BOSTON LIMITED

Register to unlock more data on OkredoRegister

BOSTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02771869

Incorporation date

08/12/1992

Size

Full

Contacts

Registered address

Registered address

Unit 5, Curo Park, Frogmore, St. Albans, Hertfordshire AL2 2DDCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1992)
dot icon12/11/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon01/07/2025
Part of the property or undertaking has been released and no longer forms part of charge 027718690011
dot icon01/07/2025
Part of the property or undertaking has been released and no longer forms part of charge 027718690014
dot icon01/07/2025
Part of the property or undertaking has been released and no longer forms part of charge 027718690012
dot icon01/07/2025
Part of the property or undertaking has been released and no longer forms part of charge 027718690013
dot icon25/11/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon11/07/2024
Appointment of Mr Jon Tyler Mcgaughey as a director on 2024-07-01
dot icon03/07/2024
Termination of appointment of Dev Dutt Tyagi as a director on 2024-06-30
dot icon13/11/2023
Full accounts made up to 2023-02-28
dot icon26/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon13/10/2023
Memorandum and Articles of Association
dot icon13/10/2023
Resolutions
dot icon13/10/2023
Registration of charge 027718690016, created on 2023-09-27
dot icon09/10/2023
Registration of charge 027718690015, created on 2023-09-27
dot icon29/09/2023
Registration of charge 027718690013, created on 2023-09-27
dot icon29/09/2023
Registration of charge 027718690014, created on 2023-09-27
dot icon28/09/2023
Registration of charge 027718690011, created on 2023-09-27
dot icon28/09/2023
Registration of charge 027718690012, created on 2023-09-27
dot icon08/08/2023
Appointment of Ms Pamela Ochs-Piasecki as a director on 2023-07-01
dot icon08/08/2023
Appointment of Mr Ata Ataienoghab as a director on 2023-07-01
dot icon08/08/2023
Current accounting period shortened from 2024-02-28 to 2023-12-31
dot icon10/07/2023
Termination of appointment of Alain Wilmouth as a director on 2023-06-30
dot icon10/07/2023
Termination of appointment of Philippe Steinmetz as a director on 2023-06-30
dot icon10/07/2023
Cessation of 2Crsi London Limited as a person with significant control on 2023-06-30
dot icon10/07/2023
Notification of Berry Bidco Limited as a person with significant control on 2023-06-30
dot icon03/07/2023
Satisfaction of charge 027718690006 in full
dot icon03/07/2023
Satisfaction of charge 027718690007 in full
dot icon03/07/2023
Satisfaction of charge 027718690008 in full
dot icon03/07/2023
Satisfaction of charge 027718690010 in full
dot icon03/07/2023
Satisfaction of charge 027718690009 in full
dot icon23/11/2022
Full accounts made up to 2022-02-28
dot icon03/11/2022
Confirmation statement made on 2022-10-20 with updates
dot icon24/08/2022
Appointment of Mr Philippe Steinmetz as a director on 2022-08-19
dot icon24/08/2022
Termination of appointment of Marie De Lauzon as a director on 2022-08-19
dot icon09/03/2022
Registered office address changed from C/O Sterling Associates 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN to Unit 5, Curo Park Frogmore St. Albans Hertfordshire AL2 2DD on 2022-03-09
dot icon02/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon25/08/2021
Full accounts made up to 2021-02-28
dot icon26/05/2021
Termination of appointment of Valerie Bouleau as a director on 2021-04-27
dot icon23/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon07/08/2020
Full accounts made up to 2020-02-29
dot icon02/12/2019
Termination of appointment of Ashok Uttamlal Chauhan as a secretary on 2019-11-18
dot icon02/12/2019
Notification of 2Crsi London Limited as a person with significant control on 2019-11-18
dot icon02/12/2019
Cessation of Manojkumar Nayee as a person with significant control on 2019-11-18
dot icon02/12/2019
Appointment of Ms Marie De Lauzon as a director on 2019-11-18
dot icon02/12/2019
Appointment of Mr Alain Wilmouth as a director on 2019-11-18
dot icon02/12/2019
Appointment of Ms Valerie Bouleau as a director on 2019-11-18
dot icon29/11/2019
Resolutions
dot icon28/11/2019
Change of share class name or designation
dot icon25/11/2019
Group of companies' accounts made up to 2019-02-28
dot icon05/11/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon05/09/2019
Appointment of Mr Dev Dutt Tyagi as a director on 2019-09-03
dot icon05/12/2018
Group of companies' accounts made up to 2018-02-28
dot icon28/11/2018
Confirmation statement made on 2018-10-20 with updates
dot icon03/07/2018
Cancellation of shares. Statement of capital on 2017-07-14
dot icon03/07/2018
Purchase of own shares.
dot icon15/02/2018
Group of companies' accounts made up to 2017-02-28
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon07/02/2017
Confirmation statement made on 2016-12-08 with updates
dot icon05/12/2016
Group of companies' accounts made up to 2016-02-28
dot icon04/08/2016
Appointment of Mr Ashok Uttamlal Chauhan as a secretary on 2016-08-02
dot icon04/08/2016
Termination of appointment of Dev Dutt Tyagi as a director on 2016-08-02
dot icon02/08/2016
Termination of appointment of Dev Dutt Tyagi as a secretary on 2016-08-02
dot icon06/07/2016
Registration of charge 027718690010, created on 2016-06-22
