UKBizDB.co.uk

THE BOK SHOP HOLDINGS LIMITED

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

This company is commonly known as The Bok Shop Holdings Limited. The company was founded 4 years ago and was given the registration number 12385973. The firm's registered office is in BRIGHTON. You can find them at 1 Dukes Passage, , Brighton, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE BOK SHOP HOLDINGS LIMITED
Company Number:12385973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Dukes Passage, Brighton, England, BN1 1BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Dukes Passage, Brighton, England, BN1 1BS

Director20 July 2022Active
1 Duke's Passage, Brighton, England, BN1 1BS

Director12 December 2022Active
1 Dukes Passage, Brighton, England, BN1 1BS

Director03 January 2020Active
1 Dukes Passage, Brighton, England, BN1 1BS

Director03 January 2020Active
1 Dukes Passage, Brighton, England, BN1 1BS

Director20 July 2022Active
1 Dukes Passage, Brighton, England, BN1 1BS

Director03 January 2020Active
1 Dukes Passage, Brighton, England, BN1 1BS

Director20 July 2022Active
1 Dukes Passage, Brighton, England, BN1 1BS

Director03 January 2020Active

People with Significant Control

Mr Saul Burman
Notified on:01 July 2022
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:1 Dukes Passage, Brighton, England, BN1 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Sohail O'Mara
Notified on:01 July 2022
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:1 Dukes Passage, Brighton, England, BN1 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James O'Mara
Notified on:03 January 2020
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:1 Dukes Passage, Brighton, England, BN1 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Saul Burman
Notified on:03 January 2020
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:1 Dukes Passage, Brighton, England, BN1 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Howard Kaye
Notified on:03 January 2020
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:1 Dukes Passage, Brighton, England, BN1 1BS
Nature of control:
  • Significant influence or control
Mr Matthew Felton-Dimmack
Notified on:03 January 2020
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:1 Dukes Passage, Brighton, England, BN1 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Change of name

Certificate change of name company.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-22Officers

Termination director company.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Officers

Change person director company.

Download
2022-12-17Officers

Appoint person director company with name date.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Persons with significant control

Change to a person with significant control.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-04-11Persons with significant control

Change to a person with significant control.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-03-09Accounts

Change account reference date company current extended.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-02Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.