RIGHTBOAT LTD - LEE-ON-THE-SOLENT
Company Profile | Company Filings |
Overview
RIGHTBOAT LTD is a Private Limited Company from LEE-ON-THE-SOLENT UNITED KINGDOM and has the status: Active.
RIGHTBOAT LTD was incorporated 17 years ago on 06/09/2006 and has the registered number: 05926560. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
RIGHTBOAT LTD was incorporated 17 years ago on 06/09/2006 and has the registered number: 05926560. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
RIGHTBOAT LTD - LEE-ON-THE-SOLENT
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FAREHAM INNOVATION CENTRE MERLIN HOUSE
LEE-ON-THE-SOLENT
HAMPSHIRE
PO13 9FU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/12/2023 | 12/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK ROBERT READ | Mar 1971 | British | Director | 2015-02-25 | CURRENT |
MR TOM KLEIN | Jan 1987 | British | Director | 2023-10-10 | CURRENT |
MR DANIEL BELTON | Oct 1966 | British | Director | 2023-11-27 | CURRENT |
MR DONALD CHARLES FULLER | Secretary | 2023-05-18 | CURRENT | ||
MR IAN PAUL ATKINS | Dec 1955 | British | Director | 2022-11-30 | CURRENT |
MR ROBERT SMITH | Mar 1975 | British | Director | 2007-04-10 UNTIL 2015-02-25 | RESIGNED |
MR OLIVER DAVID BARKE | Mar 1975 | British | Secretary | 2006-09-06 UNTIL 2015-02-25 | RESIGNED |
MR PAUL JONATHAN GRANGE | Jul 1969 | British | Director | 2007-04-10 UNTIL 2015-02-25 | RESIGNED |
MR BRIAN OLIVER JOHN MAY | Jun 1961 | British | Director | 2007-04-10 UNTIL 2015-02-25 | RESIGNED |
MR DEAN TREVOR SMITH | May 1968 | British | Director | 2013-07-26 UNTIL 2015-02-25 | RESIGNED |
FRANCIS JOHN CHRISTOPHER SAVAGE | Jan 1944 | British | Director | 2007-04-10 UNTIL 2008-08-20 | RESIGNED |
MR PETER MARTIN JEYES | Dec 1946 | British | Director | 2015-02-25 UNTIL 2015-09-30 | RESIGNED |
RICHARD ALAN INWARDS | Oct 1974 | British | Director | 2007-04-10 UNTIL 2015-02-25 | RESIGNED |
NICHOLAS GRIFITHS | Feb 1965 | British | Director | 2007-04-10 UNTIL 2012-11-09 | RESIGNED |
MR ROBERT WILLIAM GRAY | Mar 1964 | British | Director | 2015-02-25 UNTIL 2016-06-30 | RESIGNED |
PETER PHILIP DICKIE | Apr 1948 | British | Director | 2007-04-10 UNTIL 2013-01-10 | RESIGNED |
MRS LISA JANE GORDON | Jul 1966 | British | Director | 2007-07-01 UNTIL 2013-07-25 | RESIGNED |
MR MICHAEL JOHN COOK | May 1953 | British | Director | 2007-03-19 UNTIL 2015-02-25 | RESIGNED |
MR OLIVER DAVID BARKE | Mar 1975 | British | Director | 2006-09-06 UNTIL 2015-02-25 | RESIGNED |
MR JAMES CHRISTIAN BARKE | Feb 1974 | British | Director | 2006-09-06 UNTIL 2015-02-25 | RESIGNED |
MATTHEW EDWARD ASHBY | Sep 1974 | British | Director | 2007-04-10 UNTIL 2015-02-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark Robert Read | 2019-12-01 | 3/1971 | Lee-On-The-Solent Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Oxygen Marine Ltd | 2016-04-06 - 2019-12-01 | Lyndhurst Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Rightboat Ltd | 2023-09-28 | 31-12-2022 | £42,019 Cash |
RIGHTBOAT LTD | 2023-03-29 | 30-06-2022 | 661 Cash -964,806 equity |
RIGHTBOAT LTD | 2022-04-28 | 30-06-2021 | 30,202 Cash -927,830 equity |
Rightboat Ltd - Period Ending 2020-06-29 | 2021-09-30 | 29-06-2020 | £48,674 Cash £-959,919 equity |
Rightboat Ltd - Period Ending 2019-06-29 | 2020-03-27 | 29-06-2019 | £1,724 Cash £-906,654 equity |
Rightboat Ltd - Period Ending 2018-06-29 | 2019-03-28 | 29-06-2018 | £795 Cash £-842,069 equity |
Rightboat Ltd - Period Ending 2016-06-30 | 2017-04-01 | 30-06-2016 | £7,730 Cash £-228,016 equity |
Abbreviated Company Accounts - RIGHTBOAT LTD | 2016-04-01 | 30-06-2015 | £5,476 Cash £-23,727 equity |
Rightboat Ltd - Limited company - abbreviated - 11.6 | 2014-12-23 | 30-06-2014 | £2,141 Cash £-9,251 equity |