BOARDCABLE LIMITED

Register to unlock more data on OkredoRegister

BOARDCABLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05158376

Incorporation date

21/06/2004

Size

Dormant

Contacts

Registered address

Registered address

19 Portsmouth Road, Cobham, Surrey KT11 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2004)
dot icon20/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon13/01/2026
Appointment of Mr Neil Leslie Eady as a director on 2026-01-13
dot icon18/07/2025
Appointment of Victoria Helen Frances Mee as a secretary on 2025-07-15
dot icon23/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon17/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon21/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon03/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon06/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon01/07/2022
Confirmation statement made on 2022-06-21 with updates
dot icon09/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon04/06/2021
Accounts for a dormant company made up to 2020-04-30
dot icon08/02/2021
Director's details changed for Mr Robert Charles Grenville Perrins on 2020-12-18
dot icon01/07/2020
Termination of appointment of Anthony William Pidgley as a director on 2020-06-26
dot icon23/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon30/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon30/10/2019
Termination of appointment of Jared Stephen Philip Cranney as a secretary on 2019-10-21
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon09/10/2018
Accounts for a dormant company made up to 2018-04-30
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon10/05/2018
Termination of appointment of Gemma Parsons as a secretary on 2018-05-04
dot icon09/05/2018
Appointment of Mr Jared Stephen Philip Cranney as a secretary on 2018-05-04
dot icon26/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon23/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon12/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon16/08/2016
Appointment of Ms Gemma Parsons as a secretary on 2016-08-08
dot icon16/08/2016
Termination of appointment of Elaine Anne Driver as a secretary on 2016-08-08
dot icon22/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon14/11/2015
Accounts for a dormant company made up to 2015-04-30
dot icon24/09/2015
Termination of appointment of Nicolas Guy Simpkin as a director on 2015-09-23
dot icon07/09/2015
Director's details changed for Mr Richard James Stearn on 2015-09-02
dot icon23/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon27/05/2015
Appointment of Mr Richard James Stearn as a director on 2015-04-13
dot icon06/02/2015
Director's details changed for Mr Robert Charles Grenville Perrins on 2015-02-05
dot icon06/02/2015
Director's details changed for Mr Anthony William Pidgley on 2015-02-05
dot icon16/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon24/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon26/03/2014
Termination of appointment of Alastair Bradshaw as a secretary
dot icon26/03/2014
Appointment of Ms Elaine Anne Driver as a secretary
dot icon05/07/2013
Accounts for a dormant company made up to 2013-04-30
dot icon24/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon18/07/2012
Accounts for a dormant company made up to 2012-04-30
dot icon26/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon19/01/2012
Termination of appointment of Richard Stearn as a secretary
dot icon18/01/2012
Appointment of Mr Alastair Bradshaw as a secretary
dot icon17/11/2011
Director's details changed for Mr Anthony William Pidgley on 2011-11-17
dot icon23/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon17/05/2011
Accounts for a dormant company made up to 2011-04-30
dot icon28/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon26/05/2010
Accounts for a dormant company made up to 2010-04-30
dot icon28/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/11/2009
Statement of company's objects
dot icon17/11/2009
Resolutions
dot icon17/11/2009
Memorandum and Articles of Association
dot icon05/11/2009
Appointment of Mr Nicolas Guy Simpkin as a director
dot icon27/10/2009
Secretary's details changed for Mr Richard James Stearn on 2009-08-19
dot icon12/10/2009
Accounts for a dormant company made up to 2009-04-30
dot icon30/06/2009
Return made up to 21/06/09; full list of members
dot icon25/03/2009
Secretary appointed richard james stearn
dot icon24/03/2009
Appointment terminated secretary alexandra dadd
dot icon26/09/2008
Secretary appointed alexandra dadd
dot icon25/09/2008
Appointment terminated secretary robert perrins
dot icon21/07/2008
Accounts for a dormant company made up to 2008-04-30
dot icon26/06/2008
Return made up to 21/06/08; full list of members
dot icon05/04/2008
Secretary appointed mr robert charles grenville perrins
dot icon04/04/2008
Appointment terminated secretary anthony foster
dot icon06/11/2007
Accounts for a dormant company made up to 2007-04-30
dot icon21/06/2007
Return made up to 21/06/07; full list of members
dot icon21/09/2006
Accounts for a dormant company made up to 2006-04-30
dot icon05/07/2006
Return made up to 21/06/06; full list of members
dot icon13/04/2006
New secretary appointed
dot icon20/12/2005
Accounts for a dormant company made up to 2005-04-30
dot icon04/10/2005
Secretary resigned
dot icon22/07/2005
Return made up to 21/06/05; full list of members
dot icon09/12/2004
Director's particulars changed
dot icon05/10/2004
Particulars of mortgage/charge
dot icon20/08/2004
Accounting reference date shortened from 30/06/05 to 30/04/05
dot icon18/08/2004
New director appointed
dot icon18/08/2004
New director appointed
dot icon18/08/2004
New secretary appointed
dot icon18/08/2004
Registered office changed on 18/08/04 from: 1 mitchell lane bristol BS1 6BU
dot icon12/08/2004
Secretary resigned
dot icon12/08/2004
Director resigned
dot icon21/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/06/2004 - 11/08/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
21/06/2004 - 11/08/2004
43699
Pidgley, Anthony William
Director
11/08/2004 - 26/06/2020
258
Perrins, Robert Charles Grenville
Director
11/08/2004 - Present
517
Simpkin, Nicolas Guy
Director
05/11/2009 - 23/09/2015
149

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOARDCABLE LIMITED

BOARDCABLE LIMITED is an(a) Active company incorporated on 21/06/2004 with the registered office located at 19 Portsmouth Road, Cobham, Surrey KT11 1JG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOARDCABLE LIMITED?

toggle

BOARDCABLE LIMITED is currently Active. It was registered on 21/06/2004 .

Where is BOARDCABLE LIMITED located?

toggle

BOARDCABLE LIMITED is registered at 19 Portsmouth Road, Cobham, Surrey KT11 1JG.

What does BOARDCABLE LIMITED do?

toggle

BOARDCABLE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BOARDCABLE LIMITED?

toggle

The latest filing was on 20/01/2026: Accounts for a dormant company made up to 2025-04-30.