Background WavePink WaveYellow Wave

SALBOY LIMITED (09123542)

SALBOY LIMITED (09123542) is an active UK company. incorporated on 9 July 2014. with registered office in Salford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SALBOY LIMITED has been registered for 11 years. Current directors include CAVANAGH, Andrew Paul, DONE, Fred, DONE, Peter Daniel and 2 others.

Company Number
09123542
Status
active
Type
ltd
Incorporated
9 July 2014
Age
11 years
Address
Unit 2 Block C, Salford, M5 4ZG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAVANAGH, Andrew Paul, DONE, Fred, DONE, Peter Daniel, ISMAIL, Joanne Elizabeth, ISMAIL, Simon Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALBOY LIMITED

SALBOY LIMITED is an active company incorporated on 9 July 2014 with the registered office located in Salford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SALBOY LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09123542

LTD Company

Age

11 Years

Incorporated 9 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

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

Unit 2 Block C 14 Hulme Street Salford, M5 4ZG,

Previous Addresses

Unit 2, Block C Hulme Street Salford Manchester M5 4ZG England
From: 19 March 2024To: 19 March 2024
Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England
From: 12 February 2019To: 19 March 2024
The Spectrum 56/58 Benson Road Birchwood Warrington Cheshire WA3 7PQ
From: 9 July 2014To: 12 February 2019
Timeline

39 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jul 14
Loan Secured
Aug 15
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Oct 16
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Mar 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Director Joined
Jan 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
May 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Funding Round
Nov 22
Loan Secured
Feb 23
Director Joined
Mar 23
Funding Round
Oct 23
Loan Secured
Dec 23
Loan Secured
May 24
Loan Cleared
Jul 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Cleared
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CAVANAGH, Andrew Paul

Active
14 Hulme Street, SalfordM5 4ZG
Born October 1988
Director
Appointed 23 Mar 2023

DONE, Fred

Active
56-58 Benson Road, WarringtonWA3 7PQ
Born March 1943
Director
Appointed 09 Jul 2014

DONE, Peter Daniel

Active
56/58 Benson Road, WarringtonWA3 7PQ
Born August 1974
Director
Appointed 09 Jul 2014

ISMAIL, Joanne Elizabeth

Active
14 Hulme Street, SalfordM5 4ZG
Born January 1972
Director
Appointed 04 Jan 2021

ISMAIL, Simon Anthony

Active
14 Hulme Street, SalfordM5 4ZG
Born March 1976
Director
Appointed 11 Jul 2014

DONE-JACKSON, Lea Anne

Resigned
56/58 Benson Road, WarringtonWA3 7PQ
Born May 1976
Director
Appointed 09 Jul 2014
Resigned 30 Dec 2025

DONE-ORRELL, Nicola Anne

Resigned
56/58 Benson Road, WarringtonWA3 7PQ
Born January 1970
Director
Appointed 09 Jul 2014
Resigned 30 Dec 2025

HALL, Jacqueline Anne

Resigned
56/58 Benson Road, WarringtonWA3 7PQ
Born October 1968
Director
Appointed 09 Jul 2014
Resigned 30 Dec 2025

Persons with significant control

1

Mr Fred Done

Active
14 Hulme Street, SalfordM5 4ZG
Born March 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Change To A Person With Significant Control
19 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
7 November 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
12 October 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
11 October 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Accounts With Accounts Type Group
29 December 2022
AAAnnual Accounts
Resolution
10 November 2022
RESOLUTIONSResolutions
Memorandum Articles
10 November 2022
MAMA
Capital Variation Of Rights Attached To Shares
10 November 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
9 November 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2022
MR01Registration of a Charge
Mortgage Alter Charge With Charge Number Charge Creation Date
6 January 2022
MR07MR07
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
7 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Account Reference Date Company Current Shortened
11 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Incorporation Company
9 July 2014
NEWINCIncorporation