BOOSTCHOICE LIMITED

Register to unlock more data on OkredoRegister

BOOSTCHOICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01915680

Incorporation date

22/05/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-2 Kingside Business Park, Ruston Road Woolwich, London SE18 5BXCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1985)
dot icon14/01/2026
Change of details for Parsley in Time Limited as a person with significant control on 2020-03-16
dot icon02/12/2025
Appointment of Mr Edward George Walpole as a director on 2025-08-29
dot icon03/09/2025
Cessation of Edward George Walpole as a person with significant control on 2020-03-16
dot icon03/09/2025
Cessation of Robert David Walpole as a person with significant control on 2020-03-16
dot icon03/09/2025
Notification of Parsley in Time Limited as a person with significant control on 2020-03-16
dot icon31/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon31/07/2025
Termination of appointment of Lily Alexandra Walpole as a director on 2025-07-31
dot icon31/07/2025
Termination of appointment of Benedict Bertie Walpole as a director on 2025-07-31
dot icon30/06/2025
Termination of appointment of Dulcie Scadding Walpole as a director on 2025-06-27
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/12/2024
Director's details changed for Mr Benedict Bertie Walpole on 2024-12-12
dot icon12/12/2024
Director's details changed for Mr Bertie Scadding Walpole on 2024-12-12
dot icon12/12/2024
Director's details changed for Miss Dulcie Scadding Walpole on 2024-12-12
dot icon12/12/2024
Director's details changed for Miss Lily Alexandra Walpole on 2024-12-12
dot icon12/12/2024
Director's details changed for Mr Zachary Robert Walpole on 2024-12-12
dot icon18/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon31/07/2023
Total exemption full accounts made up to 2022-08-31
dot icon24/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon02/06/2023
Appointment of Mrs Hilary Elizabeth Walpole as a director on 2023-05-02
dot icon17/10/2022
Total exemption full accounts made up to 2021-08-31
dot icon22/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-08-31
dot icon26/08/2020
Confirmation statement made on 2020-07-11 with updates
dot icon24/12/2019
Statement of capital following an allotment of shares on 2019-12-20
dot icon29/08/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/08/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon26/02/2019
Appointment of Mr Benedict Bertie Walpole as a director on 2019-02-15
dot icon26/02/2019
Appointment of Mr Zachary Robert Walpole as a director on 2019-02-15
dot icon26/02/2019
Appointment of Miss Lily Alexandra Walpole as a director on 2019-02-15
dot icon26/02/2019
Appointment of Mr Bertie Scadding Walpole as a director on 2019-02-15
dot icon26/02/2019
Appointment of Miss Dulcie Scadding Walpole as a director on 2019-02-15
dot icon03/10/2018
Compulsory strike-off action has been discontinued
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon28/09/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-07-11 with updates
dot icon11/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/11/2015
Resolutions
dot icon04/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/01/2015
Statement of capital following an allotment of shares on 2014-12-09
dot icon30/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/01/2014
Satisfaction of charge 3 in full
dot icon23/01/2014
Satisfaction of charge 4 in full
dot icon24/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/12/2012
Statement of capital following an allotment of shares on 2012-11-16
dot icon19/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon14/06/2011
Resolutions
dot icon14/06/2011
Change of share class name or designation
dot icon27/05/2011
Statement of capital following an allotment of shares on 2011-05-18
dot icon24/05/2011
Statement of capital following an allotment of shares on 2011-05-18
dot icon23/05/2011
Statement of capital following an allotment of shares on 2011-05-18
dot icon12/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon30/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon30/07/2010
Director's details changed for Robert David Walpole on 2010-07-11
dot icon30/07/2010
Secretary's details changed for Mr Edward George Walpole on 2010-07-11
dot icon14/06/2010
Cancellation of shares. Statement of capital on 2010-06-14
dot icon10/06/2010
Purchase of own shares.
dot icon06/04/2010
Accounts for a small company made up to 2009-08-31
dot icon28/07/2009
Return made up to 11/07/09; full list of members
dot icon28/07/2009
Director's change of particulars / robert walpole / 01/07/2009
dot icon23/04/2009
Accounts for a small company made up to 2008-08-31
dot icon07/08/2008
Return made up to 11/07/08; full list of members
dot icon07/08/2008
Director's change of particulars / robert walpole / 01/07/2008
dot icon07/08/2008
Secretary's change of particulars / edward walpole / 01/02/2008
dot icon05/04/2008
Accounts for a small company made up to 2007-08-31
dot icon20/08/2007
Return made up to 11/07/07; no change of members
dot icon13/04/2007
Accounts for a small company made up to 2006-08-31
dot icon18/08/2006
Return made up to 11/07/06; full list of members
dot icon29/03/2006
Accounts for a small company made up to 2005-08-31
dot icon07/02/2006
Registered office changed on 07/02/06 from:\unit A05, towerbridge business complex, 100 clements road, london SE16 4DG
dot icon18/01/2006
Particulars of mortgage/charge
dot icon14/01/2006
Declaration of satisfaction of mortgage/charge
dot icon14/01/2006
Declaration of satisfaction of mortgage/charge
dot icon17/08/2005
Return made up to 11/07/05; full list of members
dot icon19/05/2005
Accounts for a small company made up to 2004-08-31
dot icon19/05/2005
Resolutions
dot icon19/05/2005
Resolutions
dot icon19/05/2005
Resolutions
dot icon30/03/2005
Particulars of mortgage/charge
dot icon13/10/2004
Return made up to 11/07/04; full list of members
dot icon16/04/2004
Full accounts made up to 2003-08-31
dot icon16/08/2003
Return made up to 11/07/03; full list of members
dot icon27/06/2003
Full accounts made up to 2002-08-31
dot icon19/09/2002
Return made up to 11/07/02; full list of members
dot icon17/05/2002
Accounts for a small company made up to 2001-08-31
dot icon21/08/2001
Return made up to 11/07/01; full list of members
dot icon21/08/2001
Secretary resigned
dot icon21/08/2001
New secretary appointed
dot icon20/04/2001
Accounts for a small company made up to 2000-08-31
dot icon11/04/2001
Director resigned
dot icon10/03/2001
Particulars of mortgage/charge
dot icon28/07/2000
Return made up to 11/07/00; full list of members
dot icon14/02/2000
Accounts for a small company made up to 1999-08-31
dot icon29/07/1999
Return made up to 11/07/99; no change of members
dot icon23/03/1999
Accounts for a small company made up to 1998-08-31
dot icon04/08/1998
Return made up to 11/07/98; no change of members
dot icon13/05/1998
Full accounts made up to 1997-08-31
dot icon18/08/1997
Secretary's particulars changed;director's particulars changed
dot icon18/08/1997
Director's particulars changed
dot icon18/08/1997
Return made up to 11/07/97; full list of members
dot icon18/02/1997
Full accounts made up to 1996-08-31
dot icon10/07/1996
Return made up to 11/07/96; no change of members
dot icon05/03/1996
Full accounts made up to 1995-08-31
dot icon04/01/1996
Full accounts made up to 1994-08-31
dot icon04/08/1995
Return made up to 11/07/95; no change of members
dot icon17/05/1995
Full accounts made up to 1993-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Return made up to 11/07/94; full list of members
dot icon24/03/1994
Full accounts made up to 1992-08-31
dot icon04/08/1993
Return made up to 11/07/93; no change of members
dot icon22/09/1992
Return made up to 11/07/92; full list of members
dot icon09/07/1992
Full accounts made up to 1991-08-31
dot icon22/08/1991
Return made up to 11/07/91; no change of members
dot icon22/08/1991
Registered office changed on 22/08/91 from:\16 webbs road, london, SW11 1XJ
dot icon30/04/1991
Full accounts made up to 1990-08-31
dot icon22/01/1991
Return made up to 22/03/90; full list of members
dot icon26/04/1990
Resolutions
dot icon26/04/1990
Resolutions
dot icon26/04/1990
Resolutions
dot icon19/03/1990
Full accounts made up to 1989-08-31
dot icon14/02/1990
Ad 05/02/90--------- £ si 35000@1=35000 £ ic 100/35100
dot icon14/02/1990
Resolutions
dot icon14/02/1990
Resolutions
dot icon14/02/1990
£ nc 1000/50000 05/02/90
dot icon05/09/1989
Return made up to 11/07/89; full list of members
dot icon15/08/1989
Full accounts made up to 1988-08-31
dot icon08/05/1989
Registered office changed on 08/05/89 from:\central house, upper woburn place, london, WC1H 0HX
dot icon30/01/1989
Return made up to 13/01/89; full list of members
dot icon02/11/1988
Full accounts made up to 1987-08-31
dot icon17/05/1988
Return made up to 22/11/87; full list of members
dot icon11/03/1988
Full accounts made up to 1986-08-31
dot icon11/04/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
Return made up to 22/11/86; full list of members
dot icon22/05/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon13 *

* during past year

Number of employees

42
2022
change arrow icon+23.07 % *

* during past year

Cash in Bank

£637,339.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
875.35K
-
0.00
517.89K
-
2022
42
1.73M
-
0.00
637.34K
-
2022
42
1.73M
-
0.00
637.34K
-

Employees

2022

Employees

42 Ascended45 % *

Net Assets(GBP)

1.73M £Ascended97.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

637.34K £Ascended23.07 % *

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
Walpole, Edward George
Director
29/08/2025 - Present
1
Walpole, Benedict Bertie
Director
15/02/2019 - 31/07/2025
-
Walpole, Bertie Scadding
Director
15/02/2019 - Present
-
Walpole, Dulcie Scadding
Director
15/02/2019 - 27/06/2025
-
Walpole, Lily Alexandra
Director
15/02/2019 - 31/07/2025
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BOOSTCHOICE LIMITED

BOOSTCHOICE LIMITED is an(a) Active company incorporated on 22/05/1985 with the registered office located at 1-2 Kingside Business Park, Ruston Road Woolwich, London SE18 5BX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOSTCHOICE LIMITED?

toggle

BOOSTCHOICE LIMITED is currently Active. It was registered on 22/05/1985 .

Where is BOOSTCHOICE LIMITED located?

toggle

BOOSTCHOICE LIMITED is registered at 1-2 Kingside Business Park, Ruston Road Woolwich, London SE18 5BX.

What does BOOSTCHOICE LIMITED do?

toggle

BOOSTCHOICE LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BOOSTCHOICE LIMITED have?

toggle

BOOSTCHOICE LIMITED had 42 employees in 2022.

What is the latest filing for BOOSTCHOICE LIMITED?

toggle

The latest filing was on 14/01/2026: Change of details for Parsley in Time Limited as a person with significant control on 2020-03-16.