BOKES LTD

Register to unlock more data on OkredoRegister

BOKES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13436433

Incorporation date

03/06/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Epworth House, 25 City Road, London EC1Y 1AACopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2021)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/03/2026
Director's details changed for Mr Yang Liu on 2026-03-27
dot icon27/03/2026
Director's details changed for Mr Yang Wang on 2026-03-27
dot icon27/03/2026
Director's details changed for Miss Fan Yang on 2026-03-27
dot icon06/01/2026
Notification of Bokes Holding Group Pte. Ltd. as a person with significant control on 2026-01-06
dot icon06/01/2026
Cessation of Bokes Holding Limited as a person with significant control on 2026-01-06
dot icon30/07/2025
Information not on the register a notification of an allotment of shares was removed on 30/07/2025 as it is no longer considered to form part of the register.
dot icon23/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon03/06/2024
Registered office address changed from 6th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS England to Epworth House 25 City Road London EC1Y 1AA on 2024-06-03
dot icon03/06/2024
Director's details changed for Mr Gordon Gerard John Spencer on 2024-06-03
dot icon03/06/2024
Director's details changed for Mr Zhijiang Yu on 2024-06-03
dot icon24/05/2024
Micro company accounts made up to 2023-06-30
dot icon18/03/2024
Termination of appointment of Qcf Secretaries Limited as a secretary on 2024-03-01
dot icon06/12/2023
Change of details for Bokes Holding Limited as a person with significant control on 2023-08-08
dot icon06/12/2023
Change of details for Bokes Holding Limited as a person with significant control on 2023-08-04
dot icon20/09/2023
Director's details changed for Mr Gordon Gerard John Spencer on 2023-09-20
dot icon20/09/2023
Change of details for Bokes Holding Limited as a person with significant control on 2023-09-20
dot icon14/08/2023
Appointment of Qcf Secretaries Limited as a secretary on 2023-08-14
dot icon08/08/2023
Notification of Bokes Holding Limited as a person with significant control on 2023-08-04
dot icon08/08/2023
Cessation of Yang Wang as a person with significant control on 2023-08-04
dot icon08/08/2023
Change of details for Bokes Holding Limited as a person with significant control on 2023-08-04
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon31/07/2023
Appointment of Mr Yang Liu as a director on 2023-07-20
dot icon27/07/2023
Appointment of Miss Fan Yang as a director on 2023-07-20
dot icon27/07/2023
Appointment of Mr Yang Wang as a director on 2023-07-20
dot icon19/07/2023
Statement of capital following an allotment of shares on 2023-07-19
dot icon06/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon22/08/2022
Director's details changed for Mr Gordon Gerard John Spencer on 2022-08-22
dot icon22/08/2022
Director's details changed for Mr Zhijiang Yu on 2022-08-22
dot icon22/08/2022
Change of details for Mr Yang Wang as a person with significant control on 2022-08-22
dot icon22/08/2022
Registered office address changed from 6th Floor, City Gate East Tollhouse Hill Nottingham NG1 5FS England to 6th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 2022-08-22
dot icon22/08/2022
Registered office address changed from 48 Charlotte Street London W1T 2NS England to 6th Floor, City Gate East Tollhouse Hill Nottingham NG1 5FS on 2022-08-22
dot icon03/08/2022
Micro company accounts made up to 2022-06-30
dot icon12/07/2022
Appointment of Mr Gordon Gerard John Spencer as a director on 2022-07-12
dot icon12/07/2022
Termination of appointment of Yang Wang as a director on 2022-07-12
dot icon08/06/2022
Change of details for Mr Yang Wang as a person with significant control on 2022-06-07
dot icon06/06/2022
Director's details changed for Mr Zhijiang Yu on 2022-06-05
dot icon02/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon25/05/2022
Director's details changed for Mr Yang Wang on 2022-05-25
dot icon25/05/2022
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 48 Charlotte Street London W1T 2NS on 2022-05-25
dot icon12/10/2021
Appointment of Mr Zhijiang Yu as a director on 2021-10-11
dot icon03/06/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
21.54K
-
0.00
-
-
2022
2
21.54K
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

21.54K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QCF SECRETARIES LIMITED
Corporate Secretary
14/08/2023 - 01/03/2024
273
Wang, Yang
Director
03/06/2021 - 12/07/2022
-
Wang, Yang
Director
20/07/2023 - Present
-
Mr Gordon Gerard John Spencer
Director
12/07/2022 - Present
3
Mr Fan Yang
Director
20/07/2023 - Present
5

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 BOKES LTD

BOKES LTD is an(a) Active company incorporated on 03/06/2021 with the registered office located at Epworth House, 25 City Road, London EC1Y 1AA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BOKES LTD?

toggle

BOKES LTD is currently Active. It was registered on 03/06/2021 .

Where is BOKES LTD located?

toggle

BOKES LTD is registered at Epworth House, 25 City Road, London EC1Y 1AA.

What does BOKES LTD do?

toggle

BOKES LTD operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does BOKES LTD have?

toggle

BOKES LTD had 2 employees in 2022.

What is the latest filing for BOKES LTD?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.