Background WavePink WaveYellow Wave

B.O.A. ACCOUNTANCY LIMITED (06662206)

B.O.A. ACCOUNTANCY LIMITED (06662206) is an active UK company. incorporated on 1 August 2008. with registered office in Frome. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. B.O.A. ACCOUNTANCY LIMITED has been registered for 17 years. Current directors include AGARWAL, Sumit, SMITH, Sharon Ann.

Company Number
06662206
Status
active
Type
ltd
Incorporated
1 August 2008
Age
17 years
Address
Unit D2 Southgate, Frome, BA11 2RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
AGARWAL, Sumit, SMITH, Sharon Ann
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.O.A. ACCOUNTANCY LIMITED

B.O.A. ACCOUNTANCY LIMITED is an active company incorporated on 1 August 2008 with the registered office located in Frome. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. B.O.A. ACCOUNTANCY LIMITED was registered 17 years ago.(SIC: 69201)

Status

active

Active since 17 years ago

Company No

06662206

LTD Company

Age

17 Years

Incorporated 1 August 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 December 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

BERKELEY SMITH LIMITED
From: 7 February 2011To: 29 November 2018
BADGER ACCOUNTING SERVICES LIMITED
From: 1 August 2008To: 7 February 2011
Contact
Address

Unit D2 Southgate Commerce Park Frome, BA11 2RY,

Previous Addresses

, C/O Berkeley Hall Limited, Vallis House 57 Vallis Road, Frome, Somerset, BA11 3EG
From: 25 August 2010To: 3 August 2018
, Greystones High Street, Lechlade on Thames, Gloucestershire, GL7 3AE, England
From: 1 August 2008To: 25 August 2010
Timeline

12 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Feb 11
Director Left
Feb 13
Director Joined
Dec 16
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Jun 25
Director Left
Jul 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

AGARWAL, Sumit

Active
382 Kenton Road, HarrowHA3 8DP
Born October 1978
Director
Appointed 28 Jun 2024

SMITH, Sharon Ann

Active
Southgate, FromeBA11 2RY
Born June 1956
Director
Appointed 01 Oct 2016

BADGER, Steven John

Resigned
High Street, LechladeGL7 3AE
Secretary
Appointed 01 Aug 2008
Resigned 22 Jul 2010

RONALD, Sharon Ann

Resigned
57 Vallis Road, FromeBA11 3EG
Secretary
Appointed 25 Sept 2012
Resigned 28 Feb 2013

BADGER, Steven John

Resigned
High Street, LechladeGL7 3AE
Born September 1970
Director
Appointed 01 Aug 2008
Resigned 22 Jul 2010

LEES, Janine Marie

Resigned
4 Sherborne Street, Lechlade On ThamesGL7 3AH
Born February 1957
Director
Appointed 01 Aug 2008
Resigned 30 Mar 2009

RONALD, Sharon Ann

Resigned
57 Vallis Road, FromeBA11 3EG
Born June 1956
Director
Appointed 23 Feb 2011
Resigned 28 Feb 2013

RONALD, Sharon Ann

Resigned
57 Vallis Road, FromeBA11 3EG
Born June 1956
Director
Appointed 22 Jul 2010
Resigned 13 Dec 2010

RONALD, Sharon Ann

Resigned
Underhill Cottage, WinfordBS40 8AG
Born June 1956
Director
Appointed 01 Aug 2008
Resigned 30 Mar 2009

SMITH, Andrew James

Resigned
Southgate, FromeBA11 2RY
Born August 1967
Director
Appointed 13 Dec 2010
Resigned 28 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
382 Kenton Road, HarrowHA3 8DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jun 2024

Mr Andrew James Smith

Ceased
Southgate, FromeBA11 2RY
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2024

Mrs Sharon Ann Smith

Ceased
Southgate, FromeBA11 2RY
Born June 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Jun 2024
Fundings
Financials
Latest Activities

Filing History

71

Change Account Reference Date Company Previous Shortened
13 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
2 May 2025
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Resolution
29 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
29 November 2018
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
3 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Termination Secretary Company With Name
28 February 2013
TM02Termination of Secretary
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 September 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Dormant
16 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Certificate Change Of Name Company
7 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 February 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Termination Secretary Company With Name
25 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
4 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
225Change of Accounting Reference Date
Resolution
15 August 2008
RESOLUTIONSResolutions
Incorporation Company
1 August 2008
NEWINCIncorporation