Company NameBoseuk Limited
DirectorsGoutam Deb Bose and Tawfeg Mansour Alutagey
Company StatusActive
Company Number02872449
CategoryPrivate Limited Company
Incorporation Date16 November 1993(30 years, 5 months ago)
Previous NameBOSE Consulting Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Goutam Deb Bose
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1993(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address112 Morden Road
Wimbledon
London
SW19 3BP
Director NameMr Tawfeg Mansour Alutagey
Date of BirthNovember 1962 (Born 61 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed15 July 2017(23 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleBusinessman
Country of ResidenceSaudi Arabia
Correspondence Address112 Morden Road
Wimbledon
London
SW19 3BP
Secretary NameMr Tawfeg Mansour Alutagey
StatusCurrent
Appointed15 July 2017(23 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address112 Morden Road
Wimbledon
London
SW19 3BP
Secretary NameGouri Bose
NationalityBritish
StatusResigned
Appointed16 November 1993(same day as company formation)
RoleSecretary
Correspondence Address124 Longley Road
London
SW17 9LH
Secretary NameNitai Das Bose
NationalityBritish
StatusResigned
Appointed28 October 1997(3 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 May 2009)
RoleCompany Director
Correspondence Address19 Lebanon Gardens
London
SW18 1RQ
Secretary NameMr Nitai Das Bose
StatusResigned
Appointed07 October 2011(17 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2014)
RoleCompany Director
Correspondence Address112 Morden Road
Wimbledon
London
SW19 3BP
Secretary NameMrs Catarina Nahlen-Bose
StatusResigned
Appointed01 August 2014(20 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 July 2017)
RoleCompany Director
Correspondence AddressNils Ahlins Vag 1 19476 Upplands Vasby
Stockholm
Sweden
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 November 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.boseconsulting.com/
Telephone020 81230318
Telephone regionLondon

Location

Registered Address112 Morden Road
Wimbledon
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Goutam Bose
100.00%
Ordinary

