Background WavePink WaveYellow Wave

BOULTBEE LDN (TABERNACLE STREET) LIMITED (09125706)

BOULTBEE LDN (TABERNACLE STREET) LIMITED (09125706) is an active UK company. incorporated on 10 July 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BOULTBEE LDN (TABERNACLE STREET) LIMITED has been registered for 11 years. Current directors include CONLON, Michael, HOSKING, Simon.

Company Number
09125706
Status
active
Type
ltd
Incorporated
10 July 2014
Age
11 years
Address
117 George Street, London, W1H 7HF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CONLON, Michael, HOSKING, Simon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOULTBEE LDN (TABERNACLE STREET) LIMITED

BOULTBEE LDN (TABERNACLE STREET) LIMITED is an active company incorporated on 10 July 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BOULTBEE LDN (TABERNACLE STREET) LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09125706

LTD Company

Age

11 Years

Incorporated 10 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

20 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

BOULTBEE LDN (GOLDHAWK) LTD
From: 11 July 2014To: 23 March 2016
SPV BOULTBEE LDN (GOLDHAWK) LTD
From: 10 July 2014To: 11 July 2014
Contact
Address

117 George Street London, W1H 7HF,

Previous Addresses

Unit 23 Canalot Studios 222 Kensal Rd London W10 5BN
From: 10 July 2014To: 30 March 2016
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jan 15
Funding Round
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Loan Secured
Aug 16
Loan Secured
May 17
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
May 21
New Owner
May 21
Director Left
Jul 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CONLON, Michael

Active
George Street, LondonW1H 7HF
Born November 1952
Director
Appointed 22 Mar 2016

HOSKING, Simon

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

BROOKS, Joanna Claire

Resigned
George Street, LondonW1H 7HF
Born August 1972
Director
Appointed 01 Apr 2016
Resigned 29 Jul 2020

BROOKS, Steven Boultbee

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

VALE, Kim

Resigned
George Street, LondonW1H 7HF
Born April 1981
Director
Appointed 10 Jul 2014
Resigned 29 Jul 2020

Persons with significant control

5

4 Active
1 Ceased

Mr Steven Boultbee Brooks

Active
George Street, LondonW1H 7HF
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Dec 2020
George Street, LondonW1H 7HF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2020
George Street, LondonW1H 7HF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Apr 2016

Mrs Joanna Claire Brooks

Ceased
George Street, LondonW1H 7HF
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Dec 2020

Mr Michael Conlon

Active
George Street, LondonW1H 7HF
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
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
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
1 August 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
16 May 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2017
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Small
4 January 2017
AAMDAAMD
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Certificate Change Of Name Company
23 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Certificate Change Of Name Company
11 July 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 July 2014
NEWINCIncorporation