Background WavePink WaveYellow Wave

BOORI (EUROPE) LIMITED (05363317)

BOORI (EUROPE) LIMITED (05363317) is an active UK company. incorporated on 14 February 2005. with registered office in Newbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BOORI (EUROPE) LIMITED has been registered for 21 years. Current directors include CHUI, Justin.

Company Number
05363317
Status
active
Type
ltd
Incorporated
14 February 2005
Age
21 years
Address
C/O Azets Holdings Limited Oxford House, Newbury, RG14 1JB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHUI, Justin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOORI (EUROPE) LIMITED

BOORI (EUROPE) LIMITED is an active company incorporated on 14 February 2005 with the registered office located in Newbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BOORI (EUROPE) LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05363317

LTD Company

Age

21 Years

Incorporated 14 February 2005

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

BOORI UK LIMITED
From: 14 February 2005To: 21 November 2013
Contact
Address

C/O Azets Holdings Limited Oxford House 12-20 Oxford Street Newbury, RG14 1JB,

Previous Addresses

Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom
From: 29 March 2021To: 6 March 2026
Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
From: 10 December 2010To: 29 March 2021
the Quorum Barnwell Road Cambridge Cambridgeshire CB8 8RE
From: 14 February 2005To: 10 December 2010
Timeline

10 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Aug 12
Director Left
Feb 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Joined
Feb 18
Director Left
Mar 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

CHUI, Justin

Active
ReadingRG30 6HW
Born February 1958
Director
Appointed 14 Feb 2005

DAUBNEY, Jane Elizabeth

Resigned
24-32 London Road, NewburyRG14 1JX
Secretary
Appointed 01 Oct 2010
Resigned 31 Dec 2015

WADDELL, Rosemarie

Resigned
Heather Gardens, NewburyRG14 7RG
Secretary
Appointed 14 Feb 2005
Resigned 21 Jun 2010

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 14 Feb 2005
Resigned 14 Feb 2005

BURNS, Luke

Resigned
24-32 London Road, NewburyRG14 1JX
Born October 1973
Director
Appointed 20 Aug 2012
Resigned 11 Feb 2014

HARROD, Lee John

Resigned
Mill Lane, NewburyRG14 5QS
Born March 1975
Director
Appointed 28 Jun 2017
Resigned 28 Feb 2023

WADDELL, James Stewart

Resigned
Heather Gardens, NewburyRG14 7RG
Born March 1946
Director
Appointed 14 Feb 2005
Resigned 21 Jun 2010

WADDELL, Rosemarie

Resigned
Heather Gardens, NewburyRG14 7RG
Born September 1949
Director
Appointed 14 Feb 2005
Resigned 21 Jun 2010

Persons with significant control

1

Mr Justin Chui

Active
ReadingRG30 6HW
Born February 1958

Nature of Control

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

Filing History

88

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2025
AAAnnual Accounts
Accounts With Accounts Type Small
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Accounts With Accounts Type Small
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Change Person Director Company
26 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Small
7 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Person Secretary Company With Change Date
18 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Certificate Change Of Name Company
21 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 November 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
18 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
20 February 2009
288cChange of Particulars
Legacy
20 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Resolution
20 August 2007
RESOLUTIONSResolutions
Legacy
13 March 2007
395Particulars of Mortgage or Charge
Legacy
8 March 2007
363aAnnual Return
Legacy
8 March 2007
288cChange of Particulars
Legacy
8 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Legacy
10 May 2005
395Particulars of Mortgage or Charge
Legacy
14 March 2005
88(2)R88(2)R
Legacy
14 March 2005
225Change of Accounting Reference Date
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Incorporation Company
14 February 2005
NEWINCIncorporation