BOHEMIAN BRANDS LIMITED

Register to unlock more data on OkredoRegister

BOHEMIAN BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10527565

Incorporation date

15/12/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire CM23 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2016)
dot icon30/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon27/10/2025
Confirmation statement made on 2025-09-27 with updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon08/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon15/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon21/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2021-05-31
dot icon28/07/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon22/01/2021
Confirmation statement made on 2020-12-14 with updates
dot icon22/01/2021
Change of details for Mr David Mark Kyte as a person with significant control on 2021-01-20
dot icon22/01/2021
Change of details for Mr Julian David Piler as a person with significant control on 2021-01-20
dot icon22/01/2021
Director's details changed for Mr Julian David Piler on 2021-01-20
dot icon22/01/2021
Director's details changed for Mr David Kyte on 2021-01-20
dot icon11/08/2020
Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 2020-08-11
dot icon29/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon09/01/2020
Confirmation statement made on 2019-12-14 with updates
dot icon04/04/2019
Notification of David Kyte as a person with significant control on 2019-03-21
dot icon03/04/2019
Termination of appointment of Jonathan Reuben as a director on 2019-04-03
dot icon28/03/2019
Appointment of Mr David Kyte as a director on 2019-03-21
dot icon27/03/2019
Cessation of Initial Rewards Limited as a person with significant control on 2019-03-21
dot icon27/03/2019
Termination of appointment of Martin Jack Reuben as a director on 2019-03-21
dot icon18/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon14/12/2018
Notification of Initial Rewards Limited as a person with significant control on 2017-12-04
dot icon14/12/2018
Notification of Julian David Piler as a person with significant control on 2017-12-04
dot icon13/12/2018
Cessation of Martin Jack Reuben as a person with significant control on 2017-12-04
dot icon13/12/2018
Cessation of Jonathan Reuben as a person with significant control on 2017-12-04
dot icon14/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon20/08/2018
Previous accounting period extended from 2017-12-31 to 2018-05-31
dot icon19/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon29/11/2017
Director's details changed for Mr Jonathan Reuben on 2017-11-29
dot icon29/11/2017
Change of details for Mr Jonathan Reuben as a person with significant control on 2017-11-29
dot icon22/06/2017
Appointment of Mr Julian David Piler as a director on 2017-05-23
dot icon22/02/2017
Director's details changed for Mr Jonathan Reuben on 2017-02-21
dot icon15/12/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-60.84 % *

* during past year

Cash in Bank

£63,336.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
32.33K
-
0.00
161.72K
-
2022
3
31.23K
-
0.00
63.34K
-
2022
3
31.23K
-
0.00
63.34K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

31.23K £Descended-3.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.34K £Descended-60.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reuben, Martin Jack
Director
15/12/2016 - 21/03/2019
18
Piler, Julian David
Director
23/05/2017 - Present
6
Kyte, David
Director
21/03/2019 - Present
5
Reuben, Jonathan Dennis
Director
15/12/2016 - 03/04/2019
4

Persons with Significant Control

5
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 BOHEMIAN BRANDS LIMITED

BOHEMIAN BRANDS LIMITED is an(a) Active company incorporated on 15/12/2016 with the registered office located at 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire CM23 3AR. 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 BOHEMIAN BRANDS LIMITED?

toggle

BOHEMIAN BRANDS LIMITED is currently Active. It was registered on 15/12/2016 .

Where is BOHEMIAN BRANDS LIMITED located?

toggle

BOHEMIAN BRANDS LIMITED is registered at 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire CM23 3AR.

What does BOHEMIAN BRANDS LIMITED do?

toggle

BOHEMIAN BRANDS LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

How many employees does BOHEMIAN BRANDS LIMITED have?

toggle

BOHEMIAN BRANDS LIMITED had 3 employees in 2022.

What is the latest filing for BOHEMIAN BRANDS LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-05-31.