Background WavePink WaveYellow Wave

BOCATA SUB LIMITED (13578795)

BOCATA SUB LIMITED (13578795) is an active UK company. incorporated on 23 August 2021. with registered office in Reading. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. BOCATA SUB LIMITED has been registered for 4 years. Current directors include RAPHAEL, Andrew David, TULLOCH, Ross.

Company Number
13578795
Status
active
Type
ltd
Incorporated
23 August 2021
Age
4 years
Address
15 Coley Hill, Reading, RG1 6AE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
RAPHAEL, Andrew David, TULLOCH, Ross
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOCATA SUB LIMITED

BOCATA SUB LIMITED is an active company incorporated on 23 August 2021 with the registered office located in Reading. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. BOCATA SUB LIMITED was registered 4 years ago.(SIC: 56102)

Status

active

Active since 4 years ago

Company No

13578795

LTD Company

Age

4 Years

Incorporated 23 August 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

15 Coley Hill Reading, RG1 6AE,

Timeline

6 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Dec 21
Funding Round
Dec 21
New Owner
Dec 21
Loan Secured
Mar 22
Loan Secured
Mar 22
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

RAPHAEL, Andrew David

Active
Castle Street, CirencesterGL7 1QA
Born April 1969
Director
Appointed 03 Dec 2021

TULLOCH, Ross

Active
Coley Hill, ReadingRG1 6AE
Born October 1971
Director
Appointed 23 Aug 2021

Persons with significant control

2

Andrew David Raphael

Active
Ampney Crucis, CirencesterGL7 5SG
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Dec 2021
Coley Hill, ReadingRG1 6AE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Aug 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Memorandum Articles
3 March 2024
MAMA
Resolution
3 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Move Registers To Sail Company With New Address
9 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 February 2022
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
24 December 2021
PSC01Notification of Individual PSC
Memorandum Articles
14 December 2021
MAMA
Resolution
14 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 December 2021
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
8 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
7 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Incorporation Company
23 August 2021
NEWINCIncorporation