BOBIMOS LIMITED

Register to unlock more data on OkredoRegister

BOBIMOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06489290

Incorporation date

30/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 804 Thole Court 51 Maskmaker Road, London E14 9WXCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2008)
dot icon31/12/2025
Compulsory strike-off action has been discontinued
dot icon07/06/2025
Compulsory strike-off action has been suspended
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon03/04/2024
Micro company accounts made up to 2024-01-31
dot icon30/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon05/03/2024
Compulsory strike-off action has been discontinued
dot icon04/03/2024
Micro company accounts made up to 2023-01-31
dot icon11/01/2024
Compulsory strike-off action has been suspended
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon27/04/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon05/09/2022
Micro company accounts made up to 2022-01-31
dot icon04/04/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon11/03/2021
Micro company accounts made up to 2021-01-31
dot icon11/03/2021
Micro company accounts made up to 2020-01-31
dot icon11/03/2021
Compulsory strike-off action has been discontinued
dot icon10/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon10/03/2021
Confirmation statement made on 2020-02-27 with no updates
dot icon10/03/2021
Registered office address changed from , 47 Sexton Court Newport Avenue, London, E14 2DU to Flat 804 Thole Court 51 Maskmaker Road London E14 9WX on 2021-03-10
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon03/11/2020
First Gazette notice for compulsory strike-off
dot icon12/04/2019
Micro company accounts made up to 2019-01-31
dot icon02/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon17/02/2018
Compulsory strike-off action has been discontinued
dot icon14/02/2018
Micro company accounts made up to 2018-01-31
dot icon14/02/2018
Micro company accounts made up to 2017-01-31
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon31/05/2017
Confirmation statement made on 2017-02-27 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2016-01-29
dot icon07/04/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon15/05/2015
Total exemption full accounts made up to 2015-01-29
dot icon19/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon06/06/2014
Total exemption full accounts made up to 2014-01-29
dot icon03/04/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon02/04/2013
Total exemption full accounts made up to 2013-01-29
dot icon19/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon04/04/2012
Total exemption full accounts made up to 2012-01-29
dot icon14/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon21/04/2011
Termination of appointment of Matthew Siloko as a secretary
dot icon21/04/2011
Total exemption full accounts made up to 2011-01-29
dot icon01/04/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon10/08/2010
Total exemption full accounts made up to 2010-01-29
dot icon10/06/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon10/06/2010
Registered office address changed from , 4 Hawthorn Place, Erith, Kent, DA8 1QU on 2010-06-10
dot icon12/02/2010
Total exemption full accounts made up to 2009-01-29
dot icon18/12/2009
Registered office address changed from , 401 Lower Addiscombe Road, Croydon, Surrey, CR0 6RX on 2009-12-18
dot icon17/06/2009
Registered office changed on 17/06/2009 from, 4A roman road, east ham, london, E6 3RX
dot icon24/03/2009
Return made up to 27/02/09; full list of members
dot icon13/02/2009
Registered office changed on 13/02/2009 from, 47 sexton court, newport avenue, docklands, E14 2DU
dot icon30/01/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
27/02/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.68K
-
0.00
-
-
2022
1
5.91K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, Edith
Director
30/01/2008 - Present
1
Siloko, Matthew
Secretary
30/01/2008 - 30/06/2010
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOBIMOS LIMITED

BOBIMOS LIMITED is an(a) Active company incorporated on 30/01/2008 with the registered office located at Flat 804 Thole Court 51 Maskmaker Road, London E14 9WX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOBIMOS LIMITED?

toggle

BOBIMOS LIMITED is currently Active. It was registered on 30/01/2008 .

Where is BOBIMOS LIMITED located?

toggle

BOBIMOS LIMITED is registered at Flat 804 Thole Court 51 Maskmaker Road, London E14 9WX.

What does BOBIMOS LIMITED do?

toggle

BOBIMOS LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BOBIMOS LIMITED?

toggle

The latest filing was on 31/12/2025: Compulsory strike-off action has been discontinued.