Background WavePink WaveYellow Wave

BOSCO CLIFTON LIMITED (10214567)

BOSCO CLIFTON LIMITED (10214567) is an active UK company. incorporated on 3 June 2016. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. BOSCO CLIFTON LIMITED has been registered for 9 years. Current directors include JOHNSON, Miles Warwick.

Company Number
10214567
Status
active
Type
ltd
Incorporated
3 June 2016
Age
9 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
JOHNSON, Miles Warwick
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSCO CLIFTON LIMITED

BOSCO CLIFTON LIMITED is an active company incorporated on 3 June 2016 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. BOSCO CLIFTON LIMITED was registered 9 years ago.(SIC: 56101)

Status

active

Active since 9 years ago

Company No

10214567

LTD Company

Age

9 Years

Incorporated 3 June 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

PIGALLE BRISTOL LTD
From: 3 June 2016To: 12 December 2016
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

2nd Floor 32-33 Gosfield Street London W1W 6HL
From: 16 December 2016To: 26 February 2026
Bartons, Suite 103, Qc30 First Floor 30 Queen Charlotte Street Bristol Avon BS1 4HJ England
From: 3 June 2016To: 16 December 2016
Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jun 16
Director Left
Dec 16
Loan Secured
May 17
Loan Secured
Jun 17
Loan Secured
Aug 19
Loan Secured
Sept 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FM SECRETARIES LIMITED

Active
12 David Mews, LondonW1U 6EG
Corporate secretary
Appointed 28 Nov 2016

JOHNSON, Miles Warwick

Active
1st Floor, 12 David Mews, LondonW1U 6EG
Born June 1977
Director
Appointed 09 Jun 2016

ALBERY, Philip James

Resigned
Gosfield Street, LondonW1W 6HL
Born March 1952
Director
Appointed 03 Jun 2016
Resigned 06 Oct 2016

Persons with significant control

1

Bosco Group Ltd

Active
LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 09 Jun 2016
Fundings
Financials
Latest Activities

Filing History

36

Change To A Person With Significant Control
2 March 2026
PSC06Notification of Ceasing to be a PSC
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
16 February 2026
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 October 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
27 June 2017
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
16 December 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Resolution
12 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
12 December 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Incorporation Company
3 June 2016
NEWINCIncorporation