BOTSEL LIMITED

Register to unlock more data on OkredoRegister

BOTSEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03071717

Incorporation date

19/06/1995

Size

Dormant

Contacts

Registered address

Registered address

Finance Dept Sully Moors Road, Sully, Penarth, South Glamorgan CF64 5RPCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1995)
dot icon06/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon18/02/2025
First Gazette notice for voluntary strike-off
dot icon14/02/2025
Termination of appointment of Angela Tucker as a secretary on 2025-01-17
dot icon14/02/2025
Termination of appointment of Angela Tucker as a director on 2025-01-17
dot icon14/02/2025
Appointment of Mr Kieran Smith as a director on 2025-01-20
dot icon10/02/2025
Application to strike the company off the register
dot icon14/03/2024
Amended accounts for a dormant company made up to 2022-09-30
dot icon14/03/2024
Amended accounts for a dormant company made up to 2021-09-30
dot icon14/03/2024
Accounts for a dormant company made up to 2023-09-30
dot icon06/03/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon11/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon14/03/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon09/08/2022
Accounts for a dormant company made up to 2021-09-30
dot icon18/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon14/01/2022
Appointment of Mrs Angela Tucker as a secretary on 2022-01-05
dot icon14/01/2022
Appointment of Mrs Angela Tucker as a director on 2022-01-05
dot icon01/11/2021
Termination of appointment of Helen Elizabeth Mcculloch as a director on 2021-10-31
dot icon01/11/2021
Termination of appointment of Helen Elizabeth Mcculloch as a secretary on 2021-10-31
dot icon30/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon18/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2019-09-30
dot icon03/02/2020
Appointment of Ms Lisa Dumont as a director on 2020-01-10
dot icon03/02/2020
Termination of appointment of James Patrick Kelly as a director on 2020-01-10
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon16/09/2019
Appointment of Ebru Oezdemir as a director on 2019-04-01
dot icon10/09/2019
Termination of appointment of Arnaud Jean Henri Valet as a director on 2019-03-31
dot icon02/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon11/02/2019
Appointment of Helen Elizabeth Mcculloch as a secretary on 2019-01-01
dot icon11/02/2019
Appointment of Mrs Helen Elizabeth Mcculloch as a director on 2019-01-01
dot icon31/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon11/12/2018
Termination of appointment of Richard Maurice Obrien as a director on 2018-08-22
dot icon11/12/2018
Termination of appointment of Richard Maurice O'brien as a secretary on 2018-08-22
dot icon05/07/2018
Accounts for a dormant company made up to 2017-09-30
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon16/01/2018
Register(s) moved to registered office address Finance Dept Sully Moors Road Sully Penarth South Glamorgan CF64 5RP
dot icon09/11/2017
Appointment of Mr Richard Maurice Obrien as a director on 2017-10-26
dot icon26/10/2017
Termination of appointment of Sharon Henshaw as a secretary on 2017-10-26
dot icon26/10/2017
Termination of appointment of Sharon Henshaw as a director on 2017-10-26
dot icon26/10/2017
Appointment of Mr. Richard Maurice O'brien as a secretary on 2017-10-26
dot icon21/02/2017
Accounts for a dormant company made up to 2016-09-30
dot icon08/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon13/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon10/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon25/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon26/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon06/11/2014
Appointment of Mr Arnaud Jean Henri Valet as a director on 2014-10-22
dot icon06/11/2014
Termination of appointment of Lisa Mazzola Dumont as a director on 2014-10-22
dot icon02/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon23/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon27/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon05/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon05/02/2013
Register inspection address has been changed from Pioneer House Pioneer Business Park North Road Ellesmere Port Uk CH65 1AD United Kingdom
dot icon01/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon09/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon10/11/2011
Appointment of Mrs Lisa Mazzola Dumont as a director
dot icon02/11/2011
Appointment of Mr James Patrick Kelly as a director
dot icon02/11/2011
Appointment of Mrs Sharon Henshaw as a director
dot icon01/11/2011
Termination of appointment of Richard Anderton as a director
dot icon01/11/2011
Termination of appointment of Michael Hall as a director
dot icon01/11/2011
Termination of appointment of Michael Hall as a secretary
dot icon01/11/2011
Appointment of Mrs Sharon Henshaw as a secretary
dot icon21/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon01/04/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon01/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon18/06/2010
Termination of appointment of Matthew Flegg as a director
dot icon18/06/2010
Appointment of Mr Richard John Anderton as a director
dot icon17/02/2010
Register(s) moved to registered inspection location
dot icon17/02/2010
Register inspection address has been changed
dot icon17/02/2010
Registered office address changed from Lees Lane Stanlow Ellesmere Port South Wirral CH65 4HT on 2010-02-17
