Company NameBodes E-Hr Limited
DirectorsAdam Mark Davis and Stuart Douglas Davies
Company StatusActive
Company Number04623049
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 months ago)
Previous NameBodes I.T. Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Adam Mark Davis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2003(1 month after company formation)
Appointment Duration21 years, 3 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address58 Courtmoor Avenue
Fleet
Hants
GU52 7UE
Secretary NameMr Adam Mark Davis
NationalityBritish
StatusCurrent
Appointed23 January 2003(1 month after company formation)
Appointment Duration21 years, 3 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address58 Courtmoor Avenue
Fleet
Hants
GU52 7UE
Director NameMr Stuart Douglas Davies
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(7 months, 1 week after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClotton Cottage
High Street, Clotton
Tarporley
Cheshire
CW6 0EH
Director NameMr Anthony Joseph Carnell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(1 month after company formation)
Appointment Duration6 years, 9 months (resigned 10 November 2009)
RoleHR Specialist
Country of ResidenceEngland
Correspondence Address10 The Weir
The Moorings
Daventry
Northamptonshire
NN11 8AU
Director NameNb Company Services Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Secretary NameKimbrough Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address3 Guildford Court
Hinton Road
Wallington
Surrey
SM6 9AU

Contact

Websitebodesehr.com

Location

Registered Address36 Scotts Road
Bromley
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

200 at £1Mr Adam Mark Davis
33.33%
Ordinary
200 at £1Stuart Douglas Davies
33.33%
Ordinary
200 at £1Timothy Hepworth
33.33%
Ordinary

Financials

Year2014
Net Worth£44,772
Cash£9,538
Current Liabilities£18,957

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
8 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
4 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
24 March 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
24 March 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
5 January 2017Confirmation statement made on 20 December 2016 with updates (8 pages)
5 January 2017Confirmation statement made on 20 December 2016 with updates (8 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 600
(5 pages)
15 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 600
(5 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 600
(5 pages)
20 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 600
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 600
(5 pages)
20 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 600
(5 pages)
7 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
7 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
11 December 2009Termination of appointment of Anthony Carnell as a director (1 page)
11 December 2009Termination of appointment of Anthony Carnell as a director (1 page)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 January 2009Return made up to 20/12/08; full list of members (4 pages)
23 January 2009Return made up to 20/12/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 January 2008Return made up to 20/12/07; full list of members (3 pages)
2 January 2008Return made up to 20/12/07; full list of members (3 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 January 2007Return made up to 20/12/06; full list of members (3 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
12 January 2007Return made up to 20/12/06; full list of members (3 pages)
15 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
15 May 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
12 January 2006Return made up to 20/12/05; full list of members (3 pages)
12 January 2006Return made up to 20/12/05; full list of members (3 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
25 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
28 February 2005Secretary's particulars changed;director's particulars changed (1 page)
28 February 2005Secretary's particulars changed;director's particulars changed (1 page)
28 February 2005Secretary's particulars changed;director's particulars changed (1 page)
28 February 2005Secretary's particulars changed;director's particulars changed (1 page)
5 January 2005Return made up to 20/12/04; full list of members (7 pages)
5 January 2005Return made up to 20/12/04; full list of members (7 pages)
9 June 2004Full accounts made up to 31 December 2003 (5 pages)
9 June 2004Full accounts made up to 31 December 2003 (5 pages)
10 May 2004Company name changed bodes I.T. LIMITED\certificate issued on 10/05/04 (2 pages)
10 May 2004Company name changed bodes I.T. LIMITED\certificate issued on 10/05/04 (2 pages)
19 February 2004Return made up to 20/12/03; full list of members (7 pages)
19 February 2004Return made up to 20/12/03; full list of members (7 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Ad 23/01/03--------- £ si 600@1=600 £ ic 2/602 (3 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003Ad 23/01/03--------- £ si 600@1=600 £ ic 2/602 (3 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
26 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2003Company name changed bankhead LIMITED\certificate issued on 23/01/03 (2 pages)
23 January 2003Company name changed bankhead LIMITED\certificate issued on 23/01/03 (2 pages)
20 December 2002Incorporation (18 pages)
20 December 2002Incorporation (18 pages)