BODELL LIMITED

Register to unlock more data on OkredoRegister

BODELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06447071

Incorporation date

06/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

2 Weybourne Street, London SW18 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2007)
dot icon24/06/2025
Final Gazette dissolved via compulsory strike-off
dot icon09/02/2023
Registered office address changed from 18 Northgate Hartlepool TS24 0JY England to 2 Weybourne Street London SW18 4HQ on 2023-02-09
dot icon08/04/2021
Registered office address changed from One Kpmg Llp One St. Peters Square Manchester M2 3AE England to 18 Northgate Hartlepool TS24 0JY on 2021-04-08
dot icon04/01/2021
Registered office address changed from Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN to One Kpmg Llp One St. Peters Square Manchester M2 3AE on 2021-01-04
dot icon16/05/2020
Compulsory strike-off action has been suspended
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon18/11/2019
Micro company accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon09/10/2017
Accounts for a small company made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2017-01-13 with updates
dot icon10/10/2016
Accounts for a small company made up to 2015-12-31
dot icon25/06/2016
Certificate of change of name
dot icon25/06/2016
Change of name notice
dot icon08/04/2016
Accounts for a small company made up to 2014-12-31
dot icon20/01/2016
Compulsory strike-off action has been discontinued
dot icon19/01/2016
First Gazette notice for compulsory strike-off
dot icon15/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon25/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon29/01/2015
Termination of appointment of Mt Secretaries Limited as a secretary on 2015-01-20
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon05/11/2013
Accounts for a small company made up to 2012-12-31
dot icon05/04/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon06/01/2013
Accounts for a small company made up to 2011-12-31
dot icon07/11/2012
Registered office address changed from Montpelier House 62-66 Deansgate Manchester M3 2EN on 2012-11-07
dot icon19/06/2012
Full accounts made up to 2010-12-31
dot icon30/05/2012
Appointment of Mt Secretaries Limited as a secretary
dot icon30/05/2012
Appointment of Mr Edward Watkin Gittins as a director
dot icon29/05/2012
Termination of appointment of Robert Jackson as a director
dot icon29/05/2012
Termination of appointment of Brian Spence as a director
dot icon29/05/2012
Termination of appointment of Katharine Martin as a secretary
dot icon17/03/2012
Compulsory strike-off action has been discontinued
dot icon14/03/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon08/02/2012
Compulsory strike-off action has been suspended
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon29/03/2011
Termination of appointment of Christopher Perry as a director
dot icon11/02/2011
Termination of appointment of Graeham Sampson as a director
dot icon14/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon05/01/2011
Full accounts made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/12/2009
Full accounts made up to 2008-12-31
dot icon12/08/2009
Appointment terminated director david robinson
dot icon13/01/2009
Return made up to 31/12/08; full list of members
dot icon13/01/2009
Director's change of particulars / graeham sampson / 31/12/2008
dot icon27/10/2008
Appointment terminated director tina richardson
dot icon12/09/2008
Director appointed brian walter frederick spence
dot icon12/09/2008
Director appointed graeham stuart sampson
dot icon12/09/2008
Director appointed david robinson
dot icon05/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/09/2008
Secretary's change of particulars / katharine walsh / 19/07/2008
dot icon29/07/2008
Director appointed tina marie richardson
dot icon26/02/2008
Director appointed christopher sidney perry
dot icon30/01/2008
Ad 23/01/08--------- £ si 79@1=79 £ ic 1/80
dot icon30/01/2008
Ad 23/01/08--------- £ si 20@1=20 £ ic 80/100
dot icon30/01/2008
Particulars of contract relating to shares
dot icon29/01/2008
Resolutions
dot icon06/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
11/01/2020
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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
Robinson, David
Director
01/08/2008 - 17/07/2009
9
MT SECRETARIES LIMITED
Corporate Secretary
28/05/2012 - 20/01/2015
79
Perry, Christopher Sidney
Director
23/01/2008 - 07/02/2011
9
Gittins, Edward Watkin
Director
28/05/2012 - Present
107
Mr Robert Alistair Jackson
Director
06/12/2007 - 28/05/2012
17

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODELL LIMITED

BODELL LIMITED is an(a) Dissolved company incorporated on 06/12/2007 with the registered office located at 2 Weybourne Street, London SW18 4HQ. 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 BODELL LIMITED?

toggle

BODELL LIMITED is currently Dissolved. It was registered on 06/12/2007 and dissolved on 24/06/2025.

Where is BODELL LIMITED located?

toggle

BODELL LIMITED is registered at 2 Weybourne Street, London SW18 4HQ.

What does BODELL LIMITED do?

toggle

BODELL LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BODELL LIMITED?

toggle

The latest filing was on 24/06/2025: Final Gazette dissolved via compulsory strike-off.