Bohemia Interactive Simulations (UK) Limited FARNBOROUGH AEROSPACE CENTRE


Founded in 2011, Bohemia Interactive Simulations (UK), classified under reg no. 07792663 is an active company. Currently registered at 31 Hercules Way GU14 6UU, Farnborough Aerospace Centre the company has been in the business for 13 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Alfred J., Bijon R. and Oliver A.. Of them, Oliver A. has been with the company the longest, being appointed on 30 September 2011 and Alfred J. has been with the company for the least time - from 14 December 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David H. who worked with the the company until 31 December 2012.

Bohemia Interactive Simulations (UK) Limited Address / Contact

Office Address 31 Hercules Way
Town Farnborough Aerospace Centre
Post code GU14 6UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07792663
Date of Incorporation Fri, 30th Sep 2011
Industry Business and domestic software development
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Alfred J.

Position: Director

Appointed: 14 December 2022

Bijon R.

Position: Director

Appointed: 09 November 2022

Oliver A.

Position: Director

Appointed: 30 September 2011

Alice E.

Position: Director

Appointed: 04 March 2022

Resigned: 14 December 2022

David H.

Position: Director

Appointed: 04 March 2022

Resigned: 09 November 2022

Ryan S.

Position: Director

Appointed: 23 August 2013

Resigned: 04 March 2022

Arthur A.

Position: Director

Appointed: 23 August 2013

Resigned: 04 March 2022

Mark D.

Position: Director

Appointed: 19 January 2012

Resigned: 07 August 2013

Peter M.

Position: Director

Appointed: 19 January 2012

Resigned: 07 August 2013

Marek S.

Position: Director

Appointed: 19 January 2012

Resigned: 10 September 2013

Colin H.

Position: Director

Appointed: 30 September 2011

Resigned: 09 April 2015

David H.

Position: Secretary

Appointed: 30 September 2011

Resigned: 31 December 2012

David H.

Position: Director

Appointed: 30 September 2011

Resigned: 31 December 2012

People with significant control

The list of persons with significant control that own or control the company includes 6 names. As BizStats discovered, there is Bohemia Invest Two Ltd from Camberley, England. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Bohemia Invest One Ltd that put Camberley, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Bae Systems Plc, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Bohemia Invest Two Ltd

Victory Point Lyon Way, Frimley, Camberley, Surrey, GU16 7EX, PO Box 87, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 13963237
Notified on 9 March 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Bohemia Invest One Ltd

Victory Point Lyon Way, Frimley, Camberley, Surrey, GU16 7EX, PO Box 87, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 13963225
Notified on 9 March 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Bae Systems Plc

6 Carlton Gardens, London, SW1Y 5AD, England

Legal authority England And Wals
Legal form Public Limited Company
Country registered England
Place registered England And Wales
Registration number 01470151
Notified on 4 March 2022
Ceased on 9 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bela S.

Notified on 6 April 2016
Ceased on 4 March 2022
Nature of control: 25-50% voting rights

Stewart K.

Notified on 6 April 2016
Ceased on 4 March 2022
Nature of control: 25-50% voting rights

Bohemia Interactive Simulations K.S.

24 Vltavska, Prague, 15800, Czech Republic

Legal authority Czech Civil Code
Legal form Limited Partnership
Country registered Czech Republic
Place registered Czech Commercial Registry
Registration number 284 76 506
Notified on 6 April 2016
Ceased on 21 March 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand485 62994 417122 58933 462250 319
Current Assets3 716 4244 254 17110 000 3976 673 0016 160 225
Debtors3 216 1854 145 2889 862 02212 423 5305 898 413
Net Assets Liabilities203 473231 805469 000560 217626 126
Other Debtors824 869112 8311 139 9541 649 94493 368
Property Plant Equipment13 60327 922182 55298 53424 249
Total Inventories14 61014 46615 78615 78611 493
Other
Accumulated Amortisation Impairment Intangible Assets7 8259 91610 56910 60310 695
Accumulated Depreciation Impairment Property Plant Equipment110 198129 003249 960348 686431 577
Additions Other Than Through Business Combinations Intangible Assets   144 125473
Additions Other Than Through Business Combinations Property Plant Equipment 33 124 14 7089 553
Amounts Owed By Related Parties2 327 0103 784 2268 316 73510 553 3164 802 232
Amounts Owed To Group Undertakings2 775 3963 834 9859 414 2295 351 0455 007 110
Average Number Employees During Period  171717
Corporation Tax Payable26 92731 54519 54138 64529 424
Creditors3 526 7474 045 6879 960 88711 992 6635 553 076
Dividends Paid On Shares  277 972  
Fixed Assets  460 52498 53424 630
Future Minimum Lease Payments Under Non-cancellable Operating Leases  78 333128 00084 000
Increase From Amortisation Charge For Year Intangible Assets 2 091 3492
Increase From Depreciation Charge For Year Property Plant Equipment 18 805 98 72683 838
Intangible Assets2 778687277 972 381
Intangible Assets Gross Cost10 603 288 54110 60311 076
Net Current Assets Liabilities189 677208 48439 510480 115607 149
Other Creditors41 88768 303406 293419 552245 815
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    947
Other Disposals Intangible Assets   422 063 
Other Disposals Property Plant Equipment    947
Other Taxation Social Security Payable677 67173 82347 685169 037253 081
Property Plant Equipment Gross Cost123 801156 925432 512447 220455 826
Provisions For Liabilities Balance Sheet Subtotal2 5855 28831 03418 4325 653
Total Assets Less Current Liabilities206 058237 093500 034578 649631 779
Trade Creditors Trade Payables4 86637 03173 139214 60717 646
Trade Debtors Trade Receivables64 306248 231405 333220 2701 002 813

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 4th, October 2023
Free Download (34 pages)

Company search

Advertisements