BOARD24 LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBOARD24 LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02138268
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BOARD24 LTD?

    • Packaging activities (82920) / Administrative and support service activities

    Where is BOARD24 LTD located?

    Registered Office Address
    2 Franks Road
    Bardon Hill
    LE67 1TT Coalville
    Leicestershire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BOARD24 LTD?

    Previous Company Names
    Company NameFromUntil
    MONDI BOARD LIMITEDDec 04, 2000Dec 04, 2000
    MODELBOARD LIMITEDSep 04, 1987Sep 04, 1987
    NEARFAVOUR LIMITEDJun 08, 1987Jun 08, 1987

    What are the latest accounts for BOARD24 LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BOARD24 LTD?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for BOARD24 LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Bernard Neillus Mcdonnell as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Mr Daniel James Mcconnell as a director on Nov 07, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Appointment of Mr Frank Alexander Hay as a director on Aug 01, 2024

    2 pagesAP01

    Termination of appointment of Patrick Dominic Drew as a director on Apr 09, 2024

    1 pagesTM01

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mr David John Richardson as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Alexander David Kelly as a director on Dec 31, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Patrick Dominic Drew as a director on Feb 23, 2022

    2 pagesAP01

    Appointment of Mr Gerard Austin O'callaghan as a director on Feb 23, 2022

    2 pagesAP01

    Termination of appointment of Richard Westwood Mcbride as a director on Dec 31, 2021

    1 pagesTM01

    Director's details changed for Mr Alexander David Kelly on Feb 23, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on Mar 31, 2021 with updates

    4 pagesCS01

    Cessation of Logson 105 Limited as a person with significant control on Nov 25, 2020

    1 pagesPSC07

    Cessation of Logson 102 Limited as a person with significant control on Nov 25, 2020

    1 pagesPSC07

    Notification of Logson 105 Limited as a person with significant control on Nov 25, 2020

    2 pagesPSC02

    Notification of Logson 102 Limited as a person with significant control on Nov 25, 2020

    2 pagesPSC02

    Notification of Logson Holdings Limited as a person with significant control on Nov 25, 2020

