Background WavePink WaveYellow Wave

BOKETTO HOLDCO LIMITED (09908359)

BOKETTO HOLDCO LIMITED (09908359) is an active UK company. incorporated on 9 December 2015. with registered office in Witney. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. BOKETTO HOLDCO LIMITED has been registered for 10 years. Current directors include HANSON, Mark Christopher, HEVERLING, Heather Margaret, KICKHAM, Charles Samuel and 4 others.

Company Number
09908359
Status
active
Type
ltd
Incorporated
9 December 2015
Age
10 years
Address
New Mill, Witney, OX29 9SX
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
HANSON, Mark Christopher, HEVERLING, Heather Margaret, KICKHAM, Charles Samuel, LONGMAN, Nicholas Winston, PHILLIPS, David John, PROSSER, Richard John, WIRTZ, Peter Konrad
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOKETTO HOLDCO LIMITED

BOKETTO HOLDCO LIMITED is an active company incorporated on 9 December 2015 with the registered office located in Witney. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. BOKETTO HOLDCO LIMITED was registered 10 years ago.(SIC: 79120)

Status

active

Active since 10 years ago

Company No

09908359

LTD Company

Age

10 Years

Incorporated 9 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

New Mill New Mill Lane Witney, OX29 9SX,

Previous Addresses

16 Palace Street London SW1E 5JD United Kingdom
From: 9 December 2015To: 23 December 2015
Timeline

35 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Share Issue
Jan 16
Funding Round
Jan 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Funding Round
May 16
Director Left
May 16
Funding Round
May 16
Director Joined
Aug 16
Director Left
May 17
Director Joined
May 17
Director Joined
Sept 18
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Dec 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Funding Round
Mar 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Mar 22
Director Left
May 22
Director Joined
May 23
Director Joined
Jun 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Left
May 25
Director Joined
May 25
5
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

PATEL, Sonal

Active
New Mill Lane, WitneyOX29 9SX
Secretary
Appointed 12 Aug 2019

HANSON, Mark Christopher

Active
New Mill Lane, WitneyOX29 9SX
Born March 1972
Director
Appointed 18 Dec 2015

HEVERLING, Heather Margaret

Active
New Mill Lane, WitneyOX29 9SX
Born February 1975
Director
Appointed 01 May 2023

KICKHAM, Charles Samuel

Active
New Mill Lane, WitneyOX29 9SX
Born May 1992
Director
Appointed 23 Jun 2023

LONGMAN, Nicholas Winston

Active
New Mill Lane, WitneyOX29 9SX
Born July 1968
Director
Appointed 27 Sept 2018

PHILLIPS, David John

Active
New Mill Lane, WitneyOX29 9SX
Born February 1972
Director
Appointed 31 Jan 2021

PROSSER, Richard John

Active
New Mill Lane, WitneyOX29 9SX
Born September 1957
Director
Appointed 18 Dec 2015

WIRTZ, Peter Konrad

Active
New Mill Lane, WitneyOX29 9SX
Born March 1967
Director
Appointed 08 May 2025

WARD, Elizabeth Ann

Resigned
New Mill Lane, WitneyOX29 9SX
Secretary
Appointed 29 Sept 2016
Resigned 05 Jul 2019

BUMSTEAD, Ivan Victor

Resigned
New Mill Lane, WitneyOX29 9SX
Born May 1973
Director
Appointed 18 Dec 2015
Resigned 27 May 2016

GIDDINS, Alan Clifford Bence

Resigned
New Mill Lane, WitneyOX29 9SX
Born August 1965
Director
Appointed 09 Dec 2015
Resigned 17 Dec 2019

GRACEY, Rowena

Resigned
New Mill Lane, WitneyOX29 9SX
Born November 1982
Director
Appointed 24 May 2017
Resigned 10 Sept 2021

LEWIS, Jacqueline Anne

Resigned
New Mill Lane, WitneyOX29 9SX
Born July 1966
Director
Appointed 18 Dec 2015
Resigned 08 Mar 2022

LOBLEY, Ian Matthew

Resigned
Finchampstead, WokinghamRG40 3SS
Born January 1963
Director
Appointed 30 Nov 2020
Resigned 26 May 2022

SALMON, Thomas Guy Maunder

Resigned
New Mill Lane, WitneyOX29 9SX
Born January 1976
Director
Appointed 09 Dec 2015
Resigned 24 May 2017

SIMKINS, Ian

Resigned
New Mill Lane, WitneyOX29 9SX
Born June 1967
Director
Appointed 18 Dec 2015
Resigned 19 Aug 2019

STEINMEYER, Nils Olin

Resigned
New Mill Lane, WitneyOX29 9SX
Born September 1970
Director
Appointed 28 Jul 2016
Resigned 31 Jan 2021

STEPHENS, David

Resigned
New Mill Lane, WitneyOX29 9SX
Born September 1984
Director
Appointed 10 Sept 2021
Resigned 08 May 2025

WILSON, Peter John

Resigned
Palace Street, LondonSW1E 5JD
Born July 1981
Director
Appointed 01 Oct 2019
Resigned 10 Dec 2020

Persons with significant control

1

3i Group Plc

Active
Knightsbridge, LondonSW1X 7LX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Capital Name Of Class Of Shares
7 March 2026
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
12 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 December 2024
AD03Change of Location of Company Records
Second Filing Capital Allotment Shares
26 November 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
25 November 2024
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
18 July 2024
AAAnnual Accounts
Change Sail Address Company With New Address
2 May 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Memorandum Articles
24 May 2023
MAMA
Resolution
24 May 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Resolution
22 November 2021
RESOLUTIONSResolutions
Memorandum Articles
8 November 2021
MAMA
Accounts With Accounts Type Group
3 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Memorandum Articles
1 March 2021
MAMA
Resolution
1 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Resolution
18 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Capital Allotment Shares
28 January 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 January 2016
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Resolution
8 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Incorporation Company
9 December 2015
NEWINCIncorporation