BOSE TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

BOSE TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09058864

Incorporation date

27/05/2014

Size

Micro Entity

Contacts

Registered address

Registered address

2 Woodcock Court, Three Mile Cross, Reading RG7 1BZCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2014)
dot icon26/03/2026
Change of details for Mrs Shilpa Basu as a person with significant control on 2025-07-08
dot icon05/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon25/02/2026
Micro company accounts made up to 2025-05-31
dot icon29/01/2026
Termination of appointment of Santosh Garg as a director on 2026-01-29
dot icon29/01/2026
Director's details changed for Mrs Shilpa Basu on 2025-06-29
dot icon29/01/2026
Director's details changed for Ms Lavanya Basu on 2025-06-29
dot icon29/01/2026
Director's details changed for Ms Lavanya Basu on 2025-06-29
dot icon08/07/2025
Registered office address changed from Wedgewood All Hallows Road Caversham Reading RG4 5LP England to 2 Woodcock Court Three Mile Cross Reading RG7 1BZ on 2025-07-08
dot icon27/03/2025
Micro company accounts made up to 2024-05-31
dot icon05/10/2024
Change of details for Mrs Shilpa Basu as a person with significant control on 2023-03-01
dot icon18/06/2024
Registered office address changed from , 5 Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, HA1 2SP, England to Wedgewood All Hallows Road Caversham Reading RG4 5LP on 2024-06-18
dot icon13/05/2024
Micro company accounts made up to 2023-05-31
dot icon03/04/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon04/12/2023
Registered office address changed from , Wedgewood All Hallows Road, Caversham, Reading, Berkshire, RG4 5LP, England to Wedgewood All Hallows Road Caversham Reading RG4 5LP on 2023-12-04
dot icon24/02/2023
Micro company accounts made up to 2022-05-31
dot icon06/02/2023
Appointment of Mrs Santosh Garg as a director on 2023-02-01
dot icon06/02/2023
Appointment of Miss Lavanya Basu as a director on 2023-02-01
dot icon01/09/2022
Cessation of Abhijeet Basu as a person with significant control on 2022-07-02
dot icon31/08/2022
Termination of appointment of Abhijeet Basu as a director on 2022-07-02
dot icon16/03/2022
Micro company accounts made up to 2021-05-31
dot icon07/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon18/10/2021
Micro company accounts made up to 2020-05-31
dot icon14/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon08/04/2021
Director's details changed for Mr Abhijeet Basu on 2020-06-01
dot icon08/04/2021
Director's details changed for Mrs Shilpa Basu on 2020-06-01
dot icon08/04/2021
Change of details for Mrs Shilpa Basu as a person with significant control on 2020-06-01
dot icon07/04/2021
Change of details for Mr Abhijeet Basu as a person with significant control on 2021-04-07
dot icon14/06/2020
Registered office address changed from , 15 Foxwood Drive, Kirkham, Preston, PR4 2DS, England to Wedgewood All Hallows Road Caversham Reading RG4 5LP on 2020-06-14
dot icon02/06/2020
Micro company accounts made up to 2019-05-31
dot icon09/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon09/07/2019
Micro company accounts made up to 2018-05-31
dot icon01/06/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with updates
dot icon17/02/2019
Notification of Shilpa Basu as a person with significant control on 2019-02-16
dot icon16/02/2019
Appointment of Mrs Shilpa Basu as a director on 2019-02-16
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon29/05/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon09/05/2018
Micro company accounts made up to 2017-05-31
dot icon31/05/2017
Confirmation statement made on 2017-05-27 with updates
dot icon30/05/2017
Director's details changed for Mr Abhijeet Basu on 2017-05-19
dot icon30/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/01/2017
Registered office address changed from , 36 36 Schooner Avenue, Celtic Horizons, Newport, Newport, NP10 8EY to Wedgewood All Hallows Road Caversham Reading RG4 5LP on 2017-01-02
dot icon07/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/05/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon27/05/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
100.00
-
0.00
-
-
2022
2
58.44K
-
0.00
-
-
2023
1
69.95K
-
0.00
-
-
2023
1
69.95K
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

69.95K £Ascended19.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Garg, Santosh
Director
01/02/2023 - 29/01/2026
-
Basu, Lavanya
Director
01/02/2023 - Present
-
Basu, Shilpa
Director
16/02/2019 - Present
5

Persons with Significant Control

2
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 BOSE TECHNOLOGIES LIMITED

BOSE TECHNOLOGIES LIMITED is an(a) Active company incorporated on 27/05/2014 with the registered office located at 2 Woodcock Court, Three Mile Cross, Reading RG7 1BZ. 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 BOSE TECHNOLOGIES LIMITED?

toggle

BOSE TECHNOLOGIES LIMITED is currently Active. It was registered on 27/05/2014 .

Where is BOSE TECHNOLOGIES LIMITED located?

toggle

BOSE TECHNOLOGIES LIMITED is registered at 2 Woodcock Court, Three Mile Cross, Reading RG7 1BZ.

What does BOSE TECHNOLOGIES LIMITED do?

toggle

BOSE TECHNOLOGIES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BOSE TECHNOLOGIES LIMITED have?

toggle

BOSE TECHNOLOGIES LIMITED had 1 employees in 2023.

What is the latest filing for BOSE TECHNOLOGIES LIMITED?

toggle

The latest filing was on 26/03/2026: Change of details for Mrs Shilpa Basu as a person with significant control on 2025-07-08.