BOHOISM LTD

Register to unlock more data on OkredoRegister

BOHOISM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05392759

Incorporation date

15/03/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

15 Castle Street, Worcester, Worcs WR1 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2005)
dot icon18/03/2026
Cessation of Maurice Samuel Nixon as a person with significant control on 2026-03-14
dot icon05/09/2023
Compulsory strike-off action has been suspended
dot icon15/08/2023
First Gazette notice for compulsory strike-off
dot icon14/03/2023
Compulsory strike-off action has been discontinued
dot icon13/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon10/11/2022
Compulsory strike-off action has been suspended
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon28/03/2022
Micro company accounts made up to 2021-03-31
dot icon22/10/2021
Compulsory strike-off action has been discontinued
dot icon21/10/2021
Confirmation statement made on 2021-07-15 with updates
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon25/03/2021
Micro company accounts made up to 2020-03-31
dot icon16/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon23/04/2020
Termination of appointment of Maurice Samuel Nixon as a director on 2020-04-22
dot icon21/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/08/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon28/03/2019
Registered office address changed from 15 Castle Street Worcester Worcestershire to 15 Castle Street Worcester Worcs WR1 3AD on 2019-03-28
dot icon15/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon15/07/2018
Director's details changed for Mr Maurice Samuel Nixon on 2018-07-04
dot icon07/04/2018
Micro company accounts made up to 2018-03-31
dot icon18/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon13/11/2017
Statement of capital following an allotment of shares on 2017-11-06
dot icon09/11/2017
Notification of Katie Nixon as a person with significant control on 2017-11-06
dot icon13/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon20/01/2017
Appointment of Ms Katie Nixon as a director on 2017-01-18
dot icon04/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon20/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon12/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon01/04/2014
Registered office address changed from 11 Castle Street Worcester Worcestershire WR1 3AD on 2014-04-01
dot icon19/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon22/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon11/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon30/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon05/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon17/06/2009
Appointment terminated secretary donna nixon
dot icon11/06/2009
Return made up to 15/03/09; full list of members
dot icon11/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon23/04/2008
Return made up to 15/03/08; full list of members
dot icon05/06/2007
Return made up to 15/03/07; full list of members
dot icon05/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon03/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon01/06/2006
Return made up to 15/03/06; full list of members
dot icon09/08/2005
New director appointed
dot icon09/08/2005
New secretary appointed
dot icon25/07/2005
Director resigned
dot icon25/07/2005
Secretary resigned
dot icon12/05/2005
Registered office changed on 12/05/05 from: 42-46 tan lane stourport on severn worcestershire DY13 8HD
dot icon15/03/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£6,110.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
15/07/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
83.15K
-
0.00
-
-
2022
3
109.98K
-
0.00
6.11K
-
2022
3
109.98K
-
0.00
6.11K
-

Employees

2022

Employees

3 Ascended200 % *

Net Assets(GBP)

109.98K £Ascended32.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.11K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nixon, Maurice
Director
15/03/2005 - 22/04/2020
181
Nixon, Katie
Director
18/01/2017 - Present
6
SIMPLY SECRETARY LTD
Corporate Secretary
15/03/2005 - 13/07/2005
14
SIMPLY DIRECTOR LTD
Corporate Director
15/03/2005 - 13/07/2005
15
Nixon, Donna
Secretary
15/03/2005 - 10/06/2009
87

Persons with Significant Control

3
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 BOHOISM LTD

BOHOISM LTD is an(a) Active company incorporated on 15/03/2005 with the registered office located at 15 Castle Street, Worcester, Worcs WR1 3AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BOHOISM LTD?

toggle

BOHOISM LTD is currently Active. It was registered on 15/03/2005 .

Where is BOHOISM LTD located?

toggle

BOHOISM LTD is registered at 15 Castle Street, Worcester, Worcs WR1 3AD.

What does BOHOISM LTD do?

toggle

BOHOISM LTD operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does BOHOISM LTD have?

toggle

BOHOISM LTD had 3 employees in 2022.

What is the latest filing for BOHOISM LTD?

toggle

The latest filing was on 18/03/2026: Cessation of Maurice Samuel Nixon as a person with significant control on 2026-03-14.