BOARDWALK ALTERNATIVE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BOARDWALK ALTERNATIVE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09268507

Incorporation date

17/10/2014

Size

Small

Contacts

Registered address

Registered address

2nd Floor, The Boardwalk, 21 Little Peter Street, Manchester M15 4PSCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2014)
dot icon13/01/2026
Accounts for a small company made up to 2025-04-30
dot icon24/12/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon23/12/2025
-
dot icon10/12/2025
Director's details changed for Mr Gerard Mostyn Lane on 2025-03-28
dot icon16/09/2025
Director's details changed for Mr Ian Lewis Bennett on 2025-09-15
dot icon09/01/2025
Accounts for a small company made up to 2024-04-30
dot icon12/11/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon30/01/2024
Termination of appointment of Ian Alastair De Burgh Marsh as a director on 2024-01-01
dot icon15/01/2024
Accounts for a small company made up to 2023-04-30
dot icon20/11/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon18/01/2023
Full accounts made up to 2022-04-30
dot icon21/11/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon01/03/2022
Termination of appointment of Michael John Oliver Toole as a director on 2022-03-01
dot icon04/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon19/11/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon06/05/2021
Audit exemption subsidiary accounts made up to 2020-04-30
dot icon06/05/2021
Consolidated accounts of parent company for subsidiary company period ending 30/04/20
dot icon06/05/2021
Notice of agreement to exemption from audit of accounts for period ending 30/04/20
dot icon06/05/2021
Audit exemption statement of guarantee by parent company for period ending 30/04/20
dot icon13/04/2021
Appointment of Mr Patrick Charles Mansel Lewis as a director on 2021-04-01
dot icon19/01/2021
Appointment of Mr Gerard Mostyn Lane as a director on 2021-01-19
dot icon12/01/2021
Confirmation statement made on 2020-10-17 with no updates
dot icon18/02/2020
Audit exemption subsidiary accounts made up to 2019-04-30
dot icon18/02/2020
Consolidated accounts of parent company for subsidiary company period ending 30/04/19
dot icon18/02/2020
Audit exemption statement of guarantee by parent company for period ending 30/04/19
dot icon07/02/2020
Notice of agreement to exemption from audit of accounts for period ending 30/04/19
dot icon24/01/2020
Consolidated accounts of parent company for subsidiary company period ending 30/04/19
dot icon24/01/2020
Notice of agreement to exemption from audit of accounts for period ending 30/04/19
dot icon22/11/2019
Confirmation statement made on 2019-10-17 with updates
dot icon07/10/2019
Resolutions
dot icon02/10/2019
Notification of Artorius Wealth (Uk) Limited as a person with significant control on 2016-04-06
dot icon02/10/2019
Statement of capital following an allotment of shares on 2019-09-25
dot icon11/03/2019
Audit exemption subsidiary accounts made up to 2018-04-30
dot icon11/03/2019
Consolidated accounts of parent company for subsidiary company period ending 30/04/18
dot icon01/02/2019
Audit exemption statement of guarantee by parent company for period ending 30/04/18
dot icon01/02/2019
Notice of agreement to exemption from audit of accounts for period ending 30/04/18
dot icon25/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon07/02/2018
Full accounts made up to 2017-04-30
dot icon20/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon18/10/2017
Appointment of Mr Ian Lewis Bennett as a director on 2017-09-18
dot icon14/03/2017
Termination of appointment of Raghu Ram Venugopal as a director on 2016-12-01
dot icon25/01/2017
Full accounts made up to 2016-04-30
dot icon21/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon14/07/2016
Registered office address changed from Devonshire House Level 1 1 Mayfair Place London W1J 8AJ to 2nd Floor, the Boardwalk 21 Little Peter Street Manchester M15 4PS on 2016-07-14
dot icon29/06/2016
Change of share class name or designation
dot icon14/04/2016
Appointment of Mr Ian Alastair De Burgh Marsh as a director on 2016-03-30
dot icon14/04/2016
Termination of appointment of Gerard Hugh Mostyn Lane as a director on 2016-03-30
dot icon24/03/2016
Resolutions
dot icon08/02/2016
Full accounts made up to 2015-04-30
dot icon05/02/2016
Termination of appointment of Richard Gregory Algar as a director on 2016-01-07
dot icon05/02/2016
Appointment of Mr Gerard Hugh Mostyn Lane as a director on 2016-01-22
dot icon05/02/2016
Appointment of Mr Raghu Ram Venugopal as a director on 2016-01-22
dot icon28/11/2015
Change of share class name or designation
dot icon28/11/2015
Change of share class name or designation
dot icon17/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon16/11/2015
Previous accounting period shortened from 2015-10-31 to 2015-04-30
dot icon12/03/2015
Statement of capital following an allotment of shares on 2015-02-05
dot icon12/03/2015
Statement of capital following an allotment of shares on 2015-02-04
dot icon23/02/2015
Change of share class name or designation
dot icon23/02/2015
Resolutions
dot icon09/02/2015
Rectified AP01 for Gerard Lane rectified.
dot icon26/01/2015
Registered office address changed from Giant's Basin Potato Wharf Castlefield Manchester M3 4NB United Kingdom to Devonshire House Level 1 1 Mayfair Place London W1J 8AJ on 2015-01-26
dot icon14/01/2015
Certificate of change of name
dot icon14/01/2015
Appointment of Mr Michael Toole as a director on 2015-01-07
dot icon17/10/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£110,099.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
103.90K
-
0.00
110.10K
-
2021
0
103.90K
-
0.00
110.10K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

103.90K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

110.10K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toole, Michael John Oliver
Director
07/01/2015 - 01/03/2022
22
Venugopal, Raghu Ram
Director
22/01/2016 - 01/12/2016
11
De Burgh Marsh, Ian Alastair
Director
30/03/2016 - 01/01/2024
9
Bennett, Ian Lewis
Director
18/09/2017 - Present
17
Lane, Gerard Hugh Mostyn
Director
22/01/2016 - 30/03/2016
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOARDWALK ALTERNATIVE CAPITAL LIMITED

BOARDWALK ALTERNATIVE CAPITAL LIMITED is an(a) Active company incorporated on 17/10/2014 with the registered office located at 2nd Floor, The Boardwalk, 21 Little Peter Street, Manchester M15 4PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOARDWALK ALTERNATIVE CAPITAL LIMITED?

toggle

BOARDWALK ALTERNATIVE CAPITAL LIMITED is currently Active. It was registered on 17/10/2014 .

Where is BOARDWALK ALTERNATIVE CAPITAL LIMITED located?

toggle

BOARDWALK ALTERNATIVE CAPITAL LIMITED is registered at 2nd Floor, The Boardwalk, 21 Little Peter Street, Manchester M15 4PS.

What does BOARDWALK ALTERNATIVE CAPITAL LIMITED do?

toggle

BOARDWALK ALTERNATIVE CAPITAL LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for BOARDWALK ALTERNATIVE CAPITAL LIMITED?

toggle

The latest filing was on 13/01/2026: Accounts for a small company made up to 2025-04-30.