Company NameBoundary Communications Ltd
DirectorsElizabeth Deborah Stere and James Matthew Stere
Company StatusActive
Company Number05318922
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)
Previous NameBoundary Leisure Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Elizabeth Deborah Stere
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2013(8 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address1 Cornhill
London
EC3V 3ND
Secretary NameMs Elizabeth Deborah Stere
StatusCurrent
Appointed20 November 2013(8 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address1 Cornhill
London
EC3V 3ND
Director NameMr James Matthew Stere
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(9 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Cornhill
London
EC3V 3ND
Director NameHelen Clare Solly
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address60 Westgate
Chichester
West Sussex
PO19 3HH
Director NameMr Richard Nicholas John Solly
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Leadenhall Street
London
EC3V 4QT
Secretary NameRichard Nicholas John Solly
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Leadenhall Street
London
EC3V 4QT
Secretary NameMr Malcolm Rooker
StatusResigned
Appointed08 April 2013(8 years, 3 months after company formation)
Appointment Duration7 months (resigned 08 November 2013)
RoleCompany Director
Correspondence Address148 Leadenhall Street
London
EC3V 4QT
Director NameSacha Rochelle Jeewa Stringer
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2019(14 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 February 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Cornhill
London
EC3V 3ND
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Contact

Websiteboundarycomms.com
Telephone0800 0323621
Telephone regionFreephone

Location

Registered Address1 Cornhill
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10 at £1James Stere
5.00%
Ordinary E
60 at £1Laurence Butcher
30.00%
Ordinary D
45 at £1James Stere
22.50%
Ordinary B
45 at £1James Stere
22.50%
Ordinary C
5 at £1Elizabeth Stere
2.50%
Ordinary B
5 at £1Elizabeth Stere
2.50%
Ordinary C
30 at £1Dean Rayment
15.00%
Ordinary A

Financials

Year2014
Net Worth-£3,297
Cash£49,284
Current Liabilities£253,226

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

8 September 2021Delivered on: 9 September 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
23 March 2016Delivered on: 1 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