dot icon11/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon11/02/2010
Director's details changed for Michael David Hall on 2010-02-11
dot icon11/02/2010
Director's details changed for Matthew Flegg on 2010-02-11
dot icon28/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon16/02/2009
Return made up to 16/01/09; full list of members
dot icon29/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon29/01/2008
Return made up to 16/01/08; full list of members
dot icon30/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon12/02/2007
Return made up to 16/01/07; full list of members
dot icon28/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon14/07/2006
New director appointed
dot icon03/03/2006
Return made up to 16/01/06; full list of members
dot icon05/08/2005
Return made up to 16/01/05; full list of members
dot icon05/08/2005
Director's particulars changed
dot icon30/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon24/02/2005
Secretary resigned
dot icon24/02/2005
New secretary appointed
dot icon23/12/2004
Resolutions
dot icon26/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon06/02/2004
Return made up to 16/01/04; full list of members
dot icon27/10/2003
New director appointed
dot icon27/10/2003
Director resigned
dot icon22/07/2003
Resolutions
dot icon22/07/2003
Resolutions
dot icon22/07/2003
Resolutions
dot icon09/07/2003
New secretary appointed
dot icon09/07/2003
Secretary resigned
dot icon06/07/2003
Accounts for a dormant company made up to 2002-09-30
dot icon25/06/2003
Delivery ext'd 3 mth 30/09/02
dot icon07/04/2003
Auditor's resignation
dot icon11/02/2003
Return made up to 31/01/03; full list of members
dot icon07/01/2003
Director resigned
dot icon11/12/2002
Full accounts made up to 2001-09-30
dot icon31/07/2002
Delivery ext'd 3 mth 30/09/01
dot icon13/02/2002
Return made up to 31/01/02; full list of members
dot icon28/12/2001
Director's particulars changed
dot icon15/08/2001
Accounts for a dormant company made up to 2000-09-30
dot icon08/08/2001
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon04/06/2001
New director appointed
dot icon04/05/2001
Accounts for a dormant company made up to 1999-12-31
dot icon14/02/2001
Return made up to 31/01/01; full list of members
dot icon06/10/2000
New director appointed
dot icon19/09/2000
Location of register of members
dot icon19/09/2000
Location of register of directors' interests
dot icon19/09/2000
Registered office changed on 19/09/00 from: 23 great winchester street london EC2P 2AX
dot icon19/09/2000
Director resigned
dot icon19/09/2000
Director resigned
dot icon19/09/2000
Secretary resigned
dot icon19/09/2000
Director resigned
dot icon19/09/2000
New secretary appointed
dot icon19/09/2000
New director appointed
dot icon28/04/2000
New secretary appointed
dot icon14/04/2000
Secretary resigned
dot icon03/04/2000
New director appointed
dot icon08/03/2000
Director resigned
dot icon08/03/2000
Director resigned
dot icon08/03/2000
New director appointed
dot icon03/03/2000
Return made up to 31/01/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon29/03/1999
Return made up to 31/01/99; full list of members
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon09/03/1998
Return made up to 31/01/98; no change of members
dot icon19/12/1997
Director resigned
dot icon11/12/1997
New director appointed
dot icon13/11/1997
Secretary resigned
dot icon07/11/1997
New secretary appointed
dot icon10/10/1997
Resolutions
dot icon10/10/1997
Resolutions
dot icon10/10/1997
Resolutions
dot icon10/10/1997
New director appointed
dot icon10/10/1997
Director resigned
dot icon23/09/1997
Full accounts made up to 1996-12-31
dot icon04/03/1997
Return made up to 31/01/97; no change of members
dot icon14/08/1996
Full accounts made up to 1995-12-31
dot icon29/02/1996
Return made up to 31/01/96; full list of members
dot icon08/12/1995
Registered office changed on 08/12/95 from: 72 london wall london EC2M 5NH
dot icon24/07/1995
Resolutions
dot icon12/07/1995
Accounting reference date notified as 31/12
dot icon29/06/1995
Location of register of members (non legible)
dot icon29/06/1995
Location of register of members
dot icon29/06/1995
Location - directors interests register: non legible
dot icon29/06/1995
Location of register of directors' interests
dot icon19/06/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
16/01/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
-
-
2022
-
1.00K
-
0.00
-
-
2022
-
1.00K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson-May, Neil
Director
18/06/1995 - 27/06/2000
47
Chandaria, Shamil, Dr
Director
22/09/1999 - 27/06/2000
2
Smith, Kieran
Director
20/01/2025 - Present
8
Lickley, Gavin Alexander Fraser
Director
18/06/1995 - 21/09/1997
20
Rivlin, Paul Denis
Director
22/09/1999 - 27/06/2000
67

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOTSEL LIMITED

BOTSEL LIMITED is an(a) Dissolved company incorporated on 19/06/1995 with the registered office located at Finance Dept Sully Moors Road, Sully, Penarth, South Glamorgan CF64 5RP. There are currently 3 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 BOTSEL LIMITED?

toggle

BOTSEL LIMITED is currently Dissolved. It was registered on 19/06/1995 and dissolved on 06/05/2025.

Where is BOTSEL LIMITED located?

toggle

BOTSEL LIMITED is registered at Finance Dept Sully Moors Road, Sully, Penarth, South Glamorgan CF64 5RP.

What does BOTSEL LIMITED do?

toggle

BOTSEL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BOTSEL LIMITED?

toggle

The latest filing was on 06/05/2025: Final Gazette dissolved via voluntary strike-off.