UKBizDB.co.uk

BOTFIRST LIMITED

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

This company is commonly known as Botfirst Limited. The company was founded 4 years ago and was given the registration number 12421309. The firm's registered office is in SHEFFIELD. You can find them at 92a Arundel Street, , Sheffield, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BOTFIRST LIMITED
Company Number:12421309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2020
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:92a Arundel Street, Sheffield, England, S1 4RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92a, Arundel Street, Sheffield, England, S1 4RE

Director23 January 2020Active
92a, Arundel Street, Sheffield, England, S1 4RE

Director07 June 2021Active
24, Cornwall Road, Dorchester, England, DT1 1RX

Director23 January 2020Active

People with Significant Control

Mr Don Richard Harrington Jewell
Notified on:07 June 2021
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:92a, Arundel Street, Sheffield, England, S1 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver James Bayliss
Notified on:07 June 2021
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:92a, Arundel Street, Sheffield, England, S1 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fastgrowth Services Limited
Notified on:23 January 2020
Status:Active
Country of residence:England
Address:24, Cornwall Road, Dorchester, England, DT1 1RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Matthew Cooke
Notified on:23 January 2020
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:92a, Arundel Street, Sheffield, England, S1 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-10-28Accounts

Accounts with accounts type dormant.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Dissolution

Dissolution application strike off company.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2021-10-22Accounts

Accounts with accounts type dormant.

Download
2021-08-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-01Officers

Appoint person director company with name date.

Download
2021-08-01Persons with significant control

Notification of a person with significant control.

Download
2021-08-01Persons with significant control

Notification of a person with significant control.

Download
2021-08-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.