BOZBOZ LTD

Register to unlock more data on OkredoRegister

BOZBOZ LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06546278

Incorporation date

27/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2 30b Richmond Place, Brighton, East Sussex BN2 9NACopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2008)
dot icon09/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/04/2024
Confirmation statement made on 2024-03-27 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/05/2023
Registered office address changed from One Church Road Hove BN3 2HA England to Suite 2 30B Richmond Place Brighton East Sussex BN2 9NA on 2023-05-25
dot icon04/04/2023
Confirmation statement made on 2023-03-27 with updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/12/2022
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon20/04/2022
Confirmation statement made on 2022-03-27 with updates
dot icon30/03/2022
Unaudited abridged accounts made up to 2021-03-30
dot icon18/01/2022
Director's details changed for Mr Michael David Hollingbery on 2022-01-17
dot icon18/01/2022
Secretary's details changed for Mr Michael David Hollingbery on 2022-01-17
dot icon18/01/2022
Change of details for Falcor Industries Limited as a person with significant control on 2022-01-17
dot icon18/01/2022
Registered office address changed from 30 Richmond Place Brighton East Sussex BN2 9NA England to One Church Road Hove BN3 2HA on 2022-01-18
dot icon06/04/2021
Confirmation statement made on 2021-03-27 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-03-27 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-27 with updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-27 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/04/2017
Director's details changed for Mr Michael David Hollingbery on 2017-04-11
dot icon12/04/2017
Secretary's details changed for Mr Michael David Hollingbery on 2017-04-11
dot icon11/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon18/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon15/12/2015
Secretary's details changed for Mr Michael David Hollingbery on 2015-12-14
dot icon14/12/2015
Registered office address changed from 30 Richmond Place Brighton East Sussex BN2 9NA England to 30 Richmond Place Brighton East Sussex BN2 9NA on 2015-12-14
dot icon14/12/2015
Director's details changed for Mr Michael David Hollingbery on 2015-12-14
dot icon14/12/2015
Secretary's details changed for Mr Michael Hollingbery on 2015-12-14
dot icon16/09/2015
Registered office address changed from 1 Church Road Hove East Sussex BN3 2HA to 30 Richmond Place Brighton East Sussex BN2 9NA on 2015-09-16
dot icon16/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon22/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon30/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon19/03/2012
Duplicate mortgage certificatecharge no:2
dot icon16/11/2011
Registered office address changed from 42 Bond Street Brighton East Sussex BN1 1RD United Kingdom on 2011-11-16
dot icon20/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon22/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon31/03/2011
Statement of capital following an allotment of shares on 2011-03-01
dot icon17/01/2011
Director's details changed for Mr Michael David Hollingbery on 2010-01-17
dot icon26/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/05/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon22/04/2010
Statement of capital following an allotment of shares on 2010-03-24
dot icon02/02/2010
Director's details changed for Mr Michael David Hollingbery on 2010-02-02
dot icon02/02/2010
Secretary's details changed for Mr Michael Hollingbery on 2010-02-02
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/09/2009
Secretary appointed mr michael hollingbery
dot icon28/09/2009
Appointment terminated secretary peter hollingbery
dot icon06/05/2009
Registered office changed on 06/05/2009 from 2ND floor, 37 ship street brighton BN1 1AB united kingdom
dot icon07/04/2009
Return made up to 27/03/09; full list of members
dot icon07/04/2009
Director's change of particulars / michael hollingbery / 26/01/2009
dot icon26/01/2009
Registered office changed on 26/01/2009 from 23 chichester place brighton east sussex BN2 1FF england
dot icon27/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
75.96K
-
0.00
67.64K
-
2022
9
17.03K
-
0.00
18.91K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hollingbery, Michael David
Director
27/03/2008 - Present
5
Hollingbery, Michael David
Secretary
01/09/2009 - Present
-
Hollingbery, Peter Mark
Secretary
27/03/2008 - 01/09/2009
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BOZBOZ LTD

BOZBOZ LTD is an(a) Active company incorporated on 27/03/2008 with the registered office located at Suite 2 30b Richmond Place, Brighton, East Sussex BN2 9NA. There are currently 2 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 BOZBOZ LTD?

toggle

BOZBOZ LTD is currently Active. It was registered on 27/03/2008 .

Where is BOZBOZ LTD located?

toggle

BOZBOZ LTD is registered at Suite 2 30b Richmond Place, Brighton, East Sussex BN2 9NA.

What does BOZBOZ LTD do?

toggle

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

What is the latest filing for BOZBOZ LTD?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-27 with no updates.