    2 pagesPSC02

    Who are the officers of BOARD24 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNETT, William Bingham
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    Leicestershire
    England
    Director
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    Leicestershire
    England
    Northern IrelandBritish143633930002
    HAY, Frank Alexander
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    Leicestershire
    England
    Director
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    Leicestershire
    England
    ScotlandBritish325723420001
    MCCONNELL, Daniel James
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    Leicestershire
    England
    Director
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    Leicestershire
    England
    EnglandBritish329353010001
    O'CALLAGHAN, Gerard Austin
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    Leicestershire
    England
    Director
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    Leicestershire
    England
    Northern IrelandIrish222341260001
    RICHARDSON, David John
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    Leicestershire
    England
    Director
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    Leicestershire
    England
    United KingdomBritish260964150001
    ALLAN, Francis Thomas
    7 Courtney Way
    CB4 2EE Cambridge
    Secretary
    7 Courtney Way
    CB4 2EE Cambridge
    British43667810001
    PAWLEY, Brian Frank
    Home Farm House Baker Street
    Gayton
    NN7 3EZ Northampton
    Secretary
    Home Farm House Baker Street
    Gayton
    NN7 3EZ Northampton
    British75804240001
    STEPHENSON, Michael William
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    Leicestershire
    England
    Secretary
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    Leicestershire
    England
    British99367850002
    ALLAN, Francis Thomas
    7 Courtney Way
    CB4 2EE Cambridge
    Director
    7 Courtney Way
    CB4 2EE Cambridge
    British43667810001
    BLACKFORD, Christopher Fitzgerald
    .
    Dovecote Church Road, Walpole St Peter
    PE14 7NS Wisbech
    Director
    .
    Dovecote Church Road, Walpole St Peter
    PE14 7NS Wisbech
    British61034050002
    BURCHNALL, David Eric
    141 Coleridge Drive
    Enderby
    LE19 4QH Leicester
    Leicestershire
    Director
    141 Coleridge Drive
    Enderby
    LE19 4QH Leicester
    Leicestershire
    British93648110001
    COLLETT, John Henry
    30 The Osiers
    Buckden
    PE19 5UX St. Neots
    Cambridgeshire
    Director
    30 The Osiers
    Buckden
    PE19 5UX St. Neots
    Cambridgeshire
    British115399530001
    DREW, Patrick Dominic
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    Leicestershire
    England
    Director
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    Leicestershire
    England
    EnglandBritish293054880001
    FRYATT, Christopher Simon
    Thorney House
    Main Street, Edingley
    NG22 8BE Newark
    Nottinghamshire
    Director
    Thorney House
    Main Street, Edingley
    NG22 8BE Newark
    Nottinghamshire
    United KingdomBritish63452420002
    FULCHER, Arthur John
    40 Greenfields
    Earith
    PE28 3QH Huntingdon
    Cambridgeshire
    Director
    40 Greenfields
    Earith
    PE28 3QH Huntingdon
    Cambridgeshire
    United KingdomBritish111777150001
    HATHORN, David Andrew
    17b Springhill Road
    Riverclub
    2149
    South Africa
    Director
    17b Springhill Road
    Riverclub
    2149
    South Africa
    South African39222350002
    KELLY, Alexander David
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    Leicestershire
    England
    Director
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    Leicestershire
    England
    ScotlandBritish203770720003
    KING, Gary Dennis, Dr
    The Warren
    Llanarmon Yn Lal
    CH7 4QW Mold
    Clwyd
    Director
    The Warren
    Llanarmon Yn Lal
    CH7 4QW Mold
    Clwyd
    British63444430002
    LOGGIE, John
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    Leicestershire
    England
    Director
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    Leicestershire
    England
    EnglandBritish93949320002
    LOGGIE, John Ian
    Plats Hall
    Bostock Road, Bostock
    CW10 9JN Middlewich
    Cheshire
    Director
    Plats Hall
    Bostock Road, Bostock
    CW10 9JN Middlewich
    Cheshire
    British93949320003
    MCBRIDE, Richard Westwood
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    Leicestershire
    England
    Director
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    Leicestershire
    England
    EnglandBritish108094720001
    MCDONNELL, Bernard Neillus
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    Leicestershire
    England
    Director
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    Leicestershire
    England
    Northern IrelandIrish123369120001
    MINNIE, Nicholas Derrick
    No 4 Belle Air Cnr Boundary And Second Avenue
    Inanda 2001 Johannesburg
    South Africa
    Director
    No 4 Belle Air Cnr Boundary And Second Avenue
    Inanda 2001 Johannesburg
    South Africa
    South African63448520001
    OSWALD, Peter
    Doblinger Hauptstrasse 26
    Vienna
    A-1190
    Austria
    Director
    Doblinger Hauptstrasse 26
    Vienna
    A-1190
    Austria
    Austrian79842480001
    PARSONS, Charles Martin
    18 Belgravia Gardens
    Hale
    WA15 0JT Altrincham
    Director
    18 Belgravia Gardens
    Hale
    WA15 0JT Altrincham
    British44546820002
    PAWLEY, Brian Frank
    Home Farm House Baker Street
    Gayton
    NN7 3EZ Northampton
    Director
    Home Farm House Baker Street
    Gayton
    NN7 3EZ Northampton
    British75804240001
    PROKOPOWICZ, Zbigniew
    40 Derby Road
    Beeston
    NG9 2TG Nottingham
    Director
    40 Derby Road
    Beeston
    NG9 2TG Nottingham
    French85888260002
    RICHARDSON, Lars
    30 Rue De Lorraine
    78100 St Germain En Laye
    France
    Director
    30 Rue De Lorraine
    78100 St Germain En Laye
    France
    Swedish97719150001
    ROBERTSON, Michael John Stuart
    The Manor House
    Weston Underwood
    MK46 5JR Olney
    Buckinghamshire
    Director
    The Manor House
    Weston Underwood
    MK46 5JR Olney
    Buckinghamshire
    British3972600001
    RODE, Hilmar
    Kelsenstrasse 7
    FOREIGN Vienna
    A-1032
    Austria
    Director
    Kelsenstrasse 7
    FOREIGN Vienna
    A-1032
    Austria
    German101268630001
    SCHOONBROOD, Joseph Hubertus Anna Raymundus
    Van Hamalstraat 16
    6223 CL Borgharen
    6223 Cl
    The Netherlands
    Director
    Van Hamalstraat 16
    6223 CL Borgharen
    6223 Cl
    The Netherlands
    NetherlandsDutch108094620001
    SCOTCHER, Raymond
    26 The Limes
    Ravenstone
    Coalville
    Leicestershire
    Director
    26 The Limes
    Ravenstone
    Coalville
    Leicestershire
    British35847280001
    SHARPLES, John Nelson
    2 Goddards Close
    Kilby
    LE8 1TM Leicester
    Leicestershire
    Director
    2 Goddards Close
    Kilby
    LE8 1TM Leicester
    Leicestershire
    British35847270001
    STEPHENSON, Michael William
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    Leicestershire
    England
    Director
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    Leicestershire
    England
    EnglandBritish99367850002
    USHER, Jacqueline
    3 Longbourn
    SL4 3TN Windsor
    Berkshire
    Director
    3 Longbourn
    SL4 3TN Windsor
    Berkshire
    British52101710007

    Who are the persons with significant control of BOARD24 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Logson 102 Limited
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    England
    Nov 25, 2020
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number07247892
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Logson 105 Limited
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    England
    Nov 25, 2020
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number09461262
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Logson Holdings Limited
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    England
    Nov 25, 2020
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    2
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number09809808
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Logson Investments (Midlands) Ltd
    Gracechurch Street
    EC3V 0EJ London
    4th Floor 48
    England
    Apr 06, 2016
    Gracechurch Street
    EC3V 0EJ London
    4th Floor 48
    England
    Yes
    Legal FormUk Private Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number06474591
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0