dot icon04/03/2016
Registration of charge 027718690009, created on 2016-02-27
dot icon08/01/2016
Satisfaction of charge 5 in full
dot icon08/01/2016
Satisfaction of charge 4 in full
dot icon08/01/2016
Satisfaction of charge 3 in full
dot icon15/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon09/12/2015
Registration of charge 027718690008, created on 2015-12-01
dot icon07/12/2015
Group of companies' accounts made up to 2015-02-28
dot icon23/09/2015
Registration of charge 027718690007, created on 2015-09-18
dot icon23/09/2015
Registration of charge 027718690006, created on 2015-09-18
dot icon15/01/2015
Satisfaction of charge 1 in full
dot icon14/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon15/12/2014
Satisfaction of charge 2 in full
dot icon20/11/2014
Group of companies' accounts made up to 2014-02-28
dot icon13/12/2013
Change of share class name or designation
dot icon13/12/2013
Resolutions
dot icon13/12/2013
Change of share class name or designation
dot icon13/12/2013
Resolutions
dot icon10/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon04/12/2013
Group of companies' accounts made up to 2013-02-28
dot icon24/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon29/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon13/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon06/12/2012
Full accounts made up to 2012-02-29
dot icon21/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon05/12/2011
Group of companies' accounts made up to 2011-02-28
dot icon12/08/2011
Registered office address changed from 108a High Street Edgware Middlesex HA8 7HF on 2011-08-12
dot icon04/01/2011
Group of companies' accounts made up to 2010-02-28
dot icon13/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon05/01/2010
Accounts for a medium company made up to 2009-02-28
dot icon23/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon23/12/2009
Director's details changed for Dev Dutt Tyagi on 2009-12-08
dot icon29/07/2009
Registered office changed on 29/07/2009 from 1 fawn court the ryde hatfield hertfordshire AL9 5DJ
dot icon15/07/2009
Auditor's resignation
dot icon20/02/2009
Return made up to 08/12/08; full list of members
dot icon23/12/2008
Accounts for a medium company made up to 2008-02-29
dot icon17/03/2008
Return made up to 08/12/07; no change of members
dot icon02/01/2008
Accounts for a medium company made up to 2007-02-28
dot icon05/03/2007
Return made up to 08/12/06; full list of members
dot icon07/01/2007
Accounts for a medium company made up to 2006-02-28
dot icon20/04/2006
Return made up to 08/12/05; full list of members
dot icon16/03/2006
Particulars of mortgage/charge
dot icon23/12/2005
Accounts for a medium company made up to 2005-02-28
dot icon17/01/2005
Return made up to 08/12/04; full list of members
dot icon14/12/2004
Accounts for a medium company made up to 2004-02-29
dot icon02/03/2004
Return made up to 08/12/03; full list of members
dot icon30/12/2003
Accounts for a medium company made up to 2003-02-28
dot icon17/12/2002
Accounts for a medium company made up to 2002-02-28
dot icon17/12/2002
Return made up to 08/12/02; full list of members
dot icon10/05/2002
Particulars of mortgage/charge
dot icon28/12/2001
Accounts for a medium company made up to 2001-02-28
dot icon12/12/2001
Return made up to 08/12/01; full list of members
dot icon21/12/2000
Return made up to 08/12/00; full list of members
dot icon21/12/2000
Full accounts made up to 2000-02-29
dot icon24/01/2000
Return made up to 08/12/99; full list of members
dot icon18/01/2000
Accounts for a medium company made up to 1999-02-28
dot icon22/09/1999
Director's particulars changed
dot icon05/01/1999
Return made up to 08/12/98; full list of members
dot icon05/01/1999
Secretary's particulars changed;director's particulars changed
dot icon31/12/1998
Accounts for a medium company made up to 1998-02-28
dot icon05/01/1998
Accounts for a medium company made up to 1997-02-28
dot icon05/01/1998
Return made up to 08/12/97; no change of members
dot icon19/12/1996
Accounts for a small company made up to 1996-02-29
dot icon19/12/1996
Return made up to 08/12/96; full list of members
dot icon21/02/1996
Secretary resigned;new secretary appointed;director resigned
dot icon14/02/1996
Return made up to 08/12/95; no change of members
dot icon14/08/1995
Accounts for a small company made up to 1995-02-28
dot icon03/03/1995
Return made up to 08/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Accounts for a small company made up to 1994-02-28
dot icon15/07/1994
Ad 28/02/94--------- £ si 42600@1=42600 £ ic 47741/90341
dot icon22/02/1994
Return made up to 08/12/93; full list of members
dot icon18/10/1993
Ad 05/07/93--------- £ si 47739@1=47739 £ ic 2/47741
dot icon18/10/1993
Resolutions
dot icon18/10/1993
£ nc 1000/500000 05/07/93
dot icon17/05/1993
Registered office changed on 17/05/93 from: 3 the metro centre brittania way london NW10 7PR
dot icon17/05/1993
Accounting reference date notified as 28/02
dot icon22/12/1992
Registered office changed on 22/12/92 from: appleton house 139 king street london W6 9JG
dot icon22/12/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon22/12/1992
Director resigned;new director appointed
dot icon22/12/1992
Director resigned;new director appointed
dot icon08/12/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon9 *

