BOTOSOFT TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

BOTOSOFT TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10490077

Incorporation date

22/11/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

78 Cannon Street, Landmark Office, 4th Floor, London, Greater London EC4N 6HLCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2016)
dot icon28/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon15/07/2025
Registered office address changed from PO Box 4385 10490077 - Companies House Default Address Cardiff CF14 8LH to 78 Cannon Street Landmark Office, 4th Floor London Greater London EC4N 6HL on 2025-07-15
dot icon10/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon13/06/2025
Registered office address changed to PO Box 4385, 10490077 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-13
dot icon13/06/2025
Address of officer Mr Tolulope Ayomide Agbeyo changed to 10490077 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-13
dot icon14/04/2025
Registered office address changed from 10 Lower Thames Street 10 Lower Thames Street 7th Floor London EC3R 6AF England to Cannon Place 78 Cannon Street Landmark Office, 4th Floor London EC4N 6HL on 2025-04-14
dot icon16/12/2024
Change of details for Mr Tolulope Ayomide Agbeyo as a person with significant control on 2024-08-28
dot icon12/07/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon27/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon14/02/2024
Registered office address changed from Landmark Office 4th Floor 78 Cannon Street London England EC4N 6HL United Kingdom to 10 Lower Thames Street 10 Lower Thames Street 7th Floor London EC3R 6AF on 2024-02-14
dot icon20/07/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon11/07/2023
Director's details changed for Mr Tolulope Ayomide Agbeyo on 2023-07-01
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with updates
dot icon17/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon31/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon06/06/2022
Change of details for Mr Tolulope Ayomide Agbeyo as a person with significant control on 2022-03-15
dot icon01/06/2022
Director's details changed for Mr Tolulope Ayomide Agbeyo on 2022-03-15
dot icon01/06/2022
Change of details for Mr Tolulope Ayomide Agbeyo as a person with significant control on 2022-03-15
dot icon15/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon19/05/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon09/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon13/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon08/04/2020
Amended total exemption full accounts made up to 2018-11-30
dot icon04/12/2019
Director's details changed for Mr Tolulope Ayomide Agbeyo on 2019-12-04
dot icon04/12/2019
Change of details for Mr Tolulope Ayomide Agbeyo as a person with significant control on 2019-12-04
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon07/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon29/10/2018
Statement by Directors
dot icon29/10/2018
Statement of capital on 2018-10-29
dot icon29/10/2018
Solvency Statement dated 25/10/18
dot icon29/10/2018
Resolutions
dot icon23/10/2018
Change of details for Mr Tolulope Ayomide Agbeyo as a person with significant control on 2018-10-23
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/02/2018
Termination of appointment of Oluwafemi Joshua Agoro as a director on 2018-02-20
dot icon13/02/2018
Registered office address changed from I2 Office 4th Floor 78 Cannon Street London EC4N 6HL United Kingdom to Landmark Office 4th Floor 78 Cannon Street London England EC4N 6HL on 2018-02-13
dot icon29/11/2017
Confirmation statement made on 2017-11-21 with updates
dot icon03/02/2017
Director's details changed for Mr Tolulope Ayomide Agbeyo on 2017-02-03
dot icon03/02/2017
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to I2 Office 4th Floor 78 Cannon Street London EC4N 6HL on 2017-02-03
dot icon01/02/2017
Termination of appointment of Abosede Oluwatoyin Agbeyo as a director on 2017-01-18
dot icon01/02/2017
Termination of appointment of Babatope Micheal Agbeyo as a director on 2017-01-18
dot icon22/11/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
69.34K
-
0.00
34.07K
-
2022
6
50.15K
-
0.00
2.76K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Babatope Micheal Agbeyo
Director
22/11/2016 - 18/01/2017
1
Agoro, Oluwafemi Joshua
Director
22/11/2016 - 20/02/2018
5
Agbeyo, Tolulope Ayomide
Director
22/11/2016 - Present
10
Agbeyo, Abosede Oluwatoyin
Director
22/11/2016 - 18/01/2017
-

Persons with Significant Control

1
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 BOTOSOFT TECHNOLOGIES LIMITED

BOTOSOFT TECHNOLOGIES LIMITED is an(a) Active company incorporated on 22/11/2016 with the registered office located at 78 Cannon Street, Landmark Office, 4th Floor, London, Greater London EC4N 6HL. 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 BOTOSOFT TECHNOLOGIES LIMITED?

toggle

BOTOSOFT TECHNOLOGIES LIMITED is currently Active. It was registered on 22/11/2016 .

Where is BOTOSOFT TECHNOLOGIES LIMITED located?

toggle

BOTOSOFT TECHNOLOGIES LIMITED is registered at 78 Cannon Street, Landmark Office, 4th Floor, London, Greater London EC4N 6HL.

What does BOTOSOFT TECHNOLOGIES LIMITED do?

toggle

BOTOSOFT TECHNOLOGIES LIMITED operates in the Manufacture of loaded electronic boards (26.12 - SIC 2007) sector.

What is the latest filing for BOTOSOFT TECHNOLOGIES LIMITED?

toggle

The latest filing was on 28/08/2025: Unaudited abridged accounts made up to 2024-11-30.