Background WavePink WaveYellow Wave

BOKETTO MIDCO 2 LIMITED (12602668)

BOKETTO MIDCO 2 LIMITED (12602668) is an active UK company. incorporated on 14 May 2020. with registered office in Witney. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. BOKETTO MIDCO 2 LIMITED has been registered for 5 years. Current directors include LONGMAN, Nicholas Winston, PHILLIPS, David John, PROSSER, Richard John.

Company Number
12602668
Status
active
Type
ltd
Incorporated
14 May 2020
Age
5 years
Address
New Mill, Witney, OX29 9SX
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
LONGMAN, Nicholas Winston, PHILLIPS, David John, PROSSER, Richard John
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOKETTO MIDCO 2 LIMITED

BOKETTO MIDCO 2 LIMITED is an active company incorporated on 14 May 2020 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 MIDCO 2 LIMITED was registered 5 years ago.(SIC: 79120)

Status

active

Active since 5 years ago

Company No

12602668

LTD Company

Age

5 Years

Incorporated 14 May 2020

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

HELIUM MIRACLE 309 LIMITED
From: 14 May 2020To: 14 October 2020
Contact
Address

New Mill New Mill Lane Witney, OX29 9SX,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 14 May 2020To: 13 October 2020
Timeline

13 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
May 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Loan Secured
Jan 21
Share Issue
Jan 21
Funding Round
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Loan Secured
Nov 21
Loan Secured
Dec 21
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PATEL, Sonal

Active
New Mill Lane, WitneyOX29 9SX
Secretary
Appointed 12 Oct 2020

LONGMAN, Nicholas Winston

Active
New Mill Lane, WitneyOX29 9SX
Born July 1968
Director
Appointed 12 Oct 2020

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 12 Oct 2020

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 14 May 2020
Resigned 12 Oct 2020

HARRIS, Michael Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 14 May 2020
Resigned 12 Oct 2020

STEINMEYER, Nils Olin

Resigned
New Mill Lane, WitneyOX29 9SX
Born September 1970
Director
Appointed 12 Oct 2020
Resigned 31 Jan 2021

Persons with significant control

2

1 Active
1 Ceased
New Mill Lane, WitneyOX29 9SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2020
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2020
Ceased 12 Oct 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
11 December 2024
AD03Change of Location of Company Records
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
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
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
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
Capital Alter Shares Subdivision
25 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2021
MR01Registration of a Charge
Resolution
18 November 2020
RESOLUTIONSResolutions
Memorandum Articles
18 November 2020
MAMA
Appoint Person Secretary Company With Name Date
14 October 2020
AP03Appointment of Secretary
Certificate Change Of Name Company
14 October 2020
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
13 October 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
14 May 2020
NEWINCIncorporation