BOORI (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

BOORI (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05363317

Incorporation date

14/02/2005

Size

Small

Contacts

Registered address

Registered address

C/O Azets Holdings Limited Oxford House, 12-20 Oxford Street, Newbury, Berkshire RG14 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2005)
dot icon17/03/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon06/03/2026
Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to C/O Azets Holdings Limited Oxford House 12-20 Oxford Street Newbury Berkshire RG14 1JB on 2026-03-06
dot icon18/12/2025
Accounts for a small company made up to 2024-12-31
dot icon18/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon18/02/2025
Change of details for Mr Justin Chui as a person with significant control on 2025-02-18
dot icon18/02/2025
Director's details changed for Justin Chui on 2025-02-18
dot icon14/02/2025
Accounts for a small company made up to 2023-12-31
dot icon16/08/2024
Accounts for a small company made up to 2022-12-31
dot icon05/03/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon18/12/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon19/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon14/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon23/12/2022
Accounts for a small company made up to 2021-12-31
dot icon14/03/2022
Accounts for a small company made up to 2020-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon13/07/2021
Accounts for a small company made up to 2019-12-31
dot icon18/06/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon18/06/2021
Director's details changed for Justin Chui on 2021-05-20
dot icon18/06/2021
Change of details for Mr Justin Chui as a person with significant control on 2021-05-20
dot icon29/03/2021
Change of details for Mr Justin Chui as a person with significant control on 2021-03-17
dot icon29/03/2021
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 2021-03-29
dot icon29/03/2021
Director's details changed for Justin Chui on 2021-03-17
dot icon19/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon26/02/2018
Director's details changed
dot icon23/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon23/02/2018
Termination of appointment of Jane Elizabeth Daubney as a secretary on 2015-12-31
dot icon23/02/2018
Appointment of Mr Lee John Harrod as a director on 2017-06-28
dot icon01/11/2017
Accounts for a small company made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon11/11/2016
Accounts for a small company made up to 2015-12-31
dot icon17/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon07/11/2014
Accounts for a small company made up to 2013-12-31
dot icon24/03/2014
Satisfaction of charge 1 in full
dot icon14/03/2014
Satisfaction of charge 3 in full
dot icon14/03/2014
Satisfaction of charge 2 in full
dot icon18/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon18/02/2014
Secretary's details changed for Mrs Jane Elizabeth Daubney on 2014-02-01
dot icon18/02/2014
Director's details changed for Justin Chui on 2014-02-01
dot icon11/02/2014
Termination of appointment of Luke Burns as a director
dot icon30/01/2014
Director's details changed for Mr Luke Burns on 2014-01-27
dot icon30/01/2014
Director's details changed for Mr Luke Burns on 2014-01-27
dot icon21/11/2013
Certificate of change of name
dot icon21/11/2013
Change of name notice
dot icon26/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon22/08/2012
Appointment of Mr Luke Burns as a director
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon20/12/2011
Termination of appointment of Rosemarie Waddell as a secretary
dot icon18/08/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon10/12/2010
Registered office address changed from the Quorum Barnwell Road Cambridge Cambridgeshire CB8 8RE on 2010-12-10
dot icon08/10/2010
Appointment of Mrs Jane Elizabeth Daubney as a secretary
dot icon29/06/2010
Termination of appointment of Rosemarie Waddell as a director
dot icon29/06/2010
Termination of appointment of James Waddell as a director
dot icon25/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon25/02/2010
Director's details changed for Rosemarie Waddell on 2010-02-14
dot icon25/02/2010
Director's details changed for Justin Chui on 2010-02-14
dot icon25/02/2010
Director's details changed for James Stewart Waddell on 2010-02-14
dot icon25/02/2010
Secretary's details changed for Rosemarie Waddell on 2010-02-14
dot icon04/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/03/2009
Return made up to 14/02/09; full list of members
dot icon20/02/2009
Director's change of particulars / james waddell / 14/02/2009
dot icon20/02/2009
Director and secretary's change of particulars / rosemarie waddell / 14/02/2009
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/03/2008
Return made up to 14/02/08; full list of members
dot icon20/08/2007
Resolutions
dot icon13/03/2007
Particulars of mortgage/charge
dot icon08/03/2007
Return made up to 14/02/07; full list of members
dot icon08/03/2007
Director's particulars changed
dot icon08/03/2007
Secretary's particulars changed;director's particulars changed
dot icon19/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon13/03/2006
Return made up to 14/02/06; full list of members
dot icon02/06/2005
Particulars of mortgage/charge
dot icon10/05/2005
Particulars of mortgage/charge
dot icon14/03/2005
Ad 14/02/05--------- £ si 999@1=999 £ ic 1/1000
dot icon14/03/2005
Accounting reference date extended from 28/02/06 to 30/06/06
dot icon01/03/2005
Secretary resigned
dot icon22/02/2005
Secretary resigned
dot icon14/02/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£116,533.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.09M
-
0.00
116.53K
-
2021
8
1.09M
-
0.00
116.53K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

1.09M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

116.53K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Justin Chui
Director
14/02/2005 - Present
-
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
14/02/2005 - 14/02/2005
6456
Waddell, James Stewart
Director
14/02/2005 - 21/06/2010
1
Burns, Luke
Director
20/08/2012 - 11/02/2014
2
Harrod, Lee John
Director
28/06/2017 - 28/02/2023
-

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 BOORI (EUROPE) LIMITED

BOORI (EUROPE) LIMITED is an(a) Active company incorporated on 14/02/2005 with the registered office located at C/O Azets Holdings Limited Oxford House, 12-20 Oxford Street, Newbury, Berkshire RG14 1JB. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BOORI (EUROPE) LIMITED?

toggle

BOORI (EUROPE) LIMITED is currently Active. It was registered on 14/02/2005 .

Where is BOORI (EUROPE) LIMITED located?

toggle

BOORI (EUROPE) LIMITED is registered at C/O Azets Holdings Limited Oxford House, 12-20 Oxford Street, Newbury, Berkshire RG14 1JB.

What does BOORI (EUROPE) LIMITED do?

toggle

BOORI (EUROPE) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BOORI (EUROPE) LIMITED have?

toggle

BOORI (EUROPE) LIMITED had 8 employees in 2021.

What is the latest filing for BOORI (EUROPE) LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-02-14 with no updates.