BOKETTO MIDCO LIMITED

Register to unlock more data on OkredoRegister

BOKETTO MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09908463

Incorporation date

09/12/2015

Size

Full

Contacts

Registered address

Registered address

New Mill, New Mill Lane, Witney, Oxfordshire OX29 9SXCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2015)
dot icon07/04/2026
Appointment of Richard Paul Hodgson as a director on 2026-03-26
dot icon10/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon12/05/2025
Full accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon11/12/2024
Register(s) moved to registered inspection location Foot Anstey Llp Senate Court Southernhay Gardens Exeter EX1 1NT
dot icon18/07/2024
Full accounts made up to 2023-12-31
dot icon02/05/2024
Register inspection address has been changed to Foot Anstey Llp Senate Court Southernhay Gardens Exeter EX1 1NT
dot icon12/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon27/07/2023
Full accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2022-12-08 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon08/03/2021
Statement of capital following an allotment of shares on 2021-02-10
dot icon01/03/2021
Memorandum and Articles of Association
dot icon01/03/2021
Resolutions
dot icon01/02/2021
Appointment of Mr David John Phillips as a director on 2021-01-31
dot icon01/02/2021
Termination of appointment of Nils Olin Steinmeyer as a director on 2021-01-31
dot icon20/01/2021
Registration of charge 099084630001, created on 2020-12-23
dot icon12/01/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon30/08/2019
Appointment of Sonal Patel as a secretary on 2019-08-12
dot icon30/08/2019
Termination of appointment of Elizabeth Ann Ward as a secretary on 2019-07-05
dot icon20/12/2018
Termination of appointment of Ian David Simkins as a director on 2018-12-18
dot icon12/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon01/10/2018
Appointment of Mr Nicholas Winston Longman as a director on 2018-09-27
dot icon06/09/2018
Full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon06/09/2017
Full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon14/12/2016
Appointment of Elizabeth Ann Ward as a secretary on 2016-11-10
dot icon04/08/2016
Appointment of Mr Nils Olin Steinmeyer as a director on 2016-07-28
dot icon31/05/2016
Termination of appointment of Ivan Victor Bumstead as a director on 2016-05-27
dot icon25/04/2016
Statement of capital following an allotment of shares on 2016-04-13
dot icon19/04/2016
Appointment of Mr Richard John Prosser as a director on 2016-04-13
dot icon31/03/2016
Statement of capital following an allotment of shares on 2016-03-15
dot icon24/03/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon18/01/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon15/01/2016
Sub-division of shares on 2015-12-18
dot icon08/01/2016
Resolutions
dot icon24/12/2015
Appointment of Mr Ian David Simkins as a director on 2015-12-18
dot icon23/12/2015
Termination of appointment of Thomas Guy Maunder Salmon as a director on 2015-12-18
dot icon23/12/2015
Termination of appointment of Alan Clifford Bence Giddins as a director on 2015-12-18
dot icon23/12/2015
Appointment of Mr Ivan Victor Bumstead as a director on 2015-12-18
dot icon23/12/2015
Registered office address changed from 16 Palace Street London SW1E 5JD United Kingdom to New Mill New Mill Lane Witney Oxfordshire OX29 9SX on 2015-12-23
dot icon09/12/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Elizabeth Ann
Secretary
10/11/2016 - 05/07/2019
-
Patel, Sonal
Secretary
12/08/2019 - Present
-
Longman, Nicholas Winston
Director
27/09/2018 - Present
33
Phillips, David John
Director
31/01/2021 - Present
8
Salmon, Thomas Guy Maunder
Director
09/12/2015 - 18/12/2015
27

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 BOKETTO MIDCO LIMITED

BOKETTO MIDCO LIMITED is an(a) Active company incorporated on 09/12/2015 with the registered office located at New Mill, New Mill Lane, Witney, Oxfordshire OX29 9SX. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOKETTO MIDCO LIMITED?

toggle

BOKETTO MIDCO LIMITED is currently Active. It was registered on 09/12/2015 .

Where is BOKETTO MIDCO LIMITED located?

toggle

BOKETTO MIDCO LIMITED is registered at New Mill, New Mill Lane, Witney, Oxfordshire OX29 9SX.

What does BOKETTO MIDCO LIMITED do?

toggle

BOKETTO MIDCO LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for BOKETTO MIDCO LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Richard Paul Hodgson as a director on 2026-03-26.