BOSSACO LIMITED

Register to unlock more data on OkredoRegister

BOSSACO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07599342

Incorporation date

11/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Simpsons Farm, Pentlow, Sudbury CO10 7JTCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2011)
dot icon06/03/2026
-
dot icon17/11/2025
Termination of appointment of Sebastien Tasserie as a director on 2025-10-10
dot icon04/11/2025
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Simpsons Farm Pentlow Sudbury CO10 7JT on 2025-11-04
dot icon10/10/2025
Confirmation statement made on 2025-09-28 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/10/2024
Change of details for Mr Henrique Olifiers as a person with significant control on 2024-10-03
dot icon03/10/2024
Change of details for Adrian Imre Jele as a person with significant control on 2024-10-03
dot icon03/10/2024
Cessation of Adrian Imre Jele as a person with significant control on 2024-10-03
dot icon30/09/2024
Confirmation statement made on 2024-09-28 with updates
dot icon30/09/2024
Director's details changed for Mr Adrian Imre Jele on 2024-09-30
dot icon30/09/2024
Change of details for Adrian Imre Jele as a person with significant control on 2024-09-30
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon14/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon24/11/2023
Appointment of Mr Sebastien Tasserie as a director on 2023-11-06
dot icon24/11/2023
Change of details for Mr Henrique Olifiers as a person with significant control on 2023-11-24
dot icon20/11/2023
Termination of appointment of Simon Zhu as a director on 2023-11-06
dot icon26/10/2023
Registered office address changed from C/O Saffery Champness Llp 71 Queen Victoria Street London EC4V 4BE United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 2023-10-26
dot icon03/10/2023
Confirmation statement made on 2023-09-28 with updates
dot icon02/10/2023
Appointment of Mr Chris Barnes as a director on 2023-09-26
dot icon29/09/2023
Termination of appointment of Daniel Martin Hynes as a director on 2023-09-26
dot icon28/11/2022
Group of companies' accounts made up to 2021-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with updates
dot icon05/09/2022
Register inspection address has been changed from C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE England to 71 Queen Victoria Street Care of Saffery Champness Llp London EC4V 4BE
dot icon01/09/2022
Registered office address changed from Zetland House Unit 2E, Second Floor, 5-25 Scrutton Street London EC2A 4HJ United Kingdom to C/O Saffery Champness Llp 71 Queen Victoria Street London EC4V 4BE on 2022-09-01
dot icon25/05/2022
Confirmation statement made on 2022-05-21 with updates
dot icon24/05/2021
Confirmation statement made on 2021-05-21 with updates
dot icon12/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon12/10/2020
Satisfaction of charge 075993420001 in full
dot icon15/09/2020
Resolutions
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with updates
dot icon20/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon07/05/2020
Registered office address changed from Zetland House, Unit E, Second Floor, 5-25 Scrutton Street London EC2A 4HJ England to Zetland House Unit 2E, Second Floor, 5-25 Scrutton Street London EC2A 4HJ on 2020-05-07
dot icon14/04/2020
Group of companies' accounts made up to 2019-12-31
dot icon27/03/2020
Appointment of Daniel Martin Hynes as a director on 2019-12-01
dot icon26/03/2020
Termination of appointment of Mattias Lennart Seve Ljungman as a director on 2019-12-01
dot icon02/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon21/05/2019
Appointment of Roberta De Assis Lucca as a director on 2018-12-21
dot icon16/04/2019
Change of details for Mr Imre Jele as a person with significant control on 2019-04-15
dot icon12/04/2019
Change of details for a person with significant control
dot icon11/04/2019
Director's details changed for Mr Carlos Henrique Olifiers on 2019-04-11
dot icon10/04/2019
Change of details for Mrs Roberta De Assis Lucca as a person with significant control on 2019-04-10
dot icon09/04/2019
Director's details changed for Mr Adrian Imre Jele on 2019-04-09
dot icon29/03/2019
Notification of Roberta De Assis Lucca as a person with significant control on 2019-03-29
dot icon21/03/2019
Director's details changed for Adrian Imre Jele on 2018-01-31
dot icon21/03/2019
Director's details changed for Mr Carlos Henrique Olifiers on 2018-05-31
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with updates
dot icon21/01/2019
Appointment of Mr Simon Zhu as a director on 2018-12-21
dot icon10/01/2019
Resolutions
dot icon02/01/2019
Statement of capital following an allotment of shares on 2018-12-18
dot icon29/10/2018
Micro company accounts made up to 2017-12-31
dot icon28/08/2018
Director's details changed for Mr David Andrew Lau-Kee on 2018-08-28
dot icon04/07/2018
Previous accounting period shortened from 2018-07-31 to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-04-11 with updates
dot icon25/06/2018
Second filing of a statement of capital following an allotment of shares on 2017-08-24
dot icon20/04/2018
Micro company accounts made up to 2017-07-31
dot icon19/10/2017
Memorandum and Articles of Association
dot icon04/10/2017
Statement of capital following an allotment of shares on 2017-08-24
dot icon26/09/2017
Appointment of Mr Mattias Lennart Seve Ljungman as a director on 2017-08-24
dot icon26/09/2017
Appointment of Mr Shaung Jayson Chi as a director on 2017-08-24
dot icon22/09/2017
Sub-division of shares on 2017-08-24
