Background WavePink WaveYellow Wave

BOSS & CO.LIMITED (00916700)

BOSS & CO.LIMITED (00916700) is an active UK company. incorporated on 29 September 1967. with registered office in Richmond. The company operates in the Manufacturing sector, engaged in unknown sic code (25400). BOSS & CO.LIMITED has been registered for 58 years. Current directors include DEMOULAS, Arthur Stephen.

Company Number
00916700
Status
active
Type
ltd
Incorporated
29 September 1967
Age
58 years
Address
The Caxton House, Richmond, TW9 3AP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25400)
Directors
DEMOULAS, Arthur Stephen
SIC Codes
25400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSS & CO.LIMITED

BOSS & CO.LIMITED is an active company incorporated on 29 September 1967 with the registered office located in Richmond. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25400). BOSS & CO.LIMITED was registered 58 years ago.(SIC: 25400)

Status

active

Active since 58 years ago

Company No

00916700

LTD Company

Age

58 Years

Incorporated 29 September 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

The Caxton House 110 Kew Green Richmond, TW9 3AP,

Timeline

13 key events • 1967 - 2018

Funding Officers Ownership
Company Founded
Sept 67
Director Joined
Nov 12
Loan Cleared
Jun 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Aug 16
Loan Secured
Oct 18
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

DEMOULAS, Arthur Stephen

Active
110 Kew Green, RichmondTW9 3AP
Born April 1958
Director
Appointed 03 Nov 2015

HALSEY, Graham Richard

Resigned
15 Ellerby Street, LondonSW6 6EX
Secretary
Appointed 24 Apr 2002
Resigned 03 Nov 2015

OLIVER, Frederick

Resigned
Little Meadow Horsehoe Green Mark Beach, Edenbridge
Secretary
Appointed N/A
Resigned 17 Dec 1999

POWER, Anthony John

Resigned
Flat 11 Isobel House, HarrowHA1 2RX
Secretary
Appointed 17 Dec 1999
Resigned 24 Apr 2002

COWAN, Andrew David

Resigned
18 Hays Mews, LondonW1X 7RL
Born May 1954
Director
Appointed 10 Jan 2000
Resigned 28 Feb 2002

FINCKEN, Kenneth John

Resigned
Jennings Farmhouse Littleworth Road, SloughSL1 8PQ
Born March 1945
Director
Appointed 17 Dec 1999
Resigned 22 May 2002

FINCKEN, Paul Edward

Resigned
Elm Lodge, Aston RowantOX49 5SH
Born January 1965
Director
Appointed 10 Jan 2000
Resigned 17 Jan 2002

HALSEY, Graham Richard

Resigned
15 Ellerby Street, LondonSW6 6EX
Born September 1960
Director
Appointed 24 Apr 2002
Resigned 03 Nov 2015

HALSEY, Keith Desmond

Resigned
Bugl Da La Nina 15, Samedan
Born May 1957
Director
Appointed 17 Jan 2002
Resigned 03 Nov 2015

HENSON, Ashlee Diane

Resigned
110 Kew Green, RichmondTW9 3AP
Born January 1985
Director
Appointed 20 Sept 2012
Resigned 01 May 2016

LOKATIS, Anthony Joseph

Resigned
17 Grangewood, Potters BarEN6 1SJ
Born August 1931
Director
Appointed N/A
Resigned 02 Aug 1996

NELLIST, Thomas George

Resigned
Builth Farm, HerefordHR1 3NQ
Born February 1941
Director
Appointed 28 Oct 1997
Resigned 17 Dec 1999

OLIVER, Frederick

Resigned
Little Meadow Horsehoe Green Mark Beach, Edenbridge
Born November 1907
Director
Appointed N/A
Resigned 17 Dec 1999

RENNIE, Ian Cameron

Resigned
58 Copthall Gardens, TwickenhamTW1 4HJ
Born August 1961
Director
Appointed 20 Mar 1998
Resigned 03 Jun 1999

