BOOSH 365 LIMITED

Register to unlock more data on OkredoRegister

BOOSH 365 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08111689

Incorporation date

19/06/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ground Floor Unit E1 The Chase, John Tate Road, Hertford, Hertfordshire SG13 7NNCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2012)
dot icon29/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/04/2024
Cessation of Grantcroft Limited as a person with significant control on 2024-03-04
dot icon19/04/2024
Notification of Grantcroft Ihc Limited as a person with significant control on 2024-03-04
dot icon12/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon12/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon12/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon12/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon14/03/2024
Satisfaction of charge 081116890005 in full
dot icon14/03/2024
Satisfaction of charge 081116890004 in full
dot icon12/03/2024
Voluntary strike-off action has been suspended
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon12/02/2024
Application to strike the company off the register
dot icon12/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon28/04/2022
Satisfaction of charge 081116890003 in full
dot icon28/04/2022
Registration of charge 081116890005, created on 2022-04-27
dot icon01/11/2021
Director's details changed for Mr Philip Waters on 2021-09-24
dot icon01/11/2021
Director's details changed for Mr Mark David Bramley on 2021-09-24
dot icon22/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon19/06/2021
Memorandum and Articles of Association
dot icon19/06/2021
Resolutions
dot icon09/06/2021
Satisfaction of charge 081116890002 in full
dot icon08/06/2021
Registration of charge 081116890003, created on 2021-06-02
dot icon08/06/2021
Registration of charge 081116890004, created on 2021-06-02
dot icon01/06/2021
Notification of Grantcroft Limited as a person with significant control on 2021-05-28
dot icon01/06/2021
Cessation of Mark Andrew Rose as a person with significant control on 2021-05-28
dot icon01/06/2021
Cessation of John Charles Baker as a person with significant control on 2021-05-28
dot icon01/06/2021
Termination of appointment of John Charles Baker as a director on 2021-05-28
dot icon01/06/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon01/06/2021
Appointment of Mr Philip Waters as a director on 2021-05-28
dot icon01/06/2021
Appointment of Mr Mark David Bramley as a director on 2021-05-28
dot icon01/06/2021
Appointment of Mr Benjamin David Page as a director on 2021-05-28
dot icon01/06/2021
Termination of appointment of Sara Rose as a director on 2021-05-28
dot icon01/06/2021
Termination of appointment of Mark Andrew Rose as a director on 2021-05-28
dot icon01/06/2021
Registered office address changed from Boosh Barns Cove Road Aincroft Fleet Hampshire GU51 2RT England to Ground Floor Unit E1 the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 2021-06-01
dot icon14/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/08/2020
Change of details for Mr Mark Andrew Rose as a person with significant control on 2020-08-12
dot icon12/08/2020
Director's details changed for Mr Mark Andrew Rose on 2020-08-12
dot icon24/07/2020
Confirmation statement made on 2020-06-19 with updates
dot icon24/07/2020
Director's details changed for Mrs Sara Rose on 2020-06-19
dot icon20/07/2020
Change of details for Mr Mark Andrew Rose as a person with significant control on 2020-06-19
dot icon17/07/2020
Director's details changed for Mrs Sara Rose on 2020-06-19
dot icon17/07/2020
Cessation of Sara Rose as a person with significant control on 2020-06-18
dot icon03/07/2020
Notification of John Baker as a person with significant control on 2020-05-20
dot icon03/07/2020
Appointment of Mr John Charles Baker as a director on 2020-05-20
dot icon03/07/2020
Change of details for Mrs Sara Rose as a person with significant control on 2020-07-03
dot icon03/07/2020
Change of details for Mr Mark Andrew Rose as a person with significant control on 2020-07-03
dot icon29/02/2020
Satisfaction of charge 081116890001 in full
dot icon04/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/02/2020
Registration of charge 081116890002, created on 2020-01-30
dot icon28/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon28/06/2018
Registered office address changed from Victoria House Fleet Road Fleet GU51 4DA England to Boosh Barns Cove Road Aincroft Fleet Hampshire GU51 2RT on 2018-06-28
dot icon08/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/07/2017
Notification of Sara Rose as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of Mark Andrew Rose as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon20/06/2017
Registered office address changed from First Floor 178-180 Victoria Road Fleet Road Fleet Hampshire GU51 4DA England to Victoria House Fleet Road Fleet GU51 4DA on 2017-06-20
dot icon22/05/2017
Registration of charge 081116890001, created on 2017-05-19
dot icon28/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon03/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/04/2016
Previous accounting period shortened from 2016-05-31 to 2015-12-31
dot icon17/02/2016
Registered office address changed from 4-5 Great Bramshot Farm Barns Bramshot Lane Fleet Hampshire GU51 2SF to First Floor 178-180 Victoria Road Fleet Road Fleet Hampshire GU51 4DA on 2016-02-17
dot icon15/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon16/09/2015
Appointment of Mrs Sara Rose as a director on 2015-09-09
dot icon03/08/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon17/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon17/07/2014
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL United Kingdom to 4-5 Great Bramshot Farm Barns Bramshot Lane Fleet Hampshire GU51 2SF on 2014-07-17
dot icon20/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/11/2013
Previous accounting period shortened from 2013-06-30 to 2013-05-31
dot icon27/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon14/09/2012
Director's details changed for Mr Mark Andrew Rose on 2012-09-13
dot icon19/07/2012
Appointment of Mr Mark Andrew Rose as a director
dot icon19/07/2012
Termination of appointment of Sara Al-Abd as a director
dot icon25/06/2012
Director's details changed for Ms Sarah Al-Abd on 2012-06-25
dot icon19/06/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,744.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
10/06/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
187.86K
-
0.00
3.74K
-
2022
7
187.86K
-
0.00
3.74K
-

Employees

2022

Employees

7 Ascended- *

Net Assets(GBP)

187.86K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.74K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Page, Benjamin David
Director
28/05/2021 - Present
33
Bramley, Mark David
Director
28/05/2021 - Present
27
Waters, Philip
Director
28/05/2021 - Present
26

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOOSH 365 LIMITED

BOOSH 365 LIMITED is an(a) Dissolved company incorporated on 19/06/2012 with the registered office located at Ground Floor Unit E1 The Chase, John Tate Road, Hertford, Hertfordshire SG13 7NN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOSH 365 LIMITED?

toggle

BOOSH 365 LIMITED is currently Dissolved. It was registered on 19/06/2012 and dissolved on 29/07/2025.

Where is BOOSH 365 LIMITED located?

toggle

BOOSH 365 LIMITED is registered at Ground Floor Unit E1 The Chase, John Tate Road, Hertford, Hertfordshire SG13 7NN.

What does BOOSH 365 LIMITED do?

toggle

BOOSH 365 LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BOOSH 365 LIMITED have?

toggle

BOOSH 365 LIMITED had 7 employees in 2022.

What is the latest filing for BOOSH 365 LIMITED?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via voluntary strike-off.