BOOHOO.COM USA LIMITED

Register to unlock more data on OkredoRegister

BOOHOO.COM USA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05501316

Incorporation date

06/07/2005

Size

Dormant

Contacts

Registered address

Registered address

49/51 Dale Street, Manchester, M1 2HFCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2005)
dot icon03/03/2026
Compulsory strike-off action has been discontinued
dot icon02/03/2026
Accounts for a dormant company made up to 2025-02-28
dot icon27/01/2026
First Gazette notice for compulsory strike-off
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 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 Mary 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 icon28/11/2024
Register inspection address has been changed from 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
Termination of appointment of John Lyttle as a director on 2024-11-01
dot icon27/11/2024
Confirmation statement made on 2024-11-15 with no updates
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 icon09/10/2024
Change of details for Boohoo.Com Uk Limited as a person with significant control on 2016-04-06
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 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 icon16/12/2020
Register(s) moved to registered inspection location Tlt Llp 3 Hardman Square Manchester M3 3EB
dot icon16/12/2020
Register inspection address has been changed to Tlt Llp 3 Hardman Square Manchester M3 3EB
dot icon15/12/2020
Confirmation statement made on 2020-11-16 with updates
dot icon14/12/2020
Appointment of Keri Devine as a secretary on 2020-11-10
dot icon14/12/2020
Appointment of Carol Kane as a director on 2020-11-10
dot icon14/12/2020
Appointment of Mr John Lyttle as a director on 2020-11-10
dot icon14/12/2020
Appointment of Mr Mahmud Abdullah Kamani as a director on 2020-11-10
dot icon14/12/2020
Termination of appointment of Allan Pollitt as a director on 2020-11-10
dot icon14/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon12/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon12/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon18/12/2018
Accounts for a dormant company made up to 2018-02-28
dot icon20/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon24/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon12/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon19/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon30/06/2016
Accounts for a dormant company made up to 2016-02-28
dot icon31/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon31/07/2015
Accounts for a dormant company made up to 2015-02-28
dot icon07/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon12/06/2014
Accounts for a dormant company made up to 2014-02-28
dot icon14/11/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-07-06
dot icon13/11/2013
Amended accounts made up to 2013-02-28
dot icon05/11/2013
Statement of capital following an allotment of shares on 2006-02-27
dot icon01/08/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon01/08/2013
Accounts for a dormant company made up to 2013-02-28
dot icon14/01/2013
Termination of appointment of Mahmud Kamani as a director
dot icon14/01/2013
Termination of appointment of Wasabi Frog Ltd as a director
dot icon14/01/2013
Appointment of Mr Neil Catto as a director
dot icon14/01/2013
Appointment of Mr Allan Pollitt as a director
dot icon13/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon23/03/2012
Accounts for a dormant company made up to 2012-02-28
dot icon23/03/2012
Certificate of change of name
dot icon23/03/2012
Appointment of Wasabi Frog Ltd as a director
dot icon23/03/2012
Termination of appointment of Nurez Kamani as a secretary
dot icon23/03/2012
Previous accounting period shortened from 2012-07-31 to 2012-02-28
dot icon12/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon08/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon17/05/2011
Accounts for a dormant company made up to 2010-07-31
dot icon06/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon22/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon10/07/2009
Return made up to 06/07/09; full list of members
dot icon27/01/2009
Accounts for a dormant company made up to 2008-07-31
dot icon09/01/2009
Certificate of change of name
dot icon17/07/2008
Return made up to 06/07/08; full list of members
dot icon07/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon13/07/2007
Return made up to 06/07/07; full list of members
dot icon12/02/2007
Accounts for a dormant company made up to 2006-07-31
dot icon13/07/2006
Return made up to 06/07/06; full list of members
dot icon06/07/2005
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
-
1.00
-
0.00
-
-
2022
-
1.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kamani, Mahmud Abdulla
Director
10/11/2020 - 11/04/2025
80
Kamani, Mahmud Abdulla
Director
06/07/2005 - 02/01/2013
80
Kane, Carol Mary
Director
10/11/2020 - 11/04/2025
33
Finley, Daniel
Director
01/11/2024 - Present
25
Ellis, Philip Jonathan
Director
17/12/2025 - Present
26

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 BOOHOO.COM USA LIMITED

BOOHOO.COM USA LIMITED is an(a) Active company incorporated on 06/07/2005 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 BOOHOO.COM USA LIMITED?

toggle

BOOHOO.COM USA LIMITED is currently Active. It was registered on 06/07/2005 .

Where is BOOHOO.COM USA LIMITED located?

toggle

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

What does BOOHOO.COM USA LIMITED do?

toggle

BOOHOO.COM USA 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 USA LIMITED?

toggle

The latest filing was on 03/03/2026: Compulsory strike-off action has been discontinued.