BOMASI UK LIMITED

Register to unlock more data on OkredoRegister

BOMASI UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06459058

Incorporation date

21/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2007)
dot icon29/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon03/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon02/01/2026
Termination of appointment of Hilary Anne Lemar as a director on 2026-01-02
dot icon02/01/2026
Termination of appointment of Hilary Anne Lemar as a secretary on 2026-01-02
dot icon02/01/2026
Appointment of Mr Bryan Geoffrey Lemar as a secretary on 2026-01-02
dot icon24/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-06-30
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon27/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon25/03/2023
Micro company accounts made up to 2022-06-30
dot icon03/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon31/07/2022
Appointment of Mr Bryan Geoffrey Lemar as a director on 2022-07-31
dot icon24/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon05/01/2022
Change of details for Mrs Hilary Anne Lemar as a person with significant control on 2022-01-05
dot icon01/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon29/12/2020
Micro company accounts made up to 2020-06-30
dot icon29/12/2020
Confirmation statement made on 2020-12-21 with updates
dot icon15/06/2020
Registered office address changed from , 14 Inglewood Kemnal Road, Chislehurst, Kent, BR7 6NF, England to 20-22 Wenlock Road London N1 7GU on 2020-06-15
dot icon14/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon31/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon11/05/2019
Registered office address changed from , 14 Inglewood Kemnal Road, Chislehurst, Kent, BR7 6NF, England to 20-22 Wenlock Road London N1 7GU on 2019-05-11
dot icon11/05/2019
Registered office address changed from , Inglewood 14 Inglewood Kemnal Road, Chislehurst, Kent, BR7 6NF, England to 20-22 Wenlock Road London N1 7GU on 2019-05-11
dot icon30/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon01/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon01/09/2018
Registered office address changed from , 14 Inglewood Kemnal Road, Chislehurst, Kent, BR7 6NF to 20-22 Wenlock Road London N1 7GU on 2018-09-01
dot icon23/03/2018
Micro company accounts made up to 2017-06-30
dot icon28/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon28/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon30/12/2014
Secretary's details changed for Mrs Hilary Anne Lemar on 2014-06-01
dot icon30/09/2014
Previous accounting period extended from 2013-12-31 to 2014-06-30
dot icon30/09/2014
Registered office address changed from , 14 Inglewood, Kemnal Road, Chislehurst, Kent, BR7 6NF, England to 20-22 Wenlock Road London N1 7GU on 2014-09-30
dot icon30/09/2014
Registered office address changed from , 10 Maxim Apartments, 2 Wheeler Place, Bromley, Kent, BR2 9EZ to 20-22 Wenlock Road London N1 7GU on 2014-09-30
dot icon18/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon10/10/2011
Registered office address changed from , C/O Stargate Corporate Finance 4th Floor, 17 st Helen's Place, London, EC3A 6DG, England on 2011-10-10
dot icon25/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mrs Hilary Anne Lemar on 2010-01-18
dot icon14/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2010
Registered office address changed from , 4th Floor 17 st Helen's Place, London, EC3A 6DG, England on 2010-01-07
dot icon23/12/2009
Secretary's details changed for Mrs Hilary Anne Lemar on 2009-12-23
dot icon23/12/2009
Registered office address changed from , Stargate Capital Management 4th Floor, 17 st Helen's Place, London, EC3A 6DG, England on 2009-12-23
dot icon21/12/2009
Director's details changed for Hilary Anne Lemar on 2009-12-20
dot icon26/11/2009
Registered office address changed from , Stargate Capital Management 4th Floor, 17 st Helen's Place, London, EC3A 6DG on 2009-11-26
dot icon26/11/2009
Registered office address changed from , 6 the Glebe, Chislehurst, Kent, BR7 5PX on 2009-11-26
dot icon05/01/2009
Return made up to 21/12/08; full list of members
dot icon05/11/2008
Appointment terminated director rebecca lemar
dot icon30/10/2008
Registered office changed on 30/10/2008 from, 62-65 trafalgar square, london, WC2N 5DY
dot icon21/12/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
283.00
-
0.00
283.00
-
2022
0
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Lemar, Bryan Geoffrey
Director
31/07/2022 - Present
6
Lemar, Hilary Anne
Director
21/12/2007 - 02/01/2026
1
Lemar, Hilary Anne
Secretary
21/12/2007 - 02/01/2026
-
Lemar, Bryan Geoffrey
Secretary
02/01/2026 - Present
-

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 BOMASI UK LIMITED

BOMASI UK LIMITED is an(a) Active company incorporated on 21/12/2007 with the registered office located at 20-22 Wenlock Road, London N1 7GU. 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 BOMASI UK LIMITED?

toggle

BOMASI UK LIMITED is currently Active. It was registered on 21/12/2007 .

Where is BOMASI UK LIMITED located?

toggle

BOMASI UK LIMITED is registered at 20-22 Wenlock Road, London N1 7GU.

What does BOMASI UK LIMITED do?

toggle

BOMASI UK LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BOMASI UK LIMITED?

toggle

The latest filing was on 29/03/2026: Unaudited abridged accounts made up to 2025-06-30.