Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bosham Holdings Limited
Bosham Holdings Limited is a dissolved company incorporated on 9 July 1996 with the registered office located in Uxbridge, Greater London. Bosham Holdings Limited was registered 29 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 December 2021
(3 years ago)
Was
25 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03222098
Private limited company
Age
29 years
Incorporated
9 July 1996
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Bosham Holdings Limited
Contact
Update Details
Address
Unit F Tomo Estate Tomo Industrial Estate
Packet Boat Lane
Uxbridge
Middlesex
UB8 2JP
Same address for the past
12 years
Companies in UB8 2JP
Telephone
Unreported
Email
Unreported
Website
Magharl.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Writtle Holdings Limited
PSC • PSC
Graeme Richard Harris
Director • British • Lives in UK • Born in Jun 1966
Andrew William Williamson
Director • British • Lives in England • Born in Mar 1963
Mr Matthew John Gilmore
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Technik Limited
Graeme Richard Harris and Andrew William Williamson are mutual people.
Active
Branded Limited
Andrew William Williamson is a mutual person.
Active
Branded Agency Group Limited
Andrew William Williamson is a mutual person.
Active
Maglabs Limited
Andrew William Williamson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Dec 2019
For period
31 Dec
⟶
31 Dec 2019
Traded for
12 months
Cash in Bank
£100
Increased by £100 (%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£2.23M
Increased by £173.01K (+8%)
Total Liabilities
-£18.48K
Increased by £123 (+1%)
Net Assets
£2.21M
Increased by £172.89K (+8%)
Debt Ratio (%)
1%
Decreased by 0.06% (-7%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
3 Years Ago on 21 Dec 2021
Voluntary Gazette Notice
4 Years Ago on 5 Oct 2021
Application To Strike Off
4 Years Ago on 22 Sep 2021
Alan John Wright Resigned
4 Years Ago on 15 Sep 2021
Robert Thomas Tickler Essex Resigned
4 Years Ago on 15 Sep 2021
Confirmation Submitted
4 Years Ago on 2 Aug 2021
Full Accounts Submitted
5 Years Ago on 9 Oct 2020
Confirmation Submitted
5 Years Ago on 10 Jul 2020
Confirmation Submitted
6 Years Ago on 15 Jul 2019
Full Accounts Submitted
6 Years Ago on 9 Jul 2019
Get Alerts
Get Credit Report
Discover Bosham Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 21 Dec 2021
First Gazette notice for voluntary strike-off
Submitted on 5 Oct 2021
Application to strike the company off the register
Submitted on 22 Sep 2021
Termination of appointment of Robert Thomas Tickler Essex as a director on 15 September 2021
Submitted on 17 Sep 2021
Termination of appointment of Alan John Wright as a director on 15 September 2021
Submitted on 17 Sep 2021
Confirmation statement made on 9 July 2021 with updates
Submitted on 2 Aug 2021
Statement of capital on 14 July 2021
Submitted on 14 Jul 2021
Resolutions
Submitted on 14 Jul 2021
Solvency Statement dated 21/12/20
Submitted on 14 Jul 2021
Statement by Directors
Submitted on 14 Jul 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs