BOO WHO LIMITED

Register to unlock more data on OkredoRegister

BOO WHO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05286934

Incorporation date

15/11/2004

Size

Dormant

Contacts

Registered address

Registered address

49-51 Dale Street, Manchester M1 2HFCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2004)
dot icon02/03/2026
Accounts for a dormant company made up to 2025-02-28
dot icon18/12/2025
Termination of appointment of Emma Marie Woollard as a secretary on 2025-11-17
dot icon17/12/2025
Appointment of Mr Philip Jonathan Ellis as a director on 2025-12-17
dot icon25/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon28/08/2025
Registration of charge 052869340003, created on 2025-08-19
dot icon07/08/2025
Resolutions
dot icon07/08/2025
Memorandum and Articles of Association
dot icon17/04/2025
Termination of appointment of Carol Mary Kane as a director on 2025-04-11
dot icon17/04/2025
Termination of appointment of Mahmud Abdulla Kamani as a director on 2025-04-11
dot icon03/04/2025
Termination of appointment of Thomas Kershaw as a secretary on 2025-03-28
dot icon03/04/2025
Appointment of Miss Emma Marie Woollard as a secretary on 2025-03-28
dot icon28/11/2024
Register inspection address has been changed from C/O Tlt Llp 3 Hardman Square Manchester M3 3EB England to C/O Tlt Llp Eden Building Irwell Street Salford M3 5EN
dot icon27/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon14/11/2024
Termination of appointment of John Lyttle as a director on 2024-11-01
dot icon14/11/2024
Appointment of Mr Daniel Finley as a director on 2024-11-01
dot icon05/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon08/02/2024
Termination of appointment of Shaun Stephen Mccabe as a director on 2024-01-23
dot icon24/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon17/04/2023
Termination of appointment of Neil James Catto as a director on 2023-03-31
dot icon16/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon27/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon14/10/2022
Appointment of Mr Shaun Stephen Mccabe as a director on 2022-10-03
dot icon21/03/2022
Director's details changed for Mr Mahmud Abdulla Kamani on 2022-03-21
dot icon16/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2021-02-28
dot icon22/02/2021
Appointment of Thomas Kershaw as a secretary on 2021-02-15
dot icon22/02/2021
Termination of appointment of Keri Devine as a secretary on 2021-02-15
dot icon22/12/2020
Accounts for a dormant company made up to 2020-02-29
dot icon25/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon25/11/2020
Confirmation statement made on 2020-11-15 with updates
dot icon10/11/2020
Appointment of Keri Devine as a secretary on 2020-11-10
dot icon10/11/2020
Appointment of Carol Mary Kane as a director on 2020-11-10
dot icon10/11/2020
Appointment of Mr John Lyttle as a director on 2020-11-10
dot icon10/11/2020
Appointment of Mr Neil James Catto as a director on 2020-11-10
dot icon10/11/2020
Termination of appointment of Boohoo.Com Uk Ltd as a director on 2020-11-10
dot icon12/08/2020
Register inspection address has been changed from 49/51 Dale Street Manchester M1 2HF England to C/O Tlt Llp 3 Hardman Square Manchester M3 3EB
dot icon11/08/2020
Register(s) moved to registered office address 49-51 Dale Street Manchester M1 2HF
dot icon11/08/2020
Register(s) moved to registered inspection location 49/51 Dale Street Manchester M1 2HF
dot icon11/08/2020
Registered office address changed from C/O Tlt Llp 3 Hardman Square Manchester M3 3EB England to 49-51 Dale Street Manchester M1 2HF on 2020-08-11
dot icon11/08/2020
Registered office address changed from 49-51 Dale Street Manchester M1 2HF to C/O Tlt Llp 3 Hardman Square Manchester M3 3EB on 2020-08-11
dot icon04/12/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon12/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon18/12/2018
Accounts for a dormant company made up to 2018-02-28
dot icon29/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon28/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon24/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon23/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon30/06/2016
Accounts for a dormant company made up to 2016-02-28
dot icon03/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon06/10/2015
Satisfaction of charge 1 in full
dot icon18/06/2015
Full accounts made up to 2015-02-28
dot icon27/05/2015
Satisfaction of charge 2 in full
dot icon08/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon08/12/2014
