Warning: file_put_contents(c/a8c9598d8ae98bac6b4baa24796add6e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Bot Platform Limited, SO53 3LG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE BOT PLATFORM LIMITED

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

This company is commonly known as The Bot Platform Limited. The company was founded 12 years ago and was given the registration number 07854636. The firm's registered office is in EASTLEIGH. You can find them at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:THE BOT PLATFORM LIMITED
Company Number:07854636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
106, Lyneham Road, Bicester, England, OX26 4FD

Director29 April 2019Active
106, Lyneham Road, Bicester, England, OX26 4FD

Director01 March 2018Active
106, Lyneham Road, Bicester, England, OX26 4FD

Director24 February 2012Active
106, Lyneham Road, Bicester, England, OX26 4FD

Director29 January 2013Active
106, Lyneham Road, Bicester, England, OX26 4FD

Director21 November 2011Active
106, Lyneham Road, Bicester, England, OX26 4FD

Director16 November 2018Active

People with Significant Control

Mr Thomas William Gibby
Notified on:06 April 2016
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:United Kingdom
Address:Arcadia House, Maritime Walk, Southampton, United Kingdom, SO14 3TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Copinger Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:United Kingdom
Address:Arcadia House, Maritime Walk, Southampton, United Kingdom, SO14 3TL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-01-02Officers

Change person director company with change date.

Download
2019-01-02Officers

Change person director company with change date.

Download
2019-01-02Officers

Change person director company with change date.

Download
2019-01-02Officers

Change person director company with change date.

Download
2019-01-02Officers

Change person director company with change date.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Capital

Capital allotment shares.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2018-03-06Resolution

Resolution.

Download
2018-02-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.