BOE INFORMATION SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BOE INFORMATION SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03276765

Incorporation date

12/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Chalkhill House, 19 Rosary Road, Norwich NR1 1SZCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1996)
dot icon10/12/2025
Confirmation statement made on 2025-11-12 with updates
dot icon24/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/12/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon04/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2022
Confirmation statement made on 2022-11-12 with updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/05/2022
Change of details for Richard Antony Stevens as a person with significant control on 2022-04-30
dot icon24/05/2022
Notification of Loopd Software Ltd as a person with significant control on 2022-04-30
dot icon24/05/2022
Termination of appointment of Jane Griffiths as a secretary on 2022-05-16
dot icon24/05/2022
Termination of appointment of Richard Antony Stevens as a director on 2022-05-16
dot icon11/05/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon13/04/2022
Appointment of Mr Simon Hill as a director on 2022-04-13
dot icon13/04/2022
Termination of appointment of Simon Hill as a director on 2022-04-12
dot icon19/12/2021
Confirmation statement made on 2021-11-12 with updates
dot icon16/12/2021
Appointment of Mr Peter Calver as a director on 2021-12-16
dot icon16/12/2021
Appointment of Mr Oliver Smart as a director on 2021-12-16
dot icon16/12/2021
Appointment of Mr Alexander Harrison as a director on 2021-12-16
dot icon16/12/2021
Appointment of Mr Simon Hill as a director on 2021-12-16
dot icon16/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon21/11/2019
Director's details changed for Richard Antony Stevens on 2019-11-21
dot icon21/11/2019
Secretary's details changed for Jane Griffiths on 2019-11-21
dot icon12/11/2019
Secretary's details changed for Jane Stevens on 2019-11-12
dot icon14/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon13/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon10/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon04/01/2016
Annual return made up to 2015-11-12 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon07/09/2014
Micro company accounts made up to 2014-03-31
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon09/12/2013
Registered office address changed from Castle & Co Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 2013-12-09
dot icon20/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon10/05/2010
Sub-division of shares on 2010-04-28
dot icon10/05/2010
Statement of capital following an allotment of shares on 2010-04-28
dot icon10/05/2010
Resolutions
dot icon20/04/2010
Resolutions
dot icon09/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon08/12/2009
Director's details changed for Richard Antony Stevens on 2009-12-07
dot icon14/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/11/2008
Return made up to 12/11/08; full list of members
dot icon28/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/05/2008
Registered office changed on 13/05/2008 from castle & co talbot house 204-226 imperial drive harrow middlesex HA2 7HH
dot icon31/12/2007
Return made up to 12/11/07; full list of members
dot icon14/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/11/2006
Return made up to 12/11/06; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/11/2005
Return made up to 12/11/05; full list of members
dot icon11/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon25/11/2004
Return made up to 12/11/04; full list of members
dot icon17/09/2004
Registered office changed on 17/09/04 from: 29 harcourt street london W1H 4HS
dot icon16/09/2004
New secretary appointed
dot icon16/09/2004
Secretary resigned;director resigned
dot icon09/01/2004
Return made up to 12/11/03; full list of members
dot icon15/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon24/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon20/11/2002
Return made up to 12/11/02; full list of members
dot icon29/01/2002
Partial exemption accounts made up to 2001-03-31
dot icon19/11/2001
Return made up to 12/11/01; full list of members
dot icon15/05/2001
Return made up to 12/11/00; full list of members
dot icon22/09/2000
Full accounts made up to 2000-03-31
dot icon07/07/2000
Registered office changed on 07/07/00 from: 12 york gate regents park london NW1 4QS
dot icon31/05/2000
Auditor's resignation
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon08/12/1999
Return made up to 12/11/99; full list of members
dot icon21/02/1999
Return made up to 12/11/98; full list of members
dot icon11/09/1998
Accounts for a small company made up to 1998-03-31
dot icon19/02/1998
Return made up to 12/11/97; full list of members
dot icon27/10/1997
Ad 28/11/96--------- £ si 98@1=98 £ ic 2/100
dot icon21/07/1997
Accounting reference date extended from 30/11/97 to 31/03/98
dot icon16/01/1997
Certificate of change of name
dot icon16/01/1997
Secretary resigned
dot icon16/01/1997
New director appointed
dot icon16/01/1997
Director resigned
dot icon16/01/1997
New secretary appointed;new director appointed
dot icon16/01/1997
Registered office changed on 16/01/97 from: 1 mitchell lane bristol BS1 6BU
dot icon12/11/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

4
2023
change arrow icon+15.66 % *

* during past year

Cash in Bank

£286,585.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
69.56K
-
0.00
199.44K
-
2022
6
86.57K
-
0.00
247.78K
-
2023
4
99.75K
-
0.00
286.59K
-
2023
4
99.75K
-
0.00
286.59K
-

Employees

2023

Employees

4 Descended-33 % *

Net Assets(GBP)

99.75K £Ascended15.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

286.59K £Ascended15.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
12/11/1996 - 28/11/1996
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/11/1996 - 28/11/1996
99600
Mr Peter Calver
Director
16/12/2021 - Present
2
Hill, Simon
Director
16/12/2021 - 12/04/2022
-
Mr Alexander Harrison
Director
16/12/2021 - Present
2

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+
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 BOE INFORMATION SYSTEMS LIMITED

BOE INFORMATION SYSTEMS LIMITED is an(a) Active company incorporated on 12/11/1996 with the registered office located at 2 Chalkhill House, 19 Rosary Road, Norwich NR1 1SZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BOE INFORMATION SYSTEMS LIMITED?

toggle

BOE INFORMATION SYSTEMS LIMITED is currently Active. It was registered on 12/11/1996 .

Where is BOE INFORMATION SYSTEMS LIMITED located?

toggle

BOE INFORMATION SYSTEMS LIMITED is registered at 2 Chalkhill House, 19 Rosary Road, Norwich NR1 1SZ.

What does BOE INFORMATION SYSTEMS LIMITED do?

toggle

BOE INFORMATION SYSTEMS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BOE INFORMATION SYSTEMS LIMITED have?

toggle

BOE INFORMATION SYSTEMS LIMITED had 4 employees in 2023.

What is the latest filing for BOE INFORMATION SYSTEMS LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-11-12 with updates.