Company NameBOFI Limited
DirectorSanjay Kotwani
Company StatusActive
Company Number07429335
CategoryPrivate Limited Company
Incorporation Date4 November 2010(13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Sanjay Kotwani
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 City Road
London
EC1V 2NX
Secretary NameMr Sanjay Kotwani
StatusCurrent
Appointed06 September 2017(6 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address128 City Road
London
EC1V 2NX
Secretary NameMrs Bina Kotwani
StatusResigned
Appointed01 December 2010(3 weeks, 6 days after company formation)
Appointment Duration6 years, 9 months (resigned 06 September 2017)
RoleCompany Director
Correspondence AddressUnit 303 128 Aldersgate Street
London
EC1A 4AE
Director NameMrs Bina Kotwani
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2021(10 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 April 2022)
RoleEducation
Country of ResidenceEngland
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX

Location

Registered Address128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1 at £1Sanjay Kotwani
100.00%
Ordinary

Financials

Year2014
Turnover£132,046
Net Worth£32,240
Cash£35,162
Current Liabilities£29,631

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Filing History

26 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
22 July 2019Confirmation statement made on 22 July 2019 with updates (5 pages)
26 February 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
17 November 2018Cessation of Sanjay Kotwani as a person with significant control on 1 November 2018 (1 page)
17 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
15 May 2018Withdrawal of a person with significant control statement on 15 May 2018 (2 pages)
15 May 2018Notification of Sanjay Kotwani as a person with significant control on 3 May 2018 (2 pages)
9 April 2018Notification of Sanjay Kotwani as a person with significant control on 1 April 2018 (2 pages)
9 April 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
7 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 September 2017Termination of appointment of Bina Kotwani as a secretary on 6 September 2017 (1 page)
6 September 2017Appointment of Mr Sanjay Kotwani as a secretary on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Sanjay Kotwani as a secretary on 6 September 2017 (2 pages)
6 September 2017Termination of appointment of Bina Kotwani as a secretary on 6 September 2017 (1 page)
27 March 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
27 March 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
16 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
19 May 2016Total exemption full accounts made up to 30 November 2015 (8 pages)
19 May 2016Total exemption full accounts made up to 30 November 2015 (8 pages)
7 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1
(3 pages)
7 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1
(3 pages)
7 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1
(3 pages)
11 March 2015Total exemption full accounts made up to 30 November 2014 (8 pages)
11 March 2015Total exemption full accounts made up to 30 November 2014 (8 pages)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
6 May 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
6 May 2014Total exemption full accounts made up to 30 November 2013 (8 pages)
30 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 1
(3 pages)
30 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 1
(3 pages)
30 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 1
(3 pages)
8 May 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
8 May 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
19 November 2012Registered office address changed from Unit 303 128 Aldersgate Street London EC1A 4AE United Kingdom on 19 November 2012 (1 page)
19 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
19 November 2012Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 19 November 2012 (1 page)
19 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
19 November 2012Registered office address changed from Unit 303 128 Aldersgate Street London EC1A 4AE United Kingdom on 19 November 2012 (1 page)
19 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
19 November 2012Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 19 November 2012 (1 page)
18 November 2012Director's details changed for Mr Sanjay Kotwani on 1 November 2012 (2 pages)
18 November 2012Director's details changed for Mr Sanjay Kotwani on 1 November 2012 (2 pages)
18 November 2012Director's details changed for Mr Sanjay Kotwani on 1 November 2012 (2 pages)
2 May 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
2 May 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
6 March 2012Appointment of Mrs Bina Kotwani as a secretary (1 page)
6 March 2012Appointment of Mrs Bina Kotwani as a secretary (1 page)
8 February 2012Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)