Background WavePink WaveYellow Wave

BOULTBEE DEVELOPMENTS (NO.1) LIMITED (07889319)

BOULTBEE DEVELOPMENTS (NO.1) LIMITED (07889319) is an active UK company. incorporated on 21 December 2011. with registered office in Hereford. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. BOULTBEE DEVELOPMENTS (NO.1) LIMITED has been registered for 14 years.

Company Number
07889319
Status
active
Type
ltd
Incorporated
21 December 2011
Age
14 years
Address
Shell Store Canary Drive, Hereford, HR2 6SR
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOULTBEE DEVELOPMENTS (NO.1) LIMITED

BOULTBEE DEVELOPMENTS (NO.1) LIMITED is an active company incorporated on 21 December 2011 with the registered office located in Hereford. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. BOULTBEE DEVELOPMENTS (NO.1) LIMITED was registered 14 years ago.(SIC: 64929)

Status

active

Active since 14 years ago

Company No

07889319

LTD Company

Age

14 Years

Incorporated 21 December 2011

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 24 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

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

BOULTBEE FINANCE LIMITED
From: 29 January 2013To: 7 September 2021
BOULTBEE ESTATES LIMITED
From: 19 January 2012To: 29 January 2013
BOULTBEE INVESTMENTS LIMITED
From: 21 December 2011To: 19 January 2012
Contact
Address

Shell Store Canary Drive Rotherwas Hereford, HR2 6SR,

Previous Addresses

Formal House 60 st. Georges Place Cheltenham GL50 3PN England
From: 26 June 2023To: 26 November 2025
, 2nd Floor Broadway House, 32-35 Broad Street, Hereford, HR4 9AR
From: 25 July 2014To: 26 June 2023
, 1st Floor Kemble House, 38-39 Broad Street, Hereford, HR4 9AR
From: 21 December 2011To: 25 July 2014
Timeline

7 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Apr 12
Share Issue
May 12
Funding Round
May 12
Funding Round
May 12
Loan Secured
Dec 20
Owner Exit
Dec 21
4
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 June 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Resolution
7 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Resolution
5 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 September 2013
TM02Termination of Secretary
Certificate Change Of Name Company
29 January 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Capital Allotment Shares
9 May 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 May 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 May 2012
SH01Allotment of Shares
Capital Allotment Shares
26 April 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
27 January 2012
AP03Appointment of Secretary
Certificate Change Of Name Company
19 January 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 December 2011
NEWINCIncorporation