BOKU NETWORK SERVICES UK LTD

Register to unlock more data on OkredoRegister

BOKU NETWORK SERVICES UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05044979

Incorporation date

16/02/2004

Size

Full

Contacts

Registered address

Registered address

3rd Floor 70 Gray's Inn Road, London WC1X 8NHCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2004)
dot icon19/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon28/02/2026
Termination of appointment of Mark Neil Stannard as a director on 2026-02-28
dot icon28/02/2026
Appointment of Mrs Leila Catherine Kassner as a director on 2026-02-28
dot icon24/02/2026
Withdrawal of a person with significant control statement on 2026-02-24
dot icon24/02/2026
Notification of Boku, Inc. as a person with significant control on 2025-02-24
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon30/06/2025
Registered office address changed from 2nd Floor, 9 Orange Street London WC2H 7EA United Kingdom to 3rd Floor 70 Gray's Inn Road London WC1X 8NH on 2025-06-30
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon25/03/2024
Satisfaction of charge 050449790010 in full
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon26/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon18/01/2024
Termination of appointment of Jonathan Peter Prideaux as a director on 2024-01-17
dot icon18/01/2024
Appointment of Mr Mark Neil Stannard as a director on 2024-01-17
dot icon03/01/2024
Termination of appointment of Christopher Patrick Newton-Smith as a director on 2023-12-22
dot icon03/01/2024
Appointment of Mr Stuart Paul Neal as a director on 2023-12-22
dot icon02/11/2023
Satisfaction of charge 050449790008 in full
dot icon02/11/2023
Satisfaction of charge 050449790009 in full
dot icon24/10/2023
Registration of charge 050449790010, created on 2023-10-11
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon17/02/2022
Appointment of Mr Christopher Patrick Newton-Smith as a director on 2022-02-16
dot icon17/02/2022
Termination of appointment of Stuart Paul Neal as a director on 2022-02-16
dot icon10/12/2021
Full accounts made up to 2020-12-31
dot icon25/06/2021
Registration of charge 050449790008, created on 2021-06-25
dot icon25/06/2021
Registration of charge 050449790009, created on 2021-06-25
dot icon17/03/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon15/12/2020
Full accounts made up to 2019-12-31
dot icon17/06/2020
Satisfaction of charge 050449790006 in full
dot icon17/06/2020
Satisfaction of charge 050449790007 in full
dot icon17/06/2020
Satisfaction of charge 050449790004 in full
dot icon04/05/2020
Registered office address changed from 9 Orange Street, London, United Kingdom 9 Orange Street WC2H 7EA London WC2H 7EA England to 2nd Floor, 9 Orange Street London WC2H 7EA on 2020-05-04
dot icon01/05/2020
Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to 9 Orange Street, London, United Kingdom 9 Orange Street WC2H 7EA London WC2H 7EA on 2020-05-01
dot icon19/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon23/12/2019
Registration of charge 050449790007, created on 2019-12-23
dot icon18/12/2019
Director's details changed for Mr Stuart Paul Neal on 2019-10-01
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon08/08/2019
Satisfaction of charge 050449790005 in full
dot icon08/08/2019
Satisfaction of charge 050449790003 in full
dot icon17/06/2019
Registration of charge 050449790006, created on 2019-06-12
dot icon18/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon01/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon20/02/2018
Termination of appointment of Christian Hinrichs as a secretary on 2018-02-14
dot icon15/08/2017
Termination of appointment of Christian Hinrichs as a director on 2017-06-19
dot icon15/08/2017
Appointment of Stuart Neal as a director on 2017-06-19
dot icon20/07/2017
Accounts for a small company made up to 2016-12-31
dot icon31/03/2017
Registration of charge 050449790005, created on 2017-03-24
dot icon01/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon28/09/2016
Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 2016-03-01
dot icon28/09/2016
Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 2016-09-28
dot icon16/08/2016
Accounts for a small company made up to 2015-12-31
dot icon01/08/2016
Director's details changed for Mr Jonathan Peter Prideaux on 2016-07-01
dot icon01/08/2016
Director's details changed for Mr Christian Hinrichs on 2016-07-01
dot icon23/07/2016
Secretary's details changed for Mr Christian Hinrichs on 2016-07-01
dot icon14/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon14/03/2016
Director's details changed for Mr Jonathan Peter Prideaux on 2015-03-31
dot icon02/10/2015
Accounts for a small company made up to 2014-12-31
dot icon09/09/2015
Registration of charge 050449790004, created on 2015-08-27
dot icon07/04/2015
Resolutions
dot icon16/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon16/03/2015
Appointment of Mr Christian Hinrichs as a secretary on 2014-11-01
dot icon16/03/2015
Termination of appointment of William James Raymond Patmore as a director on 2015-01-31
dot icon16/03/2015
Termination of appointment of Stuart Neal as a secretary on 2014-10-31
dot icon16/03/2015
Appointment of Mr Christian Hinrichs as a director on 2014-11-01
dot icon16/03/2015
Termination of appointment of Stuart Paul Neal as a director on 2014-10-31
dot icon02/10/2014
Accounts for a small company made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon18/10/2013
Registered office address changed from C/O Mwb Business Exchange Golden Cross House 8 Duncannon Street London WC2N 4JF on 2013-10-18
dot icon18/10/2013
Appointment of Bird & Bird Company Secretaries Limited as a secretary
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon19/07/2013
Termination of appointment of Javier Martell as a director
dot icon19/07/2013
Termination of appointment of Mark Britto as a director
dot icon19/07/2013
Appointment of Mr Jonathan Peter Prideaux as a director
dot icon19/07/2013
Appointment of Stuart Paul Neal as a director
dot icon11/04/2013
Appointment of Stuart Neal as a secretary
dot icon11/04/2013
Termination of appointment of Michelle Naufahu as a secretary
dot icon11/04/2013
Registration of charge 050449790003
dot icon18/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon25/07/2012
Accounts for a small company made up to 2011-12-31
dot icon15/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon16/06/2011
Accounts for a small company made up to 2010-12-31
dot icon25/03/2011
Certificate of change of name
dot icon18/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon18/02/2011
Director's details changed for Mr William James Raymond Patmore on 2010-07-27
dot icon07/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/09/2010
Accounts for a small company made up to 2009-12-31
dot icon15/07/2010
Registered office address changed from 10a Marsden Street Saltergate Chesterfield Derbyshire S40 1JY on 2010-07-15
dot icon01/06/2010
Total exemption small company accounts made up to 2009-05-31
dot icon28/05/2010
Previous accounting period shortened from 2010-05-31 to 2009-12-31
dot icon14/04/2010
Change of share class name or designation
dot icon14/04/2010
Resolutions
dot icon14/04/2010
Resolutions
dot icon16/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mr Javier Francisco Martell on 2010-02-15
dot icon16/03/2010
Director's details changed for Mr Javier Francisco Martell on 2010-02-15
dot icon16/03/2010
Director's details changed for Mr Mark Jorge Britto on 2010-02-15
dot icon15/03/2010
Director's details changed for Mr William James Raymond Patmore on 2010-02-15
dot icon23/04/2009
Return made up to 16/02/09; full list of members
dot icon07/04/2009
Registered office changed on 07/04/2009 from 1 millennium house peak business park chesterfield derbyshire S41 9RF
dot icon10/03/2009
Director appointed mr javier francisco martell
dot icon10/03/2009
Director's change of particulars / willaim patmore / 10/03/2009
dot icon10/03/2009
Secretary appointed ms michelle naufahu
dot icon10/03/2009
Director appointed mr willaim james raymond patmore
dot icon06/03/2009
Director appointed mr mark jorge britto
dot icon05/03/2009
Appointment terminated director daniel rimer
dot icon05/03/2009
Appointment terminated director david weiden
dot icon05/03/2009
Appointment terminated director steven gillam
dot icon27/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon18/02/2009
Appointment terminated director glyn smith
dot icon16/09/2008
Director appointed daniel rimer
dot icon11/09/2008
Director appointed david weiden
dot icon12/08/2008
Appointment terminated director christopher harris
dot icon12/08/2008
Appointment terminated secretary lisa price
dot icon12/08/2008
Ad 07/08/08\gbp si [email protected]=1130\gbp ic 156890.45/158020.45\
dot icon12/08/2008
Ad 07/08/08\gbp si [email protected]=102078.45\gbp ic 54812/156890.45\
dot icon12/08/2008
Capitals not rolled up
dot icon12/08/2008
Capitals not rolled up
dot icon12/08/2008
S-div
dot icon12/08/2008
Nc inc already adjusted 07/08/08
dot icon12/08/2008
Resolutions
dot icon11/06/2008
Appointment terminated director mark bernstein
dot icon07/03/2008
Return made up to 16/02/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon15/10/2007
New director appointed
dot icon01/05/2007
Particulars of mortgage/charge
dot icon12/04/2007
£ nc 50000/56500 23/03/07
dot icon29/03/2007
Declaration of satisfaction of mortgage/charge
dot icon12/03/2007
Return made up to 16/02/07; full list of members
dot icon20/01/2007
Resolutions
dot icon25/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon22/02/2006
Return made up to 16/02/06; full list of members
dot icon22/02/2006
Return made up to 25/01/06; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon02/12/2005
New secretary appointed
dot icon01/12/2005
Secretary resigned
dot icon18/11/2005
New director appointed
dot icon18/11/2005
Ad 01/11/05--------- £ si 6500@1=6500 £ si 18510@1=18510 £ ic 18502/43512
dot icon24/08/2005
Ad 15/08/05--------- £ si 2996@1=2996 £ ic 15506/18502
dot icon24/08/2005
Director resigned
dot icon09/04/2005
New director appointed
dot icon04/03/2005
Return made up to 16/02/05; full list of members
dot icon03/03/2005
New secretary appointed
dot icon03/03/2005
Secretary resigned
dot icon24/02/2005
Accounting reference date extended from 28/02/05 to 31/05/05
dot icon06/01/2005
Nc inc already adjusted 20/12/04
dot icon06/01/2005
Resolutions
dot icon06/01/2005
Resolutions
dot icon06/01/2005
Resolutions
dot icon09/08/2004
Registered office changed on 09/08/04 from: 72 new bond street london W1S 1RR
dot icon30/06/2004
Particulars of mortgage/charge
dot icon04/05/2004
Certificate of change of name
dot icon31/03/2004
Registered office changed on 31/03/04 from: cornerstones house, 2 mansfeldt road, newbold chesterfield S41 7BW
dot icon01/03/2004
New director appointed
dot icon17/02/2004
New secretary appointed
dot icon17/02/2004
New director appointed
dot icon17/02/2004
Secretary resigned
dot icon17/02/2004
Director resigned
dot icon16/02/2004
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
19/03/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prideaux, Jonathan Peter
Director
14/07/2013 - 17/01/2024
9
Kirk, Thomas Matthew
Director
17/02/2004 - 15/08/2005
40
Kassner, Leila Catherine
Director
28/02/2026 - Present
1
Newton-Smith, Christopher Patrick
Director
16/02/2022 - 22/12/2023
12
Stannard, Mark Neil
Director
17/01/2024 - 28/02/2026
-

Persons with Significant Control

2
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 BOKU NETWORK SERVICES UK LTD

BOKU NETWORK SERVICES UK LTD is an(a) Active company incorporated on 16/02/2004 with the registered office located at 3rd Floor 70 Gray's Inn Road, London WC1X 8NH. There are currently 2 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 BOKU NETWORK SERVICES UK LTD?

toggle

BOKU NETWORK SERVICES UK LTD is currently Active. It was registered on 16/02/2004 .

Where is BOKU NETWORK SERVICES UK LTD located?

toggle

BOKU NETWORK SERVICES UK LTD is registered at 3rd Floor 70 Gray's Inn Road, London WC1X 8NH.

What does BOKU NETWORK SERVICES UK LTD do?

toggle

BOKU NETWORK SERVICES UK LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for BOKU NETWORK SERVICES UK LTD?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-19 with no updates.