Financials

Year2014
Net Worth£36,390
Current Liabilities£125,936

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

28 February 2008Delivered on: 7 March 2008
Satisfied on: 27 June 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

2 November 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 30 September 2019 (3 pages)
9 October 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
17 January 2019Confirmation statement made on 30 August 2018 with no updates (3 pages)
10 October 2018Micro company accounts made up to 30 September 2018 (2 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
27 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 July 2017Resolutions
  • RES13 ‐ Change of company name 17/07/2017
(1 page)
27 July 2017Resolutions
  • RES13 ‐ Change of company name 17/07/2017
(1 page)
19 July 2017Appointment of Mr Tawfeg Mansour Alutagey as a director on 15 July 2017 (2 pages)
19 July 2017Appointment of Mr Tawfeg Mansour Alutagey as a director on 15 July 2017 (2 pages)
18 July 2017Termination of appointment of Catarina Nahlen-Bose as a secretary on 15 July 2017 (1 page)
18 July 2017Appointment of Mr Tawfeg Mansour Alutagey as a secretary on 15 July 2017 (2 pages)
18 July 2017Appointment of Mr Tawfeg Mansour Alutagey as a secretary on 15 July 2017 (2 pages)
18 July 2017Termination of appointment of Catarina Nahlen-Bose as a secretary on 15 July 2017 (1 page)
12 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-11
(3 pages)
12 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-11
(3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
20 January 2017Director's details changed for Mr Goutam Deb Bose on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Goutam Deb Bose on 20 January 2017 (2 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
30 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
16 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
16 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
16 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
10 October 2014Appointment of Mrs Catarina Nahlen-Bose as a secretary on 1 August 2014 (2 pages)
10 October 2014Appointment of Mrs Catarina Nahlen-Bose as a secretary on 1 August 2014 (2 pages)
10 October 2014Termination of appointment of Nitai Das Bose as a secretary on 1 August 2014 (1 page)
10 October 2014Termination of appointment of Nitai Das Bose as a secretary on 1 August 2014 (1 page)
10 October 2014Appointment of Mrs Catarina Nahlen-Bose as a secretary on 1 August 2014 (2 pages)
10 October 2014Termination of appointment of Nitai Das Bose as a secretary on 1 August 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
11 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
20 August 2013Amended accounts made up to 30 September 2012 (11 pages)
20 August 2013Amended accounts made up to 30 September 2012 (11 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
26 July 2012Amended accounts made up to 30 September 2011 (11 pages)
26 July 2012Amended accounts made up to 30 September 2011 (11 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
7 October 2011Appointment of Mr Nitai Das Bose as a secretary (1 page)
7 October 2011Director's details changed for Goutam Bose on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Goutam Bose on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Goutam Bose on 7 October 2011 (2 pages)
7 October 2011Appointment of Mr Nitai Das Bose as a secretary (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 March 2010Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN on 29 March 2010 (1 page)
29 March 2010Registered office address changed from Lawford House Leacroft Staines Middlesex TW18 4NN on 29 March 2010 (1 page)
24 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Goutam Bose on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Goutam Bose on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
4 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 June 2009Appointment terminated secretary nitai bose (1 page)
8 June 2009Appointment terminated secretary nitai bose (1 page)
17 November 2008Return made up to 16/11/08; full list of members (3 pages)
17 November 2008Return made up to 16/11/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 May 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 May 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 April 2008Return made up to 16/11/07; full list of members (3 pages)
29 April 2008Return made up to 16/11/07; full list of members (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 December 2006Return made up to 16/11/06; full list of members (2 pages)
4 December 2006Return made up to 16/11/06; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 June 2006Return made up to 16/11/05; full list of members (2 pages)
13 June 2006Return made up to 16/11/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 November 2004Return made up to 16/11/04; full list of members (6 pages)
24 November 2004Return made up to 16/11/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
9 December 2003Return made up to 16/11/03; full list of members (6 pages)
9 December 2003Return made up to 16/11/03; full list of members (6 pages)
1 November 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 November 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
29 November 2002Return made up to 16/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2002Return made up to 16/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
27 November 2001Return made up to 16/11/01; full list of members (6 pages)
27 November 2001Return made up to 16/11/01; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
26 January 2001Return made up to 16/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2001Return made up to 16/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2000Registered office changed on 13/10/00 from: ratcliffe house leacroft staines middlesex TW18 4NN (1 page)
13 October 2000Registered office changed on 13/10/00 from: ratcliffe house leacroft staines middlesex TW18 4NN (1 page)
25 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 March 2000Return made up to 16/11/99; full list of members (6 pages)
22 March 2000Return made up to 16/11/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 November 1999Accounts for a small company made up to 30 September 1998 (7 pages)
24 November 1998Return made up to 16/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 November 1998Return made up to 16/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 1998Return made up to 16/11/97; full list of members (6 pages)
25 January 1998Return made up to 16/11/97; full list of members (6 pages)
19 December 1997Registered office changed on 19/12/97 from: 43 upper wickham lane welling kent DA16 3AJ (1 page)
19 December 1997Registered office changed on 19/12/97 from: 43 upper wickham lane welling kent DA16 3AJ (1 page)
6 November 1997Director resigned (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997Secretary resigned (1 page)
30 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
23 December 1996Return made up to 16/11/96; no change of members (4 pages)
23 December 1996Return made up to 16/11/96; no change of members (4 pages)
28 November 1996Accounts for a small company made up to 30 September 1995 (3 pages)
28 November 1996Accounts for a small company made up to 30 September 1995 (3 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (3 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (3 pages)
27 March 1995Return made up to 16/11/94; full list of members (6 pages)
27 March 1995Return made up to 16/11/94; full list of members (6 pages)
16 November 1993Incorporation (14 pages)
16 November 1993Incorporation (14 pages)