UKBizDB.co.uk

BODORO LIMITED

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

This company is commonly known as Bodoro Limited. The company was founded 5 years ago and was given the registration number 11797495. The firm's registered office is in WITHAM. You can find them at 27 St. Marys Road, Rivenhall, Witham, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BODORO LIMITED
Company Number:11797495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2019
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:27 St. Marys Road, Rivenhall, Witham, Essex, England, CM8 3PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, St. Marys Road, Rivenhall, Witham, England, CM8 3PE

Director12 November 2019Active
26 Renoir Place, Chelmsford, United Kingdom, CM1 6FP

Director30 January 2019Active
18, Aldrich Road, Cleethorpes, England, DN35 0DP

Director08 November 2019Active
226, Eastern Avenue, Southend-On-Sea, England, SS2 4BN

Director31 October 2019Active

People with Significant Control

Mrs Paula Jane Robinson
Notified on:12 November 2019
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:27, St. Marys Road, Witham, England, CM8 3PE
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Gemma Ashley Kathleen Vickers
Notified on:08 November 2019
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:18, Aldrich Road, Cleethorpes, England, DN35 0DP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Edward Wilson
Notified on:31 October 2019
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:226, Eastern Avenue, Southend-On-Sea, England, SS2 4BN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas Frank Green
Notified on:30 January 2019
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:26 Renoir Place, Chelmsford, United Kingdom, CM1 6FP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 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
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Officers

Change person director company with change date.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Address

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

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-11-08Persons with significant control

Notification of a person with significant control.

Download
2019-11-08Address

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

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Persons with significant control

Notification of a person with significant control.

Download
2019-10-31Address

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

Download
2019-10-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.