Background WavePink WaveYellow Wave

BOARDWALK ALTERNATIVE CAPITAL LIMITED (09268507)

BOARDWALK ALTERNATIVE CAPITAL LIMITED (09268507) is an active UK company. incorporated on 17 October 2014. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. BOARDWALK ALTERNATIVE CAPITAL LIMITED has been registered for 11 years.

Company Number
09268507
Status
active
Type
ltd
Incorporated
17 October 2014
Age
11 years
Address
2nd Floor, The Boardwalk, Manchester, M15 4PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOARDWALK ALTERNATIVE CAPITAL LIMITED

BOARDWALK ALTERNATIVE CAPITAL LIMITED is an active company incorporated on 17 October 2014 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. BOARDWALK ALTERNATIVE CAPITAL LIMITED was registered 11 years ago.(SIC: 70221)

Status

active

Active since 11 years ago

Company No

09268507

LTD Company

Age

11 Years

Incorporated 17 October 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

ARTORIUS WEALTH LONDON LIMITED
From: 14 January 2015To: 7 October 2019
AEVITAS WEALTH LONDON LTD
From: 17 October 2014To: 14 January 2015
Contact
Address

2nd Floor, The Boardwalk 21 Little Peter Street Manchester, M15 4PS,

Previous Addresses

Devonshire House Level 1 1 Mayfair Place London W1J 8AJ
From: 26 January 2015To: 14 July 2016
Giant's Basin Potato Wharf Castlefield Manchester M3 4NB United Kingdom
From: 17 October 2014To: 26 January 2015
Timeline

16 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Jan 15
Funding Round
Mar 15
Funding Round
Mar 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Mar 17
Director Joined
Oct 17
Funding Round
Oct 19
Director Joined
Jan 21
Director Joined
Apr 21
Director Left
Feb 22
Director Left
Jan 24
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Small
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
23 December 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Accounts With Accounts Type Small
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2021
AAAnnual Accounts
Legacy
6 May 2021
PARENT_ACCPARENT_ACC
Legacy
6 May 2021
AGREEMENT2AGREEMENT2
Legacy
6 May 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2020
AAAnnual Accounts
Legacy
18 February 2020
PARENT_ACCPARENT_ACC
Legacy
18 February 2020
GUARANTEE2GUARANTEE2
Legacy
7 February 2020
AGREEMENT2AGREEMENT2
Legacy
24 January 2020
PARENT_ACCPARENT_ACC
Legacy
24 January 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Resolution
7 October 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 October 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2019
AAAnnual Accounts
Legacy
11 March 2019
PARENT_ACCPARENT_ACC
Legacy
1 February 2019
GUARANTEE2GUARANTEE2
Legacy
1 February 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
29 June 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Resolution
24 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
28 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 November 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
16 November 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 March 2015
SH01Allotment of Shares
Capital Allotment Shares
12 March 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 February 2015
RESOLUTIONSResolutions
Legacy
9 February 2015
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 January 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Incorporation Company
17 October 2014
NEWINCIncorporation