BODDINGTON IP LIMITED

Register to unlock more data on OkredoRegister

BODDINGTON IP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06579720

Incorporation date

29/04/2008

Size

Dormant

Contacts

Registered address

Registered address

De Novo House, Newcomen Way, Colchester, Essex CO4 9AECopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2008)
dot icon28/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon09/12/2024
Register inspection address has been changed from Birkett Long, Faviell House Coval Wells Chelmsford CM1 1WZ England to Hyatt Place 50-60 Broomfield Road Chelmsford Essex CM1 1SW
dot icon08/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/06/2024
Termination of appointment of Bertrand Thomas David Boccon-Gibod as a director on 2024-06-10
dot icon13/06/2024
Appointment of Barbara Charlotte Jeanette De Saint-Aubin as a director on 2024-06-10
dot icon30/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon08/03/2024
Accounts for a dormant company made up to 2022-12-31
dot icon25/05/2023
Termination of appointment of Nicolas Yatzimirsky as a director on 2023-05-01
dot icon25/05/2023
Appointment of Mr Bertrand Thomas David Boccon-Gibod as a director on 2023-05-01
dot icon02/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon10/02/2023
Appointment of Mr Nicolas Yatzimirsky as a director on 2023-02-10
dot icon10/02/2023
Termination of appointment of Charles-Antoine Jean Marie Roucayrol as a director on 2023-02-10
dot icon04/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon07/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon10/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon04/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/05/2017
Satisfaction of charge 3 in full
dot icon18/05/2017
Satisfaction of charge 065797200005 in full
dot icon12/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon16/12/2016
Satisfaction of charge 2 in full
dot icon16/12/2016
Satisfaction of charge 065797200004 in full
dot icon04/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon24/05/2016
Register(s) moved to registered inspection location Birkett Long, Faviell House Coval Wells Chelmsford CM1 1WZ
dot icon20/05/2016
Register inspection address has been changed from C/O Birkett Long Llp Number One Legg Street Chelmsford CM1 1JS England to Birkett Long, Faviell House Coval Wells Chelmsford CM1 1WZ
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon29/04/2015
Register inspection address has been changed to C/O Birkett Long Llp Number One Legg Street Chelmsford CM1 1JS
dot icon18/02/2015
Registration of charge 065797200005, created on 2015-02-11
dot icon13/02/2015
Registration of charge 065797200004, created on 2015-02-11
dot icon06/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/06/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon04/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon31/07/2013
Termination of appointment of Andrea Spears as a secretary
dot icon01/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon18/03/2013
Memorandum and Articles of Association
dot icon04/01/2013
Miscellaneous
dot icon04/01/2013
Auditor's resignation
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon03/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon13/12/2012
Resolutions
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/07/2012
Registered office address changed from 505 Ipswich Road Colchester Essex CO4 9HE England on 2012-07-11
dot icon16/05/2012
Resolutions
dot icon16/05/2012
Statement of company's objects
dot icon02/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon11/04/2012
Appointment of Mr Charles-Antoine Roucayrol as a director
dot icon11/04/2012
Termination of appointment of Keith Chapman as a director
dot icon11/01/2012
Appointment of Miss Andrea Mary Spears as a secretary
dot icon15/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/04/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon22/03/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon09/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon11/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon24/08/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon13/08/2010
Appointment of Mr Keith Anthony Chapman as a director
dot icon13/08/2010
Termination of appointment of Paul Sturgeon as a director
dot icon22/07/2010
Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 2010-07-22
dot icon12/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon04/11/2009
Appointment of Derek James Eaton as a director
dot icon12/06/2009
Return made up to 29/04/09; full list of members
dot icon12/06/2009
Location of debenture register
dot icon12/06/2009
Location of register of members
dot icon12/06/2009
Registered office changed on 12/06/2009 from 33 cavendish square london W1G 0PW united kingdom
dot icon12/06/2009
Registered office changed on 12/06/2009 from 505 ipswich road colchester essex CO4 9HE england
dot icon15/05/2009
Appointment terminated secretary claire fenn
dot icon27/05/2008
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon29/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Keith Anthony
Director
30/07/2010 - 31/03/2012
39
Sturgeon, Paul Stuart
Director
29/04/2008 - 01/10/2009
14
Eaton, Derek James
Director
04/11/2009 - Present
17
De Saint-Aubin, Barbara Charlotte Jeanette
Director
10/06/2024 - Present
3
Yatzimirsky, Nicolas
Director
10/02/2023 - 01/05/2023
14

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 BODDINGTON IP LIMITED

BODDINGTON IP LIMITED is an(a) Active company incorporated on 29/04/2008 with the registered office located at De Novo House, Newcomen Way, Colchester, Essex CO4 9AE. There are currently 2 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 BODDINGTON IP LIMITED?

toggle

BODDINGTON IP LIMITED is currently Active. It was registered on 29/04/2008 .

Where is BODDINGTON IP LIMITED located?

toggle

BODDINGTON IP LIMITED is registered at De Novo House, Newcomen Way, Colchester, Essex CO4 9AE.

What does BODDINGTON IP LIMITED do?

toggle

BODDINGTON IP LIMITED operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

What is the latest filing for BODDINGTON IP LIMITED?

toggle

The latest filing was on 28/12/2025: Accounts for a dormant company made up to 2024-12-31.