ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Boc Branding Limited

Boc Branding Limited is a liquidation company incorporated on 19 March 2015 with the registered office located in Ashby-de-la-Zouch, Leicestershire. Boc Branding Limited was registered 10 years ago.
Status
Liquidation
In voluntary liquidation since 8 months ago
Company No
09497680
Private limited company
Age
10 years
Incorporated 19 March 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 164 days
Dated 19 March 2024 (1 year 5 months ago)
Next confirmation dated 19 March 2025
Was due on 2 April 2025 (5 months ago)
Last change occurred 1 year 5 months ago
Accounts
Overdue
Accounts overdue by 136 days
For period 1 Apr31 Jul 2023 (1 year 4 months)
Accounts type is Micro Entity
Next accounts for period 31 July 2024
Was due on 30 April 2025 (4 months ago)
Contact
Address
C/O Frost Group Limited, Court House
The Old Police Station, South Street
Ashby-De-La-Zouch
Leicestershire
LE65 1BR
Address changed on 9 Jan 2025 (8 months ago)
Previous address was Unit 312 Brickfields 37 Cremer Street London E2 8HD United Kingdom
Telephone
Unreported
Email
Available in Endole App
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1989
Director • British • Lives in UK • Born in May 1989
Director • British • Lives in UK • Born in Jun 1991
Director • British • Lives in UK • Born in Dec 1988
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Conquer Marketing Limited
David Robert Barrett and Edward George Barrett are mutual people.
Active
Gloriously Vegan Limited
Edward George Barrett is a mutual person.
Active
Rhodle Limited
Joseph Thomas Cox is a mutual person.
Active
Obmar Limited
Joseph Thomas Cox is a mutual person.
Active
Get Dough Limited
Joseph Thomas Cox is a mutual person.
Active
Figio Group Ltd
Joseph Thomas Cox is a mutual person.
Active
Wucox Limited
Joseph Thomas Cox is a mutual person.
Active
Ecommerce Accountants LLP
Joseph Thomas Cox is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£483.17K
Decreased by £77.7K (-14%)
Total Liabilities
-£410.3K
Decreased by £62.23K (-13%)
Net Assets
£72.87K
Decreased by £15.47K (-18%)
Debt Ratio (%)
85%
Increased by 0.67% (+1%)
Latest Activity
Declaration of Solvency
8 Months Ago on 14 Jan 2025
Registered Address Changed
8 Months Ago on 9 Jan 2025
Voluntary Liquidator Appointed
8 Months Ago on 9 Jan 2025
Mr Joseph Thomas Cox Details Changed
1 Year Ago on 4 Sep 2024
Mr David Robert Barrett Details Changed
1 Year Ago on 4 Sep 2024
Mr Liam O'neil Details Changed
1 Year Ago on 4 Sep 2024
Mr Edward George Barrett Details Changed
1 Year Ago on 4 Sep 2024
Registered Address Changed
1 Year Ago on 4 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 3 Apr 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 28 Dec 2023
Get Credit Report
Discover Boc Branding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 6 Aug 2025
Declaration of solvency
Submitted on 14 Jan 2025
Resolutions
Submitted on 9 Jan 2025
Registered office address changed from Unit 312 Brickfields 37 Cremer Street London E2 8HD United Kingdom to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 9 January 2025
Submitted on 9 Jan 2025
Appointment of a voluntary liquidator
Submitted on 9 Jan 2025
Director's details changed for Mr Edward George Barrett on 4 September 2024
Submitted on 4 Sep 2024
Director's details changed for Mr Liam O'neil on 4 September 2024
Submitted on 4 Sep 2024
Director's details changed for Mr David Robert Barrett on 4 September 2024
Submitted on 4 Sep 2024
Director's details changed for Mr Joseph Thomas Cox on 4 September 2024
Submitted on 4 Sep 2024
Registered office address changed from Unit 402 37 Cremer Street Brickfields London E2 8HD England to Unit 312 Brickfields 37 Cremer Street London E2 8HD on 4 September 2024
Submitted on 4 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year