BOSS & CO HOLDING LIMITED

Register to unlock more data on OkredoRegister

BOSS & CO HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09687189

Incorporation date

15/07/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

10th Floor 5 Churchill Place, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2015)
dot icon24/03/2026
Replacement filing of SH01 - 27/01/26 Statement of Capital gbp 10025001
dot icon26/02/2026
Statement of capital following an allotment of shares on 2026-01-27
dot icon23/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon21/07/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on 2025-07-21
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon07/01/2025
Statement of capital following an allotment of shares on 2024-12-20
dot icon26/07/2024
Secretary's details changed for Intertrust Secretaries (Jersey) Limited on 2024-06-28
dot icon26/07/2024
Director's details changed for Intertrust Corporate Director (Jersey) Pw Limited on 2024-06-28
dot icon26/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon25/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon26/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon13/09/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon14/10/2021
Compulsory strike-off action has been discontinued
dot icon13/10/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon28/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon16/07/2020
Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 2020-07-16
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon02/01/2020
Confirmation statement made on 2019-07-14 with updates
dot icon19/11/2019
Appointment of Mr Roger Mark Bolan as a director on 2019-06-21
dot icon23/10/2019
Termination of appointment of Intertrust Corporate Director (Jersey) Pw 2 Ltd as a director on 2019-10-11
dot icon12/10/2019
Compulsory strike-off action has been discontinued
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon15/08/2019
Termination of appointment of Ian Noel Rumens as a director on 2019-06-21
dot icon15/08/2019
Termination of appointment of Sarah Jane Mercury as a director on 2019-06-21
dot icon17/07/2019
Appointment of Intertrust Corporate Director (Jersey) Pw 2 Ltd as a director on 2019-06-21
dot icon17/07/2019
Appointment of Intertrust Corporate Director (Jersey) Pw Limited as a director on 2019-06-21
dot icon01/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon23/08/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon17/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon25/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon13/06/2017
Total exemption small company accounts made up to 2016-07-31
dot icon30/03/2017
Secretary's details changed for Elian Secretaries (Jersey) Limited on 2016-12-12
dot icon27/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon09/05/2016
Registered office address changed from 6th Floor, 11 Old Jewry London EC2R 8DU United Kingdom to 35 Great St. Helen's London EC3A 6AP on 2016-05-09
dot icon28/01/2016
Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to 6th Floor, 11 Old Jewry London EC2R 8DU on 2016-01-28
dot icon02/01/2016
Appointment of Ian Noel Rumens as a director on 2015-11-03
dot icon23/11/2015
Appointment of Elian Secretaries (Jersey) Limited as a secretary on 2015-11-03
dot icon23/11/2015
Appointment of Sarah Jane Mercury as a director on 2015-11-03
dot icon23/11/2015
Termination of appointment of Kenneth John Fincken as a director on 2015-11-03
dot icon23/11/2015
Statement of capital following an allotment of shares on 2015-11-03
dot icon10/11/2015
Certificate of change of name
dot icon10/11/2015
Change of name notice
dot icon15/07/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/07/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
88.71K
-
0.00
-
-
2022
1
107.90K
-
0.00
-
-
2023
1
135.84K
-
0.00
-
-
2023
1
135.84K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

135.84K £Ascended25.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC SECRETARIES (JERSEY) LIMITED
Corporate Secretary
03/11/2015 - Present
5
CSC CORPORATE DIRECTOR (JERSEY) PC LIMITED
Corporate Director
21/06/2019 - Present
1
Mercury, Sarah Jane
Director
02/11/2015 - 20/06/2019
5
Mr Roger Mark Bolan
Director
21/06/2019 - Present
28

Persons with Significant Control

1
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 BOSS & CO HOLDING LIMITED

BOSS & CO HOLDING LIMITED is an(a) Active company incorporated on 15/07/2015 with the registered office located at 10th Floor 5 Churchill Place, London E14 5HU. There are currently 3 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 BOSS & CO HOLDING LIMITED?

toggle

BOSS & CO HOLDING LIMITED is currently Active. It was registered on 15/07/2015 .

Where is BOSS & CO HOLDING LIMITED located?

toggle

BOSS & CO HOLDING LIMITED is registered at 10th Floor 5 Churchill Place, London E14 5HU.

What does BOSS & CO HOLDING LIMITED do?

toggle

BOSS & CO HOLDING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BOSS & CO HOLDING LIMITED have?

toggle

BOSS & CO HOLDING LIMITED had 1 employees in 2023.

What is the latest filing for BOSS & CO HOLDING LIMITED?

toggle

The latest filing was on 24/03/2026: Replacement filing of SH01 - 27/01/26 Statement of Capital gbp 10025001.