Background WavePink WaveYellow Wave

BOOH UK LIMITED (10058863)

BOOH UK LIMITED (10058863) is an active UK company. incorporated on 11 March 2016. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. BOOH UK LIMITED has been registered for 10 years. Current directors include COHL, Michael, SONENBERG, David.

Company Number
10058863
Status
active
Type
ltd
Incorporated
11 March 2016
Age
10 years
Address
2 St. Giles Square, London, WC2H 8AP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
COHL, Michael, SONENBERG, David
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOH UK LIMITED

BOOH UK LIMITED is an active company incorporated on 11 March 2016 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. BOOH UK LIMITED was registered 10 years ago.(SIC: 90010)

Status

active

Active since 10 years ago

Company No

10058863

LTD Company

Age

10 Years

Incorporated 11 March 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 31 March 2025 - 31 October 2025(8 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

2 St. Giles Square London, WC2H 8AP,

Previous Addresses

C/O Clintons 55 Drury Lane London WC2B 5RZ United Kingdom
From: 11 March 2016To: 30 March 2023
Timeline

10 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Funding Round
Jul 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Mar 19
New Owner
Mar 19
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COHL, Michael

Active
St. Giles Square, LondonWC2H 8AP
Born January 1948
Director
Appointed 11 Mar 2016

SONENBERG, David

Active
83 Riverside Drive, New York10024 US
Born March 1947
Director
Appointed 25 Jun 2018

ASSAFF, Kevin

Resigned
Queen Street West, TorontoMSV 2Z5
Born July 1967
Director
Appointed 25 Jun 2018
Resigned 07 Nov 2018

LENNOX, Randal G.

Resigned
Queen Street West, TorontoMSV 2Z5
Born July 1957
Director
Appointed 25 Jun 2018
Resigned 07 Nov 2018

SMITH, John Anthony

Resigned
Ives Street, LondonSW3 2ND
Born January 1945
Director
Appointed 11 Mar 2016
Resigned 25 Jun 2018

Persons with significant control

3

2 Active
1 Ceased

Mr David Sonenberg

Active
83 Riverside Drive, New York10024 US
Born March 1947

Nature of Control

Significant influence or control
Notified 22 Mar 2019

Mr John Anthony Smith

Ceased
Ives Street, LondonSW3 2ND
Born January 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Jun 2018

Michael Cohl

Active
55 Drury Lane, LondonWC2B 5RZ
Born January 1948

Nature of Control

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

Filing History

36

Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
25 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Resolution
6 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Incorporation Company
11 March 2016
NEWINCIncorporation