BOAT SEA VIEW LTD

Register to unlock more data on OkredoRegister

BOAT SEA VIEW LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11056980

Incorporation date

09/11/2017

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 11056980 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2017)
dot icon09/12/2025
Compulsory strike-off action has been suspended
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon15/10/2025
Registered office address changed to PO Box 4385, 11056980 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-15
dot icon15/10/2025
Address of officer Mr Nathan Smith changed to 11056980 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-15
dot icon15/10/2025
Address of officer Mr John Ainsworth changed to 11056980 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-15
dot icon15/10/2025
Address of person with significant control Mr Nathan Smith changed to 11056980 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-15
dot icon08/09/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon27/08/2024
Registered office address changed from 2a Harrison Street Walsall WS3 3HP England to 153 Woodrow Lane Catshill Bromsgrove B61 0PL on 2024-08-27
dot icon27/08/2024
Appointment of Mr Nathan Smith as a director on 2024-08-01
dot icon27/08/2024
Notification of Nathan Smith as a person with significant control on 2024-08-01
dot icon27/08/2024
Cessation of John Ainsworth as a person with significant control on 2024-08-01
dot icon27/08/2024
Confirmation statement made on 2024-08-17 with updates
dot icon27/08/2024
Termination of appointment of John Ainsworth as a director on 2024-08-01
dot icon18/01/2024
Unaudited abridged accounts made up to 2021-11-30
dot icon18/01/2024
Confirmation statement made on 2022-08-17 with no updates
dot icon18/01/2024
Unaudited abridged accounts made up to 2022-11-30
dot icon18/01/2024
Confirmation statement made on 2023-08-17 with no updates
dot icon16/01/2024
Compulsory strike-off action has been discontinued
dot icon15/01/2024
Unaudited abridged accounts made up to 2020-11-30
dot icon15/01/2024
Notification of John Ainsworth as a person with significant control on 2020-11-21
dot icon15/01/2024
Cessation of Mukesh Chopra as a person with significant control on 2020-11-21
dot icon15/01/2024
Confirmation statement made on 2021-08-17 with updates
dot icon15/11/2022
Compulsory strike-off action has been suspended
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon26/03/2022
Compulsory strike-off action has been discontinued
dot icon28/01/2022
Registered office address changed from Unit 6 Sb House Sharrocks Street Wolverhampton WV1 3RP England to 2a Harrison Street Walsall WS3 3HP on 2022-01-28
dot icon11/12/2021
Compulsory strike-off action has been suspended
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon19/08/2021
Registered office address changed from Suite1 R/O 56 High Street Stonefield Walk Bilston West Midlands WV14 0EP England to Unit 6 Sb House Sharrocks Street Wolverhampton WV1 3RP on 2021-08-19
dot icon05/07/2021
Termination of appointment of Mukesh Kumar Chopra as a director on 2021-01-01
dot icon04/07/2021
Appointment of Mr John Ainsworth as a director on 2020-11-21
dot icon19/12/2020
Registered office address changed from 373 Moseley Road Willenhall WV13 3QB England to Suite1 R/O 56 High Street Stonefield Walk Bilston West Midlands WV14 0EP on 2020-12-19
dot icon26/08/2020
Notification of Mukesh Chopra as a person with significant control on 2020-08-26
dot icon26/08/2020
Cessation of Ashok Kumar as a person with significant control on 2020-08-26
dot icon26/08/2020
Termination of appointment of Ashok Kumar as a director on 2020-08-26
dot icon26/08/2020
Appointment of Mr Mukesh Kumar Chopra as a director on 2020-08-26
dot icon26/08/2020
Registered office address changed from 3 Highbury School Street Willenhall WV13 3DU England to 373 Moseley Road Willenhall WV13 3QB on 2020-08-26
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with updates
dot icon17/08/2020
Notification of Ashok Kumar as a person with significant control on 2020-08-17
dot icon17/08/2020
Cessation of Jason Bernard Taylor as a person with significant control on 2020-08-17
dot icon17/08/2020
Appointment of Mr Ashok Kumar as a director on 2020-08-17
dot icon17/08/2020
Termination of appointment of Jason Bernard Taylor as a director on 2020-08-17
dot icon17/08/2020
Termination of appointment of Shane Rowley as a director on 2020-08-17
dot icon17/08/2020
Registered office address changed from 422 Dunsmore Avenue Coventry CV3 3HD England to 3 Highbury School Street Willenhall WV13 3DU on 2020-08-17
dot icon09/08/2020
Confirmation statement made on 2020-08-09 with updates
dot icon09/08/2020
Cessation of Shane Rowley as a person with significant control on 2020-08-07
dot icon09/08/2020
Notification of Jason Bernard Taylor as a person with significant control on 2020-08-07
dot icon09/08/2020
Appointment of Mr Jason Bernard Taylor as a director on 2020-08-07
dot icon09/08/2020
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to 422 Dunsmore Avenue Coventry CV3 3HD on 2020-08-09
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon08/05/2020
Confirmation statement made on 2020-05-08 with updates
dot icon08/05/2020
Notification of Shane Rowley as a person with significant control on 2020-01-24
dot icon08/05/2020
Appointment of Shane Rowley as a director on 2020-01-24
dot icon07/05/2020
Cessation of Philip Mumford as a person with significant control on 2020-01-24
dot icon07/05/2020
Termination of appointment of Philip Mumford as a director on 2020-01-24
dot icon24/12/2019
Unaudited abridged accounts made up to 2019-11-30
dot icon19/12/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon07/03/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon21/02/2019
Confirmation statement made on 2018-11-08 with updates
dot icon19/02/2019
Notification of Philip Mumford as a person with significant control on 2017-11-09
dot icon19/02/2019
Appointment of Philip Mumford as a director on 2017-11-09
dot icon19/02/2019
Termination of appointment of Mark Antony Butler as a director on 2017-11-09
dot icon19/02/2019
Registered office address changed from 54 Charlbury Crescent Birmingham B26 2LL United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 2019-02-19
dot icon18/02/2019
Withdrawal of a person with significant control statement on 2019-02-18
dot icon16/05/2018
Resolutions
dot icon09/11/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
17/08/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Nathan Smith
Director
01/08/2024 - Present
3
Mr Ashok Kumar
Director
17/08/2020 - 26/08/2020
-
Mr John Ainsworth
Director
21/11/2020 - 01/08/2024
1
Philip Mumford
Director
09/11/2017 - 24/01/2020
-
Butler, Mark Antony
Director
09/11/2017 - 09/11/2017
173

Persons with Significant Control

9
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 BOAT SEA VIEW LTD

BOAT SEA VIEW LTD is an(a) Active company incorporated on 09/11/2017 with the registered office located at 4385, 11056980 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOAT SEA VIEW LTD?

toggle

BOAT SEA VIEW LTD is currently Active. It was registered on 09/11/2017 .

Where is BOAT SEA VIEW LTD located?

toggle

BOAT SEA VIEW LTD is registered at 4385, 11056980 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BOAT SEA VIEW LTD do?

toggle

BOAT SEA VIEW LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BOAT SEA VIEW LTD?

toggle

The latest filing was on 09/12/2025: Compulsory strike-off action has been suspended.