BODOCS LIMITED

Register to unlock more data on OkredoRegister

BODOCS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06060158

Incorporation date

22/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

The Brentano Suite Solar House, 915 High Road, London N12 8QJCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2007)
dot icon25/02/2026
Confirmation statement made on 2026-01-22 with updates
dot icon20/02/2026
Termination of appointment of Tax and Figures Ltd as a secretary on 2026-01-22
dot icon20/02/2026
Change of details for Dr Stuart Mccrae Daly as a person with significant control on 2025-01-23
dot icon07/01/2026
Registered office address changed from The Courtyard 77-79 Marlowes Hemel Hempstead HP1 1LF England to The Brentano Suite Solar House 915 High Road London N12 8QJ on 2026-01-07
dot icon28/10/2025
Micro company accounts made up to 2025-01-31
dot icon27/02/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon01/10/2024
Micro company accounts made up to 2024-01-31
dot icon02/02/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon18/10/2023
Micro company accounts made up to 2023-01-31
dot icon07/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon30/10/2022
Micro company accounts made up to 2022-01-31
dot icon04/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon19/12/2021
Secretary's details changed for Tax and Figures Ltd on 2021-12-07
dot icon18/12/2021
Registered office address changed from The Coach House 77a Marlowes Hemel Hempstead Hertfordshire HP1 1LF to The Courtyard 77-79 Marlowes Hemel Hempstead HP1 1LF on 2021-12-18
dot icon18/10/2021
Micro company accounts made up to 2021-01-31
dot icon12/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon07/08/2020
Micro company accounts made up to 2020-01-31
dot icon07/02/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon20/08/2019
Micro company accounts made up to 2019-01-31
dot icon11/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon26/09/2018
Micro company accounts made up to 2018-01-31
dot icon07/08/2018
Appointment of Tax and Figures Ltd as a secretary on 2018-07-01
dot icon07/08/2018
Termination of appointment of Tax and Figures (Hemel Hempstead) Llp as a secretary on 2018-07-01
dot icon07/08/2018
Secretary's details changed for Tax and Figures Ltd on 2018-07-01
dot icon27/07/2018
Director's details changed for Mr Stuart Mccrae Daly on 2018-07-01
dot icon27/07/2018
Change of details for Mr Stuart Mccrae Daly as a person with significant control on 2018-07-01
dot icon27/07/2018
Secretary's details changed for Tax and Figures (Hemel Hempstead) Llp on 2018-07-01
dot icon10/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon12/02/2017
Secretary's details changed for Tax and Figures Llp on 2016-11-30
dot icon12/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon24/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon07/02/2015
Director's details changed for Dr Stuart Mccrae Daly on 2015-01-01
dot icon19/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon31/03/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/03/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/03/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/02/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon02/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon02/02/2010
Secretary's details changed for Tax and Figures Llp on 2009-10-01
dot icon02/02/2010
Director's details changed for Dr Stuart Mccrae Daly on 2009-10-01
dot icon25/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon30/03/2009
Return made up to 22/01/09; full list of members
dot icon23/02/2009
Registered office changed on 23/02/2009 from hamilton house 111 marlowes hemel hempstead hertfordshire HP1 1BB
dot icon23/02/2009
Secretary's change of particulars / tax and figures LLP / 19/12/2008
dot icon10/12/2008
Director appointed dr stuart mccrae daly
dot icon10/12/2008
Appointment terminated director gerard sinovich
dot icon12/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon15/05/2008
Registered office changed on 15/05/2008 from 1ST floor highlands house 165 the broadway wimbledon london SW19 1NE
dot icon15/05/2008
Appointment terminated secretary rohini sharma
dot icon15/05/2008
Secretary appointed tax and figures LLP
dot icon12/03/2008
Return made up to 22/01/08; full list of members
dot icon12/02/2008
Director's particulars changed
dot icon12/12/2007
New secretary appointed
dot icon11/10/2007
Secretary resigned
dot icon16/02/2007
Director resigned
dot icon16/02/2007
New director appointed
dot icon22/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.80K
-
0.00
-
-
2022
0
33.68K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Stuart Mccrae Daly
Director
30/10/2008 - Present
-
TAX AND FIGURES LTD
Corporate Secretary
01/07/2018 - 22/01/2026
7
TAX AND FIGURES LLP
Corporate Secretary
12/05/2008 - 01/07/2018
8
SAGEN SECRETARIES LIMITED
Corporate Secretary
22/01/2007 - 05/08/2007
33
SAGEN DIRECTORS LIMITED
Corporate Director
22/01/2007 - 05/02/2007
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODOCS LIMITED

BODOCS LIMITED is an(a) Active company incorporated on 22/01/2007 with the registered office located at The Brentano Suite Solar House, 915 High Road, London N12 8QJ. 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 BODOCS LIMITED?

toggle

BODOCS LIMITED is currently Active. It was registered on 22/01/2007 .

Where is BODOCS LIMITED located?

toggle

BODOCS LIMITED is registered at The Brentano Suite Solar House, 915 High Road, London N12 8QJ.

What does BODOCS LIMITED do?

toggle

BODOCS LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for BODOCS LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-01-22 with updates.