Company NameBodechic Ltd.
DirectorsRicardo Santos and Fabio Alexandre Dos Santos Vicente
Company StatusActive
Company Number12810724
CategoryPrivate Limited Company
Incorporation Date13 August 2020(3 years, 8 months ago)
Previous NamesLondon Sky States Ltd and London Sky Estates Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ricardo Santos
Date of BirthApril 1986 (Born 38 years ago)
NationalityPortuguese
StatusCurrent
Appointed13 August 2020(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address2a Flat 6, 2a Heath Road
Twickenham
TW1 4BZ
Director NameMr Fabio Alexandre Dos Santos Vicente
Date of BirthNovember 1985 (Born 38 years ago)
NationalityPortuguese
StatusCurrent
Appointed13 August 2020(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address10 Cole Court Lodge
London Road
Twickenham
TW1 1HB

Location

Registered AddressAvon House
Kensington Village
London
W14 8TS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

1 March 2024Micro company accounts made up to 31 May 2023 (3 pages)
1 February 2024Registered office address changed from PO Box 4385 12810724 - Companies House Default Address Cardiff CF14 8LH to Avon House Kensington Village London W14 8TS on 1 February 2024 (2 pages)
16 January 2024Change of details for Mr Ricardo Santos as a person with significant control on 16 January 2024 (2 pages)
16 January 2024Change of details for Mr Fabio Alexandre Dos Santos Vicente as a person with significant control on 16 January 2024 (2 pages)
28 December 2023Registered office address changed to PO Box 4385, 12810724 - Companies House Default Address, Cardiff, CF14 8LH on 28 December 2023 (1 page)
5 October 2023Company name changed london sky estates LTD\certificate issued on 05/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-28
(3 pages)
18 September 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
11 May 2023Registered office address changed from Regal House 70 London Road Twickenham TW1 3QS England to Avon House Kensington Village London W14 8TS on 11 May 2023 (1 page)
18 March 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
15 September 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
27 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
25 October 2021Notification of Ricardo Santos as a person with significant control on 13 August 2020 (2 pages)
7 October 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
10 April 2021Current accounting period shortened from 31 August 2021 to 31 May 2021 (1 page)
2 February 2021Registered office address changed from Suite 9 55-61 Heath Road Twickenham TW1 4AW United Kingdom to Regal House 70 London Road Twickenham TW1 3QS on 2 February 2021 (1 page)
2 February 2021Registered office address changed from Regal House 70 London House Twickenham TW1 3QS England to Regal House 70 London Road Twickenham TW1 3QS on 2 February 2021 (1 page)
26 January 2021Appointment of Mr. Ricardo Santos as a director on 13 August 2020 (2 pages)
20 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-17
(3 pages)
19 August 2020Director's details changed for Mr Fabio Alexandre Dos Santos Vicente on 17 August 2020 (2 pages)
13 August 2020Incorporation
Statement of capital on 2020-08-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)