BOSS ENERGY CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BOSS ENERGY CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08329309

Incorporation date

13/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 Lincoln House 1 Brixton Road, Kennington, London SW9 6DECopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2012)
dot icon11/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/11/2025
Director's details changed for Mr Michael Edward Johnson on 2024-11-06
dot icon06/11/2025
Confirmation statement made on 2025-09-30 with updates
dot icon25/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon10/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/11/2022
Registered office address changed from 9a Burroughs Gardens London NW4 4AU to 101 Lincoln House 1 Brixton Road Kennington London SW9 6DE on 2022-11-02
dot icon19/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon25/04/2022
Registration of charge 083293090003, created on 2022-04-21
dot icon22/04/2022
Satisfaction of charge 083293090002 in full
dot icon13/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon03/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon22/09/2020
Change of details for Mr Ross John Bessell as a person with significant control on 2020-07-24
dot icon03/09/2020
Director's details changed for Mr Michael Edward Johnson on 2020-08-07
dot icon12/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/08/2020
Director's details changed for Mr Ross John Bessell on 2020-07-24
dot icon04/11/2019
Confirmation statement made on 2019-09-30 with updates
dot icon24/10/2019
Change of details for Mr Terry Reginald Payne as a person with significant control on 2018-03-16
dot icon24/10/2019
Change of details for Mr Ross John Bessell as a person with significant control on 2018-04-06
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/07/2019
Change of share class name or designation
dot icon29/05/2019
Appointment of Mr Michael Edward Johnson as a director on 2019-05-22
dot icon05/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon18/07/2018
Director's details changed for Mr Ross John Bessell on 2018-03-09
dot icon18/07/2018
Director's details changed for Mr Terry Reginald Payne on 2017-10-31
dot icon16/07/2018
Director's details changed for Mr Terry Reginald Payne on 2017-10-31
dot icon16/07/2018
Director's details changed for Mr Ross John Bessell on 2018-04-07
dot icon20/06/2018
Registration of charge 083293090002, created on 2018-06-20
dot icon09/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/04/2018
Statement of capital following an allotment of shares on 2018-02-20
dot icon09/11/2017
Confirmation statement made on 2017-09-30 with updates
dot icon08/11/2017
Director's details changed for Mr Terry Reginald Payne on 2017-09-01
dot icon08/11/2017
Director's details changed for Mr Ross John Bessell on 2017-09-01
dot icon07/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/05/2016
Termination of appointment of Jeanette Focke as a secretary on 2016-05-12
dot icon16/02/2016
Statement of capital following an allotment of shares on 2016-01-27
dot icon23/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon09/10/2015
Registered office address changed from The Kia Oval Kennington London SE11 5SS to 9a Burroughs Gardens London NW4 4AU on 2015-10-09
dot icon16/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/06/2015
Director's details changed for Mr Terry Reginald Payne on 2014-10-31
dot icon09/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon06/09/2014
Registration of charge 083293090001, created on 2014-09-05
dot icon01/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/04/2014
Registered office address changed from 14a North Cross Road London SE22 9EU United Kingdom on 2014-04-16
dot icon26/02/2014
Appointment of Mr Terry Reginald Payne as a director
dot icon10/02/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon17/01/2014
Appointment of Jeanette Focke as a secretary
dot icon17/01/2014
Termination of appointment of Ross Bessell as a secretary
dot icon25/02/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon24/01/2013
Director's details changed for Mr Bessell Ross on 2012-12-14
dot icon24/01/2013
Secretary's details changed for Mr Bessell Ross on 2012-12-14
dot icon19/12/2012
Termination of appointment of John Cowdry as a director
dot icon19/12/2012
Appointment of Mr Bessell Ross as a secretary
dot icon19/12/2012
Appointment of Mr Bessell Ross as a director
dot icon19/12/2012
Termination of appointment of London Law Secretarial Limited as a secretary
dot icon19/12/2012
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2012-12-19
dot icon13/12/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
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
21
88.68K
-
0.00
126.87K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
13/12/2012 - 13/12/2012
1148
Cowdry, John Jeremy Arthur
Director
13/12/2012 - 13/12/2012
1755
Payne, Terry Reginald
Director
14/12/2013 - Present
14
Bessell, Ross John
Director
13/12/2012 - Present
11
Johnson, Michael Edward
Director
22/05/2019 - Present
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOSS ENERGY CONSULTING LIMITED

BOSS ENERGY CONSULTING LIMITED is an(a) Active company incorporated on 13/12/2012 with the registered office located at 101 Lincoln House 1 Brixton Road, Kennington, London SW9 6DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOSS ENERGY CONSULTING LIMITED?

toggle

BOSS ENERGY CONSULTING LIMITED is currently Active. It was registered on 13/12/2012 .

Where is BOSS ENERGY CONSULTING LIMITED located?

toggle

BOSS ENERGY CONSULTING LIMITED is registered at 101 Lincoln House 1 Brixton Road, Kennington, London SW9 6DE.

What does BOSS ENERGY CONSULTING LIMITED do?

toggle

BOSS ENERGY CONSULTING LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for BOSS ENERGY CONSULTING LIMITED?

toggle

The latest filing was on 11/11/2025: Total exemption full accounts made up to 2024-12-31.