UKBizDB.co.uk

BOYFRIEND TOKYO LIMITED

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

This company is commonly known as Boyfriend Tokyo Limited. The company was founded 5 years ago and was given the registration number 11489184. The firm's registered office is in NR HADDENHAM. You can find them at The Dairy Manor Courtyard, Aston Sandford, Nr Haddenham, Bucks. This company's SIC code is 14132 - Manufacture of other women's outerwear.

Company Information

Name:BOYFRIEND TOKYO LIMITED
Company Number:11489184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 14132 - Manufacture of other women's outerwear

Office Address & Contact

Registered Address:The Dairy Manor Courtyard, Aston Sandford, Nr Haddenham, Bucks, England, HP17 8JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C205, The Chocolate Factory, 5 Clarendon Road, London, England, N22 6XJ

Director30 July 2018Active
The Dairy, Manor Courtyard, Aston Sandford, Nr Haddenham, England, HP17 8JB

Director14 January 2020Active

People with Significant Control

Mr Peter Robert Lee
Notified on:04 May 2020
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:The Dairy, Manor Courtyard, Nr Haddenham, England, HP17 8JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Georgia Katie Kousoulou
Notified on:30 July 2018
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:Unit 1, Florentia Clothing Village, London, England, N4 1TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Wale Adeyemi
Notified on:30 July 2018
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Unit 1, Florentia Clothing Village, London, England, N4 1TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Theodorous Leonidas Loucas Charalambous
Notified on:30 July 2018
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:C205, The Chocolate Factory, London, England, N22 6XJ
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 (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
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-30Accounts

Change account reference date company previous shortened.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Persons with significant control

Change to a person with significant control.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Address

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

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Accounts

Change account reference date company current shortened.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Persons with significant control

Change to a person with significant control.

Download
2020-09-16Resolution

Resolution.

Download
2020-09-16Officers

Change person director company with change date.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Address

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

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Persons with significant control

Change to a person with significant control.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.