BOSENET LIMITED

Register to unlock more data on OkredoRegister

BOSENET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04147677

Incorporation date

25/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Acton Hill Mews, Uxbridge Road, London W3 9QNCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2001)
dot icon04/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon06/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon12/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon08/02/2022
Director's details changed for Mr Surja Kumar Bose on 2022-02-07
dot icon08/02/2022
Change of details for Mr Surja Kumar Bose as a person with significant control on 2022-02-07
dot icon07/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon19/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon12/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon13/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon19/02/2020
Confirmation statement made on 2020-01-25 with updates
dot icon19/02/2020
Cessation of Walter Cruz as a person with significant control on 2020-02-01
dot icon24/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon15/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon05/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon30/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/03/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon18/03/2016
Registered office address changed from C/O Pemberton Professionals Limited Peterden House 1a Leighton Road West Ealing London W13 9EL to 9 Acton Hill Mews Uxbridge Road London W3 9QN on 2016-03-18
dot icon27/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon29/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon20/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon10/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon21/05/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon21/05/2013
Termination of appointment of Maria Moya as a secretary
dot icon21/05/2013
Termination of appointment of Walter Cruz as a director
dot icon06/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon19/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/03/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/03/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon15/03/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon18/02/2011
Registered office address changed from 14-18 Heddon Street London W1B 4DA on 2011-02-18
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/03/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon22/03/2010
Director's details changed for Surja Kumar Bose on 2010-01-01
dot icon22/03/2010
Director's details changed for Walter Cruz on 2010-01-01
dot icon22/03/2010
Secretary's details changed for Maria Del Carmen Palenciano Moya on 2010-01-01
dot icon18/12/2009
Annual return made up to 2009-01-25 with full list of shareholders
dot icon20/06/2009
Compulsory strike-off action has been discontinued
dot icon19/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon19/05/2008
Return made up to 25/01/08; no change of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/03/2008
Registered office changed on 11/03/2008 from 5A accommodation road london NW11 8ED
dot icon11/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon01/03/2007
Return made up to 25/01/07; full list of members
dot icon22/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon08/02/2006
Return made up to 25/01/06; full list of members
dot icon27/07/2005
Registered office changed on 27/07/05 from: regent house 24-25 nutford place london W1H 5YN
dot icon03/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon24/01/2005
Return made up to 25/01/05; full list of members
dot icon21/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon10/02/2004
Return made up to 25/01/04; full list of members
dot icon03/02/2004
Registered office changed on 03/02/04 from: 6 lonsdale road london NW6 6RD
dot icon01/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon17/03/2003
Return made up to 25/01/03; full list of members
dot icon05/04/2002
Return made up to 25/01/02; full list of members
dot icon28/01/2002
New director appointed
dot icon14/11/2001
Accounting reference date extended from 31/01/02 to 30/06/02
dot icon02/08/2001
Certificate of change of name
dot icon23/07/2001
Registered office changed on 23/07/01 from: 5 crispin court 17 freemantle street london SE17 2JP
dot icon22/06/2001
New secretary appointed
dot icon13/06/2001
Registered office changed on 13/06/01 from: 5 crispin court 17 freemantle street london SE17 2JP
dot icon13/06/2001
New director appointed
dot icon01/02/2001
Secretary resigned
dot icon01/02/2001
Director resigned
dot icon01/02/2001
Registered office changed on 01/02/01 from: regent house 316 beulah hill london SE19 3HF
dot icon25/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+630.48 % *

* during past year

Cash in Bank

£41,024.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.37K
-
0.00
172.00
-
2022
0
2.45K
-
0.00
5.62K
-
2023
0
381.00
-
0.00
41.02K
-
2023
0
381.00
-
0.00
41.02K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

381.00 £Descended-84.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.02K £Ascended630.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
25/01/2001 - 25/01/2001
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
25/01/2001 - 25/01/2001
5153
Mr Surja Kumar Bose
Director
01/06/2001 - Present
-
Cruz, Walter
Director
25/01/2001 - 01/01/2013
1
Moya, Maria Del Carmen Palenciano
Secretary
25/01/2001 - 01/01/2013
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOSENET LIMITED

BOSENET LIMITED is an(a) Active company incorporated on 25/01/2001 with the registered office located at 9 Acton Hill Mews, Uxbridge Road, London W3 9QN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOSENET LIMITED?

toggle

BOSENET LIMITED is currently Active. It was registered on 25/01/2001 .

Where is BOSENET LIMITED located?

toggle

BOSENET LIMITED is registered at 9 Acton Hill Mews, Uxbridge Road, London W3 9QN.

What does BOSENET LIMITED do?

toggle

BOSENET LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for BOSENET LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-24 with no updates.