Background WavePink WaveYellow Wave

BOATPOINT LIMITED (10844325)

BOATPOINT LIMITED (10844325) is an active UK company. incorporated on 30 June 2017. with registered office in Southampton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). BOATPOINT LIMITED has been registered for 8 years. Current directors include BRADSHAW, Peter Hamilton, CERVENKA, John Mischa, COLLINS, Geoffrey Andrew and 1 others.

Company Number
10844325
Status
active
Type
ltd
Incorporated
30 June 2017
Age
8 years
Address
Swanwick Marina, Southampton, SO31 1ZL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
BRADSHAW, Peter Hamilton, CERVENKA, John Mischa, COLLINS, Geoffrey Andrew, HAIGH, Simon Nicholas
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOATPOINT LIMITED

BOATPOINT LIMITED is an active company incorporated on 30 June 2017 with the registered office located in Southampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). BOATPOINT LIMITED was registered 8 years ago.(SIC: 46140)

Status

active

Active since 8 years ago

Company No

10844325

LTD Company

Age

8 Years

Incorporated 30 June 2017

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

QUAY MARINAS BOAT SALES LIMITED
From: 30 June 2017To: 6 May 2020
Contact
Address

Swanwick Marina Swanwick Southampton, SO31 1ZL,

Previous Addresses

Swanick Marina Swanwick Southampton Hampshire SO31 1ZL England
From: 17 September 2025To: 14 October 2025
Deacons House Bridge Road Bursledon Southampton SO31 8AZ England
From: 24 February 2020To: 17 September 2025
A & W Building Newfoundland Way Portishead Bristol BS20 7DF United Kingdom
From: 30 June 2017To: 24 February 2020
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Sept 19
Owner Exit
Jul 20
Loan Secured
Aug 20
Loan Cleared
Dec 20
Director Joined
Dec 24
Director Left
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
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 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

HAIGH, Simon Nicholas

Active
Swanwick, SouthamptonSO31 1ZL
Born April 1962
Director
Appointed 30 Jun 2017

MCCARTHY, Hannah Elizabeth

Resigned
Hamm Beach Road, PortlandDT5 1DX
Born November 1980
Director
Appointed 12 Sept 2019
Resigned 16 Sept 2025

PRIDEAUX, Michael Andrew Charles

Resigned
Hamm Beach Road, PortlandDT5 1DX
Born September 1971
Director
Appointed 12 Sept 2019
Resigned 05 Nov 2024

RYE, Paul Kerr

Resigned
Newfoundland Way, BristolBS20 7DF
Born June 1960
Director
Appointed 30 Jun 2017
Resigned 12 Sept 2019

YATES, Andrew Temple

Resigned
Newfoundland Way, BristolBS20 7DF
Born April 1953
Director
Appointed 30 Jun 2017
Resigned 12 Sept 2019

ZAMMIT, Dominic

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

Persons with significant control

4

1 Active
3 Ceased
Bridge Road, SouthamptonSO31 8AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020
Newfoundland Way, BristolBS20 7DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2017
Ceased 31 Mar 2020

Mrs Rosemary Yates

Ceased
Newfoundland Way, BristolBS20 7DF
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2017
Ceased 01 Feb 2019

Mr Andrew Temple Yates

Ceased
Newfoundland Way, BristolBS20 7DF
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2017
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Small
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
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
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
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
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
3 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 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
6 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
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
24 February 2020
AD01Change of Registered Office Address
Auditors Resignation Limited Company
10 February 2020
AA03AA03
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2019
AAAnnual Accounts
Legacy
10 November 2019
PARENT_ACCPARENT_ACC
Legacy
10 November 2019
GUARANTEE2GUARANTEE2
Legacy
10 November 2019
AGREEMENT2AGREEMENT2
Resolution
26 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2018
AAAnnual Accounts
Legacy
27 November 2018
PARENT_ACCPARENT_ACC
Legacy
27 November 2018
GUARANTEE2GUARANTEE2
Legacy
27 November 2018
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
29 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Incorporation Company
30 June 2017
NEWINCIncorporation