Background WavePink WaveYellow Wave

BOSTON SPV LIMITED (09737454)

BOSTON SPV LIMITED (09737454) is an active UK company. incorporated on 18 August 2015. with registered office in Beverley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BOSTON SPV LIMITED has been registered for 10 years. Current directors include PARKES, Mark Neil, SUMNER, Adam Winston.

Company Number
09737454
Status
active
Type
ltd
Incorporated
18 August 2015
Age
10 years
Address
Norwood House, Beverley, HU17 9ET
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PARKES, Mark Neil, SUMNER, Adam Winston
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSTON SPV LIMITED

BOSTON SPV LIMITED is an active company incorporated on 18 August 2015 with the registered office located in Beverley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BOSTON SPV LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09737454

LTD Company

Age

10 Years

Incorporated 18 August 2015

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 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Norwood House Norwood Beverley, HU17 9ET,

Previous Addresses

1 Wood Lane Mews Beverley East Yorkshire HU178DA United Kingdom
From: 18 August 2015To: 26 October 2016
Timeline

3 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Aug 15
Loan Secured
Jan 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PARKES, Mark Neil

Active
Norwood, BeverleyHU17 9ET
Born April 1974
Director
Appointed 18 Aug 2015

SUMNER, Adam Winston

Active
Norwood, BeverleyHU17 9ET
Born September 1970
Director
Appointed 18 Aug 2015

PARKES, Clare Alexandra

Resigned
Wood Lane Mews, BeverleyHU178DA
Born June 1976
Director
Appointed 18 Aug 2015
Resigned 18 Aug 2015

Persons with significant control

1

Mr Mark Neil Parkes

Active
Norwood, BeverleyHU17 9ET
Born April 1974

Nature of Control

Significant influence or control
Notified 17 Aug 2016
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Incorporation Company
18 August 2015
NEWINCIncorporation