UKBizDB.co.uk

BOTSPHERE LIMITED

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

This company is commonly known as Botsphere Limited. The company was founded 18 years ago and was given the registration number 05564605. The firm's registered office is in LONDON. You can find them at 31 Howcroft Crescent, West Finchley, London, . This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:BOTSPHERE LIMITED
Company Number:05564605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:31 Howcroft Crescent, West Finchley, London, United Kingdom, N3 1PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 23, Portland House, Glacis Road, Gibraltar, Gibraltar, GX11 1AA

Corporate Secretary31 March 2015Active
31, Howcroft Crescent, West Finchley, London, United Kingdom, N3 1PA

Director02 August 2016Active
31, Howcroft Crescent, West Finchley, London, United Kingdom, N3 1PA

Director19 March 2024Active
Suite 23, Portland House, Glacis Road, Gibraltar, Gibraltar, GX11 1AA

Corporate Director05 September 2012Active
51 Albert Street, London, NW1 7LX

Secretary16 September 2005Active
701 Chapelier House, Eastfields Avenue, Point Pleasant, SW18 1LR

Secretary02 October 2008Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary15 September 2005Active
51 Albert Street, London, NW1 7LX

Director30 November 2005Active
24, Multon Road, London, SW18 3LH

Director30 November 2005Active
31, Howcroft Crescent, West Finchley, London, United Kingdom, N3 1PA

Director26 October 2015Active
57 Church Street, Willingdon, Eastbourne, BN22 0HR

Director16 September 2005Active
31, Howcroft Crescent, West Finchley, London, United Kingdom, N3 1PA

Director25 March 2021Active
11 Ridgmont Road, St Albans, AL1 3AG

Director30 November 2005Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director15 September 2005Active

People with Significant Control

Mr Michael Tabor
Notified on:13 October 2021
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:United Kingdom
Address:31, Howcroft Crescent, London, United Kingdom, N3 1PA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Leisureland Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:45, Welbeck Street, London, England, W1G 8DZ
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 (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
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2023-10-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Persons with significant control

Cessation of a person with significant control.

Download
2021-09-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Change corporate secretary company with change date.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Officers

Change corporate director company with change date.

Download
2018-10-31Address

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

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type small.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type small.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.