Background WavePink WaveYellow Wave

BOO WHO LIMITED (05286934)

BOO WHO LIMITED (05286934) is an active UK company. incorporated on 15 November 2004. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BOO WHO LIMITED has been registered for 21 years. Current directors include ELLIS, Philip Jonathan, FINLEY, Daniel.

Company Number
05286934
Status
active
Type
ltd
Incorporated
15 November 2004
Age
21 years
Address
49-51 Dale Street, Manchester, M1 2HF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELLIS, Philip Jonathan, FINLEY, Daniel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOO WHO LIMITED

BOO WHO LIMITED is an active company incorporated on 15 November 2004 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BOO WHO LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05286934

LTD Company

Age

21 Years

Incorporated 15 November 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 March 2026 (1 month ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

49-51 Dale Street Manchester, M1 2HF,

Previous Addresses

C/O Tlt Llp 3 Hardman Square Manchester M3 3EB England
From: 11 August 2020To: 11 August 2020
49-51 Dale Street Manchester M1 2HF
From: 12 December 2011To: 11 August 2020
32 Hilton Street Manchester M1 2EH
From: 15 November 2004To: 12 December 2011
Timeline

16 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Loan Cleared
May 15
Loan Cleared
Oct 15
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Oct 22
Director Left
Apr 23
Director Left
Feb 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Apr 25
Director Left
Apr 25
Loan Secured
Aug 25
Director Joined
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

ELLIS, Philip Jonathan

Active
Dale Street, ManchesterM1 2HF
Born June 1974
Director
Appointed 17 Dec 2025

FINLEY, Daniel

Active
Dale Street, ManchesterM1 2HF
Born November 1982
Director
Appointed 01 Nov 2024

CROOK, Anna

Resigned
6 Hawden Road, TonbridgeTN9 1JN
Secretary
Appointed 22 Nov 2004
Resigned 13 Jun 2008

DEVINE, Keri

Resigned
Dale Street, ManchesterM1 2HF
Secretary
Appointed 10 Nov 2020
Resigned 15 Feb 2021

KERSHAW, Thomas

Resigned
Dale Street, ManchesterM1 2HF
Secretary
Appointed 15 Feb 2021
Resigned 28 Mar 2025

WOOLLARD, Emma Marie

Resigned
Dale Street, ManchesterM1 2HF
Secretary
Appointed 28 Mar 2025
Resigned 17 Nov 2025

CKR SECRETARIES LIMITED

Resigned
74-76 West Street, ErithDA8 1AF
Corporate secretary
Appointed 15 Nov 2004
Resigned 22 Nov 2004

CATTO, Neil James

Resigned
Dale Street, ManchesterM1 2HF
Born March 1967
Director
Appointed 10 Nov 2020
Resigned 31 Mar 2023

CROOK, Anna

Resigned
6 Hawden Road, TonbridgeTN9 1JN
Born April 1978
Director
Appointed 07 Dec 2004
Resigned 13 Jun 2008

CROOK, Anna

Resigned
8 Barchester Way, TonbridgeTN10 4HP
Born April 1978
Director
Appointed 06 Dec 2004
Resigned 07 Dec 2004

CVETKOVIC, Petar

Resigned
Highlands, AdlingtonSK10 4JU
Born September 1961
Director
Appointed 13 Jun 2008
Resigned 22 Dec 2008

KAMANI, Mahmud Abdulla

Resigned
Weston House, WilmslowSK9 2AN
Born August 1964
Director
Appointed 22 Dec 2008
Resigned 11 Apr 2025

KANE, Carol Mary

Resigned
Dale Street, ManchesterM1 2HF
Born October 1966
Director
Appointed 10 Nov 2020
Resigned 11 Apr 2025

LYTTLE, John

Resigned
Dale Street, ManchesterM1 2HF
Born June 1967
Director
Appointed 10 Nov 2020
Resigned 01 Nov 2024

MCCABE, Shaun Stephen

Resigned
Dale Street, ManchesterM1 2HF
Born October 1968
Director
Appointed 03 Oct 2022
Resigned 23 Jan 2024

NATIVIDAD, Archie

Resigned
89 Salehurst Road, LondonSE4 1AR
Born June 1976
Director
Appointed 17 Jan 2005
Resigned 05 Aug 2005

SKILTON, Elizabeth

Resigned
8 Barchester Way, TonbridgeTN10 4HP
Born December 1977
Director
Appointed 05 Aug 2005
Resigned 13 Jun 2008

SKILTON, Elizabeth

Resigned
11 Harland Way, Tunbridge WellsTN4 0TQ
Born December 1977
Director
Appointed 06 Dec 2004
Resigned 07 Dec 2004

BOOHOO.COM UK LTD

Resigned
Dale Street, ManchesterM1 2HF
Corporate director
Appointed 22 Dec 2008
Resigned 10 Nov 2020

CKR DIRECTORS LIMITED

Resigned
74 West Street, ErithDA8 1AF
Corporate director
Appointed 15 Nov 2004
Resigned 22 Nov 2004

Persons with significant control

1

Dale Street, ManchesterM1 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Memorandum Articles
7 August 2025
MAMA
Resolution
7 August 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
28 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Change Sail Address Company With Old Address New Address
12 August 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
11 August 2020
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
11 August 2020
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Corporate Director Company With Change Date
8 December 2014
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
30 July 2014
AAAnnual Accounts
Auditors Resignation Company
28 February 2014
AUDAUD
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2013
AR01AR01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Sail Address Company With Old Address
23 November 2012
AD02Notification of Single Alternative Inspection Location
Legacy
28 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Change Corporate Director Company With Change Date
12 December 2011
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Move Registers To Sail Company
2 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
29 October 2010
AAAnnual Accounts
Legacy
27 July 2010
MG01MG01
Gazette Filings Brought Up To Date
8 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
4 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Corporate Director Company With Change Date
11 December 2009
CH02Change of Corporate Director Details
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
287Change of Registered Office
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
7 December 2006
288cChange of Particulars
Legacy
7 December 2006
288cChange of Particulars
Legacy
7 December 2006
363aAnnual Return
Legacy
5 December 2006
288cChange of Particulars
Legacy
5 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 September 2006
AAAnnual Accounts
Legacy
15 November 2005
363aAnnual Return
Legacy
15 November 2005
288cChange of Particulars
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
9 December 2004
88(2)R88(2)R
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
225Change of Accounting Reference Date
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Incorporation Company
15 November 2004
NEWINCIncorporation