BOOTEA LIMITED

Register to unlock more data on OkredoRegister

BOOTEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08330909

Incorporation date

13/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

01 Meadlake Place Thorpe Lea Road, Egham TW20 8HECopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2012)
dot icon21/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon28/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/05/2024
Director's details changed for Mr Kyle Matthew Verhagen on 2023-11-07
dot icon20/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/06/2022
Registered office address changed from 500 Dashwood Lang Road Bourne Business Park Weybridge Surrey KT15 2NY United Kingdom to 01 Meadlake Place Thorpe Lea Road Egham TW20 8HE on 2022-06-22
dot icon28/02/2022
Registered office address changed from Unit 8 Coopers Court Coopers Lane Knowsley Industrial Park Liverpool L33 7UB England to 500 Dashwood Lang Road Bourne Business Park Weybridge Surrey KT15 2NY on 2022-02-28
dot icon30/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon08/10/2021
Current accounting period extended from 2021-03-31 to 2021-12-31
dot icon28/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon29/07/2021
Previous accounting period shortened from 2021-12-31 to 2021-03-31
dot icon24/03/2021
Appointment of Mr Kyle Verhagen as a director on 2021-03-24
dot icon24/03/2021
Termination of appointment of Steven Bernard Curran as a director on 2021-03-24
dot icon15/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/01/2020
Confirmation statement made on 2019-12-13 with updates
dot icon17/01/2020
Termination of appointment of Lee Craig Sanderson as a director on 2019-05-09
dot icon17/01/2020
Termination of appointment of Katherine Julie Wheeler as a director on 2019-05-09
dot icon17/01/2020
Termination of appointment of Craig Sanderson as a director on 2020-01-17
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/03/2019
Cessation of Katherine Julie Wheeler as a person with significant control on 2018-12-21
dot icon07/03/2019
Cessation of Lee Craig Sanderson as a person with significant control on 2018-12-21
dot icon07/03/2019
Notification of Latie Holdings Ltd as a person with significant control on 2018-12-21
dot icon29/12/2018
Appointment of Ms Katherine Julie Wheeler as a director on 2018-12-21
dot icon29/12/2018
Appointment of Mr Lee Craig Sanderson as a director on 2018-12-21
dot icon29/12/2018
Notification of Katherine Julie Wheeler as a person with significant control on 2018-12-21
dot icon29/12/2018
Notification of Lee Craig Sanderson as a person with significant control on 2018-12-21
dot icon28/12/2018
Cessation of Jonathan William Teeling as a person with significant control on 2018-12-21
dot icon28/12/2018
Cessation of William Peirce as a person with significant control on 2018-12-21
dot icon28/12/2018
Termination of appointment of Jonathan William Teeling as a director on 2018-12-21
dot icon28/12/2018
Termination of appointment of William Peirce as a director on 2018-12-21
dot icon28/12/2018
Appointment of Mr Craig Sanderson as a director on 2018-12-21
dot icon28/12/2018
Appointment of Mr Steven Curran as a director on 2018-12-21
dot icon28/12/2018
Registered office address changed from C/O. Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT England to Unit 8 Coopers Court Coopers Lane Knowsley Industrial Park Liverpool L33 7UB on 2018-12-28
dot icon14/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-13 with no updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon09/08/2017
Director's details changed for Mr Jonathan William Teeling on 2017-07-31
dot icon09/08/2017
Director's details changed for Mr Jonathan William Teeling on 2017-07-31
dot icon09/08/2017
Director's details changed for Mr William Peirce on 2017-07-31
dot icon09/08/2017
Director's details changed for Mr Jonathan William Teeling on 2017-07-31
dot icon09/08/2017
Director's details changed for Mr Jonathan William Teeling on 2017-07-31
dot icon09/08/2017
Change of details for Mr Jonathan William Teeling as a person with significant control on 2017-07-31
dot icon10/01/2017
Confirmation statement made on 2016-12-13 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon02/06/2016
Certificate of change of name
dot icon24/03/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon23/03/2016
Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to C/O. Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 2016-03-23
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/04/2015
Director's details changed for Mr Jonathan Teeling on 2015-03-24
dot icon09/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/05/2014
Compulsory strike-off action has been discontinued
dot icon01/05/2014
Director's details changed for Mr William Peirce on 2014-05-01
dot icon01/05/2014
Director's details changed for Mr Jonathan Teeling on 2014-05-01
dot icon01/05/2014
Registered office address changed from Office 8 Dunbar Business Centre Sheepscar Court Northside Business Park Leeds West Yorkshire LS7 2BB on 2014-05-01
dot icon01/05/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon01/05/2014
Director's details changed for Mr William Pierce on 2013-12-13
dot icon15/04/2014
First Gazette notice for compulsory strike-off
dot icon23/12/2013
Registered office address changed from 75 Mackenzie House Chadwick Street Hunslet Leeds LS10 1PT United Kingdom on 2013-12-23
dot icon13/12/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-27.25 % *

* during past year

Cash in Bank

£205,267.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
1
616.94K
-
0.00
282.14K
-
2022
1
717.53K
-
0.00
205.27K
-
2022
1
717.53K
-
0.00
205.27K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

717.53K £Ascended16.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

205.27K £Descended-27.25 % *

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
Teeling, Jonathan William
Director
13/12/2012 - 21/12/2018
24
Alexander, Kyle
Director
24/03/2021 - Present
2

Persons with Significant Control

4
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 BOOTEA LIMITED

BOOTEA LIMITED is an(a) Active company incorporated on 13/12/2012 with the registered office located at 01 Meadlake Place Thorpe Lea Road, Egham TW20 8HE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOTEA LIMITED?

toggle

BOOTEA LIMITED is currently Active. It was registered on 13/12/2012 .

Where is BOOTEA LIMITED located?

toggle

BOOTEA LIMITED is registered at 01 Meadlake Place Thorpe Lea Road, Egham TW20 8HE.

What does BOOTEA LIMITED do?

toggle

BOOTEA LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does BOOTEA LIMITED have?

toggle

BOOTEA LIMITED had 1 employees in 2022.

What is the latest filing for BOOTEA LIMITED?

toggle

The latest filing was on 21/12/2025: Confirmation statement made on 2025-12-13 with no updates.