BOATFOLK LIMITED

Register to unlock more data on OkredoRegister

BOATFOLK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09598150

Incorporation date

19/05/2015

Size

Full

Contacts

Registered address

Registered address

Swanwick Marina, Swanwick, Southampton, Hampshire SO31 1ZLCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2015)
dot icon20/12/2025
Full accounts made up to 2025-03-31
dot icon14/10/2025
Registered office address changed from Swanick Marina Swanwick Southampton Hampshire SO31 1ZL England to Swanwick Marina Swanwick Southampton Hampshire SO31 1ZL on 2025-10-14
dot icon20/09/2025
Satisfaction of charge 095981500003 in full
dot icon18/09/2025
Current accounting period extended from 2026-03-31 to 2026-09-30
dot icon18/09/2025
Appointment of Mr John Mischa Cervenka as a director on 2025-09-16
dot icon17/09/2025
Registered office address changed from Deacons House Bridge Road Bursledon Southampton SO31 8AZ England to Swanick Marina Swanwick Southampton Hampshire SO31 1ZL on 2025-09-17
dot icon17/09/2025
Appointment of Mr Peter Hamilton Bradshaw as a director on 2025-09-16
dot icon17/09/2025
Appointment of Mr Geoffrey Andrew Collins as a director on 2025-09-16
dot icon17/09/2025
Termination of appointment of Hannah Elizabeth Mccarthy as a director on 2025-09-16
dot icon17/09/2025
Termination of appointment of Charles Henry Knight as a director on 2025-09-16
dot icon17/09/2025
Termination of appointment of Oliver Smith as a director on 2025-09-16
dot icon17/09/2025
Termination of appointment of Lucas Daniel Shotts as a director on 2025-09-16
dot icon17/09/2025
Termination of appointment of Dominic Michael Zammit as a director on 2025-09-16
dot icon27/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon24/12/2024
Full accounts made up to 2024-03-31
dot icon14/11/2024
Termination of appointment of Michael Andrew Charles Prideaux as a director on 2024-11-05
dot icon24/07/2024
Director's details changed for Mr Oliver Smith on 2024-07-18
dot icon03/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon08/05/2024
Director's details changed for Mr Oliver Smith on 2024-04-15
dot icon12/04/2024
Appointment of Mr Oliver Smith as a director on 2024-04-01
dot icon12/04/2024
Termination of appointment of David James Reynolds as a director on 2024-03-31
dot icon11/04/2024
Termination of appointment of Philip Henry Lay as a director on 2024-02-13
dot icon28/12/2023
Full accounts made up to 2023-03-31
dot icon05/07/2023
Termination of appointment of Richard John Reddyhoff as a director on 2023-06-30
dot icon22/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon09/12/2022
Full accounts made up to 2022-03-31
dot icon26/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon19/12/2021
Full accounts made up to 2021-03-31
dot icon17/10/2021
Appointment of Mr David James Reynolds as a director on 2021-10-13
dot icon14/10/2021
Appointment of Mr Charles Henry Knight as a director on 2021-10-13
dot icon28/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon01/04/2021
Termination of appointment of Charles Henry Knight as a director on 2021-03-25
dot icon31/03/2021
Appointment of Mr Charles Henry Knight as a director on 2021-03-25
dot icon31/03/2021
Appointment of Mr Dominic Michael Zammit as a director on 2021-03-25
dot icon31/03/2021
Appointment of Mr Simon Nicholas Haigh as a director on 2021-03-25
dot icon31/03/2021
Appointment of Mr Philip Henry Lay as a director on 2021-03-25
dot icon25/02/2021
Full accounts made up to 2020-03-31
dot icon21/12/2020
Satisfaction of charge 095981500002 in full
dot icon28/08/2020
Registration of charge 095981500003, created on 2020-08-28
dot icon26/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon26/05/2020
Change of details for D&R Cleanco Limited as a person with significant control on 2020-04-01
dot icon06/04/2020
Registered office address changed from Portland Marina, Osprey Quay Hamm Beach Road Portland Dorset DT5 1DX England to Deacons House Bridge Road Bursledon Southampton SO31 8AZ on 2020-04-06
dot icon21/02/2020
Resolutions
dot icon10/02/2020
Auditor's resignation
dot icon10/02/2020
Resignation of an auditor
dot icon19/12/2019
Appointment of Mr Lucas Daniel Shotts as a director on 2019-10-16
dot icon19/12/2019
Appointment of Hannah Elizabeth Mccarthy as a director on 2019-10-16
dot icon18/12/2019
Accounts for a small company made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-05-19 with updates
dot icon24/12/2018
Accounts for a small company made up to 2018-03-31
dot icon31/05/2018
Confirmation statement made on 2018-05-19 with updates
dot icon15/01/2018
Satisfaction of charge 095981500001 in full
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon21/12/2017
Registration of charge 095981500002, created on 2017-12-21
dot icon05/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon21/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon03/02/2016
Termination of appointment of Charles Henry Knight as a director on 2015-11-30
dot icon03/02/2016
Termination of appointment of Leopold Sinclair Tetley Hall as a director on 2015-11-30
dot icon02/10/2015
Registration of charge 095981500001, created on 2015-09-28
dot icon16/06/2015
Current accounting period shortened from 2016-05-31 to 2016-03-31
dot icon12/06/2015
Statement of capital following an allotment of shares on 2015-05-21
dot icon11/06/2015
Appointment of Mr Charles Henry Knight as a director on 2015-06-11
dot icon11/06/2015
Appointment of Mr Leopold Sinclair Tetley Hall as a director on 2015-06-11
dot icon11/06/2015
Resolutions
dot icon03/06/2015
Termination of appointment of Leopold Sinclair Tetley Hall as a director on 2015-05-21
dot icon03/06/2015
Appointment of Mr Richard John Reddyhoff as a director on 2015-05-21
dot icon03/06/2015
Registered office address changed from 57-59 Haymarket London SW1Y 4QX England to Portland Marina, Osprey Quay Hamm Beach Road Portland Dorset DT5 1DX on 2015-06-03
dot icon19/05/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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
Cervenka, John Mischa
Director
16/09/2025 - Present
44
Reynolds, David James
Director
13/10/2021 - 31/03/2024
61
Haigh, Simon Nicholas
Director
25/03/2021 - Present
11
Smith, Oliver
Director
01/04/2024 - 16/09/2025
97
Reddyhoff, Richard John
Director
21/05/2015 - 30/06/2023
11

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 BOATFOLK LIMITED

BOATFOLK LIMITED is an(a) Active company incorporated on 19/05/2015 with the registered office located at Swanwick Marina, Swanwick, Southampton, Hampshire SO31 1ZL. 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 BOATFOLK LIMITED?

toggle

BOATFOLK LIMITED is currently Active. It was registered on 19/05/2015 .

Where is BOATFOLK LIMITED located?

toggle

BOATFOLK LIMITED is registered at Swanwick Marina, Swanwick, Southampton, Hampshire SO31 1ZL.

What does BOATFOLK LIMITED do?

toggle

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

What is the latest filing for BOATFOLK LIMITED?

toggle

The latest filing was on 20/12/2025: Full accounts made up to 2025-03-31.