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

Bo Connect Limited TWICKENHAM


Bo Connect started in year 2015 as Private Limited Company with registration number 09481611. The Bo Connect company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Twickenham at Flat A. Postal code: TW1 2PF.

The firm has one director. Chidchanok T., appointed on 10 March 2015. There are currently no secretaries appointed. As of 7 May 2024, our data shows no information about any ex officers on these positions.

Bo Connect Limited Address / Contact

Office Address Flat A
Office Address2 5 Cambridge Park
Town Twickenham
Post code TW1 2PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09481611
Date of Incorporation Tue, 10th Mar 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Chidchanok T.

Position: Director

Appointed: 10 March 2015

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Chidchanok T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Chidchanok T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-4 286       
Balance Sheet
Cash Bank On Hand  1 2411552246 8851 2141 249
Current Assets2 0692 5354 85214 7134 54911 5324 4397 656
Debtors599 3 61116 8994 3254 6473 2256 407
Net Assets Liabilities 6 180405 118-14 843-18 677-12 779
Other Debtors   2 3412 2652 090 5 852
Property Plant Equipment   8335552771 7361 489
Cash Bank In Hand1 470       
Net Assets Liabilities Including Pension Asset Liability-4 286       
Reserves/Capital
Called Up Share Capital99       
Profit Loss Account Reserve-4 385       
Shareholder Funds-4 286       
Other
Version Production Software     2 0222 0222 024
Accrued Liabilities    1 165645  
Accumulated Depreciation Impairment Property Plant Equipment   2785568341 4121 908
Additions Other Than Through Business Combinations Property Plant Equipment   1 111  2 037249
Average Number Employees During Period   -1-1111
Bank Borrowings     24 07420 65221 005
Corporation Tax Payable  722 341    
Creditors 8 7154 44714 4324 9862 5784 200919
Increase From Depreciation Charge For Year Property Plant Equipment   278278278578496
Loans From Directors      3 478 
Net Current Assets Liabilities-4 2866 1804052 622-4378 9542396 737
Nominal Value Allotted Share Capital      9999
Number Shares Allotted9      9
Other Creditors   12 0911 165645719844
Other Taxation Social Security Payable   2 412    
Par Value Share11      11
Prepayments Accrued Income    555555555555
Property Plant Equipment Gross Cost   1 1111 1111 1113 1483 397
Taxation Social Security Payable   2 3413 821 375
Total Assets Less Current Liabilities-4 2866 1804053 4551189 2311 9758 226
Trade Creditors Trade Payables  4 375120    
Trade Debtors Trade Receivables  3 61114 5582 0602 0022 670 
Value-added Tax Payable    2 5561 933  
Advances Credits