BBOSS LIMITED

Register to unlock more data on OkredoRegister

BBOSS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06696900

Incorporation date

15/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

24 Billington Road East, Elmesthrope, Leicestershire LE9 7SBCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2008)
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with updates
dot icon07/08/2025
Micro company accounts made up to 2024-12-31
dot icon21/05/2025
Sub-division of shares on 2025-05-13
dot icon21/05/2025
Sub-division of shares on 2025-05-13
dot icon13/01/2025
Registered office address changed from William House 49-61 Jodrell Street Nuneaton Warwickshire CV11 5EG to 24 Billington Road East Elmesthrope Leicestershire LE9 7SB on 2025-01-13
dot icon12/12/2024
Micro company accounts made up to 2023-12-31
dot icon11/09/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon11/06/2024
Change of details for Mr Christopher Dallas Marvin as a person with significant control on 2024-06-11
dot icon11/06/2024
Change of details for Mr Darren Blenkinsopp as a person with significant control on 2024-06-11
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-25 with updates
dot icon22/12/2022
Micro company accounts made up to 2021-12-31
dot icon07/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon24/12/2021
Micro company accounts made up to 2020-12-31
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon03/11/2020
Micro company accounts made up to 2019-12-31
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with updates
dot icon13/12/2019
Resolutions
dot icon12/12/2019
Change of share class name or designation
dot icon27/09/2019
Confirmation statement made on 2019-09-15 with updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/06/2019
Appointment of Mr Paul George Sizer as a director on 2019-06-26
dot icon24/04/2019
Appointment of Mr Cameron Marvin as a director on 2019-04-23
dot icon17/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon16/08/2018
Micro company accounts made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon16/10/2017
Notification of Darren Blenkinsopp as a person with significant control on 2016-04-06
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon12/10/2015
Termination of appointment of Niall Ross Marshalsey as a director on 2015-10-08
dot icon06/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon11/08/2014
Termination of appointment of Christopher Dallas Marvin as a secretary on 2014-08-08
dot icon09/07/2014
Termination of appointment of Christopher Marvin as a director
dot icon09/07/2014
Termination of appointment of Darren Blenkinsopp as a director
dot icon09/07/2014
Appointment of Mr Curtis Martin David Roy as a director
dot icon09/07/2014
Appointment of Mr Niall Ross Marshalsey as a director
dot icon08/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/11/2011
Accounts for a small company made up to 2010-12-31
dot icon03/10/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon23/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon23/09/2010
Director's details changed for Mr Christopher Dallas Marvin on 2010-09-15
dot icon23/09/2010
Director's details changed for Mr Darren Blenkinsopp on 2010-09-15
dot icon11/06/2010
Accounts for a small company made up to 2009-12-31
dot icon18/05/2010
Previous accounting period shortened from 2010-09-30 to 2009-12-31
dot icon30/10/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon15/09/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-10 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
56.51K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sizer, Paul George
Director
26/06/2019 - Present
2
Roy, Curtis Martin David
Director
02/07/2014 - Present
-
Marvin, Cameron
Director
23/04/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BBOSS LIMITED

BBOSS LIMITED is an(a) Active company incorporated on 15/09/2008 with the registered office located at 24 Billington Road East, Elmesthrope, Leicestershire LE9 7SB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BBOSS LIMITED?

toggle

BBOSS LIMITED is currently Active. It was registered on 15/09/2008 .

Where is BBOSS LIMITED located?

toggle

BBOSS LIMITED is registered at 24 Billington Road East, Elmesthrope, Leicestershire LE9 7SB.

What does BBOSS LIMITED do?

toggle

BBOSS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BBOSS LIMITED?

toggle

The latest filing was on 27/08/2025: Confirmation statement made on 2025-08-27 with updates.