Background WavePink WaveYellow Wave

BODDINGTON IP LIMITED (06579720)

BODDINGTON IP LIMITED (06579720) is an active UK company. incorporated on 29 April 2008. with registered office in Colchester. The company operates in the Manufacturing sector, engaged in unknown sic code (22220). BODDINGTON IP LIMITED has been registered for 17 years. Current directors include DE SAINT-AUBIN, Barbara Charlotte Jeanette, EATON, Derek James.

Company Number
06579720
Status
active
Type
ltd
Incorporated
29 April 2008
Age
17 years
Address
De Novo House, Colchester, CO4 9AE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22220)
Directors
DE SAINT-AUBIN, Barbara Charlotte Jeanette, EATON, Derek James
SIC Codes
22220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BODDINGTON IP LIMITED

BODDINGTON IP LIMITED is an active company incorporated on 29 April 2008 with the registered office located in Colchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22220). BODDINGTON IP LIMITED was registered 17 years ago.(SIC: 22220)

Status

active

Active since 17 years ago

Company No

06579720

LTD Company

Age

17 Years

Incorporated 29 April 2008

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 28 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

De Novo House Newcomen Way Colchester, CO4 9AE,

Previous Addresses

505 Ipswich Road Colchester Essex CO4 9HE England
From: 22 July 2010To: 11 July 2012
33 Cavendish Square London W1G 0PW United Kingdom
From: 29 April 2008To: 22 July 2010
Timeline

18 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Nov 09
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Apr 12
Director Left
Apr 12
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
May 17
Loan Cleared
May 17
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
May 23
Director Left
May 23
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DE SAINT-AUBIN, Barbara Charlotte Jeanette

Active
Newcomen Way, ColchesterCO4 9AE
Born October 1976
Director
Appointed 10 Jun 2024

EATON, Derek James

Active
Newcomen Way, ColchesterCO4 9AE
Born September 1968
Director
Appointed 04 Nov 2009

FENN, Claire Rebecca

Resigned
Woodthorpe Road, HadleighIP7 5HZ
Secretary
Appointed 29 Apr 2008
Resigned 31 Aug 2008

SPEARS, Andrea Mary

Resigned
Newcomen Way, ColchesterCO4 9AE
Secretary
Appointed 04 Nov 2009
Resigned 31 Jul 2013

BOCCON-GIBOD, Bertrand Thomas David

Resigned
Newcomen Way, ColchesterCO4 9AE
Born March 1972
Director
Appointed 01 May 2023
Resigned 10 Jun 2024

CHAPMAN, Keith Anthony

Resigned
Ipswich Road, ColchesterCO4 9HE
Born March 1955
Director
Appointed 30 Jul 2010
Resigned 31 Mar 2012

ROUCAYROL, Charles-Antoine Jean Marie

Resigned
Newcomen Way, ColchesterCO4 9AE
Born October 1971
Director
Appointed 31 Mar 2012
Resigned 10 Feb 2023

STURGEON, Paul Stuart

Resigned
Sagistrasse 14, Lucerne
Born October 1966
Director
Appointed 29 Apr 2008
Resigned 01 Oct 2009

YATZIMIRSKY, Nicolas

Resigned
Newcomen Way, ColchesterCO4 9AE
Born March 1966
Director
Appointed 10 Feb 2023
Resigned 01 May 2023

Persons with significant control

1

Newcomen Way, ColchesterCO4 9AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 December 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Move Registers To Sail Company With New Address
24 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
20 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Sail Address Company With New Address
29 April 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Dormant
4 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
31 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Memorandum Articles
18 March 2013
MEM/ARTSMEM/ARTS
Miscellaneous
4 January 2013
MISCMISC
Auditors Resignation Company
4 January 2013
AUDAUD
Legacy
4 January 2013
MG01MG01
Legacy
3 January 2013
MG01MG01
Resolution
13 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Resolution
16 May 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
16 May 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
11 January 2012
AP03Appointment of Secretary
Legacy
15 September 2011
MG02MG02
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
22 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 December 2010
AAAnnual Accounts
Legacy
11 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Legacy
12 June 2009
363aAnnual Return
Legacy
12 June 2009
190190
Legacy
12 June 2009
353353
Legacy
12 June 2009
287Change of Registered Office
Legacy
12 June 2009
287Change of Registered Office
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2008
225Change of Accounting Reference Date
Incorporation Company
29 April 2008
NEWINCIncorporation