Company NameBogons Limited
DirectorsBrandon Michael Butterworth and Simon Alexander Lockhart
Company StatusActive
Company Number04029156
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Brandon Michael Butterworth
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2000(same day as company formation)
RoleComputing Systems Management
Country of ResidenceUnited Kingdom
Correspondence Address21 Higher Drive
Purley
Surrey
CR8 2HQ
Director NameMr Simon Alexander Lockhart
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2000(1 day after company formation)
Appointment Duration23 years, 9 months
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address39 Woolpitch Wood
Chepstow
Gwent
NP16 6DR
Wales
Secretary NameElizabeth Louise Lockhart
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleTeacher
Correspondence Address39 Woolpitch Wood
Chepstow
Gwent
NP16 6DR
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitebogons.com
Telephone07 092333160
Telephone regionMobile

Location

Registered Address44-45 Beaufort Court Admirals Way
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Brandon Butterworth
50.00%
Ordinary
1 at £1Simon Lockhart
50.00%
Ordinary

Financials

Year2014
Net Worth£327,576
Cash£294,370
Current Liabilities£16,815

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 July 2023 (8 months, 4 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Charges

16 August 2017Delivered on: 24 August 2017
Persons entitled: Ab Internet Limited(In Administration) (05650861)

Classification: A registered charge
Outstanding

Filing History

29 January 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
27 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
16 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
30 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
5 June 2018Satisfaction of charge 040291560001 in full (1 page)
1 May 2018Unaudited abridged accounts made up to 31 March 2017 (9 pages)
9 October 2017Termination of appointment of Elizabeth Louise Lockhart as a secretary on 9 October 2017 (1 page)
9 October 2017Termination of appointment of Elizabeth Louise Lockhart as a secretary on 9 October 2017 (1 page)
24 August 2017Registration of charge 040291560001, created on 16 August 2017 (59 pages)
24 August 2017Registration of charge 040291560001, created on 16 August 2017 (59 pages)
20 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 21 February 2017 (1 page)
21 February 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 21 February 2017 (1 page)
20 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
25 April 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
9 November 2015Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to First Floor 41 Chalton Street London NW1 1JD on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to First Floor 41 Chalton Street London NW1 1JD on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN to First Floor 41 Chalton Street London NW1 1JD on 9 November 2015 (1 page)
2 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 2
(5 pages)
2 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 2
(5 pages)
2 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
1 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Brandon Michael Butterworth on 7 July 2010 (2 pages)
30 July 2010Director's details changed for Brandon Michael Butterworth on 7 July 2010 (2 pages)
30 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Simon Alexander Lockhart on 7 July 2010 (2 pages)
30 July 2010Director's details changed for Simon Alexander Lockhart on 7 July 2010 (2 pages)
30 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Simon Alexander Lockhart on 7 July 2010 (2 pages)
30 July 2010Director's details changed for Brandon Michael Butterworth on 7 July 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 August 2009Return made up to 07/07/09; full list of members (4 pages)
20 August 2009Return made up to 07/07/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2008Return made up to 07/07/08; full list of members (4 pages)
30 July 2008Return made up to 07/07/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Return made up to 07/07/07; full list of members (2 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Return made up to 07/07/07; full list of members (2 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
27 September 2006Secretary's particulars changed (1 page)
27 September 2006Secretary's particulars changed (1 page)
7 August 2006Return made up to 07/07/06; full list of members (2 pages)
7 August 2006Return made up to 07/07/06; full list of members (2 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 August 2005Return made up to 07/07/05; full list of members (2 pages)
4 August 2005Return made up to 07/07/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
19 August 2004Return made up to 07/07/04; full list of members (3 pages)
19 August 2004Return made up to 07/07/04; full list of members (3 pages)
6 August 2003Return made up to 07/07/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2003Return made up to 07/07/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 May 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 May 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 May 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 April 2003Registered office changed on 04/04/03 from: 16 chamberlains gardens arborfield cross reading (1 page)
4 April 2003Registered office changed on 04/04/03 from: 16 chamberlains gardens arborfield cross reading (1 page)
9 January 2003Registered office changed on 09/01/03 from: 44 upper belgrave road clifton bristol avon BS8 2XN (1 page)
9 January 2003Registered office changed on 09/01/03 from: 44 upper belgrave road clifton bristol avon BS8 2XN (1 page)
10 August 2002Return made up to 07/07/02; no change of members (7 pages)
10 August 2002Return made up to 07/07/02; no change of members (7 pages)
13 March 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
13 March 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
13 March 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
13 March 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
27 December 2001Registered office changed on 27/12/01 from: 8 sutton gardens merstham redhill surrey RH1 3QD (1 page)
27 December 2001Registered office changed on 27/12/01 from: 8 sutton gardens merstham redhill surrey RH1 3QD (1 page)
18 September 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2001Registered office changed on 10/08/01 from: 8 sutton gardens merstham redhill surrey RH1 3QD (1 page)
10 August 2001Registered office changed on 10/08/01 from: 8 sutton gardens merstham redhill surrey RH1 3QD (1 page)
10 August 2001Registered office changed on 10/08/01 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
10 August 2001Registered office changed on 10/08/01 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
19 July 2000New secretary appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000New director appointed (2 pages)
17 July 2000Registered office changed on 17/07/00 from: 8 sutton gardens redhill surrey RH1 3QD (1 page)
17 July 2000Registered office changed on 17/07/00 from: 8 sutton gardens redhill surrey RH1 3QD (1 page)
12 July 2000Registered office changed on 12/07/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Registered office changed on 12/07/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
12 July 2000Director resigned (1 page)
7 July 2000Incorporation (7 pages)
7 July 2000Incorporation (7 pages)