Background WavePink WaveYellow Wave

BOSCO CHELTENHAM LIMITED (13000797)

BOSCO CHELTENHAM LIMITED (13000797) is an active UK company. incorporated on 5 November 2020. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. BOSCO CHELTENHAM LIMITED has been registered for 5 years. Current directors include JOHNSON, Miles Warwick.

Company Number
13000797
Status
active
Type
ltd
Incorporated
5 November 2020
Age
5 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 CHELTENHAM LIMITED

BOSCO CHELTENHAM LIMITED is an active company incorporated on 5 November 2020 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. BOSCO CHELTENHAM LIMITED was registered 5 years ago.(SIC: 56101)

Status

active

Active since 5 years ago

Company No

13000797

LTD Company

Age

5 Years

Incorporated 5 November 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 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

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

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

Previous Addresses

32-33 Gosfield Street London W1W 6HL England
From: 5 November 2020To: 26 February 2026
Timeline

2 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Sept 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FM SECRETARIES LTD

Active
12 David Mews, LondonW1U 6EG
Corporate secretary
Appointed 05 Nov 2020

JOHNSON, Miles Warwick

Active
1st Floor, 12 David Mews, LondonW1U 6EG
Born June 1977
Director
Appointed 05 Nov 2020

Persons with significant control

1

LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2020
Fundings
Financials
Latest Activities

Filing History

19

Change To A Person With Significant Control
3 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 March 2026
PSC05Notification that PSC Information has been Withdrawn
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
19 February 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 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
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
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
Incorporation Company
5 November 2020
NEWINCIncorporation