BOOHOO.COM UK LIMITED

Register to unlock more data on OkredoRegister

BOOHOO.COM UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05723154

Incorporation date

27/02/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

49-51 Dale Street 49-51 Dale Street, Manchester M1 2HFCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2006)
dot icon21/03/2026
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon04/03/2026
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon04/03/2026
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon04/03/2026
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon18/12/2025
Termination of appointment of Emma Marie Woollard as a secretary on 2025-11-17
dot icon24/11/2025
Change of details for Boohoo Holdings 2 Limited as a person with significant control on 2025-04-03
dot icon24/11/2025
Confirmation statement made on 2025-11-15 with updates
dot icon28/08/2025
Registration of charge 057231540016, created on 2025-08-19
dot icon27/08/2025
Registration of charge 057231540013, created on 2025-08-19
dot icon27/08/2025
Registration of charge 057231540014, created on 2025-08-19
dot icon27/08/2025
Registration of charge 057231540015, created on 2025-08-19
dot icon26/08/2025
Satisfaction of charge 057231540007 in full
dot icon26/08/2025
Satisfaction of charge 057231540008 in full
dot icon26/08/2025
Satisfaction of charge 057231540009 in full
dot icon26/08/2025
Satisfaction of charge 057231540010 in full
dot icon26/08/2025
Satisfaction of charge 057231540011 in full
dot icon26/08/2025
Registration of charge 057231540012, created on 2025-08-19
dot icon24/07/2025
Memorandum and Articles of Association
dot icon10/06/2025
Resolutions
dot icon17/04/2025
Termination of appointment of Mahmud Abdulla Kamani as a director on 2025-04-11
dot icon17/04/2025
Termination of appointment of Carol Kane 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 icon03/04/2025
Appointment of Mr Philip Jonathan Ellis as a director on 2025-03-11
dot icon24/03/2025
Termination of appointment of Stephen Morana as a director on 2025-03-11
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 icon28/11/2024
Register inspection address has been changed from C/O Tlt Llp Eden Building Irwell Street Salford M3 5EN 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 updates
dot icon26/11/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon26/11/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon26/11/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon26/11/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon22/11/2024
Registration of charge 057231540011, created on 2024-11-15
dot icon20/11/2024
Registration of charge 057231540010, created on 2024-11-15
dot icon17/11/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon17/11/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon17/11/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
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 icon25/10/2024
Cessation of Boohoo Holdings Limited as a person with significant control on 2024-10-14
dot icon25/10/2024
Notification of Boohoo Holdings 2 Limited as a person with significant control on 2024-10-14
dot icon23/10/2024
Registration of charge 057231540009, created on 2024-10-17
dot icon22/10/2024
Registration of charge 057231540007, created on 2024-10-17
dot icon22/10/2024
Registration of charge 057231540008, created on 2024-10-17
dot icon26/09/2024
Appointment of Mr Stephen Morana as a director on 2024-09-17
dot icon21/08/2024
Registration of charge 057231540006, created on 2024-08-19
dot icon08/02/2024
Termination of appointment of Shaun Stephen Mccabe as a director on 2024-01-23
dot icon20/01/2024
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon20/01/2024
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon30/12/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon05/12/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon05/12/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon04/12/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon28/11/2023
Satisfaction of charge 1 in full
dot icon28/11/2023
Satisfaction of charge 057231540005 in full
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon03/11/2023
Resolutions
dot icon03/08/2023
Satisfaction of charge 4 in full
dot icon17/04/2023
Termination of appointment of Neil James Catto as a director on 2023-03-31
dot icon08/12/2022
Full accounts made up to 2022-02-28
dot icon16/11/2022
