Background WavePink WaveYellow Wave

SALBOY BP SPV 42 LIMITED (14019447)

SALBOY BP SPV 42 LIMITED (14019447) is an active UK company. incorporated on 1 April 2022. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. SALBOY BP SPV 42 LIMITED has been registered for 3 years. Current directors include ISMAIL, Joanne Elizabeth, ISMAIL, Simon Anthony.

Company Number
14019447
Status
active
Type
ltd
Incorporated
1 April 2022
Age
3 years
Address
Unit 2 Block C, Salford, M5 4ZG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ISMAIL, Joanne Elizabeth, ISMAIL, Simon Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALBOY BP SPV 42 LIMITED

SALBOY BP SPV 42 LIMITED is an active company incorporated on 1 April 2022 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects. SALBOY BP SPV 42 LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14019447

LTD Company

Age

3 Years

Incorporated 1 April 2022

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Unit 2 Block C 14 Hulme Street Salford, M5 4ZG,

Previous Addresses

Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England
From: 1 April 2022To: 12 April 2024
Timeline

7 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Loan Secured
Apr 24
Loan Secured
Apr 24
Owner Exit
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Owner Exit
Jan 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ISMAIL, Joanne Elizabeth

Active
14 Hulme Street, SalfordM5 4ZG
Born January 1972
Director
Appointed 01 Apr 2022

ISMAIL, Simon Anthony

Active
14 Hulme Street, SalfordM5 4ZG
Born March 1976
Director
Appointed 01 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
14 Hulme Street, SalfordM5 4ZG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2025
Ceased 07 Nov 2025
14 Hulme Street, SalfordM5 4ZG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2025
14 Hulme Street, SalfordM5 4ZG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022
Ceased 07 Nov 2025
Fundings
Financials
Latest Activities

Filing History

24

Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Legacy
7 November 2023
PARENT_ACCPARENT_ACC
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Legacy
7 November 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
3 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Incorporation Company
1 April 2022
NEWINCIncorporation