BOKS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BOKS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10668342

Incorporation date

14/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

King's House, 9-10 Haymarket, London SW1Y 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2017)
dot icon18/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon15/01/2026
Termination of appointment of Grant David Bartholomew as a director on 2026-01-15
dot icon15/01/2026
Termination of appointment of Richard Adam Keyes as a director on 2026-01-15
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/06/2025
Appointment of Jessica-Marie Bartholomew as a director on 2024-08-11
dot icon31/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon24/12/2024
Change of share class name or designation
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/09/2024
Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to King's House 9-10 Haymarket London SW1Y 4BP on 2024-09-16
dot icon08/08/2024
Director's details changed for Mr Grant David Bartholomew on 2024-07-23
dot icon18/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/08/2022
Notification of a person with significant control statement
dot icon30/03/2022
Resolutions
dot icon30/03/2022
Memorandum and Articles of Association
dot icon30/03/2022
Change of share class name or designation
dot icon22/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon22/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon22/03/2022
Cessation of Grant David Bartholomew as a person with significant control on 2022-03-18
dot icon22/03/2022
Cessation of Richard Adam Keyes as a person with significant control on 2022-03-18
dot icon06/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon25/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon13/11/2020
Amended audit exemption subsidiary accounts made up to 2019-12-31
dot icon13/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon13/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon29/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon29/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon16/06/2020
Registered office address changed from Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2020-06-16
dot icon15/06/2020
Registered office address changed from Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2020-06-15
dot icon02/06/2020
Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th United Kingdom to Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2020-06-02
dot icon20/05/2020
Termination of appointment of Adam Christopher Suffolk as a director on 2020-05-15
dot icon20/05/2020
Cessation of Boks Accountants Llp as a person with significant control on 2020-05-15
dot icon20/05/2020
Notification of Richard Adam Keyes as a person with significant control on 2020-05-15
dot icon20/05/2020
Notification of Grant David Bartholomew as a person with significant control on 2020-05-15
dot icon15/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon28/01/2020
Termination of appointment of Paul James Overall as a director on 2020-01-24
dot icon25/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon25/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon16/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon16/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon19/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon14/02/2019
Cessation of Taylorcocks Group Ltd as a person with significant control on 2019-02-01
dot icon14/02/2019
Notification of Boks Accountants Llp as a person with significant control on 2019-02-01
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/05/2018
Notification of Taylorcocks Group Ltd as a person with significant control on 2018-05-03
dot icon03/05/2018
Cessation of The Taylor Cocks Partnership Limited as a person with significant control on 2018-05-03
dot icon17/03/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon17/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon19/01/2018
Sub-division of shares on 2018-01-10
dot icon19/01/2018
Change of share class name or designation
dot icon18/01/2018
Particulars of variation of rights attached to shares
dot icon18/01/2018
Resolutions
dot icon17/01/2018
Appointment of Kenneth Burke as a director on 2018-01-10
dot icon17/01/2018
Appointment of Mark Osgood as a director on 2018-01-10
dot icon16/01/2018
Appointment of David Moore as a director on 2018-01-10
dot icon08/01/2018
Notification of The Taylor Cocks Partnership Limited as a person with significant control on 2017-12-22
dot icon08/01/2018
Cessation of Tcp Holdings Limited as a person with significant control on 2017-12-22
dot icon14/03/2017
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
31/12/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
51.02K
-
0.00
8.99K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartholomew, Grant David
Director
14/03/2017 - 15/01/2026
80
Keyes, Richard Adam
Director
14/03/2017 - 15/01/2026
58
Osgood, Mark
Director
10/01/2018 - Present
2
Burke, Kenneth
Director
10/01/2018 - Present
3
Moore, David
Director
10/01/2018 - Present
2

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+
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 BOKS INTERNATIONAL LIMITED

BOKS INTERNATIONAL LIMITED is an(a) Active company incorporated on 14/03/2017 with the registered office located at King's House, 9-10 Haymarket, London SW1Y 4BP. There are currently 4 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 BOKS INTERNATIONAL LIMITED?

toggle

BOKS INTERNATIONAL LIMITED is currently Active. It was registered on 14/03/2017 .

Where is BOKS INTERNATIONAL LIMITED located?

toggle

BOKS INTERNATIONAL LIMITED is registered at King's House, 9-10 Haymarket, London SW1Y 4BP.

What does BOKS INTERNATIONAL LIMITED do?

toggle

BOKS INTERNATIONAL LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BOKS INTERNATIONAL LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-17 with no updates.