Company NameRoger Bootle Limited
DirectorRoger Paul Bootle
Company StatusActive
Company Number06785815
CategoryPrivate Limited Company
Incorporation Date8 January 2009(15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Roger Paul Bootle
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMercer And Hole Lombard Street
London
EC3V 9AH
Secretary NameMiss Holly Elizabeth Clay Jackson
StatusCurrent
Appointed09 January 2020(11 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressRoger Bootle Ltd 5th Floor
100 Victoria Street
London
SW1E 5JL
Director NameMiss Joanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Herts
SG14 1DB
Secretary NameMrs Joaly Claire Smith
StatusResigned
Appointed09 April 2010(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2015)
RoleCompany Director
Correspondence Address150 Buckingham Road
London
SW1W 9TR
Secretary NameMr Mark Smeeth Harris
StatusResigned
Appointed01 March 2015(6 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 09 January 2020)
RoleCompany Director
Correspondence Address150 Buckingham Palace Road 150 Buckingham Palace R
London
SW1W 9TR

Location

Registered AddressMercer And Hole
Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

100 at £1Roger Paul Bootle
100.00%
Ordinary

Financials

Year2014
Turnover£223,058
Gross Profit£208,964
Net Worth£250,471
Cash£271,185
Current Liabilities£53,916

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Filing History

18 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
10 January 2020Appointment of Miss Holly Elizabeth Clay Jackson as a secretary on 9 January 2020 (2 pages)
10 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
10 January 2020Termination of appointment of Mark Smeeth Harris as a secretary on 9 January 2020 (1 page)
19 August 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
10 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
19 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
7 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
19 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
27 September 2016Total exemption full accounts made up to 30 April 2016 (10 pages)
27 September 2016Total exemption full accounts made up to 30 April 2016 (10 pages)
21 September 2016Registered office address changed from , 5th Floor, Cardinal Place Victoria Street, London, SW1E 5JL, England to 100 Victoria Street London SW1E 5JL on 21 September 2016 (1 page)
21 September 2016Registered office address changed from 5th Floor, Cardinal Place Victoria Street London SW1E 5JL England to 100 Victoria Street 100 Victoria Street London SW1E 5JL on 21 September 2016 (1 page)
18 July 2016Registered office address changed from , 150 Buckingham Road, London, SW1W 9TR to 100 Victoria Street London SW1E 5JL on 18 July 2016 (1 page)
18 July 2016Registered office address changed from 150 Buckingham Road London SW1W 9TR to 5th Floor, Cardinal Place Victoria Street London SW1E 5JL on 18 July 2016 (1 page)
19 February 2016Termination of appointment of Joaly Claire Smith as a secretary on 28 February 2015 (1 page)
19 February 2016Termination of appointment of Joaly Claire Smith as a secretary on 28 February 2015 (1 page)
27 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
26 June 2015Total exemption full accounts made up to 30 April 2015 (10 pages)
26 June 2015Total exemption full accounts made up to 30 April 2015 (10 pages)
16 June 2015Appointment of Mr Mark Smeeth Harris as a secretary on 1 March 2015 (2 pages)
16 June 2015Appointment of Mr Mark Smeeth Harris as a secretary on 1 March 2015 (2 pages)
16 June 2015Appointment of Mr Mark Smeeth Harris as a secretary on 1 March 2015 (2 pages)
24 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
25 July 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
25 July 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
26 June 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
26 June 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
28 June 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
28 June 2012Total exemption full accounts made up to 30 April 2012 (9 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
9 January 2012Director's details changed for Roger Paul Bootle on 8 January 2012 (2 pages)
9 January 2012Director's details changed for Roger Paul Bootle on 8 January 2012 (2 pages)
9 January 2012Director's details changed for Roger Paul Bootle on 8 January 2012 (2 pages)
14 September 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
14 September 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
17 September 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
17 September 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
9 April 2010Appointment of Mrs Joaly Claire Smith as a secretary (1 page)
9 April 2010Appointment of Mrs Joaly Claire Smith as a secretary (1 page)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 January 2010Director's details changed for Roger Paul Bootle on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Roger Paul Bootle on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
18 August 2009Accounting reference date shortened from 31/01/2010 to 30/04/2009 (1 page)
18 August 2009Accounting reference date shortened from 31/01/2010 to 30/04/2009 (1 page)
22 January 2009Director appointed roger bootle (2 pages)
22 January 2009Ad 08/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 January 2009Appointment terminated director joanna saban (1 page)
22 January 2009Director appointed roger bootle (2 pages)
22 January 2009Appointment terminated director joanna saban (1 page)
22 January 2009Ad 08/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 January 2009Incorporation (15 pages)
8 January 2009Incorporation (15 pages)