BODYSENSE UK LTD

Register to unlock more data on OkredoRegister

BODYSENSE UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06825797

Incorporation date

20/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

6 Lords Court, Cricketers Way, Basildon, Essex SS13 1SSCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2009)
dot icon04/03/2026
Registered office address changed from Unit 3, the Old Coal Yard Little Waltham Road Springfield Chelmsford Essex CM1 7TG England to 6 Lords Court Cricketers Way Basildon Essex SS13 1SS on 2026-03-04
dot icon04/03/2026
Director's details changed for Mr Stewart Heath on 2026-03-04
dot icon23/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon09/07/2025
Micro company accounts made up to 2025-04-30
dot icon24/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon05/01/2024
Micro company accounts made up to 2023-04-30
dot icon02/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon08/12/2022
Micro company accounts made up to 2022-04-30
dot icon21/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon05/01/2022
Micro company accounts made up to 2021-04-30
dot icon11/10/2021
Registered office address changed from 31B King Street Stanford Le Hope Essex SS17 0HJ United Kingdom to Unit 3, the Old Coal Yard Little Waltham Road Springfield Chelmsford Essex CM1 7TG on 2021-10-11
dot icon17/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon17/12/2020
Micro company accounts made up to 2020-04-30
dot icon02/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon01/04/2019
Registered office address changed from Suite 3, 2nd Floor Stanhope House, High Street Stanford-Le-Hope Essex SS17 0HA England to 31B King Street Stanford Le Hope Essex SS17 0HJ on 2019-04-01
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-04-30
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon23/01/2018
Micro company accounts made up to 2017-04-30
dot icon22/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon28/06/2016
Registered office address changed from Suite 3 2nd Floor Stanhope House High Street Stanford-Le-Hope Essex SS17 0HA to Suite 3, 2nd Floor Stanhope House, High Street Stanford-Le-Hope Essex SS17 0HA on 2016-06-28
dot icon21/06/2016
Director's details changed for Mr Stewart Heath on 2016-05-04
dot icon01/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon06/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon26/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon26/02/2013
Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD on 2013-02-26
dot icon07/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon12/04/2012
Resolutions
dot icon28/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon01/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon21/12/2010
Previous accounting period shortened from 2011-02-28 to 2010-04-30
dot icon25/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon23/02/2010
Director's details changed for Stewart Heath on 2010-02-20
dot icon23/02/2010
Secretary's details changed for Amber Jayne Heath on 2010-02-20
dot icon20/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
11.53K
-
0.00
-
-
2022
3
4.79K
-
0.00
-
-
2023
3
224.00
-
0.00
-
-
2023
3
224.00
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

224.00 £Descended-95.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heath, Stewart
Director
20/02/2009 - Present
-
Heath, Amber Jayne
Secretary
20/02/2009 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BODYSENSE UK LTD

BODYSENSE UK LTD is an(a) Active company incorporated on 20/02/2009 with the registered office located at 6 Lords Court, Cricketers Way, Basildon, Essex SS13 1SS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BODYSENSE UK LTD?

toggle

BODYSENSE UK LTD is currently Active. It was registered on 20/02/2009 .

Where is BODYSENSE UK LTD located?

toggle

BODYSENSE UK LTD is registered at 6 Lords Court, Cricketers Way, Basildon, Essex SS13 1SS.

What does BODYSENSE UK LTD do?

toggle

BODYSENSE UK LTD operates in the Fitness facilities (93.13 - SIC 2007) sector.

How many employees does BODYSENSE UK LTD have?

toggle

BODYSENSE UK LTD had 3 employees in 2023.

What is the latest filing for BODYSENSE UK LTD?

toggle

The latest filing was on 04/03/2026: Registered office address changed from Unit 3, the Old Coal Yard Little Waltham Road Springfield Chelmsford Essex CM1 7TG England to 6 Lords Court Cricketers Way Basildon Essex SS13 1SS on 2026-03-04.