Warning: file_put_contents(c/5eb5c49a5d9f0f3cc21595159730b2f3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Boresha Technologies Uk Limited, W1W 7LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BORESHA TECHNOLOGIES UK LIMITED

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

This company is commonly known as Boresha Technologies Uk Limited. The company was founded 5 years ago and was given the registration number 11577767. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, First Floor, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BORESHA TECHNOLOGIES UK LIMITED
Company Number:11577767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2018
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:85 Great Portland Street, First Floor, London, England, W1W 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director13 April 2021Active
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director16 November 2018Active
21, Chemin Des Lilas, Lac Supérieur, Canada, J0T1P0

Director09 May 2020Active
47, Colombus Square, Erith, United Kingdom, DA8 2PN

Director19 September 2018Active

People with Significant Control

Mr. Alexandre Tremblay Ponton
Notified on:01 April 2019
Status:Active
Date of birth:April 1990
Nationality:Canadian
Country of residence:Canada
Address:21, Chemin Des Lilas, Lac Supérieur, Canada, J0T1P0
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Julian Thorogood
Notified on:16 November 2018
Status:Active
Date of birth:June 1993
Nationality:Italian,Canadian
Country of residence:United Kingdom
Address:47, Colombus Square, Erith, United Kingdom, DA8 2PN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr. Louis Alexander Slade
Notified on:19 September 2018
Status:Active
Date of birth:March 1995
Nationality:French
Country of residence:United Kingdom
Address:47, Colombus Square, Erith, United Kingdom, DA8 2PN
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
2022-11-01Gazette

Gazette dissolved voluntary.

Download
2022-08-16Gazette

Gazette notice voluntary.

Download
2022-08-09Dissolution

Dissolution application strike off company.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-06-23Accounts

Change account reference date company previous shortened.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-09Officers

Change person director company with change date.

Download
2020-05-09Persons with significant control

Change to a person with significant control.

Download
2020-05-09Officers

Appoint person director company with name date.

Download
2020-05-09Persons with significant control

Notification of a person with significant control.

Download
2020-04-20Persons with significant control

Change to a person with significant control.

Download
2019-12-18Address

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

Download
2019-12-18Officers

Change person director company with change date.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Address

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

Download
2019-01-30Resolution

Resolution.

Download
2019-01-29Capital

Capital alter shares subdivision.

Download
2019-01-24Address

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

Download
2018-12-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.