UKBizDB.co.uk

BOFFIN HOUSE LTD

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

This company is commonly known as Boffin House Ltd. The company was founded 7 years ago and was given the registration number 10648220. The firm's registered office is in BRIGHTON. You can find them at Telecom House, 125-135 Preston Road, Brighton, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BOFFIN HOUSE LTD
Company Number:10648220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Telecom House, 125-135 Preston Road, Brighton, England, BN1 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 7 Westfield, St. Margarets Road, Altrincham, England, WA14 2AW

Secretary02 March 2017Active
Flat 7 Westfield, St. Margarets Road, Altrincham, England, WA14 2AW

Director02 March 2017Active
128, Park Lane, London, United Kingdom, W1K 7AE

Director02 March 2017Active

People with Significant Control

Sharon Soni
Notified on:02 March 2018
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:128 Park Lane, Park Lane, London, England, W1K 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sharan Soni
Notified on:02 March 2017
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:United Kingdom
Address:128, Park Lane, London, United Kingdom, W1K 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Edward Joseph Mohammad David Heywood
Notified on:02 March 2017
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:England
Address:Flat 7 Westfield, St. Margarets Road, Altrincham, England, WA14 2AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-04-24Accounts

Accounts with accounts type micro entity.

Download
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Address

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

Download
2023-03-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-08Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Accounts

Accounts with accounts type micro entity.

Download
2018-03-22Persons with significant control

Notification of a person with significant control.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Officers

Change person secretary company with change date.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download
2018-01-10Capital

Capital allotment shares.

Download
2017-11-07Officers

Change person director company with change date.

Download
2017-11-07Persons with significant control

Change to a person with significant control.

Download
2017-05-30Address

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

Download
2017-05-22Officers

Termination director company with name termination date.

Download
2017-03-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.