BOCOST LTD

Register to unlock more data on OkredoRegister

BOCOST LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05808666

Incorporation date

08/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

12 Ryedale, London SE22 0QWCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2006)
dot icon19/02/2024
Order of court to wind up
dot icon19/10/2023
Micro company accounts made up to 2023-03-31
dot icon04/06/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon23/06/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/07/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon27/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon04/02/2020
Termination of appointment of Maria Ghidini as a director on 2020-02-03
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/11/2019
Appointment of Mr Robert John Costello as a director on 2019-10-20
dot icon13/06/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon21/05/2019
Registered office address changed from , 107 Kimberley Avenue, Nunhead, London, SE15 3XD, England to 12 Ryedale London SE22 0QW on 2019-05-21
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/07/2018
Director's details changed for Maria Ghidini on 2018-07-25
dot icon31/07/2018
Registered office address changed from , 313 Underhill Road, London, SE22 9EA to 12 Ryedale London SE22 0QW on 2018-07-31
dot icon21/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon14/11/2017
Micro company accounts made up to 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-05-08 with updates
dot icon21/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/07/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon27/05/2010
Director's details changed for Maria Ghidini on 2010-05-07
dot icon26/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/07/2009
Return made up to 08/05/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/08/2008
Registered office changed on 05/08/2008 from, flat 2 beech court 69 wood vale, london, SE23 3DT
dot icon05/08/2008
Appointment terminated director robert costello
dot icon25/06/2008
Return made up to 08/05/08; full list of members
dot icon24/06/2008
Director's change of particulars / maria ghidini / 01/02/2008
dot icon30/01/2008
New director appointed
dot icon03/01/2008
Memorandum and Articles of Association
dot icon19/12/2007
Certificate of change of name
dot icon02/12/2007
Director resigned
dot icon01/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/07/2007
New director appointed
dot icon07/06/2007
Return made up to 08/05/07; full list of members
dot icon18/01/2007
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon08/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
08/05/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
594.34K
-
0.00
-
-
2022
1
594.34K
-
0.00
-
-
2023
1
594.71K
-
0.00
-
-
2023
1
594.71K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

594.71K £Ascended0.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ghidini, Maria
Director
08/05/2006 - 03/02/2020
2
Costello, Robert
Director
21/01/2008 - 24/07/2008
1
Costello, Robert
Director
29/06/2007 - 27/11/2007
1
Costello, Robert John
Director
20/10/2019 - Present
2
Rice, Linda
Secretary
08/05/2006 - Present
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BOCOST LTD

BOCOST LTD is an(a) Liquidation company incorporated on 08/05/2006 with the registered office located at 12 Ryedale, London SE22 0QW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOCOST LTD?

toggle

BOCOST LTD is currently Liquidation. It was registered on 08/05/2006 .

Where is BOCOST LTD located?

toggle

BOCOST LTD is registered at 12 Ryedale, London SE22 0QW.

What does BOCOST LTD do?

toggle

BOCOST LTD operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does BOCOST LTD have?

toggle

BOCOST LTD had 1 employees in 2023.

What is the latest filing for BOCOST LTD?

toggle

The latest filing was on 19/02/2024: Order of court to wind up.