UKBizDB.co.uk

RIGHTBOAT LTD

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

This company is commonly known as Rightboat Ltd. The company was founded 17 years ago and was given the registration number 05926560. The firm's registered office is in RINGWOOD. You can find them at 4 Pedlars Walk, , Ringwood, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RIGHTBOAT LTD
Company Number:05926560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Pedlars Walk, Ringwood, Hampshire, United Kingdom, BH24 1EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fareham Innovation Centre, Merlin House, 4 Meteor Way, Lee-On-The-Solent, United Kingdom, PO13 9FU

Secretary18 May 2023Active
C/O Eclipse Accountancy Ltd, Fareham Innovation Centre, Merlin House, 4 Meteor Way, Lee-On-The-Solent, United Kingdom, PO13 9FU

Director30 November 2022Active
Fareham Innovation Centre, Merlin House, 4 Meteor Way, Lee-On-The-Solent, United Kingdom, PO13 9FU

Director27 November 2023Active
Harbour House, 1 Town Quay, Southampton, England, SO14 2AQ

Director10 October 2023Active
C/O Eclipse Accountancy Ltd, Fareham Innovation Centre, Merlin House, 4 Meteor Way, Lee-On-The-Solent, United Kingdom, PO13 9FU

Director25 February 2015Active
Lark Rise, Greenman Lane, Little Braxted, Maldon, CM8 3LB

Secretary06 September 2006Active
31 Market Hill, Maldon, CM9 4QA

Director10 April 2007Active
Hales Farm, Hales Farm, Little Braxted, CM8 3ET

Director06 September 2006Active
Lark Rise, Greenman Lane, Little Braxted, Maldon, CM8 3LB

Director06 September 2006Active
Old Manor, Farm, The Street, East Clandon, GU4 7RY

Director19 March 2007Active
Penmor 107 Bay View Road, Benllech, LL74 8TU

Director10 April 2007Active
Lovegroves, Lovegroves Lane, Checkendon, Reading, United Kingdom, RG8 0NE

Director01 July 2007Active
7a, Branksome Hill Road, Talbot Woods, Bournemouth, BH4 9LD

Director10 April 2007Active
Castle Malwood, Minstead, Lyndhurst, England, SO43 7PE

Director25 February 2015Active
54 Baring Road, Cowes, PO31 8DJ

Director10 April 2007Active
8 Firefly Road Hamble Point Marina, Hamble, Southampton, SO31 4NB

Director10 April 2007Active
Castle Malwood, Castle Malwood, Minstead, United Kingdom, SO43 7PE

Director25 February 2015Active
Shipyard House, Bath Road, Lymington, SO41 3YL

Director10 April 2007Active
Earnley Lodge, Clappers Lane Earnley, Chichester, PO20 7JJ

Director10 April 2007Active
Baytree Cottage, Winchester Street, Botley, Southampton, England, SO30 2EB

Director26 July 2013Active
Ulting Grove Farm, Maldon, CM9 6QP

Director10 April 2007Active

People with Significant Control

Mr Mark Robert Read
Notified on:01 December 2019
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:Fareham Innovation Centre, Merlin House, Lee-On-The-Solent, United Kingdom, PO13 9FU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Oxygen Marine Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Castle Malwood, Minstead, Lyndhurst, United Kingdom, SO43 7PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-28Resolution

Resolution.

Download
2024-01-02Incorporation

Memorandum articles.

Download
2023-12-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-27Capital

Second filing capital allotment shares.

Download
2023-12-14Capital

Capital allotment shares.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Capital

Second filing capital allotment shares.

Download
2023-08-09Address

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

Download
2023-07-10Capital

Capital allotment shares.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Change account reference date company previous shortened.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Officers

Appoint person secretary company with name date.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-05-03Address

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

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Resolution

Resolution.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.