BOEDAL LIMITED

Register to unlock more data on OkredoRegister

BOEDAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06578081

Incorporation date

28/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

18 New Park Street, Cambridge CB5 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2008)
dot icon16/03/2026
Micro company accounts made up to 2025-12-31
dot icon08/01/2026
Registered office address changed from 1st Floor, Unit 2Ca Deer Park Farm Industrial Estate Knowle Lane Fair Oak Hampshire SO50 7DZ United Kingdom to 18 New Park Street Cambridge CB5 8AT on 2026-01-08
dot icon08/05/2025
Micro company accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon07/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon22/04/2024
Micro company accounts made up to 2023-12-31
dot icon25/07/2023
Registered office address changed from 11 Portland Street Southampton SO14 7EB England to 1st Floor, Unit 2Ca Deer Park Farm Industrial Estate Knowle Lane Fair Oak Hampshire SO50 7DZ on 2023-07-25
dot icon18/05/2023
Micro company accounts made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon22/03/2022
Micro company accounts made up to 2021-12-31
dot icon29/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon09/03/2021
Micro company accounts made up to 2020-12-31
dot icon13/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon13/05/2020
Micro company accounts made up to 2019-12-31
dot icon13/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon13/05/2019
Registered office address changed from C/O Edwards Lyons & Co 11 Portland Street Southampton SO14 7EB England to 11 Portland Street Southampton SO14 7EB on 2019-05-13
dot icon01/05/2019
Micro company accounts made up to 2018-12-31
dot icon16/07/2018
Micro company accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon03/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon12/04/2017
Micro company accounts made up to 2016-12-31
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon20/07/2015
Registered office address changed from C/O C/O Edwards Lyons & Co 21 Carlton Crescent Southampton SO15 2ET to C/O Edwards Lyons & Co 11 Portland Street Southampton SO14 7EB on 2015-07-20
dot icon15/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon29/04/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon29/04/2013
Director's details changed for Mr Peter Leyland on 2013-04-29
dot icon08/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/10/2012
Registered office address changed from C/O Edwards Lyons & Co 29 Carlton Crescent Southampton SO15 2EW United Kingdom on 2012-10-08
dot icon02/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/10/2011
Registered office address changed from 29 Carlton Crescent Southampton Hampshire SO15 2EW on 2011-10-12
dot icon04/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon06/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon05/05/2010
Director's details changed for Mr Peter Leyland on 2010-01-01
dot icon23/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/05/2009
Return made up to 28/04/09; full list of members
dot icon15/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/03/2009
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon20/05/2008
Appointment terminated director business information research & reporting LIMITED
dot icon20/05/2008
Director appointed mr peter leyland
dot icon20/05/2008
Appointment terminated secretary irene harrison
dot icon19/05/2008
Registered office changed on 19/05/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk
dot icon28/04/2008
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
28/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
487.71K
-
0.00
-
-
2022
0
652.12K
-
0.00
-
-
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
Leyland, Peter
Director
20/05/2008 - Present
4
Harrison, Irene Lesley
Secretary
28/04/2008 - 20/05/2008
64
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Corporate Director
28/04/2008 - 20/05/2008
-

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+
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 BOEDAL LIMITED

BOEDAL LIMITED is an(a) Active company incorporated on 28/04/2008 with the registered office located at 18 New Park Street, Cambridge CB5 8AT. 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 BOEDAL LIMITED?

toggle

BOEDAL LIMITED is currently Active. It was registered on 28/04/2008 .

Where is BOEDAL LIMITED located?

toggle

BOEDAL LIMITED is registered at 18 New Park Street, Cambridge CB5 8AT.

What does BOEDAL LIMITED do?

toggle

BOEDAL LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for BOEDAL LIMITED?

toggle

The latest filing was on 16/03/2026: Micro company accounts made up to 2025-12-31.