Background WavePink WaveYellow Wave

BOSCOMBE FORGE LTD (10970287)

BOSCOMBE FORGE LTD (10970287) is an active UK company. incorporated on 19 September 2017. with registered office in Kings Langley. The company operates in the Real Estate Activities sector, engaged in residents property management. BOSCOMBE FORGE LTD has been registered for 8 years. Current directors include DOAK, Ian Martin, DUNCAN, Sine Isabel Pooley, FALCHI, Mario, Dr and 3 others.

Company Number
10970287
Status
active
Type
ltd
Incorporated
19 September 2017
Age
8 years
Address
The Old School House Bridge Road, Kings Langley, WD4 8SZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOAK, Ian Martin, DUNCAN, Sine Isabel Pooley, FALCHI, Mario, Dr, O'DWYER, Jamie, ROBSON, Lewis Antony, YOUNG, Frederick Harrison Kazuhiko
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSCOMBE FORGE LTD

BOSCOMBE FORGE LTD is an active company incorporated on 19 September 2017 with the registered office located in Kings Langley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BOSCOMBE FORGE LTD was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10970287

LTD Company

Age

8 Years

Incorporated 19 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

The Old School House Bridge Road Hunton Bridge Kings Langley, WD4 8SZ,

Previous Addresses

Flat 5 12 Old Forge Mews London W12 9JP United Kingdom
From: 1 October 2018To: 16 October 2025
80 Warwick St Oxford Oxfordshire OX4 1SY England
From: 19 September 2017To: 1 October 2018
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Jul 18
Funding Round
Jul 18
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Apr 24
Director Left
Apr 24
Funding Round
Jul 24
Funding Round
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

DOAK, Ian Martin

Active
LondonW12 9HT
Born July 1987
Director
Appointed 12 Jul 2024

DUNCAN, Sine Isabel Pooley

Active
12 Old Forge Mews, LondonW12 9JP
Born February 1996
Director
Appointed 17 Nov 2023

FALCHI, Mario, Dr

Active
Hannell Road, LondonSW6 7RA
Born February 1968
Director
Appointed 19 Sept 2017

O'DWYER, Jamie

Active
Old Forge Mews, LondonW12 9JP
Born January 1986
Director
Appointed 19 Sept 2017

ROBSON, Lewis Antony

Active
12 Old Forge Mews, LondonW12 9JP
Born July 1993
Director
Appointed 12 Jul 2024

YOUNG, Frederick Harrison Kazuhiko

Active
91 Warwick Road, LondonSW5 9EZ
Born January 1991
Director
Appointed 24 Jul 2018

WATSON, Lucy

Resigned
OxfordOX4 1SY
Secretary
Appointed 20 Sept 2017
Resigned 01 Oct 2018

DE ROZARIEUX, Mark Ian

Resigned
Bar Road, BaslowDE45 1SF
Born April 1970
Director
Appointed 06 Nov 2020
Resigned 01 Feb 2022

GOODWIN, Nicholas

Resigned
Boscombe Road, LondonW12 9HT
Born September 1990
Director
Appointed 19 Sept 2017
Resigned 12 Jul 2024

MEENS, Edward

Resigned
Sherwood Avenue, RuislipHA4 7XL
Born November 1991
Director
Appointed 19 Sept 2017
Resigned 06 Nov 2020

PREYER, Alison Rose

Resigned
29 Finsbury Circus, LondonEC2M 5SQ
Born January 1963
Director
Appointed 01 Feb 2022
Resigned 17 Nov 2023
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 December 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2024
TM01Termination of Director
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Capital Allotment Shares
24 July 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
20 September 2017
AP03Appointment of Secretary
Incorporation Company
19 September 2017
NEWINCIncorporation