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
Boho Ventures Ltd
Boho Ventures Ltd is an active company incorporated on 9 June 2023 with the registered office located in Manchester, Greater Manchester. Boho Ventures Ltd was registered 2 years 3 months ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 11 months ago
Company No
14925507
Private limited company
Age
2 years 3 months
Incorporated
9 June 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 June 2024
(1 year 3 months ago)
Next confirmation dated
8 June 2025
Was due on
22 June 2025
(2 months ago)
Last change occurred
11 months ago
Accounts
Submitted
For period
9 Jun
⟶
30 Jun 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Boho Ventures Ltd
Contact
Address
44 Oldham Road
Manchester
M4 5EE
England
Address changed on
14 Nov 2024
(9 months ago)
Previous address was
The Nord Ronnis Mount Ashton-Under-Lyne OL7 9PE England
Companies in M4 5EE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Mr Charlie Elai Boi
Director • PSC • British • Lives in UK • Born in Oct 1990
Joshua William Nattrass
Director • British • Lives in UK • Born in Feb 1989
Mr Joshua William Nattrass
PSC • British • Lives in UK • Born in Feb 1989
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
The Maze Manchester Ltd
Mr Charlie Elai Boi is a mutual person.
Active
JN Campaigns Limited
Joshua William Nattrass is a mutual person.
Active
Campaigns Holdings Ltd
Joshua William Nattrass is a mutual person.
Active
Motor Finders Ltd
Joshua William Nattrass is a mutual person.
Active
Fourleaf Central NW Ltd
Mr Charlie Elai Boi is a mutual person.
Active
Copper & Blossom Ventures Ltd
Mr Charlie Elai Boi is a mutual person.
Active
Really Simple PPC Ltd
Joshua William Nattrass is a mutual person.
Active
Charcoal Grooming Limited
Mr Charlie Elai Boi is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£0
Total Liabilities
£0
Net Assets
£0
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Joshua William Nattrass (PSC) Appointed
3 Months Ago on 21 May 2025
Mr Joshua William Nattrass Appointed
3 Months Ago on 15 May 2025
Micro Accounts Submitted
5 Months Ago on 10 Apr 2025
Registered Address Changed
9 Months Ago on 14 Nov 2024
Compulsory Strike-Off Discontinued
11 Months Ago on 5 Oct 2024
Confirmation Submitted
11 Months Ago on 3 Oct 2024
Compulsory Gazette Notice
1 Year Ago on 27 Aug 2024
Incorporated
2 Years 3 Months Ago on 9 Jun 2023
Name changed from Gensol Ventures Ltd
9 Months Ago on 15 Nov 2024
Name changed from Boho Ventures Ltd
10 Months Ago on 16 Oct 2024
Get Alerts
Get Credit Report
Discover Boho Ventures Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Joshua William Nattrass as a director on 15 May 2025
Submitted on 25 May 2025
Notification of Joshua William Nattrass as a person with significant control on 21 May 2025
Submitted on 25 May 2025
Micro company accounts made up to 30 June 2024
Submitted on 10 Apr 2025
Certificate of change of name
Submitted on 27 Jan 2025
Certificate of change of name
Submitted on 15 Nov 2024
Registered office address changed from The Nord Ronnis Mount Ashton-Under-Lyne OL7 9PE England to 44 Oldham Road Manchester M4 5EE on 14 November 2024
Submitted on 14 Nov 2024
Certificate of change of name
Submitted on 16 Oct 2024
Compulsory strike-off action has been discontinued
Submitted on 5 Oct 2024
Confirmation statement made on 8 June 2024 with updates
Submitted on 3 Oct 2024
First Gazette notice for compulsory strike-off
Submitted on 27 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs