Background WavePink WaveYellow Wave

BOOTS THE CHEMISTS LIMITED (06344089)

BOOTS THE CHEMISTS LIMITED (06344089) is an active UK company. incorporated on 15 August 2007. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BOOTS THE CHEMISTS LIMITED has been registered for 18 years. Current directors include THOMPSON, Andrew Richard.

Company Number
06344089
Status
active
Type
ltd
Incorporated
15 August 2007
Age
18 years
Address
Sedley Place 4th Floor, London, W1C 2JL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
THOMPSON, Andrew Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOTS THE CHEMISTS LIMITED

BOOTS THE CHEMISTS LIMITED is an active company incorporated on 15 August 2007 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BOOTS THE CHEMISTS LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06344089

LTD Company

Age

18 Years

Incorporated 15 August 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

BOOTS UK LIMITED
From: 15 August 2007To: 1 October 2007
Contact
Address

Sedley Place 4th Floor 361 Oxford Street London, W1C 2JL,

Timeline

12 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

THOMPSON, Andrew Richard

Active
4th Floor, LondonW1C 2JL
Born April 1975
Director
Appointed 31 Dec 2021

STANDISH, Frank

Resigned
2 The Heights, WeybridgeKT13 0NY
Secretary
Appointed 15 Aug 2007
Resigned 17 Feb 2026

DELVE, Martin Christopher

Resigned
4th Floor, LondonW1C 2JL
Born August 1967
Director
Appointed 18 Nov 2009
Resigned 06 Feb 2017

DUNCAN, Stephen William

Resigned
2 The Heights, WeybridgeKT13 0NY
Born January 1951
Director
Appointed 15 Aug 2007
Resigned 18 Nov 2009

JENNINGS, Clare Louisa Minnie, Mrs.

Resigned
4th Floor, LondonW1C 2JL
Born May 1972
Director
Appointed 22 Dec 2020
Resigned 31 Dec 2021

MULLER, Mark Francis, Mr.

Resigned
4th Floor, LondonW1C 2JL
Born May 1964
Director
Appointed 06 Feb 2017
Resigned 22 Dec 2020

PAGNI, Marco

Resigned
2 The Heights, Brooklands, WeybridgeKT13 0NY
Born January 1962
Director
Appointed 15 Aug 2007
Resigned 18 Nov 2009

STANDISH, Frank

Resigned
4th Floor, LondonW1C 2JL
Born December 1963
Director
Appointed 18 Nov 2009
Resigned 17 Feb 2026

Persons with significant control

1

361 Oxford Street, LondonW1C 2JL

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

55

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
6 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Dormant
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Legacy
18 August 2009
363aAnnual Return
Legacy
17 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 February 2009
AAAnnual Accounts
Legacy
19 February 2009
225Change of Accounting Reference Date
Legacy
18 August 2008
363aAnnual Return
Certificate Change Of Name Company
1 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 August 2007
NEWINCIncorporation