BOSH HOLDINGS LTD

Register to unlock more data on OkredoRegister

BOSH HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10369431

Incorporation date

11/09/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

1.01 Broadway Studios Hammersmith Broadway, London W6 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2016)
dot icon29/01/2026
Confirmation statement made on 2026-01-21 with updates
dot icon13/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon11/11/2025
Registration of charge 103694310007, created on 2025-10-28
dot icon10/11/2025
Registration of charge 103694310003, created on 2025-11-04
dot icon10/11/2025
Registration of charge 103694310004, created on 2025-10-29
dot icon10/11/2025
Registration of charge 103694310005, created on 2025-11-02
dot icon10/11/2025
Registration of charge 103694310006, created on 2025-10-29
dot icon28/10/2025
Registration of charge 103694310002, created on 2025-10-23
dot icon08/08/2025
Statement of capital following an allotment of shares on 2025-07-30
dot icon18/02/2025
Registration of charge 103694310001, created on 2025-02-18
dot icon12/02/2025
Confirmation statement made on 2025-01-21 with updates
dot icon11/02/2025
Second filing of a statement of capital following an allotment of shares on 2022-05-17
dot icon11/02/2025
Second filing of a statement of capital following an allotment of shares on 2022-09-21
dot icon11/02/2025
Second filing of a statement of capital following an allotment of shares on 2022-12-08
dot icon11/02/2025
Second filing of a statement of capital following an allotment of shares on 2024-04-18
dot icon10/01/2025
Current accounting period extended from 2025-11-30 to 2025-12-31
dot icon31/10/2024
Confirmation statement made on 2024-09-14 with updates
dot icon05/08/2024
Registered office address changed from Timsons Business Centre Bath Road Kettering NN16 8NQ England to 1.01 Broadway Studios Hammersmith Broadway London W6 7AF on 2024-08-05
dot icon26/07/2024
Micro company accounts made up to 2023-11-30
dot icon09/07/2024
Termination of appointment of Mark Anthony Philip Davies as a director on 2024-07-09
dot icon09/07/2024
Registered office address changed from Underhill Dartmouth Road Stoke Fleming Dartmouth TQ6 0QY England to Timsons Business Centre Bath Road Kettering NN16 8NQ on 2024-07-09
dot icon09/05/2024
Statement of capital following an allotment of shares on 2024-04-18
dot icon04/05/2024
Resolutions
dot icon04/05/2024
Memorandum and Articles of Association
dot icon15/11/2023
Memorandum and Articles of Association
dot icon11/11/2023
Resolutions
dot icon20/10/2023
Confirmation statement made on 2023-09-14 with updates
dot icon23/03/2023
Current accounting period extended from 2023-05-31 to 2023-11-30
dot icon28/02/2023
Micro company accounts made up to 2022-05-31
dot icon27/01/2023
Statement of capital following an allotment of shares on 2022-12-08
dot icon12/12/2022
Change of details for Mr Ian Theasby as a person with significant control on 2022-12-12
dot icon12/12/2022
Change of details for Mr Henry David Firth as a person with significant control on 2022-12-12
dot icon06/10/2022
Statement of capital following an allotment of shares on 2022-09-21
dot icon29/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon25/05/2022
Statement of capital following an allotment of shares on 2022-05-17
dot icon24/05/2022
Resolutions
dot icon24/05/2022
Memorandum and Articles of Association
dot icon09/05/2022
Appointment of Mark Anthony Philip Davies as a director on 2022-04-05
dot icon17/02/2022
Micro company accounts made up to 2021-05-31
dot icon19/11/2021
Registered office address changed from 164 Walkden Road Worsley Manchester M28 7DP to Underhill Dartmouth Road Stoke Fleming Dartmouth TQ6 0QY on 2021-11-19
dot icon19/11/2021
Appointment of Mr Ian Theasby as a director on 2021-11-18
dot icon14/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon27/10/2020
Micro company accounts made up to 2020-05-31
dot icon01/10/2020
Confirmation statement made on 2020-09-20 with updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon17/06/2020
Previous accounting period shortened from 2020-09-30 to 2020-05-31
dot icon25/10/2019
Confirmation statement made on 2019-09-20 with updates
dot icon17/10/2019
Change of details for Mr Henry David Firth as a person with significant control on 2019-03-31
dot icon16/10/2019
Notification of Ian Theasby as a person with significant control on 2019-03-31
dot icon16/10/2019
Cessation of Henry David Firth as a person with significant control on 2019-03-31
dot icon30/07/2019
Sub-division of shares on 2019-03-31
dot icon18/07/2019
Statement of capital following an allotment of shares on 2019-03-31
dot icon21/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon28/03/2019
Registered office address changed from 86-89, 3rd Floor Paul Street London EC2A 4NW United Kingdom to 164 Walkden Road Worsley Manchester M28 7DP on 2019-03-28
dot icon27/03/2019
Resolutions
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon19/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon29/06/2018
Director's details changed for Mr Henry David Firth on 2018-06-29
dot icon29/06/2018
Registered office address changed from 240 Ashburton Triangle Drayton Park London N5 1GE England to 86-89, 3rd Floor Paul Street London EC2A 4NW on 2018-06-29
dot icon29/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon29/06/2018
Notification of Henry David Firth as a person with significant control on 2016-09-11
dot icon31/01/2018
Compulsory strike-off action has been discontinued
dot icon30/01/2018
Confirmation statement made on 2017-09-10 with no updates
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon11/09/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
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
2
100.00
-
0.00
-
-
2022
0
2.94M
-
0.00
-
-
2022
0
2.94M
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

2.94M £Ascended2.94M % *

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
Mr Ian Theasby
Director
18/11/2021 - Present
1
Davies, Mark Anthony Philip
Director
05/04/2022 - 09/07/2024
170
My Henry David Firth
Director
11/09/2016 - Present
9

Persons with Significant Control

3
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 BOSH HOLDINGS LTD

BOSH HOLDINGS LTD is an(a) Active company incorporated on 11/09/2016 with the registered office located at 1.01 Broadway Studios Hammersmith Broadway, London W6 7AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOSH HOLDINGS LTD?

toggle

BOSH HOLDINGS LTD is currently Active. It was registered on 11/09/2016 .

Where is BOSH HOLDINGS LTD located?

toggle

BOSH HOLDINGS LTD is registered at 1.01 Broadway Studios Hammersmith Broadway, London W6 7AF.

What does BOSH HOLDINGS LTD do?

toggle

BOSH HOLDINGS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOSH HOLDINGS LTD?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-21 with updates.