Albans Road, Kingston Upon ThamesKT2 5HH
Born April 1974

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Notification Of A Person With Significant Control
18 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Dormant
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Change Person Secretary Company With Change Date
18 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2009
AAAnnual Accounts
Legacy
30 June 2009
88(2)Return of Allotment of Shares
Legacy
14 May 2009
363aAnnual Return
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
287Change of Registered Office
Legacy
23 June 2008
288bResignation of Director or Secretary
Incorporation Company
17 April 2008
NEWINCIncorporation