9 October 2023Accounts for a small company made up to 31 December 2022 (12 pages)
24 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
11 October 2022Accounts for a small company made up to 31 December 2021 (11 pages)
22 June 2022Cancellation of shares. Statement of capital on 14 February 2022
  • GBP 110
(4 pages)
22 June 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
31 May 2022Change of details for Mr James Matthew Stere as a person with significant control on 14 February 2022 (2 pages)
31 May 2022Confirmation statement made on 21 May 2022 with updates (6 pages)
25 March 2022Resolutions
  • RES13 ‐ Terms of contract 14/02/2022
(2 pages)
25 March 2022Resolutions
  • RES13 ‐ Terms of contract 14/02/2022
(2 pages)
24 February 2022Termination of appointment of Sacha Rochelle Jeewa Stringer as a director on 2 February 2022 (1 page)
17 January 2022Satisfaction of charge 053189220001 in full (1 page)
4 October 2021Accounts for a small company made up to 31 December 2020 (9 pages)
9 September 2021Secretary's details changed for Ms Elizabeth Hatch on 2 September 2021 (1 page)
9 September 2021Registration of charge 053189220002, created on 8 September 2021 (23 pages)
9 September 2021Director's details changed for Mrs Elizabeth Hatch on 7 September 2021 (2 pages)
24 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
4 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
9 October 2020Cancellation of shares. Statement of capital on 18 February 2020
  • GBP 170
(7 pages)
24 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
21 May 2020Cessation of Laurence Neal Butcher as a person with significant control on 18 February 2020 (1 page)
21 May 2020Confirmation statement made on 21 May 2020 with updates (6 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
28 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
11 June 2019Director's details changed for Sacha Rochelle Jeena Stringer on 11 June 2019 (2 pages)
5 June 2019Appointment of Sacha Rochelle Jeena Stringer as a director on 16 May 2019 (2 pages)
16 May 2019Director's details changed for Mrs Elizabeth Hatch on 16 May 2019 (2 pages)
16 May 2019Director's details changed for Mr James Matthew Stere on 16 May 2019 (2 pages)
16 May 2019Registered office address changed from 1 Cornhill London EC3V 3nd England to 1 Cornhill London EC3V 3nd on 16 May 2019 (1 page)
14 January 2019Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS England to 1 Cornhill London EC3V 3nd on 14 January 2019 (1 page)
14 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
11 December 2018Accounts for a small company made up to 31 December 2017 (11 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
14 March 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
31 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 February 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
27 February 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
6 January 2017Registered office address changed from 69 Dashwood House 69 Old Broad Street London EC2M 1QS England to Dashwood House 69 Old Broad Street London EC2M 1QS on 6 January 2017 (1 page)
6 January 2017Registered office address changed from 69 Dashwood House 69 Old Broad Street London EC2M 1QS England to Dashwood House 69 Old Broad Street London EC2M 1QS on 6 January 2017 (1 page)
22 July 2016Registered office address changed from Dowgate Hill House 14 - 16 Dowgate Hill London EC4R 2SU to 69 Dashwood House 69 Old Broad Street London EC2M 1QS on 22 July 2016 (1 page)
22 July 2016Registered office address changed from Dowgate Hill House 14 - 16 Dowgate Hill London EC4R 2SU to 69 Dashwood House 69 Old Broad Street London EC2M 1QS on 22 July 2016 (1 page)
1 April 2016Registration of charge 053189220001, created on 23 March 2016 (42 pages)
1 April 2016Registration of charge 053189220001, created on 23 March 2016 (42 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200
(6 pages)
28 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200
(6 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200
(6 pages)
26 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200
(6 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 April 2014Appointment of Mr James Matthew Stere as a director (2 pages)
30 April 2014Appointment of Mr James Matthew Stere as a director (2 pages)
22 April 2014Registered office address changed from 148 Leadenhall Street London EC3V 4QT on 22 April 2014 (1 page)
22 April 2014Registered office address changed from 148 Leadenhall Street London EC3V 4QT on 22 April 2014 (1 page)
20 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 200
(5 pages)
20 February 2014Appointment of Ms Elizabeth Hatch as a secretary (2 pages)
20 February 2014Appointment of Ms Elizabeth Hatch as a secretary (2 pages)
20 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 200
(5 pages)
8 November 2013Termination of appointment of Malcolm Rooker as a secretary (1 page)
8 November 2013Termination of appointment of Malcolm Rooker as a secretary (1 page)
8 November 2013Termination of appointment of Richard Solly as a director (1 page)
8 November 2013Termination of appointment of Richard Solly as a director (1 page)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
6 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
6 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
31 July 2013Statement of capital following an allotment of shares on 30 January 2013
  • GBP 200
(5 pages)
31 July 2013Statement of capital following an allotment of shares on 30 January 2013
  • GBP 200
(5 pages)
7 June 2013Appointment of Mrs Elizabeth Hatch as a director (2 pages)
7 June 2013Appointment of Mrs Elizabeth Hatch as a director (2 pages)
10 April 2013Appointment of Mr Malcolm Rooker as a secretary (1 page)
10 April 2013Termination of appointment of Richard Solly as a secretary (1 page)
10 April 2013Appointment of Mr Malcolm Rooker as a secretary (1 page)
10 April 2013Termination of appointment of Richard Solly as a secretary (1 page)
1 February 2013Termination of appointment of Helen Solly as a director (1 page)
1 February 2013Termination of appointment of Helen Solly as a director (1 page)
1 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
31 January 2013Registered office address changed from 60 Westgate Chichester West Sussex PO19 3HH United Kingdom on 31 January 2013 (1 page)
31 January 2013Registered office address changed from 60 Westgate Chichester West Sussex PO19 3HH United Kingdom on 31 January 2013 (1 page)
16 January 2013Termination of appointment of Helen Solly as a director (1 page)
16 January 2013Termination of appointment of Helen Solly as a director (1 page)
16 January 2013Company name changed boundary leisure LIMITED\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2012-12-24
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2013Company name changed boundary leisure LIMITED\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2012-12-24
  • NM01 ‐ Change of name by resolution
(3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 February 2011Registered office address changed from Boundary House Pipers Lane Northchapel Petworth GU28 9JA on 14 February 2011 (1 page)
14 February 2011Director's details changed for Helen Clare Solly on 16 August 2010 (2 pages)
14 February 2011Secretary's details changed for Richard Nicholas John Solly on 16 August 2010 (1 page)
14 February 2011Secretary's details changed for Richard Nicholas John Solly on 16 August 2010 (1 page)
14 February 2011Director's details changed for Helen Clare Solly on 16 August 2010 (2 pages)
14 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
14 February 2011Registered office address changed from Boundary House Pipers Lane Northchapel Petworth GU28 9JA on 14 February 2011 (1 page)
14 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
14 February 2011Director's details changed for Richard Nicholas John Solly on 16 August 2010 (2 pages)
14 February 2011Director's details changed for Richard Nicholas John Solly on 16 August 2010 (2 pages)
2 November 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 November 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Richard Nicholas John Solly on 22 December 2009 (2 pages)
19 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Helen Clare Solly on 22 December 2009 (2 pages)
19 February 2010Director's details changed for Richard Nicholas John Solly on 22 December 2009 (2 pages)
19 February 2010Director's details changed for Helen Clare Solly on 22 December 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 January 2009Return made up to 22/12/08; full list of members (4 pages)
2 January 2009Return made up to 22/12/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 February 2008Ad 01/01/07--------- £ si 9@1=9 (1 page)
15 February 2008Ad 01/01/07--------- £ si 9@1=9 (1 page)
15 February 2008Return made up to 22/12/07; full list of members (3 pages)
15 February 2008Return made up to 22/12/07; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 January 2007Return made up to 22/12/06; full list of members (2 pages)
17 January 2007Return made up to 22/12/06; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
24 August 2006Ad 09/08/06--------- £ si 10@1=10 £ ic 1/11 (2 pages)
24 August 2006Ad 09/08/06--------- £ si 10@1=10 £ ic 1/11 (2 pages)
3 January 2006Return made up to 22/12/05; full list of members (2 pages)
3 January 2006Return made up to 22/12/05; full list of members (2 pages)
7 January 2005New secretary appointed;new director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New secretary appointed;new director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005Secretary resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Secretary resigned (1 page)
22 December 2004Incorporation (14 pages)
22 December 2004Incorporation (14 pages)