BOARDPOST

Register to unlock more data on OkredoRegister

BOARDPOST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03477664

Incorporation date

08/12/1997

Size

Dormant

Contacts

Registered address

Registered address

The Bailey, 16 Old Bailey, London EC4M 7EGCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1997)
dot icon31/10/2025
Termination of appointment of Robert Charles England as a director on 2025-10-27
dot icon28/07/2025
Termination of appointment of Hiroyasu Matsui as a director on 2025-07-15
dot icon28/07/2025
Appointment of Mr Masashi Sada as a director on 2025-07-15
dot icon24/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon03/06/2025
Previous accounting period extended from 2024-09-30 to 2025-03-31
dot icon27/12/2024
Accounts for a dormant company made up to 2024-09-30
dot icon26/06/2024
Registered office address changed from The Bailey the Bailey 16 Old Bailey London EC4M 7EG United Kingdom to The Bailey 16 Old Bailey London EC4M 7EG on 2024-06-26
dot icon24/06/2024
Registered office address changed from Saffron Court 14B St Cross Street London EC1N 8XA to The Bailey the Bailey 16 Old Bailey London EC4M 7EG on 2024-06-24
dot icon20/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon13/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon25/03/2024
Appointment of Mr Hideyuki Nagahiro as a director on 2024-03-14
dot icon10/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon12/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon07/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon17/12/2021
Appointment of Mr Robert Charles England as a director on 2021-12-17
dot icon19/10/2021
Termination of appointment of Jonathan Paul Scott as a director on 2021-10-18
dot icon15/07/2021
Director's details changed for Mr Hiroyasu Matsui on 2021-04-16
dot icon06/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with updates
dot icon08/06/2021
Previous accounting period extended from 2020-09-28 to 2020-09-30
dot icon03/08/2020
Termination of appointment of Aaron Campbell as a secretary on 2020-08-03
dot icon06/07/2020
Confirmation statement made on 2020-06-24 with updates
dot icon22/01/2020
Accounts for a dormant company made up to 2019-09-30
dot icon18/11/2019
Director's details changed for Mr Jonathan Paul Scott on 2019-11-18
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon24/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon26/10/2018
Appointment of Mr Hiroyasu Matsui as a director on 2018-10-15
dot icon26/10/2018
Termination of appointment of Joanne Lesley Cooper as a director on 2018-10-24
dot icon02/07/2018
Confirmation statement made on 2018-06-24 with updates
dot icon28/09/2017
Current accounting period extended from 2018-03-28 to 2018-09-28
dot icon01/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/08/2017
Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 2017-08-03
dot icon06/08/2017
Satisfaction of charge 034776640007 in full
dot icon03/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon03/07/2017
Notification of Pointspec Limited as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 2016-04-06
dot icon17/01/2017
Satisfaction of charge 5 in full
dot icon17/01/2017
Satisfaction of charge 6 in full
dot icon30/12/2016
Full accounts made up to 2016-03-25
dot icon09/12/2016
Registration of charge 034776640007, created on 2016-11-30
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon07/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon28/08/2015
Full accounts made up to 2015-03-28
dot icon09/02/2015
Director's details changed for Mrs Joanne Lesley Cooper on 2015-02-06
dot icon02/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon28/08/2014
Full accounts made up to 2014-03-28
dot icon04/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon09/08/2013
Full accounts made up to 2013-03-29
dot icon10/07/2013
Termination of appointment of Jonathan Walbridge as a director
dot icon05/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon04/12/2012
Director's details changed for Mr Jonathan Paul Scott on 2012-11-26
