BODHI & DIGBY LTD

Register to unlock more data on OkredoRegister

BODHI & DIGBY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10849655

Incorporation date

04/07/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

International House, 12 Constance Street, London E16 2DQCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2017)
dot icon11/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon27/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/10/2024
Termination of appointment of Julie Patricia Thornton-Jones as a director on 2024-10-31
dot icon14/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/01/2024
Director's details changed for Mrs Julie Patricia Misztal on 2024-01-31
dot icon31/01/2024
Change of details for Dr Zoe Diana Thornton-Jones as a person with significant control on 2020-03-01
dot icon30/01/2024
Statement of capital following an allotment of shares on 2024-01-19
dot icon30/01/2024
Change of details for Dr Adam Joseph Shohet as a person with significant control on 2024-01-01
dot icon30/01/2024
Appointment of Mrs Julie Patricia Misztal as a director on 2024-01-19
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon04/07/2022
Change of details for Dr Zoe Diana Thornton-Jones as a person with significant control on 2022-07-01
dot icon16/02/2022
Registered office address changed from 12 International House Constance Street London E16 2DQ England to International House 12 Constance Street London E16 2DQ on 2022-02-16
dot icon15/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/04/2021
Change of details for Dr Adam Joseph Shohet as a person with significant control on 2020-05-29
dot icon01/04/2021
Change of details for Dr Adam Joseph Shohet as a person with significant control on 2019-03-16
dot icon29/03/2021
Director's details changed for Dr Adam Joseph Shohet on 2020-05-29
dot icon29/03/2021
Director's details changed for Dr Zoe Diana Thornton-Jones on 2020-05-29
dot icon29/03/2021
Change of details for Dr Adam Joseph Shohet as a person with significant control on 2020-05-29
dot icon07/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/01/2020
Registered office address changed from International House 12 Constance Street London E16 2DQ England to 12 International House Constance Street London E16 2DQ on 2020-01-08
dot icon07/01/2020
Registered office address changed from 31 Victoria Road Fleet GU51 4DN United Kingdom to International House 12 Constance Street London E16 2DQ on 2020-01-07
dot icon07/01/2020
Director's details changed for Dr Zoe Diana Thornton-Jones on 2020-01-07
dot icon07/01/2020
Director's details changed for Dr Adam Joseph Shohet on 2020-01-07
dot icon17/09/2019
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon10/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon20/04/2019
Notification of Zoe Diana Thornton-Jones as a person with significant control on 2019-03-16
dot icon20/04/2019
Notification of Adam Joseph Shohet as a person with significant control on 2017-07-04
dot icon20/04/2019
Withdrawal of a person with significant control statement on 2019-04-20
dot icon02/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon16/03/2019
Appointment of Dr Zoe Diana Thornton-Jones as a director on 2019-03-16
dot icon16/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon04/07/2017
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
31/12/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
236.99K
-
0.00
72.46K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Misztal, Julie Patricia
Director
19/01/2024 - 31/10/2024
2
Dr Adam Joseph Shohet
Director
04/07/2017 - Present
5
Dr Zoe Diana Thornton-Jones
Director
16/03/2019 - Present
-

Persons with Significant Control

2
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 BODHI & DIGBY LTD

BODHI & DIGBY LTD is an(a) Active company incorporated on 04/07/2017 with the registered office located at International House, 12 Constance Street, London E16 2DQ. 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 BODHI & DIGBY LTD?

toggle

BODHI & DIGBY LTD is currently Active. It was registered on 04/07/2017 .

Where is BODHI & DIGBY LTD located?

toggle

BODHI & DIGBY LTD is registered at International House, 12 Constance Street, London E16 2DQ.

What does BODHI & DIGBY LTD do?

toggle

BODHI & DIGBY LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BODHI & DIGBY LTD?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-30 with no updates.