Company NameBODI Me Ltd.
DirectorLara Mazzoni
Company StatusActive
Company Number08659835
CategoryPrivate Limited Company
Incorporation Date21 August 2013(10 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Lara Mazzoni
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed21 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address216 Southfields Avenue Southfields Avenue
Stanground
Peterborough
PE2 8RU
Director NameMr Jordi Mercader Nieto
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed21 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Knightsbridge
London
SW1X 7JF
Director NameMs Vanessa De Souza Lage
Date of BirthNovember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed21 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address64 Knightsbridge
London
SW1X 7JF

Location

Registered AddressWework C/O - 30 Churchill Place 30 Churchill Place
1st - 10th Floor
London
E14 5RE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

70 at £1Bianchi Bice
6.51%
Ordinary
419 at £1Lara Mazzoni
38.94%
Ordinary
340 at £1Vanessa De Souza Lage
31.60%
Ordinary
220 at £1Jordi Mercader Nieto
20.45%
Ordinary
27 at £1Delgado Andoni
2.51%
Ordinary

Financials

Year2014
Net Worth-£45,456
Cash£8,258
Current Liabilities£75,387

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due28 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 January

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

23 February 2021Registered office address changed from 4th Floor - Aldgate Tower 2 Leman Street London E1 8FA England to Wework - 199 Bishopsgate London EC2M 3TY on 23 February 2021 (1 page)
27 October 2020Micro company accounts made up to 28 January 2020 (3 pages)
6 October 2020Confirmation statement made on 21 August 2020 with updates (5 pages)
30 October 2019Micro company accounts made up to 28 January 2019 (3 pages)
2 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
18 October 2018Micro company accounts made up to 28 January 2018 (2 pages)
28 September 2018Confirmation statement made on 21 August 2018 with updates (5 pages)
25 October 2017Micro company accounts made up to 28 January 2017 (4 pages)
25 October 2017Micro company accounts made up to 28 January 2017 (4 pages)
14 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
3 April 2017Total exemption small company accounts made up to 28 January 2016 (6 pages)
3 April 2017Total exemption small company accounts made up to 28 January 2016 (6 pages)
22 March 2017Second filing of Confirmation Statement dated 21/08/2016 (12 pages)
22 March 2017Second filing of Confirmation Statement dated 21/08/2016 (12 pages)
3 January 2017Previous accounting period shortened from 29 January 2016 to 28 January 2016 (1 page)
3 January 2017Previous accounting period shortened from 29 January 2016 to 28 January 2016 (1 page)
18 October 2016Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
18 October 2016Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
6 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
6 September 201621/08/16 Statement of Capital gbp 2498.00
  • ANNOTATION Clarification a second filed CS01 statement of capital, shareholder information & information about people with significant control was registered on 22/03/2017
(6 pages)
6 September 201621/08/16 Statement of Capital gbp 2498.00
  • ANNOTATION Clarification a second filed CS01 statement of capital, shareholder information & information about people with significant control was registered on 22/03/2017
(6 pages)
23 March 2016Statement of capital following an allotment of shares on 31 August 2015
  • GBP 1,366
(4 pages)
23 March 2016Statement of capital following an allotment of shares on 31 August 2015
  • GBP 1,366
(4 pages)
15 January 2016Registered office address changed from 64 Knightsbridge London SW1X 7JF to 4th Floor - Aldgate Tower 2 Leman Street London E1 8FA on 15 January 2016 (1 page)
15 January 2016Registered office address changed from 64 Knightsbridge London SW1X 7JF to 4th Floor - Aldgate Tower 2 Leman Street London E1 8FA on 15 January 2016 (1 page)
18 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,076
(5 pages)
18 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,076
(5 pages)
26 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 June 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (3 pages)
3 June 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (3 pages)
31 December 2014Termination of appointment of Vanessa De Souza Lage as a director on 1 December 2014 (1 page)
31 December 2014Termination of appointment of Vanessa De Souza Lage as a director on 1 December 2014 (1 page)
31 December 2014Termination of appointment of Vanessa De Souza Lage as a director on 1 December 2014 (1 page)
9 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,076
(5 pages)
9 September 2014Termination of appointment of Jordi Mercader Nieto as a director on 1 September 2014 (1 page)
9 September 2014Termination of appointment of Jordi Mercader Nieto as a director on 1 September 2014 (1 page)
9 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,076
(5 pages)
9 September 2014Termination of appointment of Jordi Mercader Nieto as a director on 1 September 2014 (1 page)
8 September 2014Current accounting period extended from 31 August 2014 to 31 January 2015 (1 page)
8 September 2014Current accounting period extended from 31 August 2014 to 31 January 2015 (1 page)
1 September 2014Termination of appointment of Jordi Mercader Nieto as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Jordi Mercader Nieto as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Jordi Mercader Nieto as a director on 1 September 2014 (1 page)
10 April 2014Statement of capital following an allotment of shares on 21 September 2013
  • GBP 1,054.00
(7 pages)
10 April 2014Statement of capital following an allotment of shares on 21 September 2013
  • GBP 1,054.00
(7 pages)
23 December 2013Registered office address changed from 58 Castletown Road London W14 9HG United Kingdom on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 58 Castletown Road London W14 9HG United Kingdom on 23 December 2013 (1 page)
21 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)