UKBizDB.co.uk

BOKU NETWORK SERVICES UK LTD

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

This company is commonly known as Boku Network Services Uk Ltd. The company was founded 20 years ago and was given the registration number 05044979. The firm's registered office is in LONDON. You can find them at 2nd Floor,, 9 Orange Street, London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:BOKU NETWORK SERVICES UK LTD
Company Number:05044979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:2nd Floor,, 9 Orange Street, London, United Kingdom, WC2H 7EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor,, 9 Orange Street, London, United Kingdom, WC2H 7EA

Director22 December 2023Active
9, Orange Street, 2nd Floor, London, England, WC2H 7EA

Director17 January 2024Active
2 Mansfeldt Road, Chesterfield, S41 7BW

Secretary16 February 2004Active
35 Cotswold Drive, Grassmoor, Chesterfield, S42 5HF

Secretary03 March 2005Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Secretary01 November 2014Active
15, John Street, North Wingfield, Chesterfield, United Kingdom, S42 5JG

Secretary04 March 2009Active
90, Fetter Lane, London, United Kingdom, EC4A 1EQ

Secretary26 March 2013Active
Manor Farm, Church Lane North, Old Whittington, Chesterfield, S41 9QY

Secretary01 December 2005Active
90, Fetter Lane, London, United Kingdom, EC4A 1EQ

Corporate Secretary10 October 2013Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary16 February 2004Active
The Old Rectory, Nock Verges, Stoney Stanton, LE5 4DA

Director16 September 2007Active
36, Charles Hill Circle, Orinda, Usa, 94563

Director04 March 2009Active
West Barn, Somersall Hall Drive, Chesterfield, S40 3LH

Director16 February 2004Active
Spring Cottage, Cherry Tree Farm, Darley Road, Chesterfield, S45 0LW

Director09 November 2005Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Director01 November 2014Active
4 Holmebank West, Chesterfield, S40 4AS

Director17 February 2004Active
58, Sais Avenue, San Anselmo, Usa, 94960

Director04 March 2009Active
2-6, Boundary Row, London, England, SE1 8HP

Director19 June 2017Active
8, Duncannon Street, Golden Cross House, London, United Kingdom, WC2N 4JF

Director14 July 2013Active
2nd Floor,, 9 Orange Street, London, United Kingdom, WC2H 7EA

Director16 February 2022Active
Woodmans Stoup, Swan Hill Road, Colyford, Colyton, United Kingdom, EX24 6QJ

Director04 March 2009Active
2nd Floor,, 9 Orange Street, London, United Kingdom, WC2H 7EA

Director14 July 2013Active
52-53, Conduit Street, London, W1S 2YX

Director07 August 2008Active
Manor Farm, Church Lane North, Old Whittington, Chesterfield, S41 9QY

Director08 April 2005Active
230 Gabarda Way, Portola Valley, Usa,

Director07 August 2008Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director16 February 2004Active

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
2024-03-25Mortgage

Mortgage satisfy charge full.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-11-02Mortgage

Mortgage satisfy charge full.

Download
2023-11-02Mortgage

Mortgage satisfy charge full.

Download
2023-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2021-12-10Accounts

Accounts with accounts type full.

Download
2021-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-06-17Mortgage

Mortgage satisfy charge full.

Download
2020-06-17Mortgage

Mortgage satisfy charge full.

Download
2020-06-17Mortgage

Mortgage satisfy charge full.

Download
2020-05-04Address

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

Download

Copyright © 2024. All rights reserved.