Background WavePink WaveYellow Wave

BOEI LIMITED (13123028)

BOEI LIMITED (13123028) is an active UK company. incorporated on 8 January 2021. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BOEI LIMITED has been registered for 5 years. Current directors include ALLAN, Nicola, RUDD, Vicki Ann.

Company Number
13123028
Status
active
Type
ltd
Incorporated
8 January 2021
Age
5 years
Address
C/O Azets Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLAN, Nicola, RUDD, Vicki Ann
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOEI LIMITED

BOEI LIMITED is an active company incorporated on 8 January 2021 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BOEI LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13123028

LTD Company

Age

5 Years

Incorporated 8 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

C/O Azets Bulman House Regent Centre Gosforth Newcastle Upon Tyne, NE3 3LS,

Previous Addresses

C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS United Kingdom
From: 18 October 2023To: 10 January 2024
C/O Tait Walker, Bulman House, Regent Centre Henry Street Gosforth Newcastle upon Tyne NE3 3LS United Kingdom
From: 8 January 2021To: 18 October 2023
Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Apr 21
Director Joined
Apr 21
Funding Round
Apr 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Feb 23
Owner Exit
Jul 24
Director Left
Jul 24
New Owner
Jul 24
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Mar 26
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ALLAN, Nicola

Active
Regent Centre, Newcastle Upon TyneNE3 3LS
Born June 1965
Director
Appointed 23 Jan 2026

RUDD, Vicki Ann

Active
Regent Centre, Newcastle Upon TyneNE3 3LS
Born August 1956
Director
Appointed 01 Apr 2021

CARRIE, Linda

Resigned
Regent Centre, Newcastle Upon TyneNE3 3LS
Born July 1963
Director
Appointed 14 Feb 2023
Resigned 05 Jan 2026

CHEESMOND, Paul

Resigned
Regent Centre, Newcastle Upon TyneNE3 3LS
Born June 1950
Director
Appointed 08 Jan 2021
Resigned 05 Jan 2026

FRAME, David

Resigned
West Meadows Road, SunderlandSR6 7TX
Born June 1976
Director
Appointed 08 Jan 2021
Resigned 06 Aug 2021

FRAME, Emma Marie

Resigned
West Meadows Road, SunderlandSR6 7TX
Born June 1977
Director
Appointed 01 Apr 2021
Resigned 06 Aug 2021

RUDD, Michael John

Resigned
Regent Centre, Newcastle Upon TyneNE3 3LS
Born October 1957
Director
Appointed 08 Jan 2021
Resigned 29 Apr 2024

Persons with significant control

2

1 Active
1 Ceased

Mrs Vicki Ann Rudd

Active
Regent Centre, Newcastle Upon TyneNE3 3LS
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Apr 2024

Mr Michael John Rudd

Ceased
Regent Centre, Newcastle Upon TyneNE3 3LS
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2021
Ceased 29 Apr 2024
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 August 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Change To A Person With Significant Control
23 April 2021
PSC04Change of PSC Details
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Memorandum Articles
23 April 2021
MAMA
Resolution
23 April 2021
RESOLUTIONSResolutions
Resolution
23 April 2021
RESOLUTIONSResolutions
Incorporation Company
8 January 2021
NEWINCIncorporation