Company Information for BOO BOO LIMITED
1A KNOWLAND DRIVE, MILFORD ON SEA, LYMINGTON, SO41 0RH,
|
Company Registration Number
05964467
Private Limited Company
Active |
Company Name | |
---|---|
BOO BOO LIMITED | |
Legal Registered Office | |
1A KNOWLAND DRIVE MILFORD ON SEA LYMINGTON SO41 0RH Other companies in W1F | |
Company Number | 05964467 | |
---|---|---|
Company ID Number | 05964467 | |
Date formed | 2006-10-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 30/07/2024 | |
Latest return | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB893638962 |
Last Datalog update: | 2023-12-05 22:26:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BOO BOO (UK) LIMITED | 601 High Road Leytonstone London E11 4PA | Liquidation | Company formed on the 2014-06-23 | |
BOO BOO & YOGI CHILD CARE CENTER, INC. | 1181 EMILY'S WALK LN JACKSONVILLE FL 32221 | Inactive | Company formed on the 2011-11-28 | |
Boo Boo & May May Designs Inc. | 2-23 Driftwood Court Toronto Ontario M3N 2P9 | Active | Company formed on the 2023-07-18 | |
BOO BOO AND SONS TRUCKING TRANSPORTATION LLC | California | Unknown | ||
BOO BOO ASSOCIATES, LLC | 945 E. HENRIETTA ROAD Monroe ROCHESTER NY 14623 | Active | Company formed on the 2005-09-02 | |
BOO BOO ASSOCIATE INC | North Carolina | Unknown | ||
BOO BOO BALLOONS LIMITED | 22 MOUNT CRESCENT STRATFORD-UPON-AVON WARWICKSHIRE CV37 9JT | Active | Company formed on the 2014-01-27 | |
BOO BOO BAMA, LLC | 4505 NE 54TH AVE VANCOUVER WA 98661 | Dissolved | Company formed on the 2013-12-15 | |
BOO BOO BARK LLC | Delaware | Unknown | ||
BOO BOO BASKET L.L.C. | 410 Dayton Blvd, West Melbourne FL 32904 | Active | Company formed on the 2011-08-29 | |
BOO BOO BALL, LLC | 5008 US HWY 98 West santa rosa beach FL 32459 | Active | Company formed on the 2019-07-24 | |
BOO BOO BARS LIMITED | 266-268 STRATFORD ROAD SHIRLEY SOLIHULL B90 3AD | Active | Company formed on the 2020-01-31 | |
Boo Boo Bear Designs, Inc. | 5838 S. Logan Ct. Centennial CO 80121-1120 | Delinquent | Company formed on the 2013-05-31 | |
BOO BOO BEAR INC | Georgia | Unknown | ||
BOO BOO BEAR INC | Georgia | Unknown | ||
BOO BOO BEAR REMARKABLE REMEDIES CIC | 4 CHURCH ROAD CONDOVER SHREWSBURY SY5 7AF | Active - Proposal to Strike off | Company formed on the 2021-02-10 | |
BOO BOO BEAR CATERING LTD | FLAT 8 MAYFLOWER COURT EMERALD QUAY SHOREHAM-BY-SEA BN43 5JJ | Active | Company formed on the 2023-05-25 | |
BOO BOO BIKES PTY LTD | Dissolved | Company formed on the 2019-03-20 | ||
BOO BOO BLING LLC | California | Unknown | ||
BOO BOO BOAT INC. | 965 ORCHID LANE GULF STREAM FL 33483 | Inactive | Company formed on the 2001-05-10 |
Officer | Role | Date Appointed |
---|---|---|
GILES DEACON |
||
GILES DEACON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK DAVID DEACON |
Director | ||
APEX COMPANY SERVICES LIMITED |
Company Secretary | ||
APEX NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOBBI INTERNATIONAL LIMITED | Company Secretary | 2003-10-22 | CURRENT | 2003-10-22 | Liquidation | |
BENNY INTERNATIONAL LIMITED | Director | 2009-05-27 | CURRENT | 2009-05-27 | Active | |
BOBBI INTERNATIONAL LIMITED | Director | 2003-10-22 | CURRENT | 2003-10-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILES DAVID DEACON | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/10/18 TO 30/10/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/19 FROM 39 Glenferrie Road St. Albans AL1 4JT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/17 FROM 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/15 FROM 141 Wardour Street London W1F 0UT | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 20/01/15 | |
RES12 | Resolution of varying share rights or name | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 12/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/14 FROM 5Th Floor 34 Threadneedle Street London EC2R 8AY | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 12/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK DEACON | |
AR01 | 12/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GILES DEACON / 03/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES DEACON / 03/12/2009 | |
AR01 | 12/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES DEACON / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK DAVID DEACON / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GILES DEACON / 01/10/2008 | |
287 | REGISTERED OFFICE CHANGED ON 12/09/2008 FROM GILES STUDIO, 2ND FLOOR ROCHELLE SCHOOL ARNOLD CIRCUS LONDON E2 7ES | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 12/10/06--------- £ SI 1@1=1 £ SI 99@1=99 £ SI 1@1=1 £ IC 1/102 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2011-11-01 | £ 33,159 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOO BOO LIMITED
Called Up Share Capital | 2011-11-01 | £ 102 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 734 |
Current Assets | 2011-11-01 | £ 111,304 |
Debtors | 2011-11-01 | £ 110,570 |
Shareholder Funds | 2011-11-01 | £ 78,145 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BOO BOO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |