ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bocobay Ltd

Bocobay Ltd is an active company incorporated on 25 May 2022 with the registered office located in Canterbury, Kent. Bocobay Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14131905
Private limited company
Age
3 years
Incorporated 25 May 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 May 2025 (5 months ago)
Next confirmation dated 24 May 2026
Due by 7 June 2026 (7 months remaining)
No changes occurred since incorporation
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 (11 months remaining)
Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
United Kingdom
Address changed on 5 Dec 2023 (1 year 10 months ago)
Previous address was Flat 9, 78 Adelaide Road Flat 9, 78 Adelaide Road London NW3 3PX England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1984
Director • British • Lives in England • Born in Dec 1998
Bocobay Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bocobay Holdings Ltd
Mr Nicholas Charles McEneny Curtis and Thomas John George Buchmann are mutual people.
Active
Golden Primrose Ltd
Mr Nicholas Charles McEneny Curtis is a mutual person.
Active
Buchmann Ventures Ltd
Thomas John George Buchmann is a mutual person.
Active
JNCTSK Holdings Limited
Thomas John George Buchmann is a mutual person.
Active
Buchmann Holdings UK Ltd
Thomas John George Buchmann is a mutual person.
Dissolved
JNCTSK1 Limited
Thomas John George Buchmann is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£345.48K
Decreased by £107.24K (-24%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£350.26K
Decreased by £108.62K (-24%)
Total Liabilities
-£396.83K
Decreased by £82.37K (-17%)
Net Assets
-£46.57K
Decreased by £26.25K (+129%)
Debt Ratio (%)
113%
Increased by 8.87% (+8%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 25 Sep 2025
Mr Thomas John George Buchmann Appointed
3 Months Ago on 18 Jul 2025
Confirmation Submitted
4 Months Ago on 2 Jun 2025
Full Accounts Submitted
1 Year 1 Month Ago on 26 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 4 Jun 2024
Bocobay Holdings Ltd (PSC) Details Changed
1 Year 8 Months Ago on 13 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 6 Dec 2023
Accounting Period Shortened
1 Year 10 Months Ago on 5 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 5 Dec 2023
Registered Address Changed
2 Years 4 Months Ago on 17 Jun 2023
Get Credit Report
Discover Bocobay Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Appointment of Mr Thomas John George Buchmann as a director on 18 July 2025
Submitted on 21 Jul 2025
Confirmation statement made on 24 May 2025 with no updates
Submitted on 2 Jun 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Change of details for Bocobay Holdings Ltd as a person with significant control on 13 February 2024
Submitted on 4 Jun 2024
Confirmation statement made on 24 May 2024 with no updates
Submitted on 4 Jun 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 6 Dec 2023
Registered office address changed from Flat 9, 78 Adelaide Road Flat 9, 78 Adelaide Road London NW3 3PX England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 5 December 2023
Submitted on 5 Dec 2023
Previous accounting period shortened from 31 May 2023 to 31 December 2022
Submitted on 5 Dec 2023
Registered office address changed from Bocobay Ltd, Runway East 2 Whitechapel Road the Hickman Building London E1 1EW England to Flat 9, 78 Adelaide Road Flat 9, 78 Adelaide Road London NW3 3PX on 17 June 2023
Submitted on 17 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year