BOEDIKA LIMITED

Register to unlock more data on OkredoRegister

BOEDIKA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06675102

Incorporation date

18/08/2008

Size

Dormant

Contacts

Registered address

Registered address

2 Ivanhoe Drive, Ashby-De-La-Zouch LE65 2LTCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2008)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon25/03/2026
Application to strike the company off the register
dot icon20/03/2026
Accounts for a dormant company made up to 2025-09-30
dot icon26/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon22/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon02/09/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon27/06/2024
Registered office address changed from Rothley House Coalville Business Park Jackson Street Coalville Leicestershire LE67 3NR England to 2 Ivanhoe Drive Ashby-De-La-Zouch LE65 2LT on 2024-06-27
dot icon13/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon21/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon22/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon04/09/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon15/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon31/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon29/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon25/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon15/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon29/08/2019
Confirmation statement made on 2019-08-18 with updates
dot icon27/06/2019
Termination of appointment of Sarah Phoenix as a director on 2019-06-27
dot icon25/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon22/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon26/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon18/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon28/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon18/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon28/06/2016
Registered office address changed from C/O Ipri Ltd - Room 109 75 Exploration Drive Leicester LE4 5NU to Rothley House Coalville Business Park Jackson Street Coalville Leicestershire LE67 3NR on 2016-06-28
dot icon26/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon20/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon20/08/2015
Registered office address changed from C/O Dr. Margaret Macdonald Au28, Block a Bletchley Park & Innovation Centre Sherwood Drive, Bletchley Milton Keynes MK3 6EB to C/O Ipri Ltd - Room 109 75 Exploration Drive Leicester LE4 5NU on 2015-08-20
dot icon28/06/2015
Micro company accounts made up to 2014-09-30
dot icon21/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon21/08/2014
Appointment of Dr Margaret Macdonald as a director on 2014-08-01
dot icon29/06/2014
Micro company accounts made up to 2013-09-30
dot icon19/05/2014
Previous accounting period extended from 2013-08-31 to 2013-09-30
dot icon14/04/2014
Registered office address changed from 6 Clipper Road Leicester Leicestershire LE4 9JE on 2014-04-14
dot icon28/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/12/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon03/12/2012
Registered office address changed from Unit 5 Cornwall Road Wigston Leicestershire LE18 4XH England on 2012-12-03
dot icon30/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/01/2012
Registered office address changed from 2C the Half Croft Syston Leicester Leicestershire LE7 1LD England on 2012-01-27
dot icon19/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon30/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon05/02/2011
Registered office address changed from 31 Birds Nest Avenue Leicester Leicestershire LE3 9NE United Kingdom on 2011-02-05
dot icon30/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon30/09/2010
Director's details changed for Miss Sarah Phoenix on 2010-07-28
dot icon26/08/2010
Registered office address changed from 93 Cedar Road Northampton NN1 4RW United Kingdom on 2010-08-26
dot icon17/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/08/2009
Return made up to 18/08/09; full list of members
dot icon18/08/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
56.00
-
0.00
-
-
2022
0
56.00
-
0.00
-
-
2022
0
56.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

56.00 £Ascended0.00 % *

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
Macdonald, Margaret, Dr
Director
01/08/2014 - Present
2
Phoenix, Sarah
Director
18/08/2008 - 27/06/2019
1

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 BOEDIKA LIMITED

BOEDIKA LIMITED is an(a) Active company incorporated on 18/08/2008 with the registered office located at 2 Ivanhoe Drive, Ashby-De-La-Zouch LE65 2LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOEDIKA LIMITED?

toggle

BOEDIKA LIMITED is currently Active. It was registered on 18/08/2008 .

Where is BOEDIKA LIMITED located?

toggle

BOEDIKA LIMITED is registered at 2 Ivanhoe Drive, Ashby-De-La-Zouch LE65 2LT.

What does BOEDIKA LIMITED do?

toggle

BOEDIKA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOEDIKA LIMITED?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.