UKBizDB.co.uk

BOUNDLESS FUN LTD

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

This company is commonly known as Boundless Fun Ltd. The company was founded 5 years ago and was given the registration number 11760443. The firm's registered office is in LEICESTER. You can find them at 11 Willow Herb Close, Oadby, Leicester, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:BOUNDLESS FUN LTD
Company Number:11760443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:11 Willow Herb Close, Oadby, Leicester, England, LE2 4QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Tynewydd Terrace, Newbridge, Newport, Wales, NP11 4LU

Director19 December 2021Active
11, Willow Herb Close, Oadby, Leicester, England, LE2 4QG

Director10 January 2019Active
8, Beeches Crescent, Chelmsford, United Kingdom, CM1 2FU

Director10 January 2019Active
11, Willow Herb Close, Oadby, Leicester, England, LE2 4QG

Director04 June 2020Active

People with Significant Control

Mr Hassan Abbas Hussein Walji
Notified on:31 December 2021
Status:Active
Date of birth:April 1985
Nationality:Tanzanian
Country of residence:Wales
Address:1a, Golden Grove, Newport, Wales, NP11 4FE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Mohammed Abbas Hussein Walji
Notified on:04 June 2020
Status:Active
Date of birth:February 1982
Nationality:Tanzanian
Country of residence:England
Address:11, Willow Herb Close, Leicester, England, LE2 4QG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sumati Bhatia
Notified on:10 January 2019
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:8, Beeches Crescent, Chelmsford, United Kingdom, CM1 2FU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Vikrant Bansal
Notified on:10 January 2019
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:11, Willow Herb Close, Leicester, England, LE2 4QG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type micro entity.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-17Gazette

Gazette filings brought up to date.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Address

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

Download
2023-06-14Accounts

Accounts with accounts type micro entity.

Download
2023-06-14Accounts

Accounts with accounts type micro entity.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-01Officers

Appoint person director company with name date.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-04Address

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

Download
2020-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.