BOSSA STUDIOS LIMITED

Register to unlock more data on OkredoRegister

BOSSA STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07375707

Incorporation date

14/09/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Simpsons Farm Simpsons Farm, Pentlow, Sudbury CO10 7JTCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2010)
dot icon04/11/2025
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Simpsons Farm Simpsons Farm Pentlow Sudbury CO10 7JT on 2025-11-04
dot icon04/11/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/03/2025
Termination of appointment of Daniel Paul Clough as a director on 2025-03-19
dot icon30/09/2024
Director's details changed for Mr Adrian Imre Jele on 2024-09-30
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon26/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon15/01/2024
Full accounts made up to 2022-12-31
dot icon02/01/2024
Termination of appointment of Marina Dornelles De Mello as a director on 2023-12-31
dot icon29/09/2023
Register inspection address has been changed from Care of Saffery Champness Llp 71 Queen Victoria Street London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE
dot icon27/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon24/08/2023
Registered office address changed from Care of Saffery Champness Llp 71 Queen Victoria Street London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 2023-08-24
dot icon28/11/2022
Full accounts made up to 2021-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon05/09/2022
Register inspection address has been changed from 71 Queen Victoria Street Care of Saffery Champness Llp London EC4V 4BE England to Care of Saffery Champness Llp 71 Queen Victoria Street London EC4V 4BE
dot icon05/09/2022
Register inspection address has been changed from Zetland House Zetland House Unit E 2nd Floor 5-25 London EC2A 4HJ England to 71 Queen Victoria Street Care of Saffery Champness Llp London EC4V 4BE
dot icon05/09/2022
Registered office address changed from 71 Queen Victoria Street Care of Saffery Champness Llp London EC4V 4BE England to Care of Saffery Champness Llp 71 Queen Victoria Street London EC4V 4BE on 2022-09-05
dot icon05/09/2022
Registered office address changed from 71 Care of Saffery Champness Llp 71 Queen Victoria Street London EC4V 4BE England to 71 Queen Victoria Street Care of Saffery Champness Llp London EC4V 4BE on 2022-09-05
dot icon05/09/2022
Registered office address changed from Zetland House, Unit E 2nd Floor, 5-25 Scrutton Street London EC2A 4HJ to 71 Care of Saffery Champness Llp 71 Queen Victoria Street London EC4V 4BE on 2022-09-05
dot icon21/02/2022
Director's details changed for Ms Marina Dornelles De Mello on 2022-01-01
dot icon21/02/2022
Director's details changed for Mrs Roberta De Assis Lucca on 2022-01-01
dot icon21/02/2022
Director's details changed for Mr Carlos Henrique Olifiers on 2022-01-01
dot icon28/10/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon18/10/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon12/05/2021
Full accounts made up to 2020-12-31
dot icon23/02/2021
Appointment of Ms Marina Dornelles De Mello as a director on 2021-02-21
dot icon23/02/2021
Appointment of Mr Daniel Paul Clough as a director on 2021-02-21
dot icon12/10/2020
Satisfaction of charge 073757070002 in full
dot icon24/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon14/04/2020
Full accounts made up to 2019-12-31
dot icon04/10/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon29/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/10/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon19/06/2018
Previous accounting period shortened from 2018-07-31 to 2017-12-31
dot icon20/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon17/01/2018
Satisfaction of charge 073757070003 in full
dot icon23/11/2017
Notification of Bossaco Limited as a person with significant control on 2017-11-23
dot icon23/11/2017
Cessation of Carlos Henrique Olifiers as a person with significant control on 2017-11-23
dot icon18/10/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon30/05/2017
Registration of charge 073757070003, created on 2017-05-25
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/01/2017
