Background WavePink WaveYellow Wave

THE BOATYARD CAFE BAR LIMITED (08886035)

THE BOATYARD CAFE BAR LIMITED (08886035) is an active UK company. incorporated on 11 February 2014. with registered office in Winchester. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco and 1 other business activities. THE BOATYARD CAFE BAR LIMITED has been registered for 12 years. Current directors include WHITWORTH, Spencer David.

Company Number
08886035
Status
active
Type
ltd
Incorporated
11 February 2014
Age
12 years
Address
Innovations House, Winchester, SO23 8SR
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
WHITWORTH, Spencer David
SIC Codes
46170, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BOATYARD CAFE BAR LIMITED

THE BOATYARD CAFE BAR LIMITED is an active company incorporated on 11 February 2014 with the registered office located in Winchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco and 1 other business activity. THE BOATYARD CAFE BAR LIMITED was registered 12 years ago.(SIC: 46170, 68209)

Status

active

Active since 12 years ago

Company No

08886035

LTD Company

Age

12 Years

Incorporated 11 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Innovations House 19 Staple Gardens Winchester, SO23 8SR,

Timeline

2 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Oct 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WHITWORTH, Spencer David

Active
19 Staple Gardens, WinchesterSO23 8SR
Born June 1972
Director
Appointed 11 Feb 2014

KIRK, Heather

Resigned
Higher Barton, SherborneDT9 4SU
Born February 1970
Director
Appointed 11 Feb 2014
Resigned 03 Oct 2014

Persons with significant control

1

19 Staple Gardens, WinchesterSO23 8SR

Nature of Control

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

Filing History

35

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Account Reference Date Company Current Extended
11 November 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Incorporation Company
11 February 2014
NEWINCIncorporation