Background WavePink WaveYellow Wave

BOARDFORMS LIMITED (15063358)

BOARDFORMS LIMITED (15063358) is an active UK company. incorporated on 10 August 2023. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. BOARDFORMS LIMITED has been registered for 2 years. Current directors include PANTON, George Verey Fenner, POTTINGER, Angus Wakefield.

Company Number
15063358
Status
active
Type
ltd
Incorporated
10 August 2023
Age
2 years
Address
C/O Mercer & Hole, London, EC3V 9AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
PANTON, George Verey Fenner, POTTINGER, Angus Wakefield
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOARDFORMS LIMITED

BOARDFORMS LIMITED is an active company incorporated on 10 August 2023 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. BOARDFORMS LIMITED was registered 2 years ago.(SIC: 82110)

Status

active

Active since 2 years ago

Company No

15063358

LTD Company

Age

2 Years

Incorporated 10 August 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 10 August 2023 - 31 December 2024(17 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

C/O Mercer & Hole 3 Lombard Street London, EC3V 9AA,

Previous Addresses

C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom
From: 20 November 2023To: 27 March 2026
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 10 August 2023To: 20 November 2023
Timeline

14 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
Capital Update
Sept 23
Funding Round
Oct 23
Owner Exit
Nov 23
New Owner
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Feb 24
Owner Exit
Mar 24
Funding Round
Dec 24
Funding Round
Dec 25
Funding Round
Dec 25
10
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

A.C. SECRETARIES LIMITED

Active
The Mead Business Centre, HertfordSG13 7BJ
Corporate secretary
Appointed 20 Nov 2023

PANTON, George Verey Fenner

Active
3 Lombard Street, LondonEC3V 9AA
Born December 1985
Director
Appointed 10 Aug 2023

POTTINGER, Angus Wakefield

Active
3 Lombard Street, LondonEC3V 9AA
Born December 1961
Director
Appointed 10 Aug 2023

1ST SECRETARIES LIMITED

Resigned
Shelton Street, LondonWC2H 9JQ
Corporate secretary
Appointed 30 Aug 2023
Resigned 20 Nov 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Rupert Angus Macpherson

Ceased
21 Lombard Street, LondonEC3V 9AH
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2023
Ceased 26 Feb 2024

Mr Angus Wakefield Pottinger

Ceased
Shelton Street, LondonWC2H 9JQ
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2023
Ceased 17 Oct 2023

Mr George Verey Fenner Panton

Active
3 Lombard Street, LondonEC3V 9AA
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2023
Fundings
Financials
Latest Activities

Filing History

41

Change Registered Office Address Company With Date Old Address New Address
27 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Capital Allotment Shares
12 December 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 May 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
13 November 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 April 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Memorandum Articles
17 January 2024
MAMA
Resolution
17 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2024
SH01Allotment of Shares
Capital Allotment Shares
8 January 2024
SH01Allotment of Shares
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Capital Allotment Shares
20 November 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 November 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 November 2023
TM02Termination of Secretary
Change To A Person With Significant Control
15 November 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 November 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
19 September 2023
SH19Statement of Capital
Legacy
19 September 2023
CAP-SSCAP-SS
Resolution
19 September 2023
RESOLUTIONSResolutions
Legacy
19 September 2023
SH20SH20
Appoint Corporate Secretary Company With Name Date
30 August 2023
AP04Appointment of Corporate Secretary
Incorporation Company
10 August 2023
NEWINCIncorporation