BODEANS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BODEANS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06260266

Incorporation date

25/05/2007

Size

Small

Contacts

Registered address

Registered address

Group Accounts Office Moth Club Old Trades Hall, Valette Street, London E9 6NUCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2007)
dot icon03/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon19/03/2025
Accounts for a small company made up to 2024-05-31
dot icon22/02/2025
Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2025-02-22
dot icon22/02/2025
Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom to Group Accounts Office Moth Club Old Trades Hall Valette Street London E9 6NU on 2025-02-22
dot icon11/11/2024
Satisfaction of charge 062602660002 in full
dot icon05/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon11/04/2024
Accounts for a small company made up to 2023-05-31
dot icon07/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon06/03/2023
Accounts for a small company made up to 2022-05-31
dot icon04/07/2022
Confirmation statement made on 2022-05-25 with updates
dot icon08/03/2022
Accounts for a small company made up to 2021-05-31
dot icon13/01/2022
Second filing of Confirmation Statement dated 2020-05-25
dot icon23/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon07/05/2021
Group of companies' accounts made up to 2020-05-31
dot icon04/08/2020
Change of details for Mr Paul Anthony Nicholas as a person with significant control on 2020-07-29
dot icon04/08/2020
Director's details changed for Mr Paul Anthony Nicholas on 2020-07-29
dot icon14/07/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon13/02/2020
Accounts for a small company made up to 2019-05-31
dot icon25/06/2019
Registered office address changed from Bodeans Clapham 169 Clapham High Street London SW4 7SS to Gable House 239 Regents Park Road London N3 3LF on 2019-06-25
dot icon29/05/2019
Confirmation statement made on 2019-05-25 with updates
dot icon14/01/2019
Group of companies' accounts made up to 2018-05-31
dot icon13/09/2018
Director's details changed for Mr Andre Joseph Blais on 2018-08-28
dot icon13/09/2018
Director's details changed for Mr Andre Joseph Blais on 2018-09-13
dot icon29/08/2018
Change of details for Mr Paul Anthony Nicholas as a person with significant control on 2018-08-28
dot icon29/08/2018
Change of details for Mr Michael John Nicholas as a person with significant control on 2018-08-28
dot icon28/08/2018
Secretary's details changed for Mr Michael John Nicholas on 2018-08-28
dot icon28/08/2018
Director's details changed for Mr Michael John Nicholas on 2018-08-28
dot icon28/08/2018
Director's details changed for Mr Paul Anthony Nicholas on 2018-08-28
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with updates
dot icon25/01/2018
Group of companies' accounts made up to 2017-05-31
dot icon01/11/2017
Notification of Paul Anthony Nicholas as a person with significant control on 2017-09-29
dot icon01/11/2017
Notification of Michael John Nicholas as a person with significant control on 2017-09-29
dot icon01/11/2017
Cessation of Solitaire Restaurants Holdings Limited as a person with significant control on 2017-09-29
dot icon30/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon12/01/2017
Group of companies' accounts made up to 2016-05-31
dot icon13/10/2016
Registration of charge 062602660002, created on 2016-09-29
dot icon25/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon12/01/2016
Group of companies' accounts made up to 2015-05-31
dot icon05/01/2016
Director's details changed for Mr Andre Joseph Blais on 2016-01-04
dot icon12/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon10/06/2015
Secretary's details changed for Mr Michael John Nicholas on 2014-12-15
dot icon10/06/2015
Director's details changed for Mr Michael John Nicholas on 2014-12-15
dot icon10/06/2015
Director's details changed for Mr Paul Anthony Nicholas on 2014-12-15
dot icon13/02/2015
Group of companies' accounts made up to 2014-05-31
dot icon13/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon09/01/2014
Accounts for a small company made up to 2013-05-31
dot icon10/06/2013
Registered office address changed from 239 Regents Park Road London N3 3LF on 2013-06-10
dot icon05/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon05/02/2013
Accounts for a small company made up to 2012-05-31
dot icon14/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon20/01/2012
Accounts for a small company made up to 2011-05-31
dot icon08/12/2011
Director's details changed for Mr Andre Joseph Blais on 2011-11-21
dot icon10/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon02/03/2011
Accounts for a small company made up to 2010-05-31
dot icon29/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/01/2010
Director's details changed for Andre Joseph Blais on 2009-12-17
dot icon09/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/08/2009
Director's change of particulars / andre blais / 30/07/2009
dot icon25/06/2009
Return made up to 25/05/09; full list of members
dot icon28/03/2009
Amended accounts made up to 2008-05-31
dot icon11/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon19/09/2008
Return made up to 25/05/08; full list of members
dot icon15/09/2008
Director's change of particulars / andre blais / 15/01/2008
dot icon16/06/2008
Nc inc already adjusted 07/06/08
dot icon16/06/2008
Resolutions
dot icon16/06/2008
Resolutions
dot icon16/06/2008
Resolutions
dot icon03/06/2008
Director's change of particulars / andre blais / 01/05/2008
dot icon28/05/2008
Ad 07/05/08\gbp si 25@1=25\gbp ic 75/100\
dot icon20/05/2008
Ad 07/05/08\gbp si 74@1=74\gbp ic 1/75\
dot icon10/07/2007
New director appointed
dot icon25/06/2007
New director appointed
dot icon25/06/2007
New secretary appointed;new director appointed
dot icon25/06/2007
Secretary resigned
dot icon25/06/2007
Director resigned
dot icon25/05/2007
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
31/05/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
194.78K
-
0.00
738.51K
-
2022
3
433.14K
-
0.00
706.10K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholas, Paul Anthony
Director
25/05/2007 - Present
47
COMPANY DIRECTORS LIMITED
Nominee Director
25/05/2007 - 25/05/2007
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
25/05/2007 - 25/05/2007
68517
Nicholas, Michael John
Director
25/05/2007 - Present
65
Blais, Andre Joseph
Director
25/05/2007 - Present
13

Persons with Significant Control

3
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 BODEANS HOLDINGS LIMITED

BODEANS HOLDINGS LIMITED is an(a) Active company incorporated on 25/05/2007 with the registered office located at Group Accounts Office Moth Club Old Trades Hall, Valette Street, London E9 6NU. There are currently 4 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 BODEANS HOLDINGS LIMITED?

toggle

BODEANS HOLDINGS LIMITED is currently Active. It was registered on 25/05/2007 .

Where is BODEANS HOLDINGS LIMITED located?

toggle

BODEANS HOLDINGS LIMITED is registered at Group Accounts Office Moth Club Old Trades Hall, Valette Street, London E9 6NU.

What does BODEANS HOLDINGS LIMITED do?

toggle

BODEANS HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BODEANS HOLDINGS LIMITED?

toggle

The latest filing was on 03/06/2025: Confirmation statement made on 2025-05-25 with no updates.