Boss Corporate Limited

DataGardener
live
Micro

Boss Corporate Limited

07792023Private Limited With Share Capital

Kintyre House 70 High Street, Fareham, Hampshire, PO167BB
Incorporated

29/09/2011

Company Age

14 years

Directors

1

Employees

1

SIC Code

70229

Risk

moderate risk

Company Overview

Registration, classification & business activity

Boss Corporate Limited (07792023) is a private limited with share capital incorporated on 29/09/2011 (14 years old) and registered in hampshire, PO167BB. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 29/09/2011
PO167BB
1 employees

Financial Overview

Total Assets

£14.7K

Liabilities

£560.1K

Net Assets

£-545.4K

Cash

£13.9K

Key Metrics

1

Employees

1

Directors

4

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

51
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2017
Capital Cancellation Shares
Category:Capital
Date:16-01-2017
Accounts With Accounts Type Group
Category:Accounts
Date:06-01-2017
Capital Return Purchase Own Shares
Category:Capital
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2016
Accounts With Accounts Type Group
Category:Accounts
Date:08-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2015
Accounts With Accounts Type Group
Category:Accounts
Date:11-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-09-2013
Accounts With Accounts Type Group
Category:Accounts
Date:04-07-2013
Resolution
Category:Resolution
Date:02-07-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:20-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-10-2012
Resolution
Category:Resolution
Date:12-12-2011
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-10-2011
Capital Allotment Shares
Category:Capital
Date:06-10-2011
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2011
Incorporation Company
Category:Incorporation
Date:29-09-2011

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date11/11/2025
Latest Accounts31/03/2025

Trading Addresses

2Nd Floor Oak House, Tanshire Park, Shackleford Road, Godalming, Surrey, GU86LB
Kintyre House, 70 High Street, Fareham, PO167BBRegistered

Related Companies

1

Contact

Kintyre House 70 High Street, Fareham, Hampshire, PO167BB