Background WavePink WaveYellow Wave

BOKLOK HOUSING LIMITED (11989509)

BOKLOK HOUSING LIMITED (11989509) is an active UK company. incorporated on 10 May 2019. with registered office in Leavesden. The company operates in the Construction sector, engaged in construction of domestic buildings. BOKLOK HOUSING LIMITED has been registered for 6 years. Current directors include CANNON, Kempton, DUYMAZ, Meliha, FURMSTON, Nicholas James and 2 others.

Company Number
11989509
Status
active
Type
ltd
Incorporated
10 May 2019
Age
6 years
Address
1 Hercules Way, Leavesden, WD25 7GS
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CANNON, Kempton, DUYMAZ, Meliha, FURMSTON, Nicholas James, PLUMRIDGE, Emma Louise, WILLIAMS, Daniel Martin
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOKLOK HOUSING LIMITED

BOKLOK HOUSING LIMITED is an active company incorporated on 10 May 2019 with the registered office located in Leavesden. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BOKLOK HOUSING LIMITED was registered 6 years ago.(SIC: 41202)

Status

active

Active since 6 years ago

Company No

11989509

LTD Company

Age

6 Years

Incorporated 10 May 2019

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 13 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

1 Hercules Way Leavesden, WD25 7GS,

Previous Addresses

Maple Cross House Denham Way Maple Cross Rickmansworth WD3 9SW United Kingdom
From: 10 May 2019To: 5 September 2022
Timeline

19 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Director Joined
Jan 20
Director Left
Jan 20
Funding Round
Dec 20
Funding Round
Apr 22
Loan Secured
Sept 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Feb 23
Director Joined
Apr 23
Director Joined
Jun 23
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Oct 25
Director Left
Nov 25
Director Joined
Jan 26
Director Joined
Mar 26
Director Joined
Apr 26
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

LEVEN, Steven

Active
Hercules Way, LeavesdenWD25 7GS
Secretary
Appointed 10 May 2019

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

PLUMRIDGE, Emma Louise

Active
Hercules Way, LeavesdenWD25 7GS
Born December 1973
Director
Appointed 28 Jun 2023

WILLIAMS, Daniel Martin

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

CULLITON, Graeme Andrew

Resigned
Hercules Way, LeavesdenWD25 7GS
Born June 1968
Director
Appointed 10 May 2019
Resigned 23 Dec 2022

HALLERSBO, Carl Johan Christoffer

Resigned
Hercules Way, LeavesdenWD25 7GS
Born June 1986
Director
Appointed 17 Jan 2023
Resigned 15 Nov 2025

JOHNSSON, Henrik Mattias

Resigned
Hercules Way, LeavesdenWD25 7GS
Born September 1974
Director
Appointed 10 Jan 2020
Resigned 14 Oct 2025

KHANOM, Jusna

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

NEESON, Martin George

Resigned
Denham Way, RickmansworthWD3 9SW
Born January 1968
Director
Appointed 10 May 2019
Resigned 10 Jan 2020

ROBINSON, Helen Jennifer

Resigned
Hercules Way, LeavesdenWD25 7GS
Born December 1978
Director
Appointed 17 Jan 2023
Resigned 30 Jan 2023

Persons with significant control

1

Warfvingesväg, Stockholm112-74

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2019
Fundings
Financials
Latest Activities

Filing History

39

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
13 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
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
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
21 February 2023
AAMDAAMD
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Capital Allotment Shares
19 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 November 2019
AA01Change of Accounting Reference Date
Resolution
3 July 2019
RESOLUTIONSResolutions
Incorporation Company
10 May 2019
NEWINCIncorporation