* during past year

Number of employees

132
2023
change arrow icon+52.84 % *

* during past year

Cash in Bank

£1,509,023.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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)
2022
123
13.64M
-
0.00
987.30K
-
2023
132
15.65M
-
72.27M
1.51M
-
2023
132
15.65M
-
72.27M
1.51M
-

Employees

2023

Employees

132 Ascended7 % *

Net Assets(GBP)

15.65M £Ascended14.72 % *

Total Assets(GBP)

-

Turnover(GBP)

72.27M £Ascended- *

Cash in Bank(GBP)

1.51M £Ascended52.84 % *

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
Steinmetz, Philippe
Director
19/08/2022 - 30/06/2023
1
Nayee, Manojkumar
Director
16/12/1992 - Present
11
Tyagi, Dev Dutt
Director
03/09/2019 - 30/06/2024
7
Wilmouth, Alain
Director
18/11/2019 - 30/06/2023
3
Ochs-Piasecki, Pamela
Director
01/07/2023 - Present
3

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

34
LINCOLNSHIRE FIELD PRODUCTS LIMITEDWool Hall Farm Cross Gate, Wykeham, Spalding, Lincolnshire PE12 6HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01870434

Reg. date:

10/12/1984

Turnover:

-

No. of employees:

101
CMS CEPCOR LIMITED1 Vulcan Way, Coalville, Leicestershire LE67 3AP
Active

Category:

Support activities for other mining and quarrying

Comp. code:

02390549

Reg. date:

31/05/1989

Turnover:

-

No. of employees:

142
CEMCOR LTDL M S New Yard, Castle Foregate, Shrewsbury, Shropshire SY1 2EN
Active

Category:

Other mining and quarrying n.e.c.

Comp. code:

09559778

Reg. date:

24/04/2015

Turnover:

-

No. of employees:

120
CASTLE DAIRIES LIMITED36 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly CF83 3HU
Active

Category:

Butter and cheese production

Comp. code:

02028054

Reg. date:

13/06/1986

Turnover:

-

No. of employees:

117
CORVEDALE FRESH LIMITEDEuro House Dale Street, Craven Arms, Shropshire SY7 9PA
Active

Category:

Processing and preserving of meat

Comp. code:

02707639

Reg. date:

16/04/1992

Turnover:

-

No. of employees:

107

Description

copy info iconCopy

About BOSTON LIMITED

BOSTON LIMITED is an(a) Active company incorporated on 08/12/1992 with the registered office located at Unit 5, Curo Park, Frogmore, St. Albans, Hertfordshire AL2 2DD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 132 according to last financial statements.

Frequently Asked Questions

What is the current status of BOSTON LIMITED?

toggle

BOSTON LIMITED is currently Active. It was registered on 08/12/1992 .

Where is BOSTON LIMITED located?

toggle

BOSTON LIMITED is registered at Unit 5, Curo Park, Frogmore, St. Albans, Hertfordshire AL2 2DD.

What does BOSTON LIMITED do?

toggle

BOSTON LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BOSTON LIMITED have?

toggle

BOSTON LIMITED had 132 employees in 2023.

What is the latest filing for BOSTON LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-10-20 with no updates.