UKBizDB.co.uk

BOBO KIDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bobo Kids Limited. The company was founded 16 years ago and was given the registration number 06444216. The firm's registered office is in BARNET. You can find them at Raydean House C/o Pr Accounting Services, 15 Western Parade, Barnet, Herts. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:BOBO KIDS LIMITED
Company Number:06444216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2007
End of financial year:30 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Raydean House C/o Pr Accounting Services, 15 Western Parade, Barnet, Herts, United Kingdom, EN5 1AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Raydean House, C/O Pr Accounting Services, 15 Western Parade, Barnet, United Kingdom, EN5 1AH

Director03 September 2014Active
Raydean House, C/O Pr Accounting Services, 15 Western Parade, Barnet, United Kingdom, EN5 1AH

Director04 December 2007Active
High Street Centre, 137-139 High Street, Beckenham, United Kingdom, BR3 1AG

Corporate Secretary04 December 2007Active
6th Floor, 94-96 Wigmore Street, London, W1U 3RF

Corporate Secretary04 December 2007Active
29, Elystan Street, London, United Kingdom, SW3 3NT

Director06 August 2008Active
6th Floor, 94-96 Wigmore Street, London, W1U 3RF

Corporate Director04 December 2007Active

People with Significant Control

Ms Marie-Julie Hamon
Notified on:20 March 2017
Status:Active
Date of birth:February 1972
Nationality:French
Country of residence:United Kingdom
Address:Raydean House, C/O Pr Accounting Services, Barnet, United Kingdom, EN5 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Elena Formai De Simone
Notified on:20 March 2017
Status:Active
Date of birth:November 1963
Nationality:Italian
Country of residence:United Kingdom
Address:Raydean House, C/O Pr Accounting Services, Barnet, United Kingdom, EN5 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Olivier Claude Michel Bassou
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:French
Address:29, Elystan Street, London, SW3 3NT
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-14Gazette

Gazette dissolved voluntary.

Download
2021-06-29Gazette

Gazette notice voluntary.

Download
2021-06-18Dissolution

Dissolution application strike off company.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2019-12-19Officers

Termination secretary company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-09-26Accounts

Change account reference date company previous extended.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Accounts

Change account reference date company previous shortened.

Download
2018-05-03Address

Change registered office address company with date old address new address.

Download
2017-12-12Persons with significant control

Notification of a person with significant control.

Download
2017-12-12Persons with significant control

Notification of a person with significant control.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-25Gazette

Gazette filings brought up to date.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Officers

Change person director company with change date.

Download
2017-03-21Officers

Change person director company with change date.

Download
2017-03-21Officers

Change corporate secretary company with change date.

Download
2017-03-21Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.