Background WavePink WaveYellow Wave

BOATFOLK CLEANCO LIMITED (09598077)

BOATFOLK CLEANCO LIMITED (09598077) is an active UK company. incorporated on 19 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 CLEANCO LIMITED has been registered for 10 years. Current directors include BRADSHAW, Peter Hamilton, CERVENKA, John Mischa, COLLINS, Geoffrey Andrew.

Company Number
09598077
Status
active
Type
ltd
Incorporated
19 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 CLEANCO LIMITED

BOATFOLK CLEANCO LIMITED is an active company incorporated on 19 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 CLEANCO LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09598077

LTD Company

Age

10 Years

Incorporated 19 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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

BOATPOINT LIMITED
From: 21 February 2020To: 6 May 2020
D&R CLEANCO LIMITED
From: 19 May 2015To: 21 February 2020
Contact
Address

Swanwick Marina Swanwick Southampton, SO31 1ZL,

Previous Addresses

Swanick 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 SW1Y 4QX England
From: 19 May 2015To: 3 June 2015
Timeline

26 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Jun 15
Loan Secured
Oct 15
Director Left
Feb 16
Director Left
Feb 16
Loan Secured
Dec 17
Loan Cleared
Jan 18
Director Joined
Feb 20
Loan Secured
Aug 20
Loan Cleared
Dec 20
Director Left
Jul 23
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Loan Cleared
Sept 25
1
Funding
18
Officers
0
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

HALL, Leopold Sinclair Tetley

Resigned
Hamm Beach Road, PortlandDT5 1DX
Born July 1984
Director
Appointed 11 Jun 2015
Resigned 30 Nov 2015

HALL, Leopold Sinclair Tetley

Resigned
LondonSW1Y 4QX
Born July 1984
Director
Appointed 19 May 2015
Resigned 21 May 2015

KNIGHT, Charles Henry

Resigned
Hamm Beach Road, PortlandDT5 1DX
Born March 1966
Director
Appointed 11 Jun 2015
Resigned 30 Nov 2015

MCCARTHY, Hannah Elizabeth

Resigned
Swanwick, SouthamptonSO31 1ZL
Born November 1980
Director
Appointed 11 Feb 2020
Resigned 16 Sept 2025

PRIDEAUX, Michael Andrew Charles

Resigned
Bridge Road, SouthamptonSO31 8AZ
Born September 1971
Director
Appointed 19 May 2015
Resigned 05 Nov 2024

REDDYHOFF, Richard John

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

ZAMMIT, Dominic

Resigned
Bridge Road, SouthamptonSO31 8AZ
Born December 1989
Director
Appointed 05 Nov 2024
Resigned 05 Nov 2024

ZAMMIT, Dominic

Resigned
Swanwick, SouthamptonSO31 1ZL
Born August 1989
Director
Appointed 05 Nov 2024
Resigned 16 Sept 2025

Persons with significant control

1

Bridge Road, SouthamptonSO31 8AZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 September 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
18 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
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 Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Resolution
6 May 2020
RESOLUTIONSResolutions
Change Of Name Notice
6 May 2020
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Resolution
21 February 2020
RESOLUTIONSResolutions
Auditors Resignation Company
10 February 2020
AUDAUD
Auditors Resignation Limited Company
10 February 2020
AA03AA03
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
16 June 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Resolution
11 June 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Incorporation Company
19 May 2015
NEWINCIncorporation