Bodmin Jail Museum Ltd

DataGardener
live
Micro

Bodmin Jail Museum Ltd

06776084Private Limited With Share Capital

Bodmin Jail Museum, Berrycoombe Road, Bodmin, PL312NR
Incorporated

18/12/2008

Company Age

17 years

Directors

2

Employees

SIC Code

56302

Risk

very low risk

Company Overview

Registration, classification & business activity

Bodmin Jail Museum Ltd (06776084) is a private limited with share capital incorporated on 18/12/2008 (17 years old) and registered in bodmin, PL312NR. The company operates under SIC code 56302 - public houses and bars.

Private Limited With Share Capital
SIC: 56302
Micro
Incorporated 18/12/2008
PL312NR

Financial Overview

Total Assets

£3.46M

Liabilities

£1.46M

Net Assets

£1.99M

Est. Turnover

£800.2K

AI Estimated
Unreported
Cash

£18.2K

Key Metrics

2

Directors

1

Shareholders

5

CCJs

Board of Directors

1
director

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

82
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2026
Gazette Notice Compulsory
Category:Gazette
Date:17-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-10-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-09-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2020
Resolution
Category:Resolution
Date:05-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2014
Change Corporate Secretary Company With Change Date
Category:Officers
Date:17-01-2014
Change Corporate Secretary Company With Change Date
Category:Officers
Date:17-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2010
Termination Director Company With Name
Category:Officers
Date:29-10-2009
Legacy
Category:Mortgage
Date:22-08-2009
Legacy
Category:Officers
Date:04-08-2009
Legacy
Category:Officers
Date:04-08-2009
Legacy
Category:Officers
Date:17-06-2009
Legacy
Category:Capital
Date:15-06-2009
Legacy
Category:Officers
Date:15-06-2009
Legacy
Category:Officers
Date:21-05-2009
Memorandum Articles
Category:Incorporation
Date:12-01-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:06-01-2009
Incorporation Company
Category:Incorporation
Date:18-12-2008

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date23/03/2026
Latest Accounts31/12/2024

Trading Addresses

Berrycoombe Road, Bodmin, PL312NRRegistered
Suite 3 Coveham House, Downside Bridge Road, Cobham, Surrey, KT113EP

Contact