Director's details changed for Wasabi Frog Ltd on 2014-04-09
dot icon30/07/2014
Full accounts made up to 2014-02-28
dot icon28/02/2014
Auditor's resignation
dot icon03/12/2013
Full accounts made up to 2013-02-28
dot icon17/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon06/12/2012
Full accounts made up to 2012-02-29
dot icon23/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon23/11/2012
Register inspection address has been changed from 32 Hilton Street Manchester M1 2EH England
dot icon28/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon12/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon12/12/2011
Director's details changed for Wasabi Frog Limited on 2011-12-12
dot icon12/12/2011
Registered office address changed from 32 Hilton Street Manchester M1 2EH on 2011-12-12
dot icon05/12/2011
Full accounts made up to 2011-02-28
dot icon05/09/2011
Previous accounting period shortened from 2011-03-31 to 2011-02-28
dot icon02/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon02/12/2010
Register(s) moved to registered inspection location
dot icon02/12/2010
Register inspection address has been changed
dot icon29/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/05/2010
Compulsory strike-off action has been discontinued
dot icon05/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon11/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon11/12/2009
Director's details changed for Wasabi Frog Limited on 2009-10-01
dot icon12/02/2009
Appointment terminated director peter cvetkovic
dot icon12/02/2009
Registered office changed on 12/02/2009 from highlands brookledge lane adlington SK10 4JU
dot icon12/02/2009
Director appointed wasabi frog LIMITED
dot icon12/02/2009
Director appointed mahmud kamani
dot icon31/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon08/12/2008
Return made up to 15/11/08; full list of members
dot icon13/10/2008
Director appointed peter cvetkovic
dot icon12/08/2008
Return made up to 15/11/07; full list of members
dot icon24/06/2008
Appointment terminated director elizabeth skilton
dot icon24/06/2008
Appointment terminated director and secretary anna crook
dot icon24/06/2008
Registered office changed on 24/06/2008 from 74-76 west street erith kent DA8 1AF
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/12/2006
Secretary's particulars changed;director's particulars changed
dot icon07/12/2006
Secretary's particulars changed;director's particulars changed
dot icon07/12/2006
Return made up to 15/11/06; full list of members
dot icon05/12/2006
Secretary's particulars changed;director's particulars changed
dot icon05/12/2006
Secretary's particulars changed;director's particulars changed
dot icon14/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/11/2005
Return made up to 15/11/05; full list of members
dot icon15/11/2005
Director's particulars changed
dot icon17/08/2005
Director resigned
dot icon17/08/2005
New director appointed
dot icon25/01/2005
New director appointed
dot icon25/01/2005
Director resigned
dot icon21/01/2005
New director appointed
dot icon19/01/2005
Director resigned
dot icon09/12/2004
Ad 15/11/04--------- £ si 99@1=99 £ ic 1/100
dot icon06/12/2004
New director appointed
dot icon06/12/2004
New director appointed
dot icon02/12/2004
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon22/11/2004
New secretary appointed
dot icon22/11/2004
Director resigned
dot icon22/11/2004
Secretary resigned
dot icon15/11/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Neil James Catto
Director
10/11/2020 - 31/03/2023
28
Mccabe, Shaun Stephen
Director
03/10/2022 - 23/01/2024
49
Kamani, Mahmud Abdulla
Director
22/12/2008 - 11/04/2025
81
Kane, Carol Mary
Director
10/11/2020 - 11/04/2025
33
Finley, Daniel
Director
01/11/2024 - Present
25

Persons with Significant Control

0

No PSC data available.

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 BOO WHO LIMITED

BOO WHO LIMITED is an(a) Active company incorporated on 15/11/2004 with the registered office located at 49-51 Dale Street, Manchester M1 2HF. 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 BOO WHO LIMITED?

toggle

BOO WHO LIMITED is currently Active. It was registered on 15/11/2004 .

Where is BOO WHO LIMITED located?

toggle

BOO WHO LIMITED is registered at 49-51 Dale Street, Manchester M1 2HF.

What does BOO WHO LIMITED do?

toggle

BOO WHO LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BOO WHO LIMITED?

toggle

The latest filing was on 02/03/2026: Accounts for a dormant company made up to 2025-02-28.