UKBizDB.co.uk

BOFFINS (WYCOMBE) LIMITED

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

This company is commonly known as Boffins (wycombe) Limited. The company was founded 28 years ago and was given the registration number 03128037. The firm's registered office is in HADDENHAM. You can find them at Thame House, Thame Road, Haddenham, Buckinghamshire. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:BOFFINS (WYCOMBE) LIMITED
Company Number:03128037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1995
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:Thame House, Thame Road, Haddenham, Buckinghamshire, HP17 8HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caspian House, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NR

Director01 March 2021Active
Rose Garth Water Lane, Ford, Aylesbury, HP17 8XD

Secretary20 November 1995Active
4420 Nash Court,John Smith Drive, Oxford Business Park South, Oxford, OX4 2RU

Corporate Secretary20 November 1995Active
Thame House, Thame Road, Haddenham, Aylesbury, England, HP17 8HU

Director01 September 2014Active
Thame House, Thame Road, Haddenham, HP17 8HU

Director17 May 2019Active
Corner House, 6 Towersey Drive, Thame, England, OX9 3NP

Director11 February 1996Active
Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NR

Director01 March 2021Active
Thame House, Thame Road, Haddenham, HP17 8HU

Director20 October 2011Active
98 High Street, Thame, OX9 3EH

Director20 November 1995Active
Rose Garth Water Lane, Ford Village, Aylesbury, HP17 8XD

Director20 November 1995Active

People with Significant Control

Bdr Group Holdings Limited
Notified on:01 March 2021
Status:Active
Country of residence:England
Address:Caspian House, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Mr James William White
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:Thame House, Haddenham, HP17 8HU
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
2024-05-15Accounts

Accounts with accounts type small.

Download
2024-05-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type small.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-07-15Accounts

Change account reference date company previous shortened.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Accounts

Change account reference date company previous shortened.

Download
2021-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-07Incorporation

Memorandum articles.

Download
2021-08-07Resolution

Resolution.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Incorporation

Memorandum articles.

Download
2021-04-14Resolution

Resolution.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-20Capital

Capital allotment shares.

Download
2021-03-19Accounts

Change account reference date company current extended.

Download
2021-03-19Address

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

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.