UKBizDB.co.uk

BOYKU TECHNOLOGY LIMITED

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

This company is commonly known as Boyku Technology Limited. The company was founded 8 years ago and was given the registration number 10232283. The firm's registered office is in RUISLIP. You can find them at 1st Floor Braintree House, Braintree Road, Ruislip, . This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:BOYKU TECHNOLOGY LIMITED
Company Number:10232283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2016
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:1st Floor Braintree House, Braintree Road, Ruislip, England, HA4 0EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52a, Spring Grove Road, Hounslow, England, TW3 4BN

Director17 October 2022Active
93, Bankes Road, Birmingham, United Kingdom, B10 PW

Director15 June 2016Active
185, The Fairway, Ruislip, London, United Kingdom, HA4 0SN

Director15 June 2016Active
1st Floor Braintree House, Braintree Road, Ruislip, England, HA4 0EJ

Director15 June 2016Active
Rima, Priory Close, Stanmore, London, United Kingdom, HA7 3HW

Director15 June 2016Active
The Old Rectory, Hall Drive, Stourbridge, United Kingdom, DY9 LQ9

Director15 June 2016Active

People with Significant Control

Mr Tobiel-Kaisztian Molnar
Notified on:17 October 2022
Status:Active
Date of birth:September 1996
Nationality:Romanian
Country of residence:England
Address:52a, Spring Grove Road, Hounslow, England, TW3 4BN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Niruban Paramanathan
Notified on:14 June 2017
Status:Active
Date of birth:August 1985
Nationality:Sri Lankan
Country of residence:England
Address:52a, Spring Grove Road, Hounslow, England, TW3 4BN
Nature of control:
  • Significant influence or control
Mr Prasanna Paramanathan
Notified on:14 June 2017
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:52a, Spring Grove Road, Hounslow, England, TW3 4BN
Nature of control:
  • Significant influence or control
Mr Tariq Ali Asghar
Notified on:14 June 2017
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:1st Floor, Braintree House, Ruislip, England, HA4 0EJ
Nature of control:
  • Significant influence or control
Mr Bharat Vrajlal Poojara
Notified on:14 June 2017
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:1st Floor, Braintree House, Ruislip, England, HA4 0EJ
Nature of control:
  • Significant influence or control
Mr Kieron Wilkinson
Notified on:14 June 2017
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:52a, Spring Grove Road, Hounslow, England, TW3 4BN
Nature of control:
  • Significant influence or control

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
2022-10-17Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Address

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

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-07Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-16Dissolution

Dissolution application strike off company.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Address

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

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.