Background WavePink WaveYellow Wave

BOAT SALES LIMITED (15455648)

BOAT SALES LIMITED (15455648) is an active UK company. incorporated on 31 January 2024. with registered office in Wimborne. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640). BOAT SALES LIMITED has been registered for 2 years. Current directors include BULLOCK, Matthew Christian, SMITH, Neil Edwin.

Company Number
15455648
Status
active
Type
ltd
Incorporated
31 January 2024
Age
2 years
Address
4 Cedar Park Cobham Road, Wimborne, BH21 7SF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
BULLOCK, Matthew Christian, SMITH, Neil Edwin
SIC Codes
47640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOAT SALES LIMITED

BOAT SALES LIMITED is an active company incorporated on 31 January 2024 with the registered office located in Wimborne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640). BOAT SALES LIMITED was registered 2 years ago.(SIC: 47640)

Status

active

Active since 2 years ago

Company No

15455648

LTD Company

Age

2 Years

Incorporated 31 January 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 31 January 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

BOAT SAILS LIMITED
From: 31 January 2024To: 1 February 2024
Contact
Address

4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne, BH21 7SF,

Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
New Owner
Feb 24
Funding Round
Feb 24
Director Joined
Feb 24
Funding Round
Aug 24
Funding Round
Mar 25
New Owner
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
3
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BULLOCK, Matthew Christian

Active
Cobham Road, WimborneBH21 7SF
Born April 1980
Director
Appointed 30 Jul 2025

SMITH, Neil Edwin

Active
Cobham Road, WimborneBH21 7SF
Born March 1971
Director
Appointed 06 Feb 2024

BULLOCK, Rebecca Ann

Resigned
Cobham Road, WimborneBH21 7SF
Born February 1979
Director
Appointed 31 Jan 2024
Resigned 30 Jul 2025

Persons with significant control

3

2 Active
1 Ceased

Matthew Christian Bullock

Active
Cobham Road, WimborneBH21 7SF
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2025

Mr Neil Edwin Smith

Active
Cobham Road, WimborneBH21 7SF
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2024

Ms Rebecca Ann Bullock

Ceased
Cobham Road, WimborneBH21 7SF
Born February 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Jan 2024
Ceased 30 Jul 2025
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Legacy
2 October 2025
RP01PSC01RP01PSC01
Replacement Filing Of Director Appointment With Name
1 October 2025
RP01AP01RP01AP01
Notification Of A Person With Significant Control
10 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Capital Allotment Shares
14 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
6 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Certificate Change Of Name Company
1 February 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 January 2024
NEWINCIncorporation