UKBizDB.co.uk

BOUNDARY VISUALISATION HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boundary Visualisation Holdings Limited. The company was founded 4 years ago and was given the registration number 12192446. The firm's registered office is in ST. IVES. You can find them at Raleigh House 14c Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambridgeshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BOUNDARY VISUALISATION HOLDINGS LIMITED
Company Number:12192446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2019
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Raleigh House 14c Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambridgeshire, England, PE27 5JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Raleigh House, 14c Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL

Director06 September 2019Active
Raleigh House, 14c Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL

Director06 September 2019Active
42 Gloucester Avenue, London, England, NW1 8JD

Director28 September 2021Active
Raleigh House, 14c Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL

Director06 September 2019Active

People with Significant Control

Clearwater Newco Limited
Notified on:19 May 2021
Status:Active
Country of residence:England
Address:C/O Freeths Llp, Floor 3, West One, Leeds, England, LS1 4LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Alan Guthrie
Notified on:15 October 2019
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:Raleigh House, 14c Compass Point Business Park, St Ives, United Kingdom, PE27 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Henry John Philip Goss
Notified on:06 September 2019
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Raleigh House, 14c Compass Point Business Park, St. Ives, England, PE27 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Accounts

Accounts with accounts type small.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Address

Change registered office address company with date old address new address.

Download
2023-02-03Accounts

Accounts with accounts type small.

Download
2022-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type small.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Change account reference date company previous shortened.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Address

Change registered office address company with date old address new address.

Download
2021-06-15Resolution

Resolution.

Download
2021-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Capital

Capital allotment shares.

Download
2021-04-30Resolution

Resolution.

Download
2021-04-30Capital

Capital name of class of shares.

Download
2021-04-30Incorporation

Memorandum articles.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download
2020-08-18Persons with significant control

Notification of a person with significant control.

Download
2020-04-14Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.