BOUNDWELL LTD

Register to unlock more data on OkredoRegister

BOUNDWELL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03933867

Incorporation date

25/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 London Road, Rainham, Gillingham, Kent ME8 6YXCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2000)
dot icon02/04/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon26/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon18/07/2024
Total exemption full accounts made up to 2024-02-28
dot icon12/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon04/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon09/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon08/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon09/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon08/10/2021
Satisfaction of charge 1 in full
dot icon08/10/2021
Satisfaction of charge 2 in full
dot icon08/10/2021
Satisfaction of charge 3 in full
dot icon08/10/2021
Satisfaction of charge 4 in full
dot icon10/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon07/05/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon03/04/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon03/04/2017
Confirmation statement made on 2017-02-25 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon28/05/2016
Compulsory strike-off action has been discontinued
dot icon25/05/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/04/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/05/2014
Total exemption small company accounts made up to 2013-02-28
dot icon05/03/2014
Compulsory strike-off action has been discontinued
dot icon04/03/2014
First Gazette notice for compulsory strike-off
dot icon27/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon28/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon12/06/2012
Registered office address changed from 28 London Road Rainham Gillingham Kent ME8 6YX United Kingdom on 2012-06-12
dot icon12/06/2012
Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 2012-06-12
dot icon12/06/2012
Secretary's details changed for Mr Babar Mumtaz on 2012-06-11
dot icon12/06/2012
Director's details changed for Mr Babar Mumtaz on 2012-06-11
dot icon02/05/2012
Total exemption small company accounts made up to 2012-02-28
dot icon02/05/2012
Total exemption small company accounts made up to 2011-02-28
dot icon05/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon05/03/2012
Registered office address changed from King & King Roxburghe House 273-287 Regent Street London W1B 2HA on 2012-03-05
dot icon03/03/2012
Compulsory strike-off action has been discontinued
dot icon28/02/2012
First Gazette notice for compulsory strike-off
dot icon04/05/2011
Total exemption small company accounts made up to 2010-02-28
dot icon02/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon22/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon25/02/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon25/02/2010
Director's details changed for Zahid Gulrez on 2009-10-01
dot icon21/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon13/03/2009
Return made up to 25/02/09; full list of members
dot icon16/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon26/11/2008
Total exemption small company accounts made up to 2008-02-28
dot icon19/06/2008
Return made up to 25/02/08; no change of members
dot icon17/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon13/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon30/03/2007
Return made up to 25/02/07; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon27/03/2006
Total exemption small company accounts made up to 2005-02-28
dot icon09/03/2006
Return made up to 25/02/06; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-02-28
dot icon21/02/2005
Return made up to 25/02/05; full list of members
dot icon05/05/2004
Return made up to 25/02/04; full list of members
dot icon23/04/2004
Total exemption small company accounts made up to 2003-02-28
dot icon24/02/2003
Return made up to 25/02/03; full list of members
dot icon31/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon05/03/2002
Registered office changed on 05/03/02 from: 285 high road leyton london E10 5QN
dot icon05/03/2002
Return made up to 25/02/02; full list of members
dot icon12/12/2001
Accounts for a dormant company made up to 2001-02-28
dot icon12/12/2001
Resolutions
dot icon04/05/2001
Return made up to 25/02/01; full list of members
dot icon10/03/2000
New director appointed
dot icon10/03/2000
New director appointed
dot icon10/03/2000
New secretary appointed
dot icon08/03/2000
Secretary resigned
dot icon08/03/2000
Director resigned
dot icon08/03/2000
Secretary resigned
dot icon08/03/2000
Director resigned
dot icon07/03/2000
Registered office changed on 07/03/00 from: 39A leicester road salford lancashire M7 4AS
dot icon25/02/2000
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
116.27K
-
0.00
1.06K
-
2022
1
124.77K
-
0.00
3.28K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Zahid Gulrez
Director
01/03/2000 - Present
6
Mumtaz, Babar
Director
01/03/2000 - Present
27
FORM 10 SECRETARIES FD LTD
Nominee Secretary
25/02/2000 - 02/03/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
25/02/2000 - 02/03/2000
12878
Mumtaz, Babar
Secretary
01/03/2000 - Present
8

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 BOUNDWELL LTD

BOUNDWELL LTD is an(a) Active company incorporated on 25/02/2000 with the registered office located at 28 London Road, Rainham, Gillingham, Kent ME8 6YX. There are currently 3 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 BOUNDWELL LTD?

toggle

BOUNDWELL LTD is currently Active. It was registered on 25/02/2000 .

Where is BOUNDWELL LTD located?

toggle

BOUNDWELL LTD is registered at 28 London Road, Rainham, Gillingham, Kent ME8 6YX.

What does BOUNDWELL LTD do?

toggle

BOUNDWELL LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOUNDWELL LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-02-25 with no updates.