ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Boho Brighton Ltd

Boho Brighton Ltd is a liquidation company incorporated on 13 August 2015 with the registered office located in Southampton, Hampshire. Boho Brighton Ltd was registered 10 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
09730777
Private limited company
Age
10 years
Incorporated 13 August 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 1474 days
Dated 12 August 2020 (5 years ago)
Next confirmation dated 12 August 2021
Was due on 26 August 2021 (4 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1561 days
For period 1 Sep31 Aug 2019 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2020
Was due on 31 May 2021 (4 years ago)
Contact
Address
TRUSOLV LTD
Grove House Meridians Cross Ocean Village
Southampton
SO14 3TJ
Address changed on 7 Oct 2023 (1 year 11 months ago)
Previous address was Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1969
Director • British • Lives in England • Born in Jun 1974
Mr Paul Anthony Craig
PSC • British • Lives in England • Born in Jul 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Meeting House Property Ltd
Paul Anthony Craig and Mrs Verity Jane Craig are mutual people.
Active
Es (Brighton) Ltd
Paul Anthony Craig and Mrs Verity Jane Craig are mutual people.
Active
Pahdy Limited
Paul Anthony Craig is a mutual person.
Active
Rosewalk Sussex Property Ltd
Paul Anthony Craig is a mutual person.
Active
Elms Worthing Limited
Paul Anthony Craig is a mutual person.
Active
Sussex 256 Ltd
Paul Anthony Craig is a mutual person.
Active
Seaside Worthing Ltd
Paul Anthony Craig is a mutual person.
Active
Seaside Worthing Top Ltd
Paul Anthony Craig is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2019)
Period Ended
31 Aug 2019
For period 31 Aug31 Aug 2019
Traded for 12 months
Cash in Bank
£45.99K
Decreased by £17.89K (-28%)
Turnover
Unreported
Same as previous period
Employees
26
Same as previous period
Total Assets
£215.86K
Increased by £412 (0%)
Total Liabilities
-£122.81K
Increased by £3.5K (+3%)
Net Assets
£93.05K
Decreased by £3.09K (-3%)
Debt Ratio (%)
57%
Increased by 1.52% (+3%)
Latest Activity
Registered Address Changed
1 Year 11 Months Ago on 7 Oct 2023
Registered Address Changed
4 Years Ago on 1 Jul 2021
Registered Address Changed
4 Years Ago on 14 Apr 2021
Voluntary Liquidator Appointed
4 Years Ago on 13 Apr 2021
Confirmation Submitted
5 Years Ago on 13 Aug 2020
Amended Full Accounts Submitted
5 Years Ago on 28 Apr 2020
Full Accounts Submitted
5 Years Ago on 31 Mar 2020
Confirmation Submitted
6 Years Ago on 21 Aug 2019
Full Accounts Submitted
6 Years Ago on 28 Dec 2018
Confirmation Submitted
7 Years Ago on 24 Aug 2018
Get Credit Report
Discover Boho Brighton Ltd'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 creditors' voluntary winding up
Submitted on 1 Sep 2025
Liquidators' statement of receipts and payments to 31 March 2025
Submitted on 23 May 2025
Liquidators' statement of receipts and payments to 31 March 2024
Submitted on 4 Jun 2024
Registered office address changed from Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 7 October 2023
Submitted on 7 Oct 2023
Liquidators' statement of receipts and payments to 31 March 2023
Submitted on 12 Jun 2023
Liquidators' statement of receipts and payments to 31 March 2022
Submitted on 17 May 2022
Registered office address changed from Fortus Recovery Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 1 July 2021
Submitted on 1 Jul 2021
Registered office address changed from Bank House Southwick Square Southwick Brighton BN42 4FN England to Fortus Recovery Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 14 April 2021
Submitted on 14 Apr 2021
Statement of affairs
Submitted on 13 Apr 2021
Resolutions
Submitted on 13 Apr 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year