RENNIE, John Donald

Resigned
37 Springfield Road, St Leonards On SeaTN38 0TY
Born December 1916
Director
Appointed N/A
Resigned 18 Aug 1996

ROBERTSON, John Gilbert

Resigned
Little Orchard Brackley Avenue, BasingstokeRG27 8QU
Born January 1925
Director
Appointed N/A
Resigned 17 Jan 1997

ROBERTSON, Timothy Michael

Resigned
23 Rectory Lane, AshteadKT21 2BA
Born September 1964
Director
Appointed N/A
Resigned 25 Sept 2000

VIVIAN, Andrew John

Resigned
Upper Frithfold Farm, PetworthGU28 9JZ
Born November 1941
Director
Appointed 17 Jan 1997
Resigned 17 Dec 1999

Persons with significant control

1

Mr Arthur Stephen Demoulas

Active
110 Kew Green, RichmondTW9 3AP
Born April 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Resolution
24 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Capital Allotment Shares
20 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Mortgage Satisfy Charge Full
9 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
21 February 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Legacy
1 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
287Change of Registered Office
Legacy
5 January 2009
287Change of Registered Office
Accounts With Accounts Type Small
11 December 2008
AAAnnual Accounts
Legacy
11 September 2008
287Change of Registered Office
Legacy
24 April 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
17 December 2007
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
20 November 2007
287Change of Registered Office
Legacy
7 June 2007
363aAnnual Return
Legacy
7 June 2007
288cChange of Particulars
Accounts With Accounts Type Small
23 November 2006
AAAnnual Accounts
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 March 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Legacy
25 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 February 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2003
AAAnnual Accounts
Legacy
17 July 2003
288cChange of Particulars
Legacy
17 July 2003
288bResignation of Director or Secretary
Resolution
29 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 January 2003
AAAnnual Accounts
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
88(2)R88(2)R
Legacy
27 January 2002
287Change of Registered Office
Resolution
27 January 2002
RESOLUTIONSResolutions
Legacy
27 January 2002
122122
Legacy
27 January 2002
88(2)R88(2)R
Legacy
27 January 2002
123Notice of Increase in Nominal Capital
Resolution
27 January 2002
RESOLUTIONSResolutions
Resolution
27 January 2002
RESOLUTIONSResolutions
Resolution
27 January 2002
RESOLUTIONSResolutions
Resolution
27 January 2002
RESOLUTIONSResolutions
Legacy
25 January 2002
88(2)R88(2)R
Legacy
25 January 2002
123Notice of Increase in Nominal Capital
Resolution
25 January 2002
RESOLUTIONSResolutions
Resolution
25 January 2002
RESOLUTIONSResolutions
Resolution
25 January 2002
RESOLUTIONSResolutions
Resolution
25 January 2002
RESOLUTIONSResolutions
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
7 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
395Particulars of Mortgage or Charge
Legacy
8 November 2000
287Change of Registered Office
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1999
AAAnnual Accounts
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1998
AAAnnual Accounts
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1998
AAAnnual Accounts
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 January 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1994
AAAnnual Accounts
Legacy
16 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1993
AAAnnual Accounts
Legacy
17 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1992
AAAnnual Accounts
Legacy
27 January 1992
363b363b
Legacy
2 June 1991
288288
Accounts With Accounts Type Small
26 February 1991
AAAnnual Accounts
Legacy
15 November 1990
363363
Accounts With Accounts Type Small
17 November 1989
AAAnnual Accounts
Legacy
17 November 1989
363363
Accounts With Accounts Type Small
10 April 1989
AAAnnual Accounts
Legacy
11 November 1988
363363
Legacy
11 November 1988
288288
Accounts With Accounts Type Small
7 January 1988
AAAnnual Accounts
Legacy
7 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
14 November 1986
AAAnnual Accounts
Legacy
14 November 1986
363363
Incorporation Company
29 September 1967
NEWINCIncorporation
Miscellaneous
29 September 1967
MISCMISC