Warning: file_put_contents(c/7ae67d18b5242c12430f427fe512b98f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/f8280bb7503fe2a61e758185b2233dab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Boudica Members Club Limited, CM23 3GW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOUDICA MEMBERS CLUB LIMITED

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

This company is commonly known as Boudica Members Club Limited. The company was founded 4 years ago and was given the registration number 12341647. The firm's registered office is in BISHOP'S STORTFORD. You can find them at 2nd Floor Tee's House, London Road, Bishop's Stortford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BOUDICA MEMBERS CLUB LIMITED
Company Number:12341647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2019
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Tee's House, London Road, Bishop's Stortford, England, CM23 3GW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B132 Capital Building, 8 New Union Square, London, United Kingdom, SW11 7AQ

Director29 November 2019Active
21-23, Croydon Road, Caterham, England, CR3 6PA

Director16 March 2021Active

People with Significant Control

Mr Andrei Malii
Notified on:24 March 2021
Status:Active
Date of birth:April 1982
Nationality:Moldovan
Country of residence:England
Address:6, Rickmans Avenue, Crawley, England, RH10 3ZF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Kelly
Notified on:16 March 2021
Status:Active
Date of birth:July 1963
Nationality:Irish
Country of residence:England
Address:21-23, Croydon Road, Caterham, England, CR3 6PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Allingham
Notified on:29 November 2019
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:21-23, Croydon Road, Caterham, England, CR3 6PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2022-07-26Gazette

Gazette dissolved voluntary.

Download
2022-05-10Gazette

Gazette notice voluntary.

Download
2022-04-27Dissolution

Dissolution application strike off company.

Download
2022-01-13Persons with significant control

Change to a person with significant control.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Officers

Change person director company with change date.

Download
2022-01-13Persons with significant control

Change to a person with significant control.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Persons with significant control

Change to a person with significant control.

Download
2021-03-23Persons with significant control

Change to a person with significant control.

Download
2021-03-17Resolution

Resolution.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Address

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

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2019-11-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.