BONELOAF LIMITED

Register to unlock more data on OkredoRegister

BONELOAF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07571318

Incorporation date

21/03/2011

Size

Full

Contacts

Registered address

Registered address

117 Rockingham Street, Sheffield S1 4EBCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2011)
dot icon18/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon16/04/2026
Director's details changed for James Brown on 2026-04-16
dot icon16/04/2026
Director's details changed for Michael Brown on 2026-04-16
dot icon16/04/2026
Director's details changed for Angela Jane Brown on 2026-04-16
dot icon16/04/2026
Director's details changed for Mr Jonathan David Brown on 2026-04-16
dot icon28/01/2026
Registered office address changed from Cubo 38 Carver Street Sheffield S1 4FS England to 117 Rockingham Street Sheffield S1 4EB on 2026-01-28
dot icon31/12/2025
Full accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-04-05 with updates
dot icon24/12/2024
Full accounts made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon28/12/2023
Full accounts made up to 2023-03-31
dot icon10/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon06/04/2023
Director's details changed for James Brown on 2023-02-07
dot icon06/04/2023
Director's details changed for Mr Jonathan David Brown on 2023-02-07
dot icon06/04/2023
Director's details changed for Michael Brown on 2023-02-07
dot icon06/02/2023
Registered office address changed from Unit 1.09 Site Gallery 1 Brown Street Sheffield S1 2BS England to Cubo 38 Carver Street Sheffield S1 4FS on 2023-02-07
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon07/04/2022
Full accounts made up to 2021-04-05
dot icon07/02/2022
Director's details changed for Mr Jonathan David Brown on 2022-02-01
dot icon07/02/2022
Director's details changed for Michael Brown on 2022-02-01
dot icon07/02/2022
Director's details changed for James Brown on 2022-02-01
dot icon03/02/2022
Notification of a person with significant control statement
dot icon03/02/2022
Cessation of Michael Steven Brown as a person with significant control on 2022-01-26
dot icon03/02/2022
Cessation of Jonathan David Brown as a person with significant control on 2022-01-26
dot icon03/02/2022
Cessation of James Andrew Brown as a person with significant control on 2022-01-26
dot icon01/02/2022
Resolutions
dot icon01/02/2022
Memorandum and Articles of Association
dot icon27/01/2022
Statement of capital following an allotment of shares on 2022-01-26
dot icon27/01/2022
Appointment of Angela Jane Brown as a director on 2022-01-26
dot icon24/09/2021
Current accounting period shortened from 2022-04-05 to 2022-03-31
dot icon09/08/2021
Director's details changed for James Brown on 2020-02-01
dot icon09/08/2021
Change of details for Mr Michael Steven Brown as a person with significant control on 2021-06-19
dot icon09/08/2021
Change of details for Mr James Andrew Brown as a person with significant control on 2020-02-01
dot icon06/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-04-05
dot icon05/05/2020
Resolutions
dot icon30/04/2020
Memorandum and Articles of Association
dot icon20/04/2020
Change of share class name or designation
dot icon07/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon07/04/2020
Notification of James Andrew Brown as a person with significant control on 2019-12-23
dot icon07/04/2020
Notification of Jonathan David Brown as a person with significant control on 2019-12-23
dot icon07/04/2020
Notification of Michael Steven Brown as a person with significant control on 2019-12-23
dot icon07/04/2020
Withdrawal of a person with significant control statement on 2020-04-07
dot icon23/01/2020
Termination of appointment of Jason Pugh as a director on 2019-12-23
dot icon23/01/2020
Cancellation of shares. Statement of capital on 2019-12-23
dot icon23/01/2020
Purchase of own shares.
dot icon20/01/2020
Total exemption full accounts made up to 2019-04-05
dot icon24/12/2019
Director's details changed for Jonathan Brown on 2018-04-09
dot icon23/12/2019
Director's details changed for Michael Brown on 2018-04-09
dot icon20/12/2019
Director's details changed for Michael Brown on 2018-04-09
dot icon20/12/2019
Registered office address changed from Unit 1.09, Site Gallery 1 Brown Street Sheffield England to Unit 1.09 Site Gallery 1 Brown Street Sheffield S1 2BS on 2019-12-20
dot icon20/12/2019
Director's details changed for Jason Pugh on 2018-04-09
dot icon10/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon22/12/2018
Total exemption full accounts made up to 2018-04-05
dot icon19/09/2018
Registered office address changed from Office 1.09, Site Gallery Office 1.09 Site Gallery 1 Brown Street Sheffield S1 2BS England to Unit 1.09, Site Gallery 1 Brown Street Sheffield on 2018-09-19
dot icon09/04/2018
Registered office address changed from Office 1.04 Site Gallery 1 Brown Street Sheffield S1 2BS to Office 1.09, Site Gallery Office 1.09 Site Gallery 1 Brown Street Sheffield S1 2BS on 2018-04-09
dot icon07/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon04/04/2018
Total exemption full accounts made up to 2017-04-05
dot icon28/04/2017
Total exemption small company accounts made up to 2016-04-05
dot icon10/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon02/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-04-05
dot icon03/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon03/05/2015
Director's details changed for Jason Pugh on 2014-07-01
dot icon03/05/2015
Director's details changed for Michael Brown on 2014-01-01
dot icon03/05/2015
Director's details changed for Jonathan Brown on 2014-11-05
dot icon03/05/2015
Director's details changed for James Brown on 2014-11-05
dot icon03/05/2015
Registered office address changed from Office 2.06 1 Brown Street Sheffield S1 2BS to Office 1.04 Site Gallery 1 Brown Street Sheffield S1 2BS on 2015-05-03
dot icon05/01/2015
Micro company accounts made up to 2014-04-05
dot icon03/01/2015
Director's details changed for Jonathan David Brown on 2015-01-01
dot icon01/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon01/05/2014
Director's details changed for Michael Brown on 2014-04-01
dot icon01/05/2014
Director's details changed for James Brown on 2014-04-01
dot icon01/05/2014
Appointment of Jason Pugh as a director
dot icon01/05/2014
Registered office address changed from 60 York Road Redcar North Yorkshire TS10 5AH England on 2014-05-01
dot icon01/05/2014
Director's details changed for Jonathan David Brown on 2014-04-01
dot icon01/05/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon06/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon08/05/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon16/12/2012
Previous accounting period extended from 2012-03-31 to 2012-04-05
dot icon17/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon17/04/2012
Director's details changed for Jonathan David Brown on 2012-04-01
dot icon16/04/2012
Director's details changed for James Andrew Brown on 2012-04-01
dot icon16/04/2012
Director's details changed for Michael Steven Brown on 2012-04-01
dot icon21/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr James Mark Brown
Director
21/03/2011 - Present
2
Brown, Michael
Director
21/03/2011 - Present
3
Mr Jonathan David Brown
Director
21/03/2011 - Present
-
Brown, Angela Jane
Director
26/01/2022 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BONELOAF LIMITED

BONELOAF LIMITED is an(a) Active company incorporated on 21/03/2011 with the registered office located at 117 Rockingham Street, Sheffield S1 4EB. 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 BONELOAF LIMITED?

toggle

BONELOAF LIMITED is currently Active. It was registered on 21/03/2011 .

Where is BONELOAF LIMITED located?

toggle

BONELOAF LIMITED is registered at 117 Rockingham Street, Sheffield S1 4EB.

What does BONELOAF LIMITED do?

toggle

BONELOAF LIMITED operates in the Publishing of computer games (58.21 - SIC 2007) sector.

What is the latest filing for BONELOAF LIMITED?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-04-05 with no updates.