Company NameBomanite International Limited
Company StatusActive
Company Number06854439
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 March 2009(15 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameRonaldo Dela Cruz Traballo
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFilipino
StatusCurrent
Appointed14 May 2010(1 year, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidencePhillppines
Correspondence Address54 Fifth Avenue
Cubao
Quezon City
1109
Philippines
Director NamePablo Alfonso Aviles Del Rio
Date of BirthNovember 1962 (Born 61 years ago)
NationalityMexican
StatusCurrent
Appointed14 May 2010(1 year, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleChairman/Director
Country of ResidenceMexico
Correspondence AddressCuyamaloya 21 Had Vallescondido
Atizapan
Edomex
52937
Mexico
Director NameGuat Hwa Ong
Date of BirthOctober 1953 (Born 70 years ago)
NationalityMalaysian
StatusCurrent
Appointed14 May 2010(1 year, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleDirector/Treasurer
Country of ResidenceMalaysia
Correspondence Address10 Jalan Arratoon 10050
Penang
Malaysia
Director NameMatthew Stegemiller
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed14 May 2010(1 year, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1549 North Coast Highway
Laguna Beach
California
92651
United States
Secretary NameMr John Dennis
StatusCurrent
Appointed20 December 2018(9 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address218 Molave Loop Verdana Homes
Mamplasan
Binan
Laguna 4024
Philippines
Director NameMr Damian Kay
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Savick Way
Lea
Preston
Lancashire
PR2 1XF

Contact

Websitebomaniteinternational.com

Location

Registered Address2nd Floor College House
17 King Edwards Road
Ruislip, London
HA4 7AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 4,000 other UK companies use this postal address

Financials

Year2014
Net Worth£89,715
Cash£56,664
Current Liabilities£1,739

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

26 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
30 March 2020Director's details changed for Guat Hwa Ong on 19 March 2020 (2 pages)
30 March 2020Secretary's details changed for Mr John Dennis on 19 March 2020 (1 page)
30 March 2020Director's details changed for Pablo Alfonso Aviles Del Rio on 19 March 2020 (2 pages)
30 March 2020Director's details changed for Pablo Alfonso Aviles Del Rio on 19 March 2020 (2 pages)
30 March 2020Change of details for Mr Matthew Stegemiller as a person with significant control on 19 March 2020 (2 pages)
30 March 2020Director's details changed for Matthew Stegemiller on 19 March 2020 (2 pages)
30 March 2020Change of details for Mr Pablo Alfonso Aviles Del Rio as a person with significant control on 19 March 2020 (2 pages)
30 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
30 March 2020Director's details changed for Guat Hwa Ong on 19 March 2020 (2 pages)
30 March 2020Change of details for Mr Guat Hwa Ong as a person with significant control on 19 March 2020 (2 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
22 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
20 December 2018Appointment of Mr John Dennis as a secretary on 20 December 2018 (2 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
3 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
27 April 2016Registered office address changed from C/O Dte Business Advisory Services Park House 26 North End Road London NW11 7PT to The Exchange 5 Bank Street Bury Lancashire BL9 0DN on 27 April 2016 (1 page)
27 April 2016Registered office address changed from C/O Dte Business Advisory Services Park House 26 North End Road London NW11 7PT to The Exchange 5 Bank Street Bury Lancashire BL9 0DN on 27 April 2016 (1 page)
31 March 2016Annual return made up to 21 March 2016 no member list (5 pages)
31 March 2016Director's details changed for Matthew Stegemiller on 27 March 2015 (2 pages)
31 March 2016Director's details changed for Matthew Stegemiller on 27 March 2015 (2 pages)
31 March 2016Annual return made up to 21 March 2016 no member list (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 April 2015Annual return made up to 21 March 2015 no member list (5 pages)
9 April 2015Director's details changed for Matthew Stegemiller on 15 March 2015 (2 pages)
9 April 2015Director's details changed for Matthew Stegemiller on 15 March 2015 (2 pages)
9 April 2015Annual return made up to 21 March 2015 no member list (5 pages)
23 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
23 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 April 2014Director's details changed for Ronaldo Traballo on 21 March 2014 (2 pages)
7 April 2014Annual return made up to 21 March 2014 no member list (5 pages)
7 April 2014Director's details changed for Ronaldo Traballo on 21 March 2014 (2 pages)
7 April 2014Annual return made up to 21 March 2014 no member list (5 pages)
28 November 2013Termination of appointment of Damian Kay as a director (1 page)
28 November 2013Termination of appointment of Damian Kay as a director (1 page)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 May 2013Annual return made up to 21 March 2013 no member list (6 pages)
7 May 2013Annual return made up to 21 March 2013 no member list (6 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
15 June 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Matthew Stegemiller
(5 pages)
15 June 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Matthew Stegemiller
(5 pages)
12 April 2012Annual return made up to 21 March 2012 no member list (6 pages)
12 April 2012Director's details changed for Matthew Stegemiller on 20 March 2012 (2 pages)
12 April 2012Director's details changed for Matthew Stegemiller on 20 March 2012 (2 pages)
12 April 2012Annual return made up to 21 March 2012 no member list (6 pages)
24 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 September 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page)
27 September 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page)
28 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 March 2011Annual return made up to 21 March 2011 no member list (6 pages)
23 March 2011Annual return made up to 21 March 2011 no member list (6 pages)
11 June 2010Appointment of Ronaldo Traballo as a director (3 pages)
11 June 2010Appointment of Ronaldo Traballo as a director (3 pages)
11 June 2010Appointment of Guat Hwa Ong as a director (3 pages)
11 June 2010Appointment of Guat Hwa Ong as a director (3 pages)
11 June 2010Appointment of Matthew Stegemiller as a director
  • ANNOTATION A second filed AP01 was registered on 15/06/2012
(4 pages)
11 June 2010Appointment of Matthew Stegemiller as a director
  • ANNOTATION A second filed AP01 was registered on 15/06/2012
(4 pages)
11 June 2010Appointment of Pablo Alfonso Aviles Del Rio as a director (3 pages)
11 June 2010Appointment of Pablo Alfonso Aviles Del Rio as a director (3 pages)
23 April 2010Annual return made up to 21 March 2010 no member list (2 pages)
23 April 2010Annual return made up to 21 March 2010 no member list (2 pages)
23 March 2009Registered office changed on 23/03/2009 from dte house hollins mount unsworth bury lancashire BL9 8AT (1 page)
23 March 2009Registered office changed on 23/03/2009 from dte house hollins mount unsworth bury lancashire BL9 8AT (1 page)
21 March 2009Incorporation (15 pages)
21 March 2009Incorporation (15 pages)