BOOSH GLOBAL LIMITED

Register to unlock more data on OkredoRegister

BOOSH GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11813730

Incorporation date

07/02/2019

Size

Micro Entity

Contacts

Registered address

Registered address

St James House C/O Accounts Navigator, 27-43 Eastern Road, Romford, Essex RM1 3NHCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2019)
dot icon26/08/2025
Registered office address changed from Unit F2 the Pixel Building 110 Brooker Rd Waltham Abbey EN9 1JH United Kingdom to St James House C/O Accounts Navigator 27-43 Eastern Road Romford Essex RM1 3NH on 2025-08-26
dot icon26/03/2025
Address of person with significant control Mr Babatunde Ajibulu changed to 11813730 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-03-26
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon18/09/2024
Confirmation statement made on 2024-08-16 with updates
dot icon09/09/2024
Change of details for Mr Babatunde Ajibulu as a person with significant control on 2024-08-16
dot icon07/09/2024
Compulsory strike-off action has been discontinued
dot icon04/09/2024
Registered office address changed from The Annexe 104 Monkswood Avenue Waltham Abbey EN9 1LJ England to Unit F2 the Pixel Building 110 Brooker Rd Waltham Abbey EN9 1JH on 2024-09-04
dot icon04/09/2024
Director's details changed for Mr Babatunde Ajibulu on 2023-08-16
dot icon04/09/2024
Notification of Babatunde Ajibulu as a person with significant control on 2022-09-01
dot icon04/09/2024
Confirmation statement made on 2023-08-16 with updates
dot icon14/04/2023
Registered office address changed from The Pixel Building Unit F2 110 Brooker Road Waltham Abbey Essex EN9 1JH England to The Annexe 104 Monkswood Avenue Waltham Abbey EN9 1LJ on 2023-04-14
dot icon03/04/2023
Registered office address changed from The Annexe 104 Monkswood Avenue Waltham Abbey EN9 1LJ England to The Pixel Building Unit F2 110 Brooker Road Waltham Abbey Essex EN9 1JH on 2023-04-03
dot icon24/02/2023
Cessation of Anjolaoluwa Ajibulu as a person with significant control on 2022-11-01
dot icon24/02/2023
Appointment of Mr Babatunde Ajibulu as a director on 2022-11-01
dot icon24/02/2023
Termination of appointment of Anjolaoluwa Ajibulu as a director on 2022-11-01
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon27/01/2023
Compulsory strike-off action has been suspended
dot icon14/09/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon15/02/2022
Termination of appointment of Jude Andrew Osejindu as a director on 2022-02-14
dot icon15/02/2022
Termination of appointment of Jude Osejindu as a secretary on 2022-02-14
dot icon29/11/2021
Micro company accounts made up to 2021-02-28
dot icon12/11/2021
Appointment of Mr Jude Osejindu as a secretary on 2021-11-08
dot icon12/11/2021
Registered office address changed from 66 Coventry Road Reading RG1 3NE England to The Annexe 104 Monkswood Avenue Waltham Abbey EN9 1LJ on 2021-11-12
dot icon12/11/2021
Appointment of Mr Jude Andrew Osejindu as a director on 2021-11-08
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon16/08/2021
Secretary's details changed for Geoda Farmers Oasis Limited on 2021-08-11
dot icon13/08/2021
Notification of Anjolaoluwa Ajibulu as a person with significant control on 2021-08-11
dot icon12/08/2021
Cessation of Babatunde Ajibulu as a person with significant control on 2021-08-11
dot icon12/08/2021
Termination of appointment of Babatunde Ajibulu as a director on 2021-08-11
dot icon19/07/2021
Micro company accounts made up to 2020-02-29
dot icon28/05/2021
Confirmation statement made on 2021-05-15 with updates
dot icon20/05/2021
Compulsory strike-off action has been discontinued
dot icon16/04/2021
Termination of appointment of Kingsley Ananenu as a director on 2021-03-30
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon30/03/2021
Appointment of Mr Kingsley Ananenu as a director on 2021-03-30
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon31/03/2020
Statement of capital following an allotment of shares on 2020-03-30
dot icon30/03/2020
Registered office address changed from 66 Coventry Road Reading RG1 3NE England to 66 Coventry Road Reading RG1 3NE on 2020-03-30
dot icon30/03/2020
Registered office address changed from 68 Coventry Road Reading RG1 3NE England to 66 Coventry Road Reading RG1 3NE on 2020-03-30
dot icon30/03/2020
Termination of appointment of Tunde Olayinka Okeyide as a director on 2020-03-30
dot icon30/03/2020
Appointment of Geoda Farmers Oasis Limited as a secretary on 2020-03-30
dot icon30/03/2020
Cessation of Tunde Olayinka Okeyide as a person with significant control on 2020-03-30
dot icon30/03/2020
Cessation of Adefunke Kehinde Okeyide as a person with significant control on 2020-03-30
dot icon30/03/2020
Notification of Babatunde Ajibulu as a person with significant control on 2020-03-30
dot icon30/03/2020
Termination of appointment of Adefunke Kehinde Okeyide as a secretary on 2020-03-30
dot icon30/03/2020
Registered office address changed from 12 Hertford Road Manchester M9 8BW United Kingdom to 68 Coventry Road Reading RG1 3NE on 2020-03-30
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon11/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon05/06/2019
Director's details changed for Mr Tunde Olayinka Okeyide on 2019-06-05
dot icon15/05/2019
Appointment of Miss Anjolaoluwa Ajibulu as a director on 2019-05-15
dot icon24/04/2019
Appointment of Mr Babatunde Ajibulu as a director on 2019-04-19
dot icon07/02/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconNext confirmation date
16/08/2025
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
dot iconNext due on
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
42.20K
-
0.00
-
-
2021
1
42.20K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

42.20K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Okeyide, Tunde Olayinka
Director
07/02/2019 - 30/03/2020
2
Ananenu, Kingsley
Director
30/03/2021 - 30/03/2021
1
Ajibulu, Babatunde
Director
19/04/2019 - 11/08/2021
6
Ajibulu, Babatunde
Director
01/11/2022 - Present
6
GEODA FARMERS OASIS LIMITED
Corporate Secretary
30/03/2020 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOOSH GLOBAL LIMITED

BOOSH GLOBAL LIMITED is an(a) Active company incorporated on 07/02/2019 with the registered office located at St James House C/O Accounts Navigator, 27-43 Eastern Road, Romford, Essex RM1 3NH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOSH GLOBAL LIMITED?

toggle

BOOSH GLOBAL LIMITED is currently Active. It was registered on 07/02/2019 .

Where is BOOSH GLOBAL LIMITED located?

toggle

BOOSH GLOBAL LIMITED is registered at St James House C/O Accounts Navigator, 27-43 Eastern Road, Romford, Essex RM1 3NH.

What does BOOSH GLOBAL LIMITED do?

toggle

BOOSH GLOBAL LIMITED operates in the Manufacture of condiments and seasonings (10.84 - SIC 2007) sector.

How many employees does BOOSH GLOBAL LIMITED have?

toggle

BOOSH GLOBAL LIMITED had 1 employees in 2021.

What is the latest filing for BOOSH GLOBAL LIMITED?

toggle

The latest filing was on 26/08/2025: Registered office address changed from Unit F2 the Pixel Building 110 Brooker Rd Waltham Abbey EN9 1JH United Kingdom to St James House C/O Accounts Navigator 27-43 Eastern Road Romford Essex RM1 3NH on 2025-08-26.