Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOSSACO LIMITED
Company Information for

BOSSACO LIMITED

71 QUEEN VICTORIA STREET, LONDON, EC4V 4BE,
Company Registration Number
07599342
Private Limited Company
Active

Company Overview

About Bossaco Ltd
BOSSACO LIMITED was founded on 2011-04-11 and has its registered office in London. The organisation's status is listed as "Active". Bossaco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BOSSACO LIMITED
 
Legal Registered Office
71 QUEEN VICTORIA STREET
LONDON
EC4V 4BE
Other companies in NW1
 
Previous Names
SHINE BOSSA STUDIOS LIMITED06/08/2015
NEWINCCO 1105 LIMITED24/06/2011
Filing Information
Company Number 07599342
Company ID Number 07599342
Date formed 2011-04-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts GROUP
Last Datalog update: 2024-03-07 00:07:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOSSACO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMEET UBEROI LIMITED   VANILLA ACCOUNTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOSSACO LIMITED

Current Directors
Officer Role Date Appointed
SHAUNG JAYSON CHI
Director 2017-08-24
ADRIAN IMRE JELE
Director 2011-07-01
DAVID ANDREW LAU-KEE
Director 2016-07-01
MATTIAS LENNART SEVE LJUNGMAN
Director 2017-08-24
CARLOS HENRIQUE OLIFIERS
Director 2011-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERTA DE ASSIS LUCCA
Director 2011-07-01 2016-07-01
TIM HINCKS
Director 2015-02-11 2015-07-29
SOPHIE HENRIETTA TURNER LAING
Director 2015-02-11 2015-07-29
ALEXANDRA ROSE MAHON
Director 2011-06-27 2015-02-11
TIM ROBINSON
Director 2014-10-30 2015-02-11
ELISABETH MURDOCH
Director 2011-06-27 2014-10-30
YOEL FLOHR
Director 2011-06-27 2012-09-30
RICHARD WILLIAM MOORE
Director 2011-07-01 2012-08-22
RICHARD JOHN PARSONS
Director 2011-06-27 2012-01-27
OLSWANG COSEC LIMITED
Company Secretary 2011-04-11 2011-06-27
CHRISTOPHER ALAN MACKIE
Director 2011-04-11 2011-06-27
OLSWANG DIRECTORS 1 LIMITED
Director 2011-04-11 2011-06-27
OLSWANG DIRECTORS 2 LIMITED
Director 2011-04-11 2011-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTIAS LENNART SEVE LJUNGMAN FON WIRELESS LIMITED Director 2018-06-20 CURRENT 2005-12-22 Active
MATTIAS LENNART SEVE LJUNGMAN UNIPLACES LIMITED Director 2015-11-17 CURRENT 2013-09-03 Active
CARLOS HENRIQUE OLIFIERS SPECNEXT LTD Director 2016-02-09 CURRENT 2016-02-09 Active
CARLOS HENRIQUE OLIFIERS BOSSA STUDIOS LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24DIRECTOR APPOINTED MR SEBASTIEN TASSERIE
2023-11-24Change of details for Mr Henrique Olifiers as a person with significant control on 2023-11-24
2023-10-03CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES
2023-10-02DIRECTOR APPOINTED MR CHRIS BARNES
2023-09-29APPOINTMENT TERMINATED, DIRECTOR DANIEL MARTIN HYNES
2022-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-28CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-09-05Register inspection address changed from C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE England to 71 Queen Victoria Street Care of Saffery Champness Llp London EC4V 4BE
2022-09-05AD02Register inspection address changed from C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE England to 71 Queen Victoria Street Care of Saffery Champness Llp London EC4V 4BE
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Zetland House Unit 2E, Second Floor, 5-25 Scrutton Street London EC2A 4HJ United Kingdom
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM Zetland House Unit 2E, Second Floor, 5-25 Scrutton Street London EC2A 4HJ United Kingdom
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES
2021-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075993420001
2020-09-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Emi share plan and company unapproved options plan approved 28/08/2020
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2020-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/20 FROM Zetland House, Unit E, Second Floor, 5-25 Scrutton Street London EC2A 4HJ England
2020-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-27AP01DIRECTOR APPOINTED DANIEL MARTIN HYNES
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTIAS LENNART SEVE LJUNGMAN
2019-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-05-21AP01DIRECTOR APPOINTED ROBERTA DE ASSIS LUCCA
2019-04-16PSC04Change of details for Mr Imre Jele as a person with significant control on 2019-04-15
2019-04-12PSC04Change of details for person with significant control
2019-04-11CH01Director's details changed for Mr Carlos Henrique Olifiers on 2019-04-11
2019-04-10PSC04Change of details for Mrs Roberta De Assis Lucca as a person with significant control on 2019-04-10
2019-04-09CH01Director's details changed for Mr Adrian Imre Jele on 2019-04-09
2019-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERTA DE ASSIS LUCCA
2019-03-21CH01Director's details changed for Adrian Imre Jele on 2018-01-31
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2019-01-21AP01DIRECTOR APPOINTED MR SIMON ZHU
2019-01-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-01-02SH0118/12/18 STATEMENT OF CAPITAL GBP 3647.0755
2018-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-28CH01Director's details changed for Mr David Andrew Lau-Kee on 2018-08-28
2018-07-04AA01Previous accounting period shortened from 31/07/18 TO 31/12/17
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 3039.5254
