BOOSH FOODS LTD

Register to unlock more data on OkredoRegister

BOOSH FOODS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08439011

Incorporation date

11/03/2013

Size

Micro Entity

Contacts

Registered address

Registered address

9 Leicester Close, Henley-On-Thames RG9 2LDCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2013)
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon23/02/2026
Application to strike the company off the register
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/07/2025
Compulsory strike-off action has been discontinued
dot icon16/07/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon15/07/2025
First Gazette notice for compulsory strike-off
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/05/2024
Registered office address changed from Central Office, Cobweb Buildings the Lane Lyford Wantage OX12 0EE England to 9 Leicester Close Henley-on-Thames RG9 2LD on 2024-05-14
dot icon03/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/04/2023
Change of details for Product Chain Group Ltd as a person with significant control on 2023-04-25
dot icon25/04/2023
Confirmation statement made on 2023-04-25 with updates
dot icon31/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon10/03/2023
Registered office address changed from 2 City Limits Danehill Reading Berkshire RG6 4UP England to Central Office, Cobweb Buildings the Lane Lyford Wantage OX12 0EE on 2023-03-10
dot icon10/03/2023
Director's details changed for Ms Fiona Esom on 2023-03-10
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon15/03/2022
Appointment of Ms Fiona Esom as a secretary on 2022-01-04
dot icon06/07/2021
Director's details changed for Ms Fiona Esom on 2021-07-06
dot icon06/07/2021
Registered office address changed from 4 Reading Road Pangbourne Reading Berkshire RG8 7LY to 2 City Limits Danehill Reading Berkshire RG6 4UP on 2021-07-06
dot icon26/05/2021
Total exemption full accounts made up to 2020-12-30
dot icon16/04/2021
Confirmation statement made on 2021-03-11 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-30
dot icon01/04/2020
Resolutions
dot icon20/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon03/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon27/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon20/06/2018
Cessation of Fiona Esom as a person with significant control on 2018-05-14
dot icon20/06/2018
Notification of Product Chain Group Ltd as a person with significant control on 2018-05-14
dot icon19/06/2018
Resolutions
dot icon19/06/2018
Change of name notice
dot icon22/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-03-11 with updates
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon29/12/2015
Resolutions
dot icon16/12/2015
Certificate of change of name
dot icon27/08/2015
Director's details changed for Mrs Fiona Esom on 2015-08-27
dot icon20/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon24/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/07/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon04/04/2013
Certificate of change of name
dot icon04/04/2013
Change of name notice
dot icon11/03/2013
Director's details changed for Mrs Fiona Esom on 2013-03-11
dot icon11/03/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
254.60K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Esom, Fiona
Director
11/03/2013 - Present
5
Esom, Fiona
Secretary
04/01/2022 - Present
-

Persons with Significant Control

3
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 BOOSH FOODS LTD

BOOSH FOODS LTD is an(a) Active company incorporated on 11/03/2013 with the registered office located at 9 Leicester Close, Henley-On-Thames RG9 2LD. 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 BOOSH FOODS LTD?

toggle

BOOSH FOODS LTD is currently Active. It was registered on 11/03/2013 .

Where is BOOSH FOODS LTD located?

toggle

BOOSH FOODS LTD is registered at 9 Leicester Close, Henley-On-Thames RG9 2LD.

What does BOOSH FOODS LTD do?

toggle

BOOSH FOODS LTD operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for BOOSH FOODS LTD?

toggle

The latest filing was on 03/03/2026: First Gazette notice for voluntary strike-off.