BOTS2WORK LTD

Register to unlock more data on OkredoRegister

BOTS2WORK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07949959

Incorporation date

14/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Office 1, 91 Market Street, Hoylake CH47 5AACopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2012)
dot icon14/03/2025
Compulsory strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon17/04/2024
Registered office address changed from Unit 42 Price Street Business Centre Price Street Birkenhead Wirral CH41 4JQ England to Office 1, 91 Market Street Hoylake CH47 5AA on 2024-04-17
dot icon31/01/2024
Compulsory strike-off action has been discontinued
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon24/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon24/01/2024
Micro company accounts made up to 2023-02-28
dot icon05/05/2023
Compulsory strike-off action has been discontinued
dot icon04/05/2023
Micro company accounts made up to 2022-02-28
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon23/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon14/07/2022
Termination of appointment of David Gyongyosi as a director on 2022-01-01
dot icon02/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon31/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-02-28
dot icon02/06/2021
Compulsory strike-off action has been discontinued
dot icon01/06/2021
Micro company accounts made up to 2020-02-29
dot icon01/06/2021
Confirmation statement made on 2021-01-14 with updates
dot icon04/05/2021
First Gazette notice for compulsory strike-off
dot icon11/02/2021
Registered office address changed from 132 Birkenhead Road Wallasey CH44 7BZ England to Unit 42 Price Street Business Centre Price Street Birkenhead Wirral CH41 4JQ on 2021-02-11
dot icon16/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon12/06/2019
Change of details for Peter Bereznay as a person with significant control on 2019-01-14
dot icon12/06/2019
Appointment of David Gyongyosi as a director on 2019-05-31
dot icon12/05/2019
Micro company accounts made up to 2019-02-28
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon19/10/2018
Registered office address changed from 202 Wallasey Road Wallasey CH44 2AG England to 132 Birkenhead Road Wallasey CH44 7BZ on 2018-10-19
dot icon20/07/2018
Resolutions
dot icon19/07/2018
Notification of Peter Bereznay as a person with significant control on 2018-07-18
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon19/07/2018
Cessation of Tunde Ivadi Borosne as a person with significant control on 2018-07-18
dot icon19/07/2018
Appointment of Peter Bereznay as a director on 2018-07-18
dot icon19/07/2018
Termination of appointment of Tunde Ivadi Borosne as a director on 2018-07-18
dot icon19/04/2018
Registered office address changed from 35 Rodney Street Liverpool Merseyside L1 9EN England to 202 Wallasey Road Wallasey CH44 2AG on 2018-04-19
dot icon04/04/2018
Micro company accounts made up to 2018-02-28
dot icon23/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon08/12/2017
Registered office address changed from 202 Wallasey Road Wallasey Merseyside CH44 2AG to 35 Rodney Street Liverpool Merseyside L1 9EN on 2017-12-08
dot icon09/06/2017
Micro company accounts made up to 2017-02-28
dot icon17/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon14/07/2016
Micro company accounts made up to 2016-02-29
dot icon18/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon14/10/2014
Registered office address changed from 77-81 Seaview Road Wallasey Merseyside CH45 4LE to 202 Wallasey Road Wallasey Merseyside CH44 2AG on 2014-10-14
dot icon02/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon18/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/02/2013
Appointment of Mrs Tunde Ivadi Borosne as a director
dot icon25/02/2013
Termination of appointment of Balazs Horvath as a director
dot icon15/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon14/02/2012
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
14/01/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
29/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.44K
-
0.00
-
-
2022
2
3.38K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Ms Tunde Ivadi Borosne
Director
01/02/2013 - 18/07/2018
-
Gyongyosi, David
Director
31/05/2019 - 01/01/2022
-
Peter Bereznay
Director
18/07/2018 - Present
-
Horvath, Balazs
Director
14/02/2012 - 01/02/2013
23

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 BOTS2WORK LTD

BOTS2WORK LTD is an(a) Active company incorporated on 14/02/2012 with the registered office located at Office 1, 91 Market Street, Hoylake CH47 5AA. 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 BOTS2WORK LTD?

toggle

BOTS2WORK LTD is currently Active. It was registered on 14/02/2012 .

Where is BOTS2WORK LTD located?

toggle

BOTS2WORK LTD is registered at Office 1, 91 Market Street, Hoylake CH47 5AA.

What does BOTS2WORK LTD do?

toggle

BOTS2WORK LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BOTS2WORK LTD?

toggle

The latest filing was on 14/03/2025: Compulsory strike-off action has been suspended.