dot icon21/09/2017
Particulars of variation of rights attached to shares
dot icon21/09/2017
Change of share class name or designation
dot icon20/09/2017
Resolutions
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/04/2017
Change of share class name or designation
dot icon18/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon11/04/2017
Resolutions
dot icon15/09/2016
Statement of capital following an allotment of shares on 2016-07-01
dot icon19/07/2016
Appointment of Mr David Andrew Lau-Kee as a director on 2016-07-01
dot icon18/07/2016
Termination of appointment of Roberta De Assis Lucca as a director on 2016-07-01
dot icon08/07/2016
Resolutions
dot icon06/07/2016
Change of share class name or designation
dot icon05/07/2016
Sub-division of shares on 2016-06-28
dot icon01/07/2016
Resolutions
dot icon06/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon06/05/2016
Accounts for a small company made up to 2015-07-31
dot icon19/11/2015
Previous accounting period extended from 2015-06-30 to 2015-07-31
dot icon04/11/2015
Auditor's resignation
dot icon28/09/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon06/08/2015
Certificate of change of name
dot icon06/08/2015
Termination of appointment of Tim Hincks as a director on 2015-07-29
dot icon06/08/2015
Termination of appointment of Sophie Henrietta Turner Laing as a director on 2015-07-29
dot icon06/08/2015
Registered office address changed from Primrose Studios 109 Regents Park Road London NW1 8UR to Zetland House, Unit E, Second Floor, 5-25 Scrutton Street London EC2A 4HJ on 2015-08-06
dot icon06/08/2015
Registration of charge 075993420001, created on 2015-07-29
dot icon03/06/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon03/06/2015
Register(s) moved to registered inspection location C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE
dot icon02/06/2015
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 Alexandra Rose Mahon as a director on 2015-02-11
dot icon18/02/2015
Termination of appointment of Tim Robinson as a director on 2015-02-11
dot icon18/02/2015
Appointment of Ms Sophie 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 icon06/02/2015
Full accounts made up to 2014-06-30
dot icon03/02/2015
Resolutions
dot icon08/01/2015
Previous accounting period shortened from 2015-06-30 to 2014-12-31
dot icon14/11/2014
Termination of appointment of Elisabeth Murdoch as a director on 2014-10-30
dot icon14/11/2014
Appointment of Mr Tim Robinson as a director on 2014-10-30
dot icon16/07/2014
Change of share class name or designation
dot icon16/07/2014
Particulars of variation of rights attached to shares
dot icon16/07/2014
Resolutions
dot icon09/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon04/04/2014
Full accounts made up to 2013-06-30
dot icon30/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon30/05/2013
Termination of appointment of Richard Moore as a director
dot icon22/05/2013
Full accounts made up to 2012-07-01
dot icon15/03/2013
Termination of appointment of Yoel Flohr as a director
dot icon17/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon15/03/2012
Termination of appointment of Richard Parsons as a director
dot icon23/08/2011
Appointment of Adrian Imre Jele as a director
dot icon23/08/2011
Appointment of Richard William Moore as a director
dot icon23/08/2011
Appointment of Roberta De Assis Lucca as a director
dot icon23/08/2011
Appointment of Carlos Henrique Olifiers as a director
dot icon08/07/2011
Current accounting period extended from 2012-04-30 to 2012-06-30
dot icon08/07/2011
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon08/07/2011
Termination of appointment of Christopher Mackie as a director
dot icon08/07/2011
Termination of appointment of Olswang Directors 2 Limited as a director
dot icon08/07/2011
Termination of appointment of Olswang Directors 1 Limited as a director
dot icon08/07/2011
Statement of capital following an allotment of shares on 2011-06-27
dot icon08/07/2011
Appointment of Yoel Flohr as a director
dot icon08/07/2011
Appointment of Mr Richard John Parsons as a director
dot icon08/07/2011
Appointment of Ms Elisabeth Murdoch as a director
dot icon08/07/2011
Appointment of Ms Alexandra Rose Mahon as a director
dot icon08/07/2011
Registered office address changed from 90 High Holborn London WC1V 6XX on 2011-07-08
dot icon24/06/2011
Certificate of change of name
dot icon24/06/2011
Change of name notice
dot icon11/04/2011
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
28/09/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberta De Assis Lucca
Director
01/07/2011 - 01/07/2016
7
OLSWANG COSEC LIMITED
Corporate Secretary
11/04/2011 - 27/06/2011
529
OLSWANG DIRECTORS 2 LIMITED
Corporate Director
11/04/2011 - 27/06/2011
366
Murdoch, Elisabeth
Director
27/06/2011 - 30/10/2014
73
Flohr, Yoel
Director
27/06/2011 - 30/09/2012
3

Persons with Significant Control

4
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 BOSSACO LIMITED

BOSSACO LIMITED is an(a) Active company incorporated on 11/04/2011 with the registered office located at Simpsons Farm, Pentlow, Sudbury CO10 7JT. There are currently 6 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 BOSSACO LIMITED?

toggle

BOSSACO LIMITED is currently Active. It was registered on 11/04/2011 .

Where is BOSSACO LIMITED located?

toggle

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

What does BOSSACO LIMITED do?

toggle

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

What is the latest filing for BOSSACO LIMITED?

toggle

The latest filing was on 06/03/2026: undefined.