BOATTA (UK) LIMITED

Register to unlock more data on OkredoRegister

BOATTA (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04944694

Incorporation date

27/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PECopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2003)
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon08/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon09/04/2025
Satisfaction of charge 049446940001 in full
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon10/01/2025
Director's details changed for Mr Babatunde Olurotimi Adewumi on 2025-01-07
dot icon09/01/2025
Change of details for Mr Babatunde Olurotimi Adewumi as a person with significant control on 2025-01-07
dot icon07/11/2024
Confirmation statement made on 2024-10-27 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon09/05/2022
Secretary's details changed for Oluwatimilehin Aderonke Adewumi on 2022-05-04
dot icon09/05/2022
Change of details for Mr Babatunde Olurotimi Adewumi as a person with significant control on 2022-05-04
dot icon09/05/2022
Director's details changed for Mr Babatunde Olurotimi Adewumi on 2022-05-04
dot icon01/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon13/12/2021
Secretary's details changed for Oluwatimilehin Aderonke Adewumi on 2021-11-11
dot icon13/12/2021
Change of details for Mr Babatunde Olurotimi Adewumi as a person with significant control on 2021-11-11
dot icon13/12/2021
Director's details changed for Mr Babatunde Olurotimi Adewumi on 2021-11-11
dot icon01/12/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon26/08/2021
Termination of appointment of Oluwatosin Adewumi as a director on 2021-08-25
dot icon20/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon26/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/07/2019
Appointment of Oluwatimilehin Aderonke Adewumi as a secretary on 2019-06-12
dot icon02/07/2019
Appointment of Oluwatosin Adewumi as a director on 2019-06-12
dot icon02/07/2019
Termination of appointment of Oluwatosin Adewumi as a secretary on 2019-06-12
dot icon21/05/2019
Secretary's details changed for Oluwatosin Adewumi on 2019-04-29
dot icon21/05/2019
Change of details for Mr Babatunde Olurotimi Adewumi as a person with significant control on 2019-04-29
dot icon21/05/2019
Director's details changed for Mr Babatunde Olurotimi Adewumi on 2019-04-29
dot icon08/11/2018
Confirmation statement made on 2018-10-27 with updates
dot icon10/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Secretary's details changed for Oluwatosin Adewumi on 2018-03-14
dot icon27/03/2018
Change of details for Mr Babatunde Olurotimi Adewumi as a person with significant control on 2018-03-14
dot icon27/03/2018
Director's details changed for Mr Babatunde Olurotimi Adewumi on 2018-03-14
dot icon01/11/2017
Confirmation statement made on 2017-10-27 with updates
dot icon08/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/07/2017
Secretary's details changed for Oluwatosin Adewumi on 2017-06-28
dot icon09/06/2017
Registration of charge 049446940001, created on 2017-06-09
dot icon09/12/2016
Confirmation statement made on 2016-10-27 with updates
dot icon18/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Director's details changed for Mr Babatunde Olurotimi Adewumi on 2016-02-26
dot icon09/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon25/06/2015
Registered office address changed from Plot 1a Green Picketts Wexham Woods Wexham Buckinghamshire SL3 6LQ to 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 2015-06-25
dot icon24/03/2015
Director's details changed for Babatunde Olurotimi Adewumi on 2015-03-19
dot icon24/03/2015
Director's details changed for Babatunde Olurotimi Adewumi on 2015-03-19
dot icon06/03/2015
Statement of capital following an allotment of shares on 2014-10-31
dot icon06/03/2015
Resolutions
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon12/06/2014
Amended accounts made up to 2013-03-31
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon05/09/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon09/05/2012
Registered office address changed from 96 Primrose Place Isleworth TW7 5BE on 2012-05-09
dot icon31/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/10/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon07/01/2011
Annual return made up to 2010-10-27 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/03/2010
Secretary's details changed for Oluwatosin Adewumi on 2010-01-04
dot icon18/03/2010
Director's details changed for Babatunde Olurotimi Adewumi on 2010-01-04
dot icon15/12/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon27/11/2009
Register inspection address has been changed
dot icon27/11/2009
Director's details changed for Babatunde Olurotimi Adewumi on 2009-10-15
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/12/2008
Return made up to 27/10/08; full list of members
dot icon21/12/2007
Return made up to 27/10/07; full list of members
dot icon12/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/07/2007
Director's particulars changed
dot icon06/12/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/11/2006
Return made up to 27/10/06; full list of members
dot icon26/09/2006
Certificate of change of name
dot icon29/06/2006
Registered office changed on 29/06/06 from: flat 8 15 evelyn gardens london SW7 3BE
dot icon08/11/2005
Return made up to 27/10/05; full list of members
dot icon11/10/2005
Director's particulars changed
dot icon11/10/2005
Secretary's particulars changed
dot icon31/08/2005
Location of register of members
dot icon31/03/2005
Secretary resigned
dot icon31/03/2005
New secretary appointed
dot icon31/03/2005
Director resigned
dot icon31/03/2005
Director resigned
dot icon13/01/2005
Accounts made up to 2004-12-31
dot icon04/11/2004
Return made up to 27/10/04; full list of members
dot icon26/10/2004
Secretary resigned
dot icon26/10/2004
New secretary appointed;new director appointed
dot icon21/01/2004
Ad 27/10/03--------- £ si 998@1=998 £ ic 2/1000
dot icon21/01/2004
Registered office changed on 21/01/04 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
dot icon21/01/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon21/01/2004
New secretary appointed;new director appointed
dot icon21/01/2004
New director appointed
dot icon12/11/2003
Secretary resigned
dot icon12/11/2003
Director resigned
dot icon27/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-64.53 % *

* during past year

Cash in Bank

£84,567.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
829.23K
-
0.00
238.41K
-
2023
0
866.01K
-
0.00
84.57K
-
2023
0
866.01K
-
0.00
84.57K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

866.01K £Ascended4.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

84.57K £Descended-64.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant Secretaries Limited
Nominee Secretary
27/10/2003 - 27/10/2003
695
Adewumi, Babatunde Olurotimi
Director
01/10/2004 - Present
8
Adewumi, Oluwatimilehin Aderonke
Secretary
12/06/2019 - Present
-
Adewumi, Babatunde Olurotimi
Secretary
01/10/2004 - 01/03/2005
-
Adewumi, Gloria Oluwakemi
Secretary
27/10/2003 - 01/10/2004
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOATTA (UK) LIMITED

BOATTA (UK) LIMITED is an(a) Active company incorporated on 27/10/2003 with the registered office located at 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOATTA (UK) LIMITED?

toggle

BOATTA (UK) LIMITED is currently Active. It was registered on 27/10/2003 .

Where is BOATTA (UK) LIMITED located?

toggle

BOATTA (UK) LIMITED is registered at 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE.

What does BOATTA (UK) LIMITED do?

toggle

BOATTA (UK) LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for BOATTA (UK) LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-03-31.