BOKI GROUP LIMITED

Register to unlock more data on OkredoRegister

BOKI GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10342602

Incorporation date

23/08/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Boxpark Wembley, Wembley HA9 0JTCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2016)
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon15/07/2025
Micro company accounts made up to 2024-07-31
dot icon28/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon27/06/2024
Cessation of Boris Becker as a person with significant control on 2023-05-16
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon14/09/2023
Confirmation statement made on 2023-08-22 with updates
dot icon16/05/2023
Cancellation of shares. Statement of capital on 2023-03-01
dot icon02/05/2023
Statement of capital following an allotment of shares on 2023-03-01
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon24/04/2023
Purchase of own shares.
dot icon24/04/2023
Cancellation of shares. Statement of capital on 2023-03-01
dot icon15/09/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon09/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon28/08/2020
Micro company accounts made up to 2019-07-31
dot icon28/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon11/11/2019
Termination of appointment of Boris Becker as a director on 2019-05-31
dot icon23/10/2019
Director's details changed for Ms Sonia Caamano Freijeiro on 2019-10-20
dot icon23/10/2019
Director's details changed for Mr Kim Mahony Hargreaves on 2019-10-20
dot icon23/10/2019
Director's details changed for Mr Paul William Nicholas Redgate on 2019-10-20
dot icon23/10/2019
Director's details changed for Mr Boris Becker on 2019-10-19
dot icon08/10/2019
Registered office address changed from 2 Lakeview Stables St. Clere, Kemsing Sevenoaks TN15 6NL England to Unit 2 Boxpark Wembley Wembley HA9 0JT on 2019-10-08
dot icon26/09/2019
Confirmation statement made on 2019-08-22 with updates
dot icon13/08/2019
Change of details for Mr Kim Mahony Hargreaves as a person with significant control on 2019-08-13
dot icon30/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/12/2018
Director's details changed for Paul William Nicholas Redgate on 2018-10-11
dot icon25/10/2018
Statement of capital following an allotment of shares on 2018-10-11
dot icon25/10/2018
Statement of capital following an allotment of shares on 2018-10-11
dot icon24/10/2018
Change of details for a person with significant control
dot icon24/10/2018
Resolutions
dot icon23/10/2018
Appointment of Ms Sonia Caamano as a director on 2018-10-11
dot icon23/10/2018
Appointment of Paul William Nicholas Redgate as a director on 2018-10-11
dot icon10/09/2018
Notification of Wild Dog Investments Limited as a person with significant control on 2018-03-01
dot icon10/09/2018
Confirmation statement made on 2018-08-22 with updates
dot icon08/09/2018
Change of details for Mr Kim Mahony Hargreaves as a person with significant control on 2018-09-07
dot icon08/09/2018
Cessation of Natalia Chernobelskaya as a person with significant control on 2018-03-01
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon30/04/2018
Previous accounting period shortened from 2017-08-31 to 2017-07-31
dot icon18/10/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon18/10/2017
Notification of Kim Mahony Hargreaves as a person with significant control on 2017-10-18
dot icon18/10/2017
Notification of Boris Becker as a person with significant control on 2017-10-18
dot icon18/10/2017
Director's details changed for Mr Boris Becker on 2017-10-18
dot icon18/10/2017
Change of details for Ms Natalia Chernobelskaya as a person with significant control on 2017-10-18
dot icon23/08/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.48K
-
0.00
-
-
2022
0
19.98K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Boris Becker
Director
23/08/2016 - 31/05/2019
6
Mr Kim Mahony Hargreaves
Director
23/08/2016 - Present
5
Redgate, Paul William Nicholas
Director
11/10/2018 - Present
9
Caamano Freijeiro, Sonia
Director
11/10/2018 - Present
1

Persons with Significant Control

4
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 BOKI GROUP LIMITED

BOKI GROUP LIMITED is an(a) Active company incorporated on 23/08/2016 with the registered office located at Unit 2 Boxpark Wembley, Wembley HA9 0JT. There are currently 3 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 BOKI GROUP LIMITED?

toggle

BOKI GROUP LIMITED is currently Active. It was registered on 23/08/2016 .

Where is BOKI GROUP LIMITED located?

toggle

BOKI GROUP LIMITED is registered at Unit 2 Boxpark Wembley, Wembley HA9 0JT.

What does BOKI GROUP LIMITED do?

toggle

BOKI GROUP LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BOKI GROUP LIMITED?

toggle

The latest filing was on 30/07/2025: Confirmation statement made on 2025-07-30 with no updates.