Background WavePink WaveYellow Wave

BOTTS & COMPANY LIMITED (02283930)

BOTTS & COMPANY LIMITED (02283930) is an active UK company. incorporated on 4 August 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BOTTS & COMPANY LIMITED has been registered for 37 years. Current directors include BOTTS, John Chester.

Company Number
02283930
Status
active
Type
ltd
Incorporated
4 August 1988
Age
37 years
Address
C/O Canny & Associates, London, EC4N 6NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BOTTS, John Chester
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOTTS & COMPANY LIMITED

BOTTS & COMPANY LIMITED is an active company incorporated on 4 August 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BOTTS & COMPANY LIMITED was registered 37 years ago.(SIC: 74909)

Status

active

Active since 37 years ago

Company No

02283930

LTD Company

Age

37 Years

Incorporated 4 August 1988

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

GOULDITAR NO.6 LIMITED
From: 4 August 1988To: 10 July 1989
Contact
Address

C/O Canny & Associates 60 Cannon Street London, EC4N 6NP,

Previous Addresses

C/O Canny & Associates 30 Moorgate London EC2R 6DA England
From: 6 October 2025To: 1 December 2025
C/O Canny & Associates 30 Moorgate London EC2R 6PJ United Kingdom
From: 3 September 2018To: 6 October 2025
3rd Floor 24 Chiswell Street London EC1Y 4YX England
From: 18 July 2017To: 3 September 2018
2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP
From: 13 January 2012To: 18 July 2017
21 Tudor Street London EC4Y 0DJ
From: 4 August 1988To: 13 January 2012
Timeline

1 key events • 1988 - 1988

Funding Officers Ownership
Company Founded
Aug 88
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

BOTTS, John Chester

Active
60 Cannon Street, LondonEC4N 6NP
Born January 1941
Director
Appointed N/A

BARBOUR, Dominic James

Resigned
57a Highbury Hill, LondonN5 1SU
Secretary
Appointed 09 Jul 1996
Resigned 01 Nov 2001

BLISS, Simon Mark

Resigned
20 Queensmead Avenue, East EwellKT17 3EQ
Secretary
Appointed 01 Sept 2003
Resigned 15 Jul 2008

BRISTOW, Alison Jane

Resigned
26 Spencer Walk, LondonSW15 1PL
Secretary
Appointed 01 Nov 2001
Resigned 01 Sept 2003

KEEBLE, Simon John

Resigned
Four Winds, WokingGU21 4LZ
Secretary
Appointed 30 Mar 1993
Resigned 02 Dec 1994

MADGE, Peter John

Resigned
Gable Cottage Ismays Road, SevenoaksTN15 9BE
Secretary
Appointed N/A
Resigned 30 Mar 1993

MEENAGHAN, Evelyn Maria

Resigned
78 Hatton Garden, LondonEC1N 8JA
Secretary
Appointed 02 Dec 1994
Resigned 16 Aug 1996

SIMPSON, Alison Jane

Resigned
Spencer Walk, LondonSW15 1PL
Secretary
Appointed 15 Jul 2008
Resigned 31 Jul 2015

MANFIELD SERVICES LIMITED

Resigned
283-288 High Holborn, LondonWC1V 7HP
Corporate secretary
Appointed 31 Jul 2015
Resigned 31 Aug 2018

BARBOUR, Dominic James

Resigned
57a Highbury Hill, LondonN5 1SU
Born August 1959
Director
Appointed 31 Mar 1999
Resigned 01 Nov 2001

BLACK, Robin Kennedy

Resigned
Nevergood Farmhouse, HorsmondenTN12 8ES
Born March 1958
Director
Appointed 26 Mar 1998
Resigned 07 Sept 2005

BLISS, Simon Mark

Resigned
20 Queensmead Avenue, East EwellKT17 3EQ
Born July 1969
Director
Appointed 07 Sept 2005
Resigned 02 Apr 2009

BRISTOW, Alison Jane

Resigned
26 Spencer Walk, LondonSW15 1PL
Born January 1970
Director
Appointed 01 Nov 2001
Resigned 01 Sept 2003

CHANDOS, Thomas Orlando, Viscount

Resigned
149 Gloucester Avenue, LondonNW1 8LA
Born February 1953
Director
Appointed 28 Apr 1994
Resigned 31 Jan 1998

HAINING, Andrew

Resigned
11 Cheltenham Terrace, LondonSW3 4RD
Born June 1959
Director
Appointed N/A
Resigned 07 Sept 2005

HANDRICK, Karl Ernst Michael

Resigned
65 Eaton Place, LondonSW1X 8DF
Born January 1943
Director
Appointed 05 May 1998
Resigned 31 Jan 2004

