BOISSON CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

BOISSON CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04144373

Incorporation date

19/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

1 Royal Terrace, Southend-On-Sea SS1 1EACopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2001)
dot icon14/01/2026
Micro company accounts made up to 2025-01-31
dot icon02/01/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon26/02/2025
Registered office address changed from Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW England to 1 Royal Terrace Southend-on-Sea SS1 1EA on 2025-02-26
dot icon17/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon16/04/2024
Total exemption full accounts made up to 2024-01-31
dot icon13/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon05/09/2023
Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW on 2023-09-05
dot icon24/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon09/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon17/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon22/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon13/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon18/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon19/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon05/01/2018
Confirmation statement made on 2017-12-07 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon26/08/2015
Director's details changed for Mr Bryn Robertson on 2015-08-01
dot icon26/08/2015
Secretary's details changed for Sarah Louise Robertson on 2015-08-01
dot icon17/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon25/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon25/02/2015
Director's details changed for Mr Bryn Robertson on 2015-02-01
dot icon17/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon08/07/2014
Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 2014-07-08
dot icon01/07/2014
Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 2014-07-01
dot icon24/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/05/2013
Registration of charge 041443730002
dot icon14/03/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon26/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon25/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/05/2010
Secretary's details changed for Sarah Louise Robertson on 2010-03-15
dot icon12/05/2010
Director's details changed for Mr Bryn Robertson on 2010-03-15
dot icon09/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon09/02/2010
Director's details changed for Mr Bryn Robertson on 2010-01-19
dot icon02/03/2009
Total exemption small company accounts made up to 2009-01-31
dot icon28/01/2009
Return made up to 19/01/09; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon24/01/2008
Return made up to 19/01/08; full list of members
dot icon01/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon08/02/2007
Return made up to 19/01/07; full list of members
dot icon13/11/2006
Registered office changed on 13/11/06 from: 138 park lane romford essex RM11 1BE
dot icon04/04/2006
Total exemption small company accounts made up to 2006-01-31
dot icon03/04/2006
Return made up to 19/01/06; full list of members
dot icon26/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon31/01/2005
Return made up to 19/01/05; full list of members
dot icon08/03/2004
Total exemption small company accounts made up to 2004-01-31
dot icon19/02/2004
Return made up to 19/01/04; full list of members
dot icon18/04/2003
Total exemption small company accounts made up to 2003-01-31
dot icon23/01/2003
Return made up to 19/01/03; full list of members
dot icon27/05/2002
New secretary appointed
dot icon13/05/2002
Secretary resigned
dot icon10/05/2002
Total exemption small company accounts made up to 2002-01-31
dot icon24/01/2002
Return made up to 19/01/02; full list of members
dot icon15/02/2001
Secretary resigned
dot icon15/02/2001
New secretary appointed
dot icon29/01/2001
Secretary resigned
dot icon29/01/2001
Director resigned
dot icon29/01/2001
New secretary appointed
dot icon29/01/2001
New director appointed
dot icon29/01/2001
Registered office changed on 29/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
dot icon19/01/2001
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

4
2024
change arrow icon+2,618.42 % *

* during past year

Cash in Bank

£1,033.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
1.61K
-
0.00
22.00
-
2023
4
537.00
-
0.00
38.00
-
2024
4
6.76K
-
0.00
1.03K
-
2024
4
6.76K
-
0.00
1.03K
-

Employees

2024

Employees

4 Ascended0 % *

Net Assets(GBP)

6.76K £Ascended1.16K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.03K £Ascended2.62K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Bryn
Director
19/01/2001 - Present
9
Britannia Company Formations Limited
Nominee Secretary
19/01/2001 - 19/01/2001
3196
Deansgate Company Formations Limited
Nominee Director
19/01/2001 - 19/01/2001
3197
Robertson, Sarah Louise
Secretary
30/04/2002 - Present
-
Le Hellidu, Andre
Secretary
31/01/2001 - 30/04/2002
-

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 BOISSON CONSULTANTS LIMITED

BOISSON CONSULTANTS LIMITED is an(a) Active company incorporated on 19/01/2001 with the registered office located at 1 Royal Terrace, Southend-On-Sea SS1 1EA. There are currently 2 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 BOISSON CONSULTANTS LIMITED?

toggle

BOISSON CONSULTANTS LIMITED is currently Active. It was registered on 19/01/2001 .

Where is BOISSON CONSULTANTS LIMITED located?

toggle

BOISSON CONSULTANTS LIMITED is registered at 1 Royal Terrace, Southend-On-Sea SS1 1EA.

What does BOISSON CONSULTANTS LIMITED do?

toggle

BOISSON CONSULTANTS LIMITED operates in the Agents involved in the sale of food beverages and tobacco (46.17 - SIC 2007) sector.

How many employees does BOISSON CONSULTANTS LIMITED have?

toggle

BOISSON CONSULTANTS LIMITED had 4 employees in 2024.

What is the latest filing for BOISSON CONSULTANTS LIMITED?

toggle

The latest filing was on 14/01/2026: Micro company accounts made up to 2025-01-31.