dot icon30/11/2012
Secretary's details changed for Mr Aaron Campbell on 2012-11-26
dot icon27/11/2012
Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 2012-11-27
dot icon26/07/2012
Full accounts made up to 2012-03-30
dot icon09/05/2012
Particulars of a mortgage or charge / charge no: 6
dot icon19/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon08/12/2011
Director's details changed for Mr Jonathan Paul Walbridge on 2011-09-15
dot icon13/10/2011
Full accounts made up to 2011-03-25
dot icon12/04/2011
Director's details changed for Mr Jonathan Paul Walbridge on 2011-04-04
dot icon21/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon08/12/2010
Termination of appointment of Andrew Potter as a director
dot icon08/12/2010
Appointment of Mrs Joanne Lesley Cooper as a director
dot icon03/10/2010
Full accounts made up to 2010-03-26
dot icon14/05/2010
Secretary's details changed for Mr Aaron Campbell on 2010-05-14
dot icon24/02/2010
Appointment of Mr Jonathan Paul Scott as a director
dot icon19/01/2010
Termination of appointment of Stuart Owens as a director
dot icon19/01/2010
Termination of appointment of Stuart Owens as a director
dot icon06/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon03/12/2009
Director's details changed for Mr Jonathan Paul Walbridge on 2009-11-24
dot icon30/11/2009
Full accounts made up to 2009-03-27
dot icon30/10/2009
Appointment of Mr Stuart Gordon Owens as a director
dot icon29/10/2009
Director's details changed for Mr Jonathan Paul Walbridge on 2009-10-20
dot icon29/10/2009
Director's details changed for Andrew Donald Potter on 2009-10-20
dot icon27/10/2009
Appointment of Mr Stuart Gordon Owens as a director
dot icon21/10/2009
Secretary's details changed for Mr Aaron Campbell on 2009-10-20
dot icon24/07/2009
Director appointed mr jonathan paul walbridge
dot icon24/07/2009
Appointment terminated director andrew pollins
dot icon23/04/2009
Secretary appointed aaron campbell
dot icon16/03/2009
Director's change of particulars / andrew potter / 03/03/2009
dot icon16/03/2009
Appointment terminated secretary andrew pollins
dot icon05/01/2009
Return made up to 01/12/08; full list of members
dot icon04/11/2008
Full accounts made up to 2008-03-28
dot icon30/09/2008
Director appointed andrew donald potter
dot icon26/09/2008
Appointment terminated director gordon parsons
dot icon18/09/2008
Director's change of particulars gordon ian winston parsons logged form
dot icon17/09/2008
Director's change of particulars / andrew pollins / 01/09/2008
dot icon17/09/2008
Secretary appointed andrew martin pollins
dot icon12/09/2008
Appointment terminated secretary alan wallwork
dot icon02/04/2008
Appointment terminated director christopher dobson
dot icon11/03/2008
Director appointed gordon ian winston parsons
dot icon02/01/2008
Return made up to 01/12/07; full list of members
dot icon13/11/2007
Full accounts made up to 2006-12-29
dot icon09/11/2007
Director's particulars changed
dot icon26/09/2007
Declaration of satisfaction of mortgage/charge
dot icon11/08/2007
Declaration of assistance for shares acquisition
dot icon11/08/2007
Resolutions
dot icon11/08/2007
Resolutions
dot icon03/08/2007
Particulars of mortgage/charge
dot icon14/07/2007
Registered office changed on 14/07/07 from: 21 bryanston street london W1H 7AB
dot icon14/07/2007
Accounting reference date extended from 29/12/07 to 28/03/08
dot icon23/05/2007
New director appointed
dot icon18/04/2007
Director resigned
dot icon18/04/2007
Director resigned
dot icon18/04/2007
Director resigned
dot icon18/04/2007
Director resigned
dot icon12/04/2007
New director appointed
dot icon15/12/2006
Return made up to 01/12/06; full list of members
dot icon24/10/2006
Accounting reference date extended from 11/07/06 to 29/12/06
dot icon17/05/2006
Full accounts made up to 2005-07-11
dot icon10/03/2006
New director appointed
dot icon17/02/2006
Declaration of satisfaction of mortgage/charge
dot icon09/01/2006
Declaration of assistance for shares acquisition
dot icon09/01/2006
Declaration of assistance for shares acquisition
