UKBizDB.co.uk

BOFIN TECH LIMITED

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

This company is commonly known as Bofin Tech Limited. The company was founded 8 years ago and was given the registration number 09758524. The firm's registered office is in LONDON. You can find them at Bofintech Limited, C/o Jason Daniel Baker, 2nd Floor, 110 Cannon Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BOFIN TECH LIMITED
Company Number:09758524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:02 September 2015
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Bofintech Limited, C/o Jason Daniel Baker, 2nd Floor, 110 Cannon Street, London, United Kingdom, EC4N 6EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bofintech Limited,, C/O Jason Daniel Baker, 2nd Floor, 110 Cannon Street, London, United Kingdom, EC4N 6EU

Director02 September 2015Active
Bofintech Limited,, C/O Jason Daniel Baker, 2nd Floor, 110 Cannon Street, London, United Kingdom, EC4N 6EU

Director10 November 2017Active
Bofintech Limited,, C/O Jason Daniel Baker, 2nd Floor, 110 Cannon Street, London, United Kingdom, EC4N 6EU

Director06 April 2018Active
Clarendon Business Centre, 35-36 Eagle Street, London, WC1R 4AQ

Director26 May 2017Active
Clarendon Business Centre, 35 - 36 Eagle Street, London, United Kingdom, WC1R 4AQ

Director24 February 2017Active
154, Bishopsgate, London, United Kingdom, EC2M 4LN

Director06 April 2018Active
150, Aldersgate Street, London, United Kingdom, EC1A 4AB

Director24 February 2017Active
150, Aldersgate Street, London, United Kingdom, EC1A 4AB

Director24 February 2017Active
Corby Innovation Hub, Bangrave Road South, Corby, England, NN17 1NN

Director24 February 2017Active
53, Wards End, Loughborough, England, LE11 3HB

Director06 January 2017Active
Clarendon Business Centre, 35-36 Eagle Street, London, WC1R 4AQ

Director30 April 2018Active
154, Bishopsgate, London, United Kingdom, EC2M 4LN

Director01 April 2019Active
Clarendon Business Centre, 35 - 36 Eagle Street, London, United Kingdom, WC1R 4AQ

Director08 September 2017Active

People with Significant Control

Ioannis Stroutsis
Notified on:12 April 2019
Status:Active
Date of birth:May 1962
Nationality:Greek
Country of residence:United Kingdom
Address:Bofintech Limited,, C/O Jason Daniel Baker, London, United Kingdom, EC4N 6EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dafea Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hamilton Office Park, High View Close, Leicester, England, LE4 9LJ
Nature of control:
  • Ownership of shares 50 to 75 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 (7 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
2021-09-24Gazette

Gazette dissolved liquidation.

Download
2021-06-24Insolvency

Liquidation in administration move to dissolution.

Download
2021-01-25Insolvency

Liquidation in administration progress report.

Download
2020-10-20Address

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

Download
2020-08-28Insolvency

Liquidation in administration proposals.

Download
2020-07-28Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-07-28Insolvency

Liquidation in administration appointment of administrator.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Miscellaneous

Court order.

Download
2020-04-24Miscellaneous

Court order.

Download
2020-04-18Officers

Termination director company with name termination date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2019-11-20Resolution

Resolution.

Download
2019-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Address

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

Download
2019-09-15Capital

Capital allotment shares.

Download
2019-09-15Persons with significant control

Notification of a person with significant control.

Download
2019-09-15Officers

Termination director company with name termination date.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-02-20Officers

Second filing of director appointment with name.

Download
2019-02-20Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.