Background WavePink WaveYellow Wave

BOSTON CARTAR LTD (14973214)

BOSTON CARTAR LTD (14973214) is an active UK company. incorporated on 30 June 2023. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 1 other business activities. BOSTON CARTAR LTD has been registered for 2 years. Current directors include MAYNARD, Alexander Lawrence.

Company Number
14973214
Status
active
Type
ltd
Incorporated
30 June 2023
Age
2 years
Address
38 Carver Street, Sheffield, S1 4FS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
MAYNARD, Alexander Lawrence
SIC Codes
33190, 46439

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSTON CARTAR LTD

BOSTON CARTAR LTD is an active company incorporated on 30 June 2023 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 1 other business activity. BOSTON CARTAR LTD was registered 2 years ago.(SIC: 33190, 46439)

Status

active

Active since 2 years ago

Company No

14973214

LTD Company

Age

2 Years

Incorporated 30 June 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

COFFEE AND CREEM LTD
From: 30 June 2023To: 5 October 2023
Contact
Address

38 Carver Street Sheffield, S1 4FS,

Previous Addresses

Airedale Enterprise Services Sunderland Street Keighley BD21 5LE England
From: 15 August 2025To: 22 September 2025
568 Herries Road Sheffield S5 8TR England
From: 13 March 2025To: 15 August 2025
Northgate Business Centre 38 North Gate Newark NG24 1EZ England
From: 31 January 2025To: 13 March 2025
568 Herries Road Sheffield S5 8TR England
From: 7 January 2025To: 31 January 2025
1 Water Vole Way Doncaster DN4 5JP England
From: 30 November 2024To: 7 January 2025
180 Staniforth Road Sheffield S9 3HF England
From: 30 June 2023To: 30 November 2024
Timeline

35 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Aug 24
New Owner
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
New Owner
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Director Joined
Mar 25
Director Joined
Apr 25
New Owner
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Joined
Jul 25
New Owner
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Director Joined
Sept 25
New Owner
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Director Joined
Oct 25
New Owner
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Director Joined
Feb 26
New Owner
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
20
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

MAYNARD, Alexander Lawrence

Active
Carver Street, SheffieldS1 4FS
Born August 2002
Director
Appointed 15 Jul 2025

HEATON, Stuart

Resigned
Carver Street, SheffieldS1 4FS
Born December 1971
Director
Appointed 02 Jun 2025
Resigned 06 Jan 2026

HIDES, Craig

Resigned
Herries Road, SheffieldS5 8TR
Born October 1962
Director
Appointed 30 Jun 2023
Resigned 30 Jun 2023

MAYNARD, Alexander Lawrence

Resigned
Sunderland Street, KeighleyBD21 5LE
Born August 2002
Director
Appointed 05 Mar 2025
Resigned 15 Jul 2025

MAYNARD, Alexander

Resigned
38 North Gate, NewarkNG24 1EZ
Born August 2002
Director
Appointed 30 Jun 2023
Resigned 30 Jun 2023

MAYNARD, Alexander

Resigned
Herries Road, SheffieldS5 8TR
Born August 2002
Director
Appointed 30 Jun 2023
Resigned 05 Mar 2025

OLIVER, Anthony

Resigned
Sunderland Street, KeighleyBD21 5LE
Born March 1967
Director
Appointed 05 Mar 2025
Resigned 03 Aug 2025

ORRILL, George

Resigned
38 North Gate, NewarkNG24 1EZ
Born October 1994
Director
Appointed 03 Sept 2024
Resigned 03 Sept 2024

ORRILL, George

Resigned
Herries Road, SheffieldS5 8TR
Born October 1994
Director
Appointed 03 Sept 2024
Resigned 03 Sept 2024

ORRILL, George

Resigned
Herries Road, SheffieldS5 8TR
Born October 1994
Director
Appointed 03 Sept 2024
Resigned 05 Mar 2025

SHAFIQ, Mohammad

Resigned
Staniforth Road, SheffieldS9 3HF
Born April 1983
Director
Appointed 30 Jun 2023
Resigned 30 Jun 2023

Persons with significant control

8

1 Active
7 Ceased

Alexander Lawrence Maynard

Active
Carver Street, SheffieldS1 4FS
Born August 2002

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jul 2025

Stuart Heaton

Ceased
Carver Street, SheffieldS1 4FS
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jun 2025
Ceased 06 Jan 2026

Anthony Oliver

Ceased
Sunderland Street, KeighleyBD21 5LE
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Mar 2025
Ceased 03 Aug 2025

Alexander Maynard

Ceased
Carver Street, SheffieldS1 4FS
Born August 2002

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Mar 2025
Ceased 15 Jul 2025

Alexander Maynard

Ceased
Herries Road, SheffieldS5 8TR
Born August 2002

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2023
Ceased 05 Mar 2025

Mohammad Shafiq

Ceased
Staniforth Road, SheffieldS9 3HF
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023
Ceased 30 Jun 2023

Alexander Maynard

Ceased
38 North Gate, NewarkNG24 1EZ
Born August 2002

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2023
Ceased 30 Jun 2023

Craig Hides

Ceased
Herries Road, SheffieldS5 8TR
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2023
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
9 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
9 October 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
18 September 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
27 July 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
2 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 February 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
29 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
31 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
31 August 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
31 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
5 October 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 June 2023
NEWINCIncorporation