Company NameBoundless Mobility Limited
DirectorSam Edward Phillips
Company StatusActive
Company Number13105184
CategoryPrivate Limited Company
Incorporation Date30 December 2020(3 years, 3 months ago)
Previous NameBoundless Bikes Limited

Business Activity

Section CManufacturing
SIC 3542Manufacture of bicycles
SIC 30920Manufacture of bicycles and invalid carriages
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Sam Edward Phillips
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Barnabas James Hylton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(2 days after company formation)
Appointment Duration2 months, 1 week (resigned 11 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF

Location

Registered AddressWhite Collar Factory
1 Old Street Yard
London
EC1Y 8AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

6 December 2023Confirmation statement made on 29 November 2023 with updates (6 pages)
6 November 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
27 May 2023Second filing of Confirmation Statement dated 23 December 2022 (3 pages)
4 May 2023Sub-division of shares on 16 September 2022 (4 pages)
30 April 2023Statement of capital following an allotment of shares on 30 April 2023
  • GBP 1,131.25
(3 pages)
27 April 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 1,037.5
(3 pages)
23 December 2022Confirmation statement made on 29 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/05/23
(4 pages)
10 November 2022Resolutions
  • RES13 ‐ Subdivision of 100000ORDINARY shares of £0.01 each 15/09/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
10 November 2022Memorandum and Articles of Association (28 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
30 November 2021Confirmation statement made on 29 November 2021 with updates (5 pages)
8 November 2021Change of details for Mr Sam Edward Phillips as a person with significant control on 30 September 2021 (2 pages)
8 November 2021Change of details for Mr Barnabas James Hylton as a person with significant control on 30 September 2021 (2 pages)
16 March 2021Termination of appointment of Barnabas James Hylton as a director on 11 March 2021 (1 page)
3 March 2021Registered office address changed from 53 Mercers Road London N19 4PP England to White Collar Factory 1 Old Street Yard London EC1Y 8AF on 3 March 2021 (1 page)
6 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-05
(3 pages)
5 January 2021Appointment of Mr Barnabas James Hylton as a director on 1 January 2021 (2 pages)
30 December 2020Incorporation
Statement of capital on 2020-12-30
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)