BOTIFY LIMITED

Register to unlock more data on OkredoRegister

BOTIFY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09290335

Incorporation date

31/10/2014

Size

Small

Contacts

Registered address

Registered address

23 Copenhagen Street, London N1 0JBCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2014)
dot icon27/03/2026
Accounts for a small company made up to 2025-12-31
dot icon23/05/2025
Accounts for a small company made up to 2024-12-31
dot icon20/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon16/05/2024
Accounts for a small company made up to 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon24/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon24/04/2023
Accounts for a small company made up to 2022-12-31
dot icon09/12/2022
Notification of Botify Sas as a person with significant control on 2022-12-01
dot icon29/06/2022
Cessation of Thomas Grange as a person with significant control on 2022-06-29
dot icon16/06/2022
Accounts for a small company made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon01/10/2021
Registered office address changed from 14-16 Office G07 Dowgate Hill House London EC4R 2SU England to 23 Copenhagen Street London N1 0JB on 2021-10-01
dot icon20/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon19/04/2021
Accounts for a small company made up to 2020-12-31
dot icon18/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon20/03/2020
Termination of appointment of Charles Claude, Andre Tenot as a director on 2019-09-13
dot icon09/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon11/04/2019
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 14-16 Office G07 Dowgate Hill House London EC4R 2SU on 2019-04-11
dot icon01/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon30/10/2018
Notification of Thomas Grange as a person with significant control on 2018-10-30
dot icon30/10/2018
Withdrawal of a person with significant control statement on 2018-10-30
dot icon30/10/2018
Appointment of Mr Charles Claude, Andre Tenot as a director on 2018-10-29
dot icon17/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon03/08/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon29/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/07/2016
Director's details changed for Mr Adrien Menard on 2016-07-01
dot icon18/07/2016
Registered office address changed from Internationa House 24 Holborn Viaduct London EC1A 2BN England to International House 24 Holborn Viaduct London EC1A 2BN on 2016-07-18
dot icon18/07/2016
Director's details changed for Mr Adrien Menard on 2016-07-01
dot icon18/07/2016
Registered office address changed from International House 24 Holbon Viaduct London EC1A 2BN United Kingdom to Internationa House 24 Holborn Viaduct London EC1A 2BN on 2016-07-18
dot icon18/07/2016
Registered office address changed from 9 Queens Yard White Post Lane London E9 5EN to Internationa House 24 Holborn Viaduct London EC1A 2BN on 2016-07-18
dot icon19/11/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon28/10/2015
Registered office address changed from 5 Queens Yard White Post Lane London E5 5EN to 9 Queens Yard White Post Lane London E9 5EN on 2015-10-28
dot icon06/10/2015
Registered office address changed from C/O Mk-Consult 16 Upper Woburn Place London WC1H 0BS United Kingdom to 5 Queens Yard White Post Lane London E5 5EN on 2015-10-06
dot icon31/10/2014
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
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Menard, Adrien
Director
31/10/2014 - Present
-

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

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 BOTIFY LIMITED

BOTIFY LIMITED is an(a) Active company incorporated on 31/10/2014 with the registered office located at 23 Copenhagen Street, London N1 0JB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOTIFY LIMITED?

toggle

BOTIFY LIMITED is currently Active. It was registered on 31/10/2014 .

Where is BOTIFY LIMITED located?

toggle

BOTIFY LIMITED is registered at 23 Copenhagen Street, London N1 0JB.

What does BOTIFY LIMITED do?

toggle

BOTIFY LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BOTIFY LIMITED?

toggle

The latest filing was on 27/03/2026: Accounts for a small company made up to 2025-12-31.