ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bossa Studios Limited

Bossa Studios Limited is an active company incorporated on 14 September 2010 with the registered office located in Sudbury, Essex. Bossa Studios Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07375707
Private limited company
Age
15 years
Incorporated 14 September 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 14 September 2025 (1 month ago)
Next confirmation dated 14 September 2026
Due by 28 September 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Simpsons Farm Simpsons Farm
Pentlow
Sudbury
CO10 7JT
England
Address changed on 4 Nov 2025 (4 days ago)
Previous address was 71 Queen Victoria Street London EC4V 4BE United Kingdom
Telephone
020 72533702
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • Creator In Chief • British • Lives in England • Born in Dec 1975
Director • Co Ceo • British • Lives in UK • Born in Nov 1978
Director • Brazilian • Lives in England • Born in Feb 1973
Director • British • Lives in England • Born in Aug 1978
Bossaco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bossaco Limited
Roberta De Assis Lucca, Carlos Henrique Olifiers, and 1 more are mutual people.
Active
Bossa SPV 1 Limited
Carlos Henrique Olifiers and Daniel Paul Clough are mutual people.
Active
The Dairymen Ltd
Adrian Imre Jele is a mutual person.
Active
Union Wharf RTM Company Limited
Carlos Henrique Olifiers is a mutual person.
Active
Specnext Ltd
Carlos Henrique Olifiers is a mutual person.
Active
Being Bold Ltd
Roberta De Assis Lucca is a mutual person.
Active
Vasari Leadership Ltd
Daniel Paul Clough is a mutual person.
Active
Bossa SPV 2 Limited
Daniel Paul Clough is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£551K
Decreased by £370K (-40%)
Turnover
Unreported
Decreased by £9.18M (-100%)
Employees
35
Decreased by 16 (-31%)
Total Assets
£2.33M
Decreased by £513K (-18%)
Total Liabilities
-£15.51M
Decreased by £556K (-3%)
Net Assets
-£13.19M
Increased by £43K (-0%)
Debt Ratio (%)
667%
Increased by 100.93% (+18%)
Latest Activity
Confirmation Submitted
4 Days Ago on 4 Nov 2025
Registered Address Changed
4 Days Ago on 4 Nov 2025
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Daniel Paul Clough Resigned
7 Months Ago on 19 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Mr Adrian Imre Jele Details Changed
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 26 Sep 2024
Full Accounts Submitted
1 Year 9 Months Ago on 15 Jan 2024
Marina Dornelles De Mello Resigned
1 Year 10 Months Ago on 31 Dec 2023
Inspection Address Changed
2 Years 1 Month Ago on 29 Sep 2023
Get Credit Report
Discover Bossa Studios Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Simpsons Farm Simpsons Farm Pentlow Sudbury CO10 7JT on 4 November 2025
Submitted on 4 Nov 2025
Confirmation statement made on 14 September 2025 with no updates
Submitted on 4 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Termination of appointment of Daniel Paul Clough as a director on 19 March 2025
Submitted on 19 Mar 2025
Director's details changed for Mr Adrian Imre Jele on 30 September 2024
Submitted on 30 Sep 2024
Full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 14 September 2024 with no updates
Submitted on 26 Sep 2024
Full accounts made up to 31 December 2022
Submitted on 15 Jan 2024
Termination of appointment of Marina Dornelles De Mello as a director on 31 December 2023
Submitted on 2 Jan 2024
Register inspection address has been changed from Care of Saffery Champness Llp 71 Queen Victoria Street London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE
Submitted on 29 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year