Company NameBk Holdings Limited
Company StatusActive
Company Number05828481
CategoryPrivate Limited Company
Incorporation Date25 May 2006(17 years, 11 months ago)
Previous NameBoardworks 10 Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameChristopher Bauleke
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2023(16 years, 10 months after company formation)
Appointment Duration1 year
RoleCEO
Country of ResidenceUnited States
Correspondence Address2911 Peach Street
Wisconsin Rapids
Wi 54494
United States
Director NameNeal Dittersdorf
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2023(16 years, 10 months after company formation)
Appointment Duration1 year
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address2911 Peach Street
Wisconsin Rapids
Wi 54494
United States
Director NameMr Ted Jeffrey Wolf
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2024(17 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
RoleInterim Cfo/Svp Global Controller
Country of ResidenceUnited States
Correspondence Address2911 Peach Street
Wisconsin Rapids
Wi 54494
United States
Secretary NameRoxburgh Milkins Limited (Corporation)
StatusCurrent
Appointed22 December 2016(10 years, 7 months after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressMerchants House North Wapping Road
Bristol
BS1 4RW
Director NameMr David George Bennett Blake
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage London 1st Floor
Great West Road
Brentford
TW8 9AG
Director NameJulie-Anne Kilcoyne
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage London 1st Floor
Great West Road
Brentford
TW8 9AG
Secretary NameDavid George Bennett Blake
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVantage London 1st Floor
Great West Road
Brentford
TW8 9AG
Director NameMr Robert Dargue
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVantage London 1st Floor
Great West Road
Brentford
TW8 9AG
Director NameMr Gregor Stanley Watson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(10 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage London 1st Floor
Great West Road
Brentford
TW8 9AG
Director NameMr Alastair David Brooks
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(13 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVantage London 1st Floor
Great West Road
Brentford
TW8 9AG
Director NameDean Tilsley
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2023(16 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 August 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2911 Peach Street
Wisconsin Rapids
Wi 54494
United States

Contact

Websiteboardworks.co.uk
Telephone0845 0300400
Telephone regionUnknown

Location

Registered AddressVantage London 1st Floor
Great West Road
Brentford
TW8 9AG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Shareholders

5k at £1David Blake
50.00%
Ordinary
5k at £1Julie-anne Kilcoyne
50.00%
Ordinary

Financials

Year2014
Net Worth£7,146
Cash£1,519
Current Liabilities£735,791

Accounts

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

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

24 June 2022Delivered on: 5 July 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (as Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
25 June 2021Delivered on: 8 July 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
25 June 2021Delivered on: 30 June 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
27 February 2020Delivered on: 6 March 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Secured Parties (as Set Out in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
27 March 2018Delivered on: 4 April 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Trustee for Each of the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
22 March 2017Delivered on: 24 March 2017
Persons entitled: Hsbc Copporate Trustee Company (UK) Limited as Trustee for Each of the Secured Parties (as Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
4 February 2011Delivered on: 22 February 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the gallery units 5 6 and 7 54 marston street oxford t/no ON267445.
Outstanding
4 February 2011Delivered on: 18 February 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

