UKBizDB.co.uk

BODLE TECHNOLOGIES LIMITED

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

This company is commonly known as Bodle Technologies Limited. The company was founded 8 years ago and was given the registration number 09706188. The firm's registered office is in OXFORD. You can find them at James Cowper Kreston 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BODLE TECHNOLOGIES LIMITED
Company Number:09706188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2015
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:James Cowper Kreston 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire, United Kingdom, OX2 9GG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
James Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford, United Kingdom, OX2 9GG

Secretary04 February 2016Active
James Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford, United Kingdom, OX2 9GG

Director28 July 2015Active
James Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford, United Kingdom, OX2 9GG

Director04 April 2017Active
James Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford, United Kingdom, OX2 9GG

Director04 November 2015Active
James Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford, United Kingdom, OX2 9GG

Director10 June 2020Active
James Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford, United Kingdom, OX2 9GG

Director01 December 2018Active
James Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford, United Kingdom, OX2 9GG

Director04 February 2016Active
11-13, Lower Grosvenor Place, London, England, SW1W 0EX

Corporate Director18 April 2019Active
James Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford, United Kingdom, OX2 9GG

Director04 November 2015Active
James Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford, United Kingdom, OX2 9GG

Director05 February 2018Active

People with Significant Control

Mr Harish Bhaskaran
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:James Cowper Kreston, 2 Chawley Park, Oxford, United Kingdom, OX2 9GG
Nature of control:
  • Ownership of shares 25 to 50 percent
Oxford Sciences Innovation Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Weston Library, Broad Street, Oxford, England, OX1 3BG
Nature of control:
  • Ownership of shares 25 to 50 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-21Resolution

Resolution.

Download
2022-06-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-08Insolvency

Liquidation voluntary statement of affairs.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Capital

Capital allotment shares.

Download
2021-09-22Capital

Capital allotment shares.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-07-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-07-06Officers

Change person director company with change date.

Download
2021-07-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-24Capital

Capital allotment shares.

Download
2021-06-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-13Accounts

Accounts with accounts type small.

Download
2021-02-15Capital

Capital allotment shares.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-11-30Resolution

Resolution.

Download
2020-11-25Capital

Capital allotment shares.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.