UKBizDB.co.uk

BODIFICATION LIMITED

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

This company is commonly known as Bodification Limited. The company was founded 21 years ago and was given the registration number 04525583. The firm's registered office is in NORTHAMPTON. You can find them at 24 Gold Street, , Northampton, Northamptonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BODIFICATION LIMITED
Company Number:04525583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:24 Gold Street, Northampton, Northamptonshire, NN1 1RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Gold Street, Northampton, England, NN1 1RS

Secretary24 June 2010Active
31/32, High Street, Wellingborough, England, NN8 4HL

Director01 January 2024Active
31/32, High Street, Wellingborough, England, NN8 4HL

Director01 January 2024Active
31/32, High Street, Wellingborough, England, NN8 4HL

Director01 January 2024Active
134 St Georges Avenue, Northampton, NN2 6JF

Secretary30 September 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary04 September 2002Active
15, Taylor Avenue, Northampton, England, NN3 2DB

Director30 September 2002Active
17, Harestone House, Vicarage Road, Northampton, England, NN5 7AT

Director05 September 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director04 September 2002Active

People with Significant Control

Mr Richard Ian Mace
Notified on:01 January 2024
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:31/32, High Street, Wellingborough, England, NN8 4HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terry Lee Williamson
Notified on:01 January 2024
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:31/32, High Street, Wellingborough, England, NN8 4HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicola Jayne Mace
Notified on:01 January 2024
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:31/32, High Street, Wellingborough, England, NN8 4HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Lee
Notified on:19 June 2019
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:15, Taylor Avenue, Northampton, England, NN3 2DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Pamela Lee
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Address:24, Gold Street, Northampton, NN1 1RS
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Capital

Capital allotment shares.

Download
2024-02-21Persons with significant control

Notification of a person with significant control.

Download
2024-02-21Persons with significant control

Notification of a person with significant control.

Download
2024-02-21Persons with significant control

Notification of a person with significant control.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Officers

Change person secretary company with change date.

Download
2021-02-03Address

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

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts amended with accounts type total exemption full.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Officers

Change person director company with change date.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.