BOMGAR UK LTD

Register to unlock more data on OkredoRegister

BOMGAR UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07589591

Incorporation date

04/04/2011

Size

Small

Contacts

Registered address

Registered address

Building One, Trident Business Park, Styal Road, Manchester M22 5XBCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2011)
dot icon24/12/2025
Accounts for a small company made up to 2024-12-31
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon05/12/2024
Accounts for a small company made up to 2023-12-31
dot icon17/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon22/12/2022
Accounts for a small company made up to 2021-12-31
dot icon01/07/2022
Appointment of Mr Joseph Petrus Hubertus Rutten as a director on 2022-07-01
dot icon01/07/2022
Termination of appointment of Matthew Dircks as a director on 2022-07-01
dot icon05/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon21/12/2020
Accounts for a small company made up to 2019-12-31
dot icon21/05/2020
Registered office address changed from Lunar House Ground Floor Suite Fieldhouse Lane Marlow Bucks Sl7 England to Building One, Trident Business Park Styal Road Manchester M22 5XB on 2020-05-21
dot icon21/05/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon11/10/2019
Accounts for a small company made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-04-04 with updates
dot icon18/06/2019
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Building One Building One, Trident Business Park Styal Road Manchester Lanc M22 5XB
dot icon17/06/2019
Appointment of Mr Matthew Dircks as a director on 2019-06-17
dot icon17/06/2019
Termination of appointment of Stuart John Facey as a director on 2018-12-31
dot icon17/06/2019
Termination of appointment of Stuart John Facey as a secretary on 2018-12-31
dot icon17/06/2019
Appointment of Mrs Valerie Janet Moulden as a director on 2019-06-17
dot icon22/01/2019
Cessation of Armour Bidco Limited as a person with significant control on 2019-01-01
dot icon22/01/2019
Notification of Armour Bidco Limited as a person with significant control on 2018-12-28
dot icon22/01/2019
Withdrawal of a person with significant control statement on 2019-01-22
dot icon22/01/2019
Notification of Avecto Ltd as a person with significant control on 2019-01-01
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon27/09/2018
Registered office address changed from Suites 3 and 4 Anglers Court 33-44 Spittal Street Marlow SL7 1DB England to Lunar House Ground Floor Suite Fieldhouse Lane Marlow Bucks Sl7 on 2018-09-27
dot icon11/05/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon20/09/2017
Registered office address changed from C/O Bdo Llp 5th Floor, Bridgewater House Finzels Reach Counterslip Bristol BS1 6BX England to Suites 3 and 4 Anglers Court 33-44 Spittal Street Marlow SL7 1DB on 2017-09-20
dot icon27/04/2017
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon27/04/2017
Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon26/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon10/02/2017
Appointment of Ms Janine Karyn Seebeck as a director on 2016-11-21
dot icon09/02/2017
Termination of appointment of Bruce Harlan Duner as a director on 2016-11-21
dot icon20/12/2016
Accounts for a small company made up to 2015-12-31
dot icon30/06/2016
Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to C/O Bdo Llp 5th Floor, Bridgewater House Finzels Reach Counterslip Bristol BS1 6BX on 2016-06-30
dot icon12/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon11/01/2016
Director's details changed for Stuart John Facey on 2016-01-11
dot icon12/12/2015
Accounts for a small company made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon22/01/2015
Appointment of Bruce Harlan Duner as a director on 2014-12-30
dot icon21/01/2015
Appointment of Stuart John Facey as a director on 2014-12-30
dot icon21/01/2015
Termination of appointment of Hythem Talaat El-Nazer as a director on 2014-12-31
dot icon21/01/2015
Termination of appointment of Ashutosh Agrawal as a director on 2014-12-31
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/07/2014
Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 2014-07-31
dot icon13/06/2014
Resolutions
dot icon13/06/2014
Memorandum and Articles of Association
dot icon23/05/2014
Termination of appointment of Jonathan Morgan as a director
dot icon23/05/2014
Termination of appointment of Joel Bomgaars as a director
dot icon23/05/2014
Appointment of Mr Hythem Talaat El-Nazer as a director
dot icon23/05/2014
Appointment of Mr Ashutosh Agrawal as a director
dot icon23/05/2014
Appointment of Mr Stuart John Facey as a secretary
dot icon23/05/2014
Termination of appointment of Stuart Facey as a director
dot icon23/05/2014
Termination of appointment of High Street Partners Europe Limited as a secretary
dot icon02/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon02/05/2014
Director's details changed for Stuart John Facey on 2014-04-04
dot icon02/05/2014
Director's details changed for Joel Bomgaars on 2014-04-04
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon13/06/2011
Current accounting period shortened from 2012-04-30 to 2011-12-31
dot icon04/04/2011
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
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
0
1.61M
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moulden, Valerie Janet
Director
17/06/2019 - Present
4
Seebeck, Janine Karyn
Director
21/11/2016 - Present
3
Rutten, Joseph Petrus Hubertus
Director
01/07/2022 - Present
4

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 BOMGAR UK LTD

BOMGAR UK LTD is an(a) Active company incorporated on 04/04/2011 with the registered office located at Building One, Trident Business Park, Styal Road, Manchester M22 5XB. 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 BOMGAR UK LTD?

toggle

BOMGAR UK LTD is currently Active. It was registered on 04/04/2011 .

Where is BOMGAR UK LTD located?

toggle

BOMGAR UK LTD is registered at Building One, Trident Business Park, Styal Road, Manchester M22 5XB.

What does BOMGAR UK LTD do?

toggle

BOMGAR UK LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BOMGAR UK LTD?

toggle

The latest filing was on 24/12/2025: Accounts for a small company made up to 2024-12-31.