Background WavePink WaveYellow Wave

BOC TRUSTEES LIMITED (09178200)

BOC TRUSTEES LIMITED (09178200) is an active UK company. incorporated on 15 August 2014. with registered office in Woking. The company operates in the Education sector, engaged in other education n.e.c.. BOC TRUSTEES LIMITED has been registered for 11 years. Current directors include BLAND, Julian Michael, COSSINS, Christopher James, KELLY, Susan Kathleen and 1 others.

Company Number
09178200
Status
active
Type
ltd
Incorporated
15 August 2014
Age
11 years
Address
Forge, Woking, GU21 6HT
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BLAND, Julian Michael, COSSINS, Christopher James, KELLY, Susan Kathleen, WILLIAMS, Sally Ann
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOC TRUSTEES LIMITED

BOC TRUSTEES LIMITED is an active company incorporated on 15 August 2014 with the registered office located in Woking. The company operates in the Education sector, specifically engaged in other education n.e.c.. BOC TRUSTEES LIMITED was registered 11 years ago.(SIC: 85590)

Status

active

Active since 11 years ago

Company No

09178200

LTD Company

Age

11 Years

Incorporated 15 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

IWS (INDUSTRIAL & WELDING SUPPLIES) LIMITED
From: 15 August 2014To: 12 May 2016
Contact
Address

Forge 43 Church Street West Woking, GU21 6HT,

Previous Addresses

10 Priestley Road Surrey Research Park Guildford Surrey GU2 7XY
From: 15 August 2014To: 4 April 2022
Timeline

14 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
Jun 17
Director Left
Jul 17
Director Joined
Aug 18
Director Left
Jan 19
Director Joined
Nov 21
Director Left
Oct 24
Director Joined
Nov 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

KELLY, Susan Kathleen

Active
43 Church Street West, WokingGU21 6HT
Secretary
Appointed 15 Aug 2014

BLAND, Julian Michael

Active
43 Church Street West, WokingGU21 6HT
Born April 1967
Director
Appointed 17 May 2018

COSSINS, Christopher James

Active
43 Church Street West, WokingGU21 6HT
Born November 1966
Director
Appointed 15 Nov 2021

KELLY, Susan Kathleen

Active
43 Church Street West, WokingGU21 6HT
Born July 1966
Director
Appointed 01 Nov 2024

WILLIAMS, Sally Ann

Active
43 Church Street West, WokingGU21 6HT
Born August 1970
Director
Appointed 16 May 2016

BRACKFIELD, Andrew Christopher

Resigned
10 Priestley Road, Surrey Research Park, GuildfordGU2 7XY
Born March 1956
Director
Appointed 16 May 2016
Resigned 31 Dec 2018

BRIDGER, Andrew Jeffery

Resigned
10 Priestley Road, GuildfordGU2 7XY
Born June 1971
Director
Appointed 15 Aug 2014
Resigned 05 May 2016

DEVERS, Dorian Kevin Thomas

Resigned
10 Priestley Road, Surrey Research Park, GuildfordGU2 7XY
Born December 1975
Director
Appointed 16 May 2016
Resigned 28 Jul 2017

HUDSON, Stuart

Resigned
10 Priestley Road, GuildfordGU2 7XY
Born October 1971
Director
Appointed 15 Aug 2014
Resigned 17 May 2016

PATTERSON, Benjamin

Resigned
43 Church Street West, WokingGU21 6HT
Born May 1962
Director
Appointed 16 May 2016
Resigned 09 Oct 2024

Persons with significant control

1

43 Church Street West, WokingGU21 6HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Memorandum Articles
6 July 2016
MAMA
Resolution
5 July 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
5 July 2016
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Resolution
12 May 2016
RESOLUTIONSResolutions
Termination Director Company
10 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Resolution
6 October 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
29 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Incorporation Company
15 August 2014
NEWINCIncorporation