You are here: bizstats.co.uk > a-z index > B list > BO list

Bofin Tech Limited LONDON


Bofin Tech Limited was dissolved on 2021-09-24. Bofin Tech was a private limited company that could have been found at Bofintech Limited, C/O Jason Daniel Baker, 2Nd Floor, 110 Cannon Street, London, EC4N 6EU, UNITED KINGDOM. Its total net worth was estimated to be around 292905 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (officially started on 2015-09-02) was run by 3 directors.
Director Ioannis S. who was appointed on 06 April 2018.
Director Michael S. who was appointed on 10 November 2017.
Director Mohamed D. who was appointed on 02 September 2015.

The company was classified as "information technology consultancy activities" (62020). As stated in the official records, there was a name change on 2017-11-13 and their previous name was Bizfactor. The last confirmation statement was sent on 2020-03-30 and last time the statutory accounts were sent was on 31 December 2018.

Bofin Tech Limited Address / Contact

Office Address Bofintech Limited, C/o Jason Daniel Baker
Office Address2 2nd Floor, 110 Cannon Street
Town London
Post code EC4N 6EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09758524
Date of Incorporation Wed, 2nd Sep 2015
Date of Dissolution Fri, 24th Sep 2021
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 6 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Tue, 11th May 2021
Last confirmation statement dated Mon, 30th Mar 2020

Company staff

Ioannis S.

Position: Director

Appointed: 06 April 2018

Michael S.

Position: Director

Appointed: 10 November 2017

Mohamed D.

Position: Director

Appointed: 02 September 2015

Anoup T.

Position: Director

Appointed: 01 April 2019

Resigned: 13 April 2020

Pankaj S.

Position: Director

Appointed: 30 April 2018

Resigned: 29 March 2019

Stefanie B.

Position: Director

Appointed: 06 April 2018

Resigned: 30 December 2019

Jaynee T.

Position: Director

Appointed: 08 September 2017

Resigned: 01 April 2019

Sumaya A.

Position: Director

Appointed: 26 May 2017

Resigned: 15 September 2019

Damion L.

Position: Director

Appointed: 24 February 2017

Resigned: 10 November 2017

Astan M.

Position: Director

Appointed: 24 February 2017

Resigned: 21 June 2017

Simon B.

Position: Director

Appointed: 24 February 2017

Resigned: 29 March 2019

James L.

Position: Director

Appointed: 24 February 2017

Resigned: 30 November 2017

Mohamed S.

Position: Director

Appointed: 06 January 2017

Resigned: 01 February 2017

People with significant control

Ioannis S.

Notified on 12 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Dafea Limited

Hamilton Office Park High View Close, Leicester, LE4 9LJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House, England & Wales
Registration number 08957622
Notified on 6 April 2016
Ceased on 16 August 2018
Nature of control: 50,01-75% shares

Company previous names

Bizfactor November 13, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-12-31
Net Worth292 905 
Balance Sheet
Current Assets296 391418 290
Debtors296 391 
Net Assets Liabilities Including Pension Asset Liability292 905 
Reserves/Capital
Called Up Share Capital9 850 
Profit Loss Account Reserve4 298 
Shareholder Funds292 905 
Other
Creditors3 495496 489
Fixed Assets 24 328
Net Current Assets Liabilities295 305-78 199
Total Assets Less Current Liabilities295 305-53 871
Accruals Deferred Income2 400 
Creditors Due Within One Year1 086 
Number Shares Allotted4 655 
Par Value Share1 
Share Capital Allotted Called Up Paid4 655 
Share Premium Account278 757 

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Registered office address changed from 154 Bishopsgate London EC2M 4LN United Kingdom to Bofintech Limited, C/O Jason Daniel Baker 2nd Floor, 110 Cannon Street London EC4N 6EU on Tuesday 20th October 2020
filed on: 20th, October 2020
Free Download (1 page)

Company search