Background WavePink WaveYellow Wave

BOSCO GROUP LIMITED (10391847)

BOSCO GROUP LIMITED (10391847) is an active UK company. incorporated on 23 September 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BOSCO GROUP LIMITED has been registered for 9 years. Current directors include JOHNSON, Miles Warwick.

Company Number
10391847
Status
active
Type
ltd
Incorporated
23 September 2016
Age
9 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JOHNSON, Miles Warwick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSCO GROUP LIMITED

BOSCO GROUP LIMITED is an active company incorporated on 23 September 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BOSCO GROUP LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10391847

LTD Company

Age

9 Years

Incorporated 23 September 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 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

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

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

Previous Addresses

Second Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL United Kingdom
From: 23 September 2016To: 26 February 2026
Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Mar 17
New Owner
Sept 17
New Owner
Sept 17
Loan Secured
Aug 19
Funding Round
Feb 25
Loan Secured
Sept 25
Loan Secured
Nov 25
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

JOHNSON, Miles Warwick

Active
1st Floor, 12 David Mews, LondonW1U 6EG
Born June 1977
Director
Appointed 23 Sept 2016

Persons with significant control

3

Mr Steven Hill

Active
Shelton Street, LondonWC2H 9JQ
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2016

Mrs Charlotte Johnson

Active
9 St Vincents Hill, BristolBS6 6UP
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2016

Miles Johnson

Active
St Marys Road, BristolBS8 3PY
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2016
Fundings
Financials
Latest Activities

Filing History

40

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
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2025
AAAnnual Accounts
Capital Allotment Shares
24 February 2025
SH01Allotment of Shares
Resolution
28 January 2025
RESOLUTIONSResolutions
Resolution
28 January 2025
RESOLUTIONSResolutions
Memorandum Articles
28 January 2025
MAMA
Resolution
28 January 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
27 August 2021
PSC04Change of PSC Details
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
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 October 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
10 March 2017
RESOLUTIONSResolutions
Resolution
10 March 2017
RESOLUTIONSResolutions
Incorporation Company
23 September 2016
NEWINCIncorporation