Background WavePink WaveYellow Wave

BOATFOLK BARS LIMITED (12592727)

BOATFOLK BARS LIMITED (12592727) is an active UK company. incorporated on 11 May 2020. with registered office in Southampton. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. BOATFOLK BARS LIMITED has been registered for 5 years. Current directors include BRADSHAW, Peter Hamilton, CERVENKA, John Mischa, COLLINS, Geoffrey Andrew.

Company Number
12592727
Status
active
Type
ltd
Incorporated
11 May 2020
Age
5 years
Address
Swanwick Marina, Southampton, SO31 1ZL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BRADSHAW, Peter Hamilton, CERVENKA, John Mischa, COLLINS, Geoffrey Andrew
SIC Codes
55100, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOATFOLK BARS LIMITED

BOATFOLK BARS LIMITED is an active company incorporated on 11 May 2020 with the registered office located in Southampton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. BOATFOLK BARS LIMITED was registered 5 years ago.(SIC: 55100, 56101)

Status

active

Active since 5 years ago

Company No

12592727

LTD Company

Age

5 Years

Incorporated 11 May 2020

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 21 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

COASTLINE BARS LIMITED
From: 11 May 2020To: 14 November 2022
Contact
Address

Swanwick Marina Swanwick Southampton, SO31 1ZL,

Previous Addresses

Swanwick Marina Swanwick Shore Swanwick Southampton SO31 1ZL England
From: 14 October 2025To: 14 October 2025
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: 11 May 2020To: 17 September 2025
Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Loan Secured
Aug 20
Director Joined
Mar 21
Director Left
Apr 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Loan Cleared
Sept 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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

LAY, Philip Henry

Resigned
Bridge Road, Bursledon, SouthamptonSO31 8AZ
Born January 1960
Director
Appointed 25 Mar 2021
Resigned 13 Feb 2024

MCCARTHY, Hannah Elizabeth

Resigned
Swanwick, SouthamptonSO31 1ZL
Born November 1980
Director
Appointed 11 May 2020
Resigned 16 Sept 2025

PRIDEAUX, Michael Andrew Charles

Resigned
Bridge Road, Bursledon, SouthamptonSO31 8AZ
Born September 1971
Director
Appointed 11 May 2020
Resigned 05 Nov 2024

ZAMMIT, Dominic

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

Persons with significant control

1

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 11 May 2020
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Legacy
21 January 2026
PARENT_ACCPARENT_ACC
Legacy
21 January 2026
AGREEMENT2AGREEMENT2
Legacy
21 January 2026
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
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
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
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
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment 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
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
14 November 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
11 May 2020
AA01Change of Accounting Reference Date
Incorporation Company
11 May 2020
NEWINCIncorporation