BOOLABUS LIMITED

Register to unlock more data on OkredoRegister

BOOLABUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06614234

Incorporation date

09/06/2008

Size

Dormant

Contacts

Registered address

Registered address

1st Floor 27 Soho Square, London W1D 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2008)
dot icon08/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon23/08/2024
Termination of appointment of Stephen Gardener as a director on 2024-08-16
dot icon23/08/2024
Appointment of Mr Nicholas Charles Fraser Taylor as a director on 2024-08-20
dot icon19/08/2024
Change of details for Betgenius Limited as a person with significant control on 2023-06-19
dot icon19/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon16/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/09/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon25/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/07/2023
Director's details changed for Mr Mark Adrian Locke on 2023-07-24
dot icon19/06/2023
Registered office address changed from 9th Floor 10 Bloomsbury Way Holborn London WC1A 2SL England to 1st Floor 27 Soho Square London W1D 3QR on 2023-06-19
dot icon14/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon07/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon20/05/2021
Accounts for a dormant company made up to 2019-12-31
dot icon21/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon09/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/09/2019
Registered office address changed from 25a Soho Square London W1D 4FA to 9th Floor 10 Bloomsbury Way Holborn London WC1A 2SL on 2019-09-27
dot icon19/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon26/09/2018
Termination of appointment of Brian Macsweeney as a director on 2018-09-07
dot icon26/09/2018
Termination of appointment of Michael Bernard Hornung as a director on 2018-09-14
dot icon26/09/2018
Termination of appointment of Michael Bernard Hornung as a secretary on 2018-09-14
dot icon14/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon22/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon21/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon02/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon16/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/08/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon10/06/2013
Registered office address changed from 1St Floor 46 Aldwych Melbourne House London WC2B 4LL United Kingdom on 2013-06-10
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon20/06/2012
Director's details changed for Mr Brian Macsweeney on 2012-01-11
dot icon08/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon08/07/2011
Registered office address changed from 2Nd Floor Melbourne House London WC2B 4LL United Kingdom on 2011-07-08
dot icon07/07/2011
Appointment of Mr Stephen Gardener as a director
dot icon26/05/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon10/05/2011
Appointment of Mr Michael Bernard Hornung as a secretary
dot icon10/05/2011
Appointment of Mr Mark Adrian Locke as a director
dot icon10/05/2011
Appointment of Mr Michael Bernard Hornung as a director
dot icon19/04/2011
Registered office address changed from 17 Crewys Road London SE152BJ on 2011-04-19
dot icon19/04/2011
Termination of appointment of Alathea Roberts as a secretary
dot icon24/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon25/07/2010
Director's details changed for Mr Brian Macsweeney on 2010-06-09
dot icon18/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon13/07/2009
Return made up to 09/06/09; full list of members
dot icon09/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hornung, Michael Bernard
Director
01/04/2011 - 14/09/2018
23
Locke, Mark Adrian
Director
01/04/2011 - Present
17
Taylor, Nicholas Charles Fraser
Director
20/08/2024 - Present
37
Macsweeney, Brian
Director
09/06/2008 - 07/09/2018
1
Hornung, Michael Bernard
Secretary
01/04/2011 - 14/09/2018
-

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 BOOLABUS LIMITED

BOOLABUS LIMITED is an(a) Active company incorporated on 09/06/2008 with the registered office located at 1st Floor 27 Soho Square, London W1D 3QR. 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 BOOLABUS LIMITED?

toggle

BOOLABUS LIMITED is currently Active. It was registered on 09/06/2008 .

Where is BOOLABUS LIMITED located?

toggle

BOOLABUS LIMITED is registered at 1st Floor 27 Soho Square, London W1D 3QR.

What does BOOLABUS LIMITED do?

toggle

BOOLABUS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BOOLABUS LIMITED?

toggle

The latest filing was on 08/10/2025: Accounts for a dormant company made up to 2024-12-31.