Second filing of Confirmation Statement dated 14/09/2016
dot icon14/10/2016
Confirmation statement made on 2016-09-14 with updates
dot icon06/05/2016
Accounts for a small company made up to 2015-07-31
dot icon02/12/2015
Appointment of Mr Adrian Imre Jele as a director on 2015-12-01
dot icon01/12/2015
Appointment of Mrs Roberta De Assis Lucca as a director on 2015-12-01
dot icon19/11/2015
Previous accounting period extended from 2015-06-30 to 2015-07-31
dot icon04/11/2015
Auditor's resignation
dot icon29/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon29/10/2015
Register inspection address has been changed from C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE United Kingdom to Zetland House Zetland House Unit E 2nd Floor 5-25 London EC2A 4HJ
dot icon28/10/2015
Termination of appointment of Sophie Henrietta Turner Laing as a director on 2015-07-29
dot icon28/10/2015
Termination of appointment of Tim Hincks as a director on 2015-07-29
dot icon06/08/2015
Registered office address changed from Primrose Studios 109 Regent's Park Road London NW1 8UR to Zetland House, Unit E 2nd Floor, 5-25 Scrutton Street London EC2A 4HJ on 2015-08-06
dot icon06/08/2015
Registration of charge 073757070002, created on 2015-07-29
dot icon13/07/2015
Full accounts made up to 2014-06-30
dot icon11/05/2015
Register(s) moved to registered inspection location C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE
dot icon08/05/2015
Register inspection address has been changed to C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE
dot icon18/02/2015
Termination of appointment of Tim Robinson as a director on 2015-02-11
dot icon18/02/2015
Termination of appointment of Alexandra Rose Mahon as a director on 2015-02-11
dot icon18/02/2015
Appointment of Ms Sophie Henrietta Turner Laing as a director on 2015-02-11
dot icon18/02/2015
Appointment of Mr Tim Hincks as a director on 2015-02-11
dot icon19/12/2014
Satisfaction of charge 1 in full
dot icon14/11/2014
Termination of appointment of Elisabeth Murdoch as a director on 2014-10-29
dot icon23/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon04/04/2014
Full accounts made up to 2013-06-30
dot icon05/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon05/10/2013
Appointment of Mr Tim Robinson as a director
dot icon10/04/2013
Full accounts made up to 2012-07-01
dot icon15/03/2013
Termination of appointment of Yoel Flohr as a director
dot icon20/11/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon13/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon16/09/2011
Appointment of Elisabeth Murdoch as a director
dot icon13/09/2011
Appointment of Ms Alexandra Rose Mahon as a director
dot icon23/08/2011
Appointment of Yoel Flohr as a director
dot icon10/08/2011
Registered office address changed from Flat 6 69 Graham Street London N1 8LH England on 2011-08-10
dot icon03/08/2011
Previous accounting period shortened from 2011-09-30 to 2011-06-30
dot icon14/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/09/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberta De Assis Lucca
Director
01/12/2015 - Present
9
Olifiers, Carlos Henrique
Director
14/09/2010 - Present
2
Mello, Marina Dornelles De
Director
21/02/2021 - 31/12/2023
1
Mahon, Alexandra Rose
Director
01/07/2011 - 11/02/2015
73
Hincks, Tim
Director
11/02/2015 - 29/07/2015
47

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 BOSSA STUDIOS LIMITED

BOSSA STUDIOS LIMITED is an(a) Active company incorporated on 14/09/2010 with the registered office located at Simpsons Farm Simpsons Farm, Pentlow, Sudbury CO10 7JT. 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 BOSSA STUDIOS LIMITED?

toggle

BOSSA STUDIOS LIMITED is currently Active. It was registered on 14/09/2010 .

Where is BOSSA STUDIOS LIMITED located?

toggle

BOSSA STUDIOS LIMITED is registered at Simpsons Farm Simpsons Farm, Pentlow, Sudbury CO10 7JT.

What does BOSSA STUDIOS LIMITED do?

toggle

BOSSA STUDIOS LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

What is the latest filing for BOSSA STUDIOS LIMITED?

toggle

The latest filing was on 04/11/2025: Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Simpsons Farm Simpsons Farm Pentlow Sudbury CO10 7JT on 2025-11-04.