Background WavePink WaveYellow Wave

BOATFOLK MARINA GROUP LIMITED (09596131)

BOATFOLK MARINA GROUP LIMITED (09596131) is an active UK company. incorporated on 18 May 2015. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BOATFOLK MARINA GROUP LIMITED has been registered for 10 years. Current directors include BRADSHAW, Peter Hamilton, CERVENKA, John Mischa, COLLINS, Geoffrey Andrew.

Company Number
09596131
Status
active
Type
ltd
Incorporated
18 May 2015
Age
10 years
Address
Swanwick Marina, Southampton, SO31 1ZL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRADSHAW, Peter Hamilton, CERVENKA, John Mischa, COLLINS, Geoffrey Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOATFOLK MARINA GROUP LIMITED

BOATFOLK MARINA GROUP LIMITED is an active company incorporated on 18 May 2015 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BOATFOLK MARINA GROUP LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09596131

LTD Company

Age

10 Years

Incorporated 18 May 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2027
Period: 1 April 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

D&R TOPCO LIMITED
From: 18 May 2015To: 21 February 2020
Contact
Address

Swanwick Marina Swanwick Southampton, SO31 1ZL,

Previous Addresses

Swanwick Marina Swanwick Southampton SO31 1ZL England
From: 17 September 2025To: 14 October 2025
Deacons House Bridge Road Bursledon Southampton SO31 8AZ England
From: 6 April 2020To: 17 September 2025
Portland Marina, Osprey Quay Hamm Beach Road Portland Dorset DT5 1DX England
From: 3 June 2015To: 6 April 2020
57-59 Haymarket London London SW1Y 4QX England
From: 18 May 2015To: 3 June 2015
Timeline

23 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Jun 15
Funding Round
Mar 16
Director Left
Dec 18
Director Joined
May 19
Director Left
May 19
Director Left
Sept 19
Funding Round
Mar 20
Funding Round
Mar 21
Director Left
Jul 23
Director Joined
Nov 24
Owner Exit
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
4
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BRADSHAW, Peter Hamilton

Active
Swanwick, SouthamptonSO31 1ZL
Born October 1964
Director
Appointed 16 Sept 2025

CERVENKA, John Mischa

Active
Swanwick, SouthamptonSO31 1ZL
Born April 1968
Director
Appointed 16 Sept 2025

COLLINS, Geoffrey Andrew

Active
Swanwick, SouthamptonSO31 1ZL
Born March 1968
Director
Appointed 16 Sept 2025

DEAN, John Michael

Resigned
Hamm Beach Road, PortlandDT5 1DX
Born May 1939
Director
Appointed 21 May 2015
Resigned 05 Sept 2019

HALL, Leopold Sinclair Tetley

Resigned
Hamm Beach Road, PortlandDT5 1DX
Born July 1984
Director
Appointed 18 May 2015
Resigned 05 Dec 2018

KNIGHT, Charles Henry

Resigned
Swanwick, SouthamptonSO31 1ZL
Born March 1966
Director
Appointed 21 May 2015
Resigned 16 Sept 2025

MCCARTHY, Hannah Elizabeth

Resigned
Swanwick, SouthamptonSO31 1ZL
Born November 1980
Director
Appointed 01 Nov 2024
Resigned 16 Sept 2025

PRIDEAUX, Michael Andrew Charles

Resigned
Swanwick, SouthamptonSO31 1ZL
Born September 1971
Director
Appointed 18 May 2015
Resigned 16 Sept 2025

REDDYHOFF, Richard John

Resigned
Bridge Road, SouthamptonSO31 8AZ
Born May 1952
Director
Appointed 21 May 2015
Resigned 30 Jun 2023

REYNOLDS, David James

Resigned
Hamm Beach Road, PortlandDT5 1DX
Born August 1982
Director
Appointed 21 May 2015
Resigned 20 May 2019

SMITH, Oliver

Resigned
Swanwick, SouthamptonSO31 1ZL
Born March 1967
Director
Appointed 20 May 2019
Resigned 16 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Swanwick, SouthamptonSO31 1ZL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Sept 2025
Edinburgh Quay, EdinburghEH3 9AG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Sept 2025
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Group
20 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
19 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
18 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
24 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Accounts With Accounts Type Group
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Resolution
6 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Resolution
21 February 2020
RESOLUTIONSResolutions
Auditors Resignation Company
10 February 2020
AUDAUD
Auditors Resignation Limited Company
10 February 2020
AA03AA03
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 June 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 June 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
11 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Incorporation Company
18 May 2015
NEWINCIncorporation