HULTON, Frederick William

Resigned
75 Abbotsbury Road, LondonW14 8EP
Born August 1938
Director
Appointed 16 Sept 1994
Resigned 10 Jun 2002

LONG, Tracy Elisabeth, Dr

Resigned
11 Horbury Mews, LondonW11 3NL
Born June 1962
Director
Appointed 01 Feb 2000
Resigned 16 Jan 2003

REICHER, Andrew

Resigned
9 Willowbridge Road, LondonN1 2LB
Born February 1954
Director
Appointed N/A
Resigned 12 Jun 1992

SEYMOUR, Robert John

Resigned
42 Leyborne Park, RichmondTW9 3HA
Born July 1966
Director
Appointed 17 Sept 1999
Resigned 07 Apr 2003

Persons with significant control

1

60 Cannon Street, LondonEC4N 6NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Change To A Person With Significant Control
1 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 September 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 August 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
15 October 2008
403aParticulars of Charge Subject to s859A
Legacy
16 July 2008
363aAnnual Return
Legacy
15 July 2008
353353
Legacy
15 July 2008
190190
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 May 2008
AAAnnual Accounts
Legacy
25 January 2008
288cChange of Particulars
Legacy
25 January 2008
288cChange of Particulars
Legacy
5 January 2008
395Particulars of Mortgage or Charge
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 March 2007
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 December 2005
AAAnnual Accounts
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 November 2004
AAAnnual Accounts
Legacy
23 September 2004
287Change of Registered Office
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 May 2004
AAAnnual Accounts
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
288cChange of Particulars
Legacy
13 April 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288cChange of Particulars
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 November 2002
AAAnnual Accounts
Legacy
28 June 2002
88(2)R88(2)R
Legacy
28 June 2002
123Notice of Increase in Nominal Capital
Resolution
28 June 2002
RESOLUTIONSResolutions
Resolution
28 June 2002
RESOLUTIONSResolutions
Resolution
28 June 2002
RESOLUTIONSResolutions
Resolution
28 June 2002
RESOLUTIONSResolutions
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
12 June 2001
AAAnnual Accounts
Legacy
30 January 2001
88(2)R88(2)R
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
14 December 2000
123Notice of Increase in Nominal Capital
Resolution
14 December 2000
RESOLUTIONSResolutions
Resolution
14 December 2000
RESOLUTIONSResolutions
Resolution
14 December 2000
RESOLUTIONSResolutions
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
10 March 2000
AAAnnual Accounts
Legacy
29 January 2000
363sAnnual Return (shuttle)
Legacy
22 November 1999
88(2)R88(2)R
Legacy
22 November 1999
123Notice of Increase in Nominal Capital
Resolution
22 November 1999
RESOLUTIONSResolutions
Resolution
22 November 1999
RESOLUTIONSResolutions
Resolution
22 November 1999
RESOLUTIONSResolutions
Resolution
22 November 1999
RESOLUTIONSResolutions
Legacy
14 October 1999
395Particulars of Mortgage or Charge
Legacy
21 September 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
9 July 1999
AAAnnual Accounts
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
17 December 1998
363sAnnual Return (shuttle)
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
20 February 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
30 August 1996
288288
Legacy
19 July 1996
288288
Resolution
19 July 1996
RESOLUTIONSResolutions
Resolution
19 July 1996
RESOLUTIONSResolutions
Resolution
19 July 1996
RESOLUTIONSResolutions
Legacy
19 July 1996
88(2)R88(2)R
Legacy
19 July 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 June 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Legacy
24 October 1995
395Particulars of Mortgage or Charge
Legacy
16 August 1995
353353
Legacy
23 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
122122
Legacy
19 December 1994
288288
Legacy
19 December 1994
353353
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Legacy
23 September 1994
288288
Legacy
1 September 1994
225(1)225(1)
Legacy
5 July 1994
288288
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
5 April 1993
288288
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
22 June 1992
288288
Legacy
5 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 1990
AAAnnual Accounts
Legacy
11 December 1990
363aAnnual Return
Legacy
18 September 1990
288288
Legacy
6 April 1990
287Change of Registered Office
Accounts With Accounts Type Full
21 January 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Legacy
9 August 1989
88(2)R88(2)R
Certificate Change Of Name Company
7 July 1989
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
25 April 1989
MEM/ARTSMEM/ARTS
Legacy
21 April 1989
123Notice of Increase in Nominal Capital
Resolution
21 April 1989
RESOLUTIONSResolutions
Resolution
21 April 1989
RESOLUTIONSResolutions
Resolution
21 April 1989
RESOLUTIONSResolutions
Legacy
18 April 1989
288288
Legacy
18 April 1989
288288
Legacy
18 April 1989
287Change of Registered Office
Memorandum Articles
12 April 1989
MEM/ARTSMEM/ARTS
Incorporation Company
4 August 1988
NEWINCIncorporation