Botsphere Limited LONDON


Botsphere started in year 2005 as Private Limited Company with registration number 05564605. The Botsphere company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at 31 Howcroft Crescent. Postal code: N3 1PA. Since 2005/09/27 Botsphere Limited is no longer carrying the name Magnastar.

The firm has 2 directors, namely Robert S., Richard G.. Of them, Richard G. has been with the company the longest, being appointed on 2 August 2016 and Robert S. has been with the company for the least time - from 25 March 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Botsphere Limited Address / Contact

Office Address 31 Howcroft Crescent
Office Address2 West Finchley
Town London
Post code N3 1PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05564605
Date of Incorporation Thu, 15th Sep 2005
Industry Gambling and betting activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Robert S.

Position: Director

Appointed: 25 March 2021

Richard G.

Position: Director

Appointed: 02 August 2016

Fiduciary Management Limited

Position: Corporate Secretary

Appointed: 31 March 2015

Newcote International Limited

Position: Corporate Director

Appointed: 05 September 2012

Paul L.

Position: Director

Appointed: 26 October 2015

Resigned: 25 March 2021

Julian L.

Position: Secretary

Appointed: 02 October 2008

Resigned: 31 March 2015

Peter B.

Position: Director

Appointed: 30 November 2005

Resigned: 30 July 2007

Julian L.

Position: Director

Appointed: 30 November 2005

Resigned: 02 March 2016

Stewart V.

Position: Director

Appointed: 30 November 2005

Resigned: 02 March 2016

Peter B.

Position: Secretary

Appointed: 16 September 2005

Resigned: 02 October 2008

Antony R.

Position: Director

Appointed: 16 September 2005

Resigned: 30 April 2007

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 15 September 2005

Resigned: 16 September 2005

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 September 2005

Resigned: 16 September 2005

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Michael T. This PSC and has 75,01-100% shares. The second entity in the PSC register is Leisureland Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Michael T.

Notified on 13 October 2021
Nature of control: 75,01-100% shares

Leisureland Limited

45 Welbeck Street, London, W1G 8DZ, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered United Kingdom
Place registered The Registrar Of Companies For England And Wales
Registration number 3635879
Notified on 6 April 2016
Ceased on 29 November 2018
Nature of control: 75,01-100% shares

Company previous names

Magnastar September 27, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand212 136456 24478 78126 16469 21951 218
Current Assets1 225 1791 931 2532 437 9382 864 82275 86058 117
Debtors1 013 0431 475 0092 359 1572 838 6573 175 2056 899
Net Assets Liabilities537 3041 100 0012 180 2662 654 9672 975 9063 154 759
Other Debtors   2 838 6583 091 893 
Property Plant Equipment37 07328 69112 7913 6713 168 5643 382 342
Other
Accrued Liabilities Deferred Income   56 13895 208 
Accumulated Amortisation Impairment Intangible Assets    74 36575 088
Accumulated Depreciation Impairment Property Plant Equipment20 25843 50562 29771 41774 365 
Administrative Expenses   1 154 8521 134 208 
Average Number Employees During Period 1515161515
Balances Amounts Owed By Related Parties6 2136 21335 70035 700  
Balances Amounts Owed To Related Parties878 3741 287 7681 020 2081 748 228  
Creditors758 635893 630304 149213 526269 396285 700
Creditors Free-text Comment 893 630    
Description Capital Commitments 84 214    
Fixed Assets70 76062 37812 7913 6713 169 4423 382 342
Gross Profit Loss   1 748 2281 579 027 
Increase From Depreciation Charge For Year Property Plant Equipment 23 24718 7929 1202 948 
Intangible Assets    878 
Intangible Assets Gross Cost    75 24375 088
Investments Fixed Assets33 68733 68733 686   
Net Current Assets Liabilities466 5441 037 6232 167 4752 651 296-193 536-227 583
Operating Profit Loss   593 376444 819 
Other Creditors   6 213  
Other Increase Decrease In Amortisation Impairment Intangible Assets     723
Prepayments Accrued Income    5 934 
Profit Loss On Ordinary Activities After Tax   474 701320 939 
Profit Loss On Ordinary Activities Before Tax   593 376444 819 
Property Plant Equipment Gross Cost57 33172 19675 08875 0883 168 5643 382 342
Taxation Social Security Payable   119 066173 212 
Tax Tax Credit On Profit Or Loss On Ordinary Activities   118 675123 880 
Total Additions Including From Business Combinations Property Plant Equipment 14 8652 892 155 
Total Assets Less Current Liabilities537 3041 100 0012 180 2662 654 9672 975 9063 154 759
Total Increase Decrease From Revaluations Intangible Assets     -155
Total Increase Decrease From Revaluations Property Plant Equipment     213 778
Trade Creditors Trade Payables   32 109976 
Trade Debtors Trade Receivables    77 378 
Turnover Revenue   1 748 2281 579 027 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 1st, December 2022
Free Download (12 pages)

Company search