Background WavePink WaveYellow Wave

ORKNEY BOATS LIMITED (08686209)

ORKNEY BOATS LIMITED (08686209) is an active UK company. incorporated on 11 September 2013. with registered office in Arundel. The company operates in the Manufacturing sector, engaged in unknown sic code (30120). ORKNEY BOATS LIMITED has been registered for 12 years. Current directors include DAVIES, Benjamin Luke Cowper.

Company Number
08686209
Status
active
Type
ltd
Incorporated
11 September 2013
Age
12 years
Address
Unit 1 Ford Lane Business Park, Arundel, BN18 0UZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30120)
Directors
DAVIES, Benjamin Luke Cowper
SIC Codes
30120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORKNEY BOATS LIMITED

ORKNEY BOATS LIMITED is an active company incorporated on 11 September 2013 with the registered office located in Arundel. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30120). ORKNEY BOATS LIMITED was registered 12 years ago.(SIC: 30120)

Status

active

Active since 12 years ago

Company No

08686209

LTD Company

Age

12 Years

Incorporated 11 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 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

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

BLCD BOATS LIMITED
From: 11 September 2013To: 13 January 2014
Contact
Address

Unit 1 Ford Lane Business Park Ford Lane Ford Arundel, BN18 0UZ,

Previous Addresses

Station House North Street Havant Hampshire PO9 1QU England
From: 11 September 2013To: 14 January 2014
Timeline

8 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Jan 14
Loan Cleared
Sept 20
Director Joined
Sept 20
Director Left
Jan 21
Director Joined
Aug 23
Owner Exit
Oct 23
Director Left
Aug 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DAVIES, Benjamin Luke Cowper

Active
Ford Lane Business Park, ArundelBN18 0UZ
Born May 1981
Director
Appointed 11 Sept 2013

DAVIES, Sam

Resigned
Ford Lane, ArundelBN18 0UZ
Born October 1991
Director
Appointed 01 Aug 2023
Resigned 02 Aug 2024

ROBERTSON, Bruce Philip John

Resigned
North Street, HavantPO9 1QU
Born December 1981
Director
Appointed 11 Sept 2020
Resigned 07 Jan 2021

Persons with significant control

2

1 Active
1 Ceased
North Street, HavantPO9 1QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2020

Mr Benjamin Luke Cowper Davies

Ceased
Ford Lane Business Park, ArundelBN18 0UZ
Born May 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Sept 2020
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
20 October 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
17 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Account Reference Date Company Current Extended
14 January 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 January 2014
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
4 January 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Incorporation Company
11 September 2013
NEWINCIncorporation