Background WavePink WaveYellow Wave

BOSTON CARTER LIMITED (14052006)

BOSTON CARTER LIMITED (14052006) is an active UK company. incorporated on 19 April 2022. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. BOSTON CARTER LIMITED has been registered for 4 years. Current directors include MAYNARD, Alexander Lawrence.

Company Number
14052006
Status
active
Type
ltd
Incorporated
19 April 2022
Age
4 years
Address
38 Carver Street, Sheffield, S1 4FS
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
MAYNARD, Alexander Lawrence
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSTON CARTER LIMITED

BOSTON CARTER LIMITED is an active company incorporated on 19 April 2022 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. BOSTON CARTER LIMITED was registered 4 years ago.(SIC: 46720)

Status

active

Active since 4 years ago

Company No

14052006

LTD Company

Age

4 Years

Incorporated 19 April 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

38 Carver Street Sheffield, S1 4FS,

Previous Addresses

Courtwood House Silver Street Head Sheffield S1 2DD England
From: 6 March 2025To: 4 February 2026
1 Water Vole Way Doncaster DN4 5JP England
From: 7 August 2024To: 6 March 2025
9 Princes Square Harrogate HG1 1nd England
From: 24 July 2023To: 7 August 2024
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 19 April 2022To: 24 July 2023
Timeline

19 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Apr 22
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
New Owner
Aug 23
Director Joined
Jul 24
New Owner
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Director Joined
Aug 24
New Owner
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Joined
Nov 24
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MAYNARD, Alexander Lawrence

Active
Carver Street, SheffieldS1 4FS
Born August 2002
Director
Appointed 30 Aug 2024

BELL, Jason Lee

Resigned
Water Vole Way, DoncasterDN4 5JP
Born November 1972
Director
Appointed 03 Nov 2024
Resigned 03 Nov 2024

FELDMAN, Joel Benjamin

Resigned
Princes Square, HarrogateHG1 1ND
Born October 2001
Director
Appointed 19 Apr 2022
Resigned 21 Aug 2023

HARTLEY, Laura

Resigned
Silver Street Head, SheffieldS1 2DD
Born April 1984
Director
Appointed 10 Apr 2023
Resigned 02 Jun 2025

MAMONIAT, Imran

Resigned
Princes Square, HarrogateHG1 1ND
Born June 1973
Director
Appointed 10 Apr 2023
Resigned 10 Apr 2023

MAYNARD, Alexander

Resigned
Silver Street Head, SheffieldS1 2DD
Born August 2002
Director
Appointed 10 Apr 2023
Resigned 10 Apr 2023

SHAFIQ, Mohammad

Resigned
Princes Square, HarrogateHG1 1ND
Born April 1983
Director
Appointed 10 Apr 2023
Resigned 10 Apr 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Imran Mamoniat

Ceased
Princes Square, HarrogateHG1 1ND
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Apr 2023
Ceased 10 Apr 2023

Mohammad Shafiq

Ceased
Princes Square, HarrogateHG1 1ND
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Apr 2023
Ceased 10 Apr 2023

Alexander Maynard

Active
Carver Street, SheffieldS1 4FS
Born August 2002

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Apr 2023
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2022
Ceased 21 Aug 2023
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
18 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
7 August 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
30 July 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
17 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
23 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
19 April 2022
NEWINCIncorporation