Background WavePink WaveYellow Wave

BOULTBEE LDN (CANFORD CLIFFS) LIMITED (08942658)

BOULTBEE LDN (CANFORD CLIFFS) LIMITED (08942658) is an active UK company. incorporated on 17 March 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BOULTBEE LDN (CANFORD CLIFFS) LIMITED has been registered for 12 years. Current directors include DEMPSEY, Sean Patrick, HOSKING, Simon.

Company Number
08942658
Status
active
Type
ltd
Incorporated
17 March 2014
Age
12 years
Address
117 George Street, London, W1H 7HF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DEMPSEY, Sean Patrick, HOSKING, Simon
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOULTBEE LDN (CANFORD CLIFFS) LIMITED

BOULTBEE LDN (CANFORD CLIFFS) LIMITED is an active company incorporated on 17 March 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BOULTBEE LDN (CANFORD CLIFFS) LIMITED was registered 12 years ago.(SIC: 41100, 41202)

Status

active

Active since 12 years ago

Company No

08942658

LTD Company

Age

12 Years

Incorporated 17 March 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 4 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

117 George Street London, W1H 7HF,

Previous Addresses

Unit 23 Canalot Studios 222 Kensal Rd London W10 5BN
From: 17 March 2014To: 23 March 2016
Timeline

24 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Joined
Jan 15
Director Joined
Oct 16
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
Jul 19
Loan Secured
Oct 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Jul 25
Director Left
Jul 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DEMPSEY, Sean Patrick

Active
George Street, LondonW1H 7HF
Born September 1968
Director
Appointed 04 Oct 2016

HOSKING, Simon

Active
George Street, LondonW1H 7HF
Born August 1964
Director
Appointed 05 Jan 2015

BROOKS, Steven Boultbee

Resigned
George Street, LondonW1H 7HF
Born January 1961
Director
Appointed 17 Mar 2014
Resigned 10 Jul 2025

VALE, Kim

Resigned
George Street, LondonW1H 7HF
Born April 1981
Director
Appointed 16 Apr 2014
Resigned 10 Jul 2025

Persons with significant control

1

Mr Steven Brooks

Active
George Street, LondonW1H 7HF
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Incorporation Company
17 March 2014
NEWINCIncorporation