Background WavePink WaveYellow Wave

BOULDEN HOLDINGS LIMITED (10626999)

BOULDEN HOLDINGS LIMITED (10626999) is an active UK company. incorporated on 17 February 2017. with registered office in Loughton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BOULDEN HOLDINGS LIMITED has been registered for 9 years. Current directors include BOULDEN, Anne, BOULDEN, Bradley James, BOULDEN, Gordon John and 3 others.

Company Number
10626999
Status
active
Type
ltd
Incorporated
17 February 2017
Age
9 years
Address
3rd Floor Crown House, Loughton, IG10 4LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOULDEN, Anne, BOULDEN, Bradley James, BOULDEN, Gordon John, BOULDEN, Lee, BOULDEN, Tommy Lee, NORRIS, Mallory
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOULDEN HOLDINGS LIMITED

BOULDEN HOLDINGS LIMITED is an active company incorporated on 17 February 2017 with the registered office located in Loughton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BOULDEN HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10626999

LTD Company

Age

9 Years

Incorporated 17 February 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

12 weeks left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 July 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (10 months ago)
Submitted on 21 July 2025 (10 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

3rd Floor Crown House 151 High Road Loughton, IG10 4LG,

Previous Addresses

Trinity House Foxes Parade Sewardstone Road Waltham Abbey Essex EN9 1PH United Kingdom
From: 17 February 2017To: 30 June 2021
Timeline

18 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Jun 17
Funding Round
Jun 17
Funding Round
Dec 17
Funding Round
Feb 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Funding Round
Nov 21
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Cleared
Oct 24
4
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

BOULDEN, Anne

Active
Crown House, LoughtonIG10 4LG
Born October 1951
Director
Appointed 09 Jun 2017

BOULDEN, Bradley James

Active
Crown House, LoughtonIG10 4LG
Born May 2003
Director
Appointed 01 Sept 2024

BOULDEN, Gordon John

Active
Crown House, LoughtonIG10 4LG
Born December 1950
Director
Appointed 17 Feb 2017

BOULDEN, Lee

Active
Crown House, LoughtonIG10 4LG
Born March 1972
Director
Appointed 01 Sept 2024

BOULDEN, Tommy Lee

Active
Crown House, LoughtonIG10 4LG
Born June 2005
Director
Appointed 01 Sept 2024

NORRIS, Mallory

Active
Crown House, LoughtonIG10 4LG
Born November 2002
Director
Appointed 01 Sept 2024

Persons with significant control

4

1 Active
3 Ceased
Colton Square, LeicesterLE1 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2022

Mrs Anne Boulden

Ceased
Crown House, LoughtonIG10 4LG
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2017
Ceased 01 Jul 2022

Mr Gordon John Boulden

Ceased
Crown House, LoughtonIG10 4LG
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2017
Ceased 01 Jul 2022

Mr Gordon John Boulden

Ceased
Foxes Parade, Waltham AbbeyEN9 1PH
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2017
Ceased 09 Jun 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Resolution
1 November 2021
RESOLUTIONSResolutions
Memorandum Articles
1 November 2021
MAMA
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 August 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2018
PSC04Change of PSC Details
Capital Allotment Shares
16 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Resolution
28 November 2017
RESOLUTIONSResolutions
Resolution
28 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Capital Allotment Shares
9 June 2017
SH01Allotment of Shares
Incorporation Company
17 February 2017
NEWINCIncorporation