Background WavePink WaveYellow Wave

BOTLEY BESS LTD (14276801)

BOTLEY BESS LTD (14276801) is an active UK company. incorporated on 4 August 2022. with registered office in Yeovil. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BOTLEY BESS LTD has been registered for 3 years. Current directors include DOVE, Peter Stephen, HONG, Eunhye, POON, Sze Ki and 1 others.

Company Number
14276801
Status
active
Type
ltd
Incorporated
4 August 2022
Age
3 years
Address
Maltravers House, Yeovil, BA20 1SH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOVE, Peter Stephen, HONG, Eunhye, POON, Sze Ki, TIGHE, Emma Mary
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOTLEY BESS LTD

BOTLEY BESS LTD is an active company incorporated on 4 August 2022 with the registered office located in Yeovil. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BOTLEY BESS LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14276801

LTD Company

Age

3 Years

Incorporated 4 August 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

SOLOS SHINHAN (BOTLEY) LTD
From: 4 August 2022To: 19 August 2022
Contact
Address

Maltravers House Petters Way Yeovil, BA20 1SH,

Timeline

22 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Aug 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Funding Round
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Funding Round
Jun 23
Funding Round
Jul 23
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Owner Exit
Apr 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
3
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

DOVE, Peter Stephen

Active
Petters Way, YeovilBA20 1SH
Born March 1962
Director
Appointed 04 Aug 2022

HONG, Eunhye

Active
24th Floor, Yeongdeungpo-Gu07321
Born August 1987
Director
Appointed 05 Mar 2026

POON, Sze Ki

Active
280 Bishopsgate, LondonEC2M 4RB
Born November 1991
Director
Appointed 05 Mar 2026

TIGHE, Emma Mary

Active
Bishopsgate, LondonEC2M 4RB
Born February 1984
Director
Appointed 12 Jul 2024

CHANG, Jungwoo

Resigned
70 Yeoui-Daero, Yeongdeungpo-Gu, Seoul07325
Born October 1987
Director
Appointed 09 Nov 2022
Resigned 17 Jul 2024

KIM, Seoyoon

Resigned
70 Yeoui-Daero, Yeongdeungpo-Gu, Seoul07325
Born July 1992
Director
Appointed 09 Nov 2022
Resigned 17 Jul 2024

KIM, Wooram

Resigned
70 Yeoui-Daero, Yeongdeungpo-Gu, Seoul07325
Born May 1989
Director
Appointed 21 Oct 2022
Resigned 09 Nov 2022

KWON, Munsuk

Resigned
Petters Way, YeovilBA20 1SH
Born March 1989
Director
Appointed 12 Jul 2024
Resigned 05 Mar 2026

LEAHY, Charles Michael

Resigned
Bishopsgate, LondonEC2M 4RB
Born February 1975
Director
Appointed 12 Jul 2024
Resigned 05 Mar 2026

LEE, Yongjun

Resigned
70 Yeoui-Daero, Yeongdeungpo-Gu, Seoul07325
Born June 1994
Director
Appointed 21 Oct 2022
Resigned 09 Nov 2022

PARK, Yeongkyu

Resigned
70 Yeoui-Daero, Yeongdeungpo-Gu, Seoul07325
Born July 1983
Director
Appointed 21 Oct 2022
Resigned 17 Jul 2024

Persons with significant control

1

0 Active
1 Ceased
Petters Way, YeovilBA20 1SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2022
Ceased 21 Oct 2022
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 April 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
24 December 2024
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Capital Allotment Shares
24 July 2023
SH01Allotment of Shares
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 February 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Capital Allotment Shares
31 October 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 October 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
27 October 2022
MAMA
Resolution
27 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Certificate Change Of Name Company
19 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
4 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
4 August 2022
NEWINCIncorporation