Confirmation statement made on 2022-11-15 with no updates
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 Abdullah Kamani on 2022-03-21
dot icon16/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon02/10/2021
Full accounts made up to 2021-02-28
dot icon22/02/2021
Termination of appointment of Keri Devine as a secretary on 2021-02-15
dot icon22/02/2021
Appointment of Thomas Kershaw as a secretary on 2021-02-15
dot icon18/01/2021
Full accounts made up to 2020-02-29
dot icon25/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon23/10/2020
Register(s) moved to registered inspection location C/O Tlt Llp 3 Hardman Square Manchester M3 3EB
dot icon23/10/2020
Register inspection address has been changed to C/O Tlt Llp 3 Hardman Square Manchester M3 3EB
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 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 49-51 Dale Street 49-51 Dale Street Manchester M1 2HF on 2020-08-11
dot icon11/03/2020
Confirmation statement made on 2020-02-27 with updates
dot icon14/02/2020
Cessation of Carol Mary Kane as a person with significant control on 2019-04-18
dot icon14/02/2020
Cessation of Rabia Abdullah Kamani as a person with significant control on 2019-04-18
dot icon14/02/2020
Cessation of Nurez Abdullah Kamani as a person with significant control on 2019-04-18
dot icon14/02/2020
Cessation of Mahmud Abdullah Kamani as a person with significant control on 2019-04-18
dot icon14/02/2020
Cessation of Jalaludin Abdullah Kamani as a person with significant control on 2019-04-18
dot icon14/02/2020
Notification of Boohoo Holdings Limited as a person with significant control on 2019-04-18
dot icon20/11/2019
Full accounts made up to 2019-02-28
dot icon15/04/2019
Appointment of Mr John Lyttle as a director on 2019-04-02
dot icon13/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon01/11/2018
Full accounts made up to 2018-02-28
dot icon25/04/2018
Cessation of St. Anne's Trustees Limited as a person with significant control on 2018-04-25
dot icon12/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon08/08/2017
Full accounts made up to 2017-02-28
dot icon03/04/2017
Termination of appointment of Jalaludin Abdullah Kamani as a director on 2017-04-03
dot icon10/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon28/06/2016
Termination of appointment of Allan Pollitt as a secretary on 2015-09-28
dot icon21/06/2016
Full accounts made up to 2016-02-29
dot icon23/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon23/03/2016
Appointment of Keri Devine as a secretary on 2015-09-28
dot icon18/06/2015
Full accounts made up to 2015-02-28
dot icon26/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon23/09/2014
Termination of appointment of Christopher Bale as a director on 2014-06-29
dot icon30/07/2014
Group of companies' accounts made up to 2014-02-28
dot icon14/04/2014
Certificate of change of name
dot icon14/04/2014
Change of name notice
dot icon26/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon26/03/2014
Register(s) moved to registered office address
dot icon28/02/2014
Termination of appointment of Richard Hughes as a director
dot icon28/02/2014
Termination of appointment of Petar Cvetkovic as a director
dot icon28/02/2014
Termination of appointment of Steven Grant as a director
dot icon28/02/2014
Auditor's resignation
dot icon26/02/2014
Cancellation of shares. Statement of capital on 2014-02-26
dot icon24/02/2014
Resolutions
dot icon24/02/2014
Change of share class name or designation
dot icon24/02/2014
Particulars of variation of rights attached to shares
dot icon16/12/2013
Purchase of own shares.
dot icon03/12/2013
Group of companies' accounts made up to 2013-02-28
dot icon27/11/2013
Appointment of Mr Neil James Catto as a director
dot icon30/10/2013
Satisfaction of charge 3 in full
dot icon28/09/2013
Registration of charge 057231540005
dot icon19/05/2013
Satisfaction of charge 2 in full
dot icon05/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon06/12/2012
Full accounts made up to 2012-02-29
dot icon15/05/2012
Appointment of Steven Richard Grant as a director
dot icon13/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon30/12/2011
Director's details changed for Carol Kane on 2011-12-30
dot icon30/12/2011
Director's details changed for Mr Mahmud Abdullah Kamani on 2011-12-30
dot icon30/12/2011
Director's details changed for Mr Richard Ian Hughes on 2011-12-30
dot icon30/12/2011
