Background WavePink WaveYellow Wave

THE FRESTON BOOT LIMITED (10976867)

THE FRESTON BOOT LIMITED (10976867) is an active UK company. incorporated on 22 September 2017. with registered office in Ipswich. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. THE FRESTON BOOT LIMITED has been registered for 8 years. Current directors include SAULTER, Daniel Mark.

Company Number
10976867
Status
active
Type
ltd
Incorporated
22 September 2017
Age
8 years
Address
The Boot Freston Street, Ipswich, IP9 1AB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
SAULTER, Daniel Mark
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FRESTON BOOT LIMITED

THE FRESTON BOOT LIMITED is an active company incorporated on 22 September 2017 with the registered office located in Ipswich. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. THE FRESTON BOOT LIMITED was registered 8 years ago.(SIC: 56302)

Status

active

Active since 8 years ago

Company No

10976867

LTD Company

Age

8 Years

Incorporated 22 September 2017

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 30 September 2025 (6 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

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

The Boot Freston Street Freston Ipswich, IP9 1AB,

Previous Addresses

Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW England
From: 17 May 2018To: 1 November 2018
Bank House 129 High Street Needham Market Suffolk IP6 8DH England
From: 22 September 2017To: 17 May 2018
Timeline

17 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Sept 17
Share Issue
May 18
Funding Round
May 18
Director Joined
May 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Dec 18
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Sept 19
New Owner
Sept 19
New Owner
Sept 19
Funding Round
Sept 19
Director Left
Aug 22
Funding Round
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 23
7
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SAULTER, Daniel Mark

Active
Freston Street, IpswichIP9 1AB
Born July 1978
Director
Appointed 07 Mar 2018

KEEN, Michael James

Resigned
Freston Street, IpswichIP9 1AB
Born July 1969
Director
Appointed 22 Sept 2017
Resigned 08 Jul 2019

WHITTLE, Andrew

Resigned
Freston, IpswichIP9 1AB
Born December 1966
Director
Appointed 09 Jul 2019
Resigned 12 Aug 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew Whittle

Ceased
Freston, IpswichIP9 1AB
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2019
Ceased 12 Aug 2022

Mr Daniel Mark Saulter

Active
Freston Street, IpswichIP9 1AB
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2019

Mr Michael James Keen

Ceased
129 High Street, Needham MarketIP6 8DH
Born July 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Sept 2017
Ceased 05 Aug 2019
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 August 2022
PSC04Change of PSC Details
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
11 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
13 May 2019
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
31 January 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
31 January 2019
RP04SH01RP04SH01
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2018
PSC04Change of PSC Details
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 June 2018
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 May 2018
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Incorporation Company
22 September 2017
NEWINCIncorporation