Background WavePink WaveYellow Wave

BOARDWALK INVESTMENTS LTD (08875820)

BOARDWALK INVESTMENTS LTD (08875820) is an active UK company. incorporated on 4 February 2014. with registered office in Coventry. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activities. BOARDWALK INVESTMENTS LTD has been registered for 12 years. Current directors include DUDAU, Gheorghe.

Company Number
08875820
Status
active
Type
ltd
Incorporated
4 February 2014
Age
12 years
Address
38 Redesdale Avenue, Coventry, CV6 1BT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
DUDAU, Gheorghe
SIC Codes
66190, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOARDWALK INVESTMENTS LTD

BOARDWALK INVESTMENTS LTD is an active company incorporated on 4 February 2014 with the registered office located in Coventry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activity. BOARDWALK INVESTMENTS LTD was registered 12 years ago.(SIC: 66190, 68100)

Status

active

Active since 12 years ago

Company No

08875820

LTD Company

Age

12 Years

Incorporated 4 February 2014

Size

N/A

Accounts

ARD: 28/2

Overdue

29 days overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 29 February 2024 - 28 February 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 9 January 2025 (1 year ago)
Submitted on 9 January 2025 (1 year ago)

Next Due

Due by 23 January 2026
For period ending 9 January 2026

Previous Company Names

FACET BUSINESS SOLUTIONS LTD
From: 4 February 2014To: 1 April 2016
Contact
Address

38 Redesdale Avenue Coventry, CV6 1BT,

Previous Addresses

Lake View House Wilton Drive Tournament Fields Warwick CV34 6RG
From: 2 July 2014To: 24 September 2025
1-2 the Courtyard East Park Crawley RH10 6AG
From: 4 February 2014To: 2 July 2014
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
May 14
Director Joined
May 24
New Owner
May 24
Director Joined
Dec 24
Director Left
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
New Owner
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
New Owner
Jan 25
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DUDAU, Gheorghe

Active
Wilton Drive, WarwickCV34 6RG
Born May 1975
Director
Appointed 02 Nov 2024

HAYER, Rajinder Singh

Resigned
Wilton Drive, WarwickCV34 6RG
Secretary
Appointed 28 Feb 2014
Resigned 28 May 2024

COULAUD, Maxime

Resigned
Wilton Drive, WarwickCV34 9RG
Born April 1990
Director
Appointed 28 May 2024
Resigned 06 Jan 2025

DIAZ, Jose Maria Martin

Resigned
The Courtyard, CrawleyRH10 6AG
Born April 1973
Director
Appointed 28 Feb 2014
Resigned 25 Mar 2014

HAYER, Rajinder Singh

Resigned
Wilton Drive, WarwickCV34 6RG
Born June 1967
Director
Appointed 25 Mar 2014
Resigned 12 Nov 2024

NAYYAR, Jaya

Resigned
The Courtyard, CrawleyRH10 6AG
Born April 1988
Director
Appointed 04 Feb 2014
Resigned 25 Mar 2014

Persons with significant control

5

1 Active
4 Ceased

Mr Gheorghe Dudau

Ceased
Wilton Drive, WarwickCV34 6RG
Born May 1975

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Jan 2025
Ceased 06 Jan 2025

Mr Gheorghe Dudau

Active
Redesdale Avenue, CoventryCV6 1BT
Born May 1975

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Jan 2025

Mr Gheorghe Dudau

Ceased
Wilton Drive, WarwickCV34 6RG
Born May 1975

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 14 Dec 2024
Ceased 06 Jan 2025

Mr Maxime Coulaud

Ceased
Wilton Drive, WarwickCV34 6RG
Born April 1990

Nature of Control

Significant influence or control
Notified 28 May 2024
Ceased 06 Jan 2025

Mr Rajinder Singh Hayer

Ceased
Wilton Drive, WarwickCV34 6RG
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Dec 2024
Fundings
Financials
Latest Activities

Filing History

51

Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
9 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
24 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
29 May 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2016
AR01AR01
Certificate Change Of Name Company
1 April 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2014
AR01AR01
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 March 2014
AP03Appointment of Secretary
Incorporation Company
4 February 2014
NEWINCIncorporation