Director's details changed for Mr Petar Cvetkovic on 2011-12-30
dot icon30/12/2011
Director's details changed for Christopher Bale on 2011-12-30
dot icon05/12/2011
Full accounts made up to 2011-02-28
dot icon01/11/2011
Appointment of Mr Steven Richard Grant as a director
dot icon01/11/2011
Appointment of Mr Jalaludin Abdullah Kamani as a director
dot icon17/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon17/03/2011
Director's details changed for Christopher Bale on 2011-02-27
dot icon17/03/2011
Secretary's details changed for Allan Pollitt on 2011-02-27
dot icon17/03/2011
Register inspection address has been changed from 32 Hilton Street Manchester M1 2EH England
dot icon17/03/2011
Registered office address changed from , 32 Hilton Street, Manchester, M1 2EH on 2011-03-17
dot icon23/02/2011
Termination of appointment of Andrew Simpkin as a director
dot icon29/11/2010
Full accounts made up to 2010-02-28
dot icon08/10/2010
Resolutions
dot icon08/10/2010
Particulars of variation of rights attached to shares
dot icon08/10/2010
Change of share class name or designation
dot icon08/10/2010
Sub-division of shares on 2010-09-27
dot icon08/10/2010
Statement of capital following an allotment of shares on 2010-09-27
dot icon08/10/2010
Statement of capital following an allotment of shares on 2010-09-27
dot icon22/06/2010
Statement of capital following an allotment of shares on 2009-11-01
dot icon01/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon05/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon05/03/2010
Register(s) moved to registered inspection location
dot icon05/03/2010
Director's details changed for Andrew Gordon Simpkin on 2010-02-27
dot icon05/03/2010
Register inspection address has been changed
dot icon19/02/2010
Miscellaneous
dot icon04/01/2010
Accounts for a small company made up to 2009-02-28
dot icon04/08/2009
Nc inc already adjusted 30/07/09
dot icon04/08/2009
Ad 30/07/09\gbp si [email protected]=100000\gbp ic 1/100001\
dot icon04/08/2009
Resolutions
dot icon03/08/2009
Miscellaneous
dot icon22/07/2009
Appointment terminated director andrew anastasi
dot icon19/03/2009
Return made up to 27/02/09; full list of members
dot icon24/12/2008
Director appointed petar cvetkovic
dot icon04/12/2008
Accounts for a small company made up to 2008-02-29
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon24/04/2008
Director appointed christopher bale
dot icon20/03/2008
Return made up to 27/02/08; full list of members
dot icon19/03/2008
Appointment terminated director rabia kamani
dot icon19/02/2008
New director appointed
dot icon05/02/2008
Director resigned
dot icon05/02/2008
Director resigned
dot icon05/02/2008
Director resigned
dot icon05/02/2008
Director resigned
dot icon15/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon29/12/2007
Accounts for a small company made up to 2007-02-28
dot icon13/12/2007
New director appointed
dot icon02/12/2007
New director appointed
dot icon18/07/2007
Resolutions
dot icon18/07/2007
S-div 05/07/07
dot icon26/04/2007
Director's particulars changed
dot icon18/04/2007
Particulars of mortgage/charge
dot icon13/03/2007
Return made up to 27/02/07; full list of members
dot icon26/10/2006
Registered office changed on 26/10/06 from:\49/51 dale street, manchester, lancs, M1 2HF
dot icon27/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
28/02/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Neil James Catto
Director
27/11/2013 - 31/03/2023
28
Mccabe, Shaun Stephen
Director
03/10/2022 - 23/01/2024
49
Kamani, Mahmud Abdulla
Director
25/11/2007 - 11/04/2025
80
Morana, Stephen
Director
17/09/2024 - 11/03/2025
40
Ellis, Philip Jonathan
Director
11/03/2025 - Present
26

Persons with Significant Control

8
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 BOOHOO.COM UK LIMITED

BOOHOO.COM UK LIMITED is an(a) Active company incorporated on 27/02/2006 with the registered office located at 49-51 Dale Street 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 BOOHOO.COM UK LIMITED?

toggle

BOOHOO.COM UK LIMITED is currently Active. It was registered on 27/02/2006 .

Where is BOOHOO.COM UK LIMITED located?

toggle

BOOHOO.COM UK LIMITED is registered at 49-51 Dale Street 49-51 Dale Street, Manchester M1 2HF.

What does BOOHOO.COM UK LIMITED do?

toggle

BOOHOO.COM UK LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BOOHOO.COM UK LIMITED?

toggle

The latest filing was on 21/03/2026: Audit exemption subsidiary accounts made up to 2025-02-28.