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 3039.5254
2018-06-25RP04SH01SECOND FILED SH01 - 24/08/17 STATEMENT OF CAPITAL GBP 3039.5254
2018-06-25ANNOTATIONSecond Filing
2018-06-25RP04SH01SECOND FILED SH01 - 24/08/17 STATEMENT OF CAPITAL GBP 3039.5254
2018-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-10-19MEM/ARTSARTICLES OF ASSOCIATION
2017-10-19MEM/ARTSARTICLES OF ASSOCIATION
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 3039.5254
2017-10-04SH0124/08/17 STATEMENT OF CAPITAL GBP 3039.5254
2017-10-04SH0124/08/17 STATEMENT OF CAPITAL GBP 3039.5254
2017-09-26AP01DIRECTOR APPOINTED MR MATTIAS LENNART SEVE LJUNGMAN
2017-09-26AP01DIRECTOR APPOINTED MR SHAUNG JAYSON CHI
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 2373.68
2017-09-22SH02SUB-DIVISION 24/08/17
2017-09-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-09-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-09-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-20RES13SUB DIVISION 24/08/2017
2017-04-26AA31/07/16 TOTAL EXEMPTION SMALL
2017-04-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-04-11RES12VARYING SHARE RIGHTS AND NAMES
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 2373.68
2016-09-15SH0101/07/16 STATEMENT OF CAPITAL GBP 2373.680
2016-07-19AP01DIRECTOR APPOINTED MR DAVID ANDREW LAU-KEE
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTA DE ASSIS LUCCA
2016-07-08RES13OPTION AGREEMENT 01/07/2016
2016-07-08RES01ADOPT ARTICLES 01/07/2016
2016-07-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-07-05SH02SUB-DIVISION 28/06/16
2016-07-01RES12VARYING SHARE RIGHTS AND NAMES
2016-07-01RES13SUBDIVIDED 28/06/2016
2016-05-06AR0111/04/16 FULL LIST
2016-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15
2015-11-19AA01PREVEXT FROM 30/06/2015 TO 31/07/2015
2015-11-04AUDAUDITOR'S RESIGNATION
2015-09-28AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2015-08-06RES15CHANGE OF NAME 29/07/2015
2015-08-06CERTNMCOMPANY NAME CHANGED SHINE BOSSA STUDIOS LIMITED CERTIFICATE ISSUED ON 06/08/15
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR TIM HINCKS
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE TURNER LAING
2015-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2015 FROM PRIMROSE STUDIOS 109 REGENTS PARK ROAD LONDON NW1 8UR
2015-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 075993420001
2015-06-03AR0111/04/15 FULL LIST
2015-06-02AD02SAIL ADDRESS CREATED
2015-02-18AP01DIRECTOR APPOINTED MS SOPHIE TURNER LAING
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MAHON
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR TIM ROBINSON
2015-02-18AP01DIRECTOR APPOINTED MR TIM HINCKS
2015-02-06AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-03RES01ADOPT ARTICLES 15/01/2015
2015-01-08AA01PREVSHO FROM 30/06/2015 TO 31/12/2014
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH MURDOCH
2014-11-14AP01DIRECTOR APPOINTED MR TIM ROBINSON
2014-07-16RES12VARYING SHARE RIGHTS AND NAMES
2014-07-16RES01ADOPT ARTICLES 20/06/2014
2014-07-16RES12VARYING SHARE RIGHTS AND NAMES
2014-07-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 2000
2014-05-09AR0111/04/14 FULL LIST
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-30AR0111/04/13 FULL LIST
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE
2013-05-22AAFULL ACCOUNTS MADE UP TO 01/07/12
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR YOEL FLOHR
2012-05-17AR0111/04/12 FULL LIST
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PARSONS
2011-08-23AP01DIRECTOR APPOINTED ADRIAN IMRE JELE
2011-08-23AP01DIRECTOR APPOINTED RICHARD WILLIAM MOORE
2011-08-23AP01DIRECTOR APPOINTED ROBERTA DE ASSIS LUCCA
2011-08-23AP01DIRECTOR APPOINTED CARLOS HENRIQUE OLIFIERS
2011-07-08AA01CURREXT FROM 30/04/2012 TO 30/06/2012
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE
2011-07-08TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2011-07-08AP01DIRECTOR APPOINTED YOEL FLOHR
2011-07-08AP01DIRECTOR APPOINTED MR RICHARD JOHN PARSONS
2011-07-08AP01DIRECTOR APPOINTED MS ELISABETH MURDOCH
2011-07-08AP01DIRECTOR APPOINTED MS ALEXANDRA ROSE MAHON
2011-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 90 HIGH HOLBORN LONDON WC1V 6XX
2011-07-08SH0127/06/11 STATEMENT OF CAPITAL GBP 1000
2011-06-24RES15CHANGE OF NAME 24/06/2011
2011-06-24CERTNMCOMPANY NAME CHANGED NEWINCCO 1105 LIMITED CERTIFICATE ISSUED ON 24/06/11
2011-06-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62011 - Ready-made interactive leisure and entertainment software development




Licences & Regulatory approval
We could not find any licences issued to BOSSACO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOSSACO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BOSSACO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOSSACO LIMITED

Intangible Assets
Patents
We have not found any records of BOSSACO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOSSACO LIMITED
Trademarks
We have not found any records of BOSSACO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOSSACO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62011 - Ready-made interactive leisure and entertainment software development) as BOSSACO LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where BOSSACO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOSSACO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOSSACO LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.