3 January 2024Appointment of Mr Ted Jeffrey Wolf as a director on 1 January 2024 (2 pages)
2 January 2024Termination of appointment of Alastair David Brooks as a director on 31 December 2023 (1 page)
24 August 2023Termination of appointment of Dean Tilsley as a director on 18 August 2023 (1 page)
10 July 2023Termination of appointment of Gregor Stanley Watson as a director on 30 June 2023 (1 page)
23 June 2023Full accounts made up to 31 December 2022 (21 pages)
25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
24 April 2023Satisfaction of charge 058284810005 in full (1 page)
24 April 2023Satisfaction of charge 058284810004 in full (1 page)
24 April 2023Satisfaction of charge 058284810006 in full (1 page)
24 April 2023Satisfaction of charge 058284810008 in full (1 page)
24 April 2023Satisfaction of charge 058284810003 in full (1 page)
24 April 2023Satisfaction of charge 058284810007 in full (1 page)
13 April 2023Appointment of Neal Dittersdorf as a director on 31 March 2023 (2 pages)
13 April 2023Appointment of Dean Tilsley as a director on 31 March 2023 (2 pages)
13 April 2023Appointment of Christopher Bauleke as a director on 31 March 2023 (2 pages)
30 January 2023Director's details changed for Alastair David Brooks on 18 January 2023 (2 pages)
5 July 2022Registration of charge 058284810008, created on 24 June 2022 (68 pages)
13 June 2022Full accounts made up to 31 December 2021 (22 pages)
26 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
17 November 2021Full accounts made up to 31 December 2020 (24 pages)
8 July 2021Registration of charge 058284810007, created on 25 June 2021 (66 pages)
30 June 2021Registration of charge 058284810006, created on 25 June 2021 (66 pages)
25 May 2021Confirmation statement made on 25 May 2021 with updates (4 pages)
3 December 2020Full accounts made up to 31 December 2019 (24 pages)
30 September 2020Part of the property or undertaking has been released and no longer forms part of charge 058284810005 (1 page)
30 September 2020Part of the property or undertaking has been released and no longer forms part of charge 058284810003 (1 page)
30 September 2020Part of the property or undertaking has been released and no longer forms part of charge 058284810004 (1 page)
1 June 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
6 March 2020Registration of charge 058284810005, created on 27 February 2020 (67 pages)
15 January 2020Appointment of Alastair David Brooks as a director on 6 January 2020 (2 pages)
15 January 2020Termination of appointment of Robert Dargue as a director on 31 December 2019 (1 page)
8 October 2019Accounts for a small company made up to 31 December 2018 (21 pages)
28 May 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
30 September 2018Accounts for a small company made up to 31 December 2017 (22 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
4 April 2018Registration of charge 058284810004, created on 27 March 2018 (66 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (23 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (23 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (9 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (9 pages)
24 March 2017Registration of charge 058284810003, created on 22 March 2017 (15 pages)
24 March 2017Registration of charge 058284810003, created on 22 March 2017 (15 pages)
24 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 March 2017Memorandum and Articles of Association (8 pages)
24 March 2017Memorandum and Articles of Association (8 pages)
24 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
11 January 2017Satisfaction of charge 2 in full (1 page)
11 January 2017Satisfaction of charge 2 in full (1 page)
11 January 2017Satisfaction of charge 1 in full (1 page)
11 January 2017Satisfaction of charge 1 in full (1 page)
10 January 2017Appointment of Mr Robert Dargue as a director on 22 December 2016 (2 pages)
10 January 2017Appointment of Mr Robert Dargue as a director on 22 December 2016 (2 pages)
9 January 2017Termination of appointment of David George Bennett Blake as a director on 22 December 2016 (1 page)
9 January 2017Termination of appointment of David George Bennett Blake as a secretary on 22 December 2016 (1 page)
9 January 2017Appointment of Roxburgh Milkins Limited as a secretary on 22 December 2016 (2 pages)
9 January 2017Termination of appointment of David George Bennett Blake as a director on 22 December 2016 (1 page)
9 January 2017Appointment of Roxburgh Milkins Limited as a secretary on 22 December 2016 (2 pages)
9 January 2017Appointment of Mr Gregor Stanley Watson as a director on 22 December 2016 (2 pages)
9 January 2017Termination of appointment of Julie-Anne Kilcoyne as a director on 22 December 2016 (1 page)
9 January 2017Termination of appointment of Julie-Anne Kilcoyne as a director on 22 December 2016 (1 page)
9 January 2017Registered office address changed from Unit 6-7 the Gallery 54 Marston Street Oxford OX4 1LF to Vantage London 1st Floor Great West Road Brentford TW8 9AG on 9 January 2017 (1 page)
9 January 2017Appointment of Mr Gregor Stanley Watson as a director on 22 December 2016 (2 pages)
9 January 2017Registered office address changed from Unit 6-7 the Gallery 54 Marston Street Oxford OX4 1LF to Vantage London 1st Floor Great West Road Brentford TW8 9AG on 9 January 2017 (1 page)
9 January 2017Termination of appointment of David George Bennett Blake as a secretary on 22 December 2016 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10,000
(4 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10,000
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
(4 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(4 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,000
(4 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 June 2012Registered office address changed from the Gallery 54 Marston Street Oxford Oxfordshire OX4 1LF on 13 June 2012 (1 page)
13 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
13 June 2012Registered office address changed from the Gallery 54 Marston Street Oxford Oxfordshire OX4 1LF on 13 June 2012 (1 page)
13 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 September 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
16 September 2010Director's details changed for Julie-Anne Kilcoyne on 16 September 2010 (2 pages)
16 September 2010Director's details changed for Julie-Anne Kilcoyne on 16 September 2010 (2 pages)
16 September 2010Director's details changed for David George Bennett Blake on 16 September 2010 (2 pages)
16 September 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
16 September 2010Secretary's details changed for David George Bennett Blake on 16 September 2010 (1 page)
16 September 2010Director's details changed for David George Bennett Blake on 16 September 2010 (2 pages)
16 September 2010Secretary's details changed for David George Bennett Blake on 16 September 2010 (1 page)
18 June 2010Director's details changed for Julie-Anne Kilcoyne on 25 May 2010 (2 pages)
18 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for David George Bennett Blake on 25 May 2010 (2 pages)
18 June 2010Director's details changed for David George Bennett Blake on 25 May 2010 (2 pages)
18 June 2010Director's details changed for Julie-Anne Kilcoyne on 25 May 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009Return made up to 25/05/09; full list of members (4 pages)
30 June 2009Return made up to 25/05/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 July 2008Return made up to 25/05/08; full list of members (4 pages)
3 July 2008Return made up to 25/05/08; full list of members (4 pages)
8 January 2008Return made up to 25/05/07; full list of members (7 pages)
8 January 2008Return made up to 25/05/07; full list of members (7 pages)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
26 July 2007Company name changed boardworks 10 LIMITED\certificate issued on 26/07/07 (2 pages)
26 July 2007Company name changed boardworks 10 LIMITED\certificate issued on 26/07/07 (2 pages)
10 January 2007Registered office changed on 10/01/07 from: the centre for innovation mill street oxford oxon OX2 0JX (1 page)
10 January 2007Registered office changed on 10/01/07 from: the centre for innovation mill street oxford oxon OX2 0JX (1 page)
5 September 2006Particulars of contract relating to shares (2 pages)
5 September 2006Particulars of contract relating to shares (2 pages)
5 September 2006Ad 30/06/06--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2006Nc inc already adjusted 30/06/06 (1 page)
5 September 2006Ad 30/06/06--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
5 September 2006Nc inc already adjusted 30/06/06 (1 page)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2006Incorporation (19 pages)
25 May 2006Incorporation (19 pages)