Background WavePink WaveYellow Wave

BOKLOK (HOODLANDS) LIMITED (11182736)

BOKLOK (HOODLANDS) LIMITED (11182736) is an active UK company. incorporated on 1 February 2018. with registered office in Leavesden. The company operates in the Construction sector, engaged in development of building projects. BOKLOK (HOODLANDS) LIMITED has been registered for 8 years. Current directors include CANNON, Kempton, DUYMAZ, Meliha, FURMSTON, Nicholas James and 1 others.

Company Number
11182736
Status
active
Type
ltd
Incorporated
1 February 2018
Age
8 years
Address
1 Hercules Way, Leavesden, WD25 7GS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CANNON, Kempton, DUYMAZ, Meliha, FURMSTON, Nicholas James, WILLIAMS, Daniel Martin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOKLOK (HOODLANDS) LIMITED

BOKLOK (HOODLANDS) LIMITED is an active company incorporated on 1 February 2018 with the registered office located in Leavesden. The company operates in the Construction sector, specifically engaged in development of building projects. BOKLOK (HOODLANDS) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11182736

LTD Company

Age

8 Years

Incorporated 1 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

HOODLANDS (HARRY STOKE) LTD
From: 1 February 2018To: 2 February 2022
Contact
Address

1 Hercules Way Leavesden, WD25 7GS,

Previous Addresses

1 Hercules Way, Leavesden 1 Hercules Way Leavesden Watford WD25 7GS England
From: 13 October 2022To: 31 August 2023
1 Hercules Way, Leavesden, Watford 1 Hercules Way Leavesden Watford WD25 7GS England
From: 13 October 2022To: 13 October 2022
Maple Cross House Denham Way Maple Cross Rickmansworth WD3 9SW England
From: 30 March 2021To: 13 October 2022
1B Mile End London Road Bath BA1 6PT United Kingdom
From: 1 February 2018To: 30 March 2021
Timeline

21 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jul 20
Director Left
Jul 20
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
May 23
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Nov 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Apr 26
0
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

LEVEN, Steven

Active
Hercules Way, LeavesdenWD25 7GS
Secretary
Appointed 07 Mar 2023

CANNON, Kempton

Active
Hercules Way, LeavesdenWD25 7GS
Born September 1973
Director
Appointed 01 Jan 2026

DUYMAZ, Meliha

Active
Hercules Way, LeavesdenWD25 7GS
Born November 1978
Director
Appointed 01 Apr 2026

FURMSTON, Nicholas James

Active
Hercules Way, LeavesdenWD25 7GS
Born January 1977
Director
Appointed 01 Aug 2024

WILLIAMS, Daniel Martin

Active
Hercules Way, LeavesdenWD25 7GS
Born December 1982
Director
Appointed 01 Apr 2026

CULLITON, Graeme Andrew

Resigned
1 Hercules Way, WatfordWD25 7GS
Born June 1968
Director
Appointed 29 Mar 2021
Resigned 23 Dec 2022

ELLIS, Simon Paul

Resigned
Tresham, Wotton-Under-EdgeGL12 7RW
Born April 1965
Director
Appointed 01 Feb 2018
Resigned 29 Mar 2021

HALLERSBO, Carl Johan Christoffer

Resigned
Hercules Way, LeavesdenWD25 7GS
Born June 1986
Director
Appointed 07 Mar 2023
Resigned 15 Nov 2025

HUGHES, Bradley Simon

Resigned
London Road, BathBA1 6PT
Born November 1978
Director
Appointed 01 Feb 2018
Resigned 29 Mar 2021

KHANOM, Jusna

Resigned
Hercules Way, LeavesdenWD25 7GS
Born March 1984
Director
Appointed 18 Apr 2023
Resigned 01 Aug 2024

MAY, Dylan

Resigned
1 Hercules Way, WatfordWD25 7GS
Born June 1976
Director
Appointed 29 Mar 2021
Resigned 26 May 2023

POPE, Gary Vincent

Resigned
BathBA2 2UE
Born September 1962
Director
Appointed 01 Feb 2018
Resigned 06 Jul 2020

Persons with significant control

6

1 Active
5 Ceased
Hercules Way, WatfordWD25 7GS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2021
London Road, BathBA1 6PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2019
Ceased 29 Mar 2021
BathBA2 2UE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2019
Ceased 06 Jul 2020

Mr Simon Paul Ellis

Ceased
Tresham, Wotton-Under-EdgeGL12 7RW
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2018
Ceased 17 Jan 2019

Mr Bradley Simon Hughes

Ceased
London Road, BathBA1 6PT
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2018
Ceased 17 Jan 2019

Mr Gary Vincent Pope

Ceased
BathBA2 2UE
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2018
Ceased 17 Jan 2019
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
2 February 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 September 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
30 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2018
PSC04Change of PSC Details
Incorporation Company
1 February 2018
NEWINCIncorporation