dot icon22/12/2005
Return made up to 01/12/05; full list of members
dot icon28/11/2005
Director resigned
dot icon09/11/2005
New secretary appointed
dot icon09/11/2005
Secretary resigned
dot icon09/11/2005
Full accounts made up to 2004-12-24
dot icon02/11/2005
Declaration of satisfaction of mortgage/charge
dot icon31/10/2005
Particulars of mortgage/charge
dot icon18/10/2005
Declaration of assistance for shares acquisition
dot icon18/10/2005
Declaration of assistance for shares acquisition
dot icon02/09/2005
Accounting reference date shortened from 31/12/05 to 11/07/05
dot icon20/12/2004
Return made up to 08/12/04; full list of members
dot icon27/08/2004
Resolutions
dot icon27/07/2004
Declaration of assistance for shares acquisition
dot icon27/07/2004
Declaration of assistance for shares acquisition
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon08/06/2004
Full accounts made up to 2003-12-26
dot icon20/04/2004
Director's particulars changed
dot icon31/12/2003
Return made up to 08/12/03; full list of members
dot icon23/12/2003
Particulars of mortgage/charge
dot icon18/12/2003
Declaration of assistance for shares acquisition
dot icon18/12/2003
Declaration of assistance for shares acquisition
dot icon18/12/2003
Resolutions
dot icon15/12/2003
Director's particulars changed
dot icon17/09/2003
Full accounts made up to 2002-12-27
dot icon03/09/2003
Accounting reference date shortened from 22/05/03 to 31/12/02
dot icon19/08/2003
Full accounts made up to 2002-05-21
dot icon04/07/2003
Resolutions
dot icon04/07/2003
Resolutions
dot icon25/04/2003
Accounting reference date shortened from 31/12/02 to 22/05/02
dot icon23/04/2003
Resolutions
dot icon23/04/2003
Resolutions
dot icon23/04/2003
Resolutions
dot icon13/03/2003
New director appointed
dot icon13/03/2003
New director appointed
dot icon17/12/2002
Return made up to 08/12/02; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon24/09/2002
Particulars of mortgage/charge
dot icon23/09/2002
Declaration of assistance for shares acquisition
dot icon23/09/2002
Declaration of assistance for shares acquisition
dot icon23/09/2002
Declaration of assistance for shares acquisition
dot icon23/09/2002
Declaration of assistance for shares acquisition
dot icon23/09/2002
Resolutions
dot icon23/09/2002
Resolutions
dot icon12/09/2002
Director resigned
dot icon12/09/2002
Director resigned
dot icon12/09/2002
Director resigned
dot icon12/09/2002
Secretary resigned
dot icon12/09/2002
New secretary appointed
dot icon28/08/2002
New director appointed
dot icon28/08/2002
New director appointed
dot icon03/08/2002
New director appointed
dot icon02/08/2002
New director appointed
dot icon01/08/2002
Secretary resigned;director resigned
dot icon01/08/2002
Director resigned
dot icon01/08/2002
New secretary appointed
dot icon17/06/2002
Registered office changed on 17/06/02 from: 1 bryanston street london W1H
dot icon17/06/2002
Secretary resigned;director resigned
dot icon17/06/2002
Director resigned
dot icon17/06/2002
New director appointed
dot icon17/06/2002
New director appointed
dot icon17/06/2002
New secretary appointed;new director appointed
dot icon15/06/2002
New director appointed
dot icon15/06/2002
New director appointed
dot icon15/06/2002
New secretary appointed;new director appointed
dot icon15/06/2002
Registered office changed on 15/06/02 from: landmark house hammersmith bridge road london W6 9EJ
dot icon15/06/2002
Secretary resigned;director resigned
dot icon15/06/2002
Director resigned
dot icon10/04/2002
Declaration of satisfaction of mortgage/charge
dot icon07/02/2002
Return made up to 08/12/01; full list of members
dot icon27/01/2002
Director resigned
dot icon27/01/2002
Director resigned
dot icon27/01/2002
Resolutions
dot icon23/01/2002
Full accounts made up to 2000-12-31
dot icon02/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon09/01/2001
Return made up to 08/12/00; full list of members
dot icon03/11/2000
Full accounts made up to 1999-12-31
dot icon22/05/2000
£ ic 183278824/183275059 05/02/00 £ sr 3765@1=3765
dot icon06/03/2000
Secretary's particulars changed;director's particulars changed
dot icon06/03/2000
Director's particulars changed
dot icon24/02/2000
Memorandum and Articles of Association
dot icon24/02/2000
Nc inc already adjusted 04/02/00
dot icon24/02/2000
Resolutions
dot icon24/02/2000
Resolutions
dot icon24/02/2000
Resolutions
dot icon17/01/2000
Full accounts made up to 1998-12-31
dot icon30/12/1999
Return made up to 08/12/99; full list of members
dot icon17/11/1999
Secretary's particulars changed;director's particulars changed
dot icon15/10/1999
Certificate of re-registration from Limited to Unlimited
dot icon15/10/1999
Re-registration of Memorandum and Articles
dot icon15/10/1999
New director appointed
dot icon15/10/1999
Declaration of assent for reregistration to UNLTD
dot icon15/10/1999
Members' assent for rereg from LTD to UNLTD
dot icon15/10/1999
Application for reregistration from LTD to UNLTD
dot icon15/10/1999
Resolutions
dot icon15/10/1999
Resolutions
dot icon15/10/1999
Resolutions
dot icon12/07/1999
Director's particulars changed
dot icon20/05/1999
New director appointed
dot icon18/05/1999
Secretary resigned
dot icon12/05/1999
New director appointed
dot icon06/05/1999
New secretary appointed
dot icon02/05/1999
New director appointed
dot icon30/04/1999
Director resigned
dot icon30/04/1999
Director resigned
dot icon28/04/1999
Registered office changed on 28/04/99 from: p h h centre windmill hill swindon SN5 6PE
dot icon15/04/1999
New director appointed
dot icon26/03/1999
Memorandum and Articles of Association
dot icon25/02/1999
Director resigned
dot icon31/12/1998
Return made up to 08/12/98; full list of members
dot icon18/08/1998
Memorandum and Articles of Association
dot icon11/08/1998
Ad 24/07/98--------- £ si 167894680@1=167894680 £ ic 15384144/183278824
dot icon11/08/1998
Resolutions
dot icon11/08/1998
Resolutions
dot icon11/08/1998
Resolutions
dot icon11/08/1998
Resolutions
dot icon11/08/1998
£ nc 20000000/200000000 24/07/98
dot icon01/05/1998
Particulars of contract relating to shares
dot icon01/05/1998
Ad 20/01/98--------- £ si 15384142@1=15384142 £ ic 2/15384144
dot icon10/02/1998
Particulars of mortgage/charge
dot icon26/01/1998
Resolutions
dot icon26/01/1998
Resolutions
dot icon26/01/1998
Resolutions
dot icon26/01/1998
Resolutions
dot icon26/01/1998
£ nc 1000/20000000 20/01/98
dot icon06/01/1998
New secretary appointed
dot icon06/01/1998
New director appointed
dot icon06/01/1998
New director appointed
dot icon06/01/1998
New director appointed
dot icon06/01/1998
Secretary resigned
dot icon06/01/1998
Director resigned
dot icon06/01/1998
Registered office changed on 06/01/98 from: broadwalk house 5 appold street london EC2A 2HA
dot icon24/12/1997
New director appointed
dot icon24/12/1997
New secretary appointed
dot icon24/12/1997
Secretary resigned
dot icon24/12/1997
Director resigned
dot icon24/12/1997
Registered office changed on 24/12/97 from: 1 mitchell lane bristol BS1 6BU
dot icon08/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Joanne Lesley
Director
22/11/2010 - 23/10/2018
79
Cullum, John David
Director
18/12/1997 - 22/04/1999
29
Owens, Stuart Gordon
Director
19/10/2009 - 07/01/2010
102
Matsui, Hiroyasu
Director
15/10/2018 - 15/07/2025
70
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/12/1997 - 09/12/1997
99600

Persons with Significant Control

2
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 BOARDPOST

BOARDPOST is an(a) Active company incorporated on 08/12/1997 with the registered office located at The Bailey, 16 Old Bailey, London EC4M 7EG. There are currently 2 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 BOARDPOST?

toggle

BOARDPOST is currently Active. It was registered on 08/12/1997 .

Where is BOARDPOST located?

toggle

BOARDPOST is registered at The Bailey, 16 Old Bailey, London EC4M 7EG.

What does BOARDPOST do?

toggle

BOARDPOST operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BOARDPOST?

toggle

The latest filing was on 31/10/2025: Termination of appointment of Robert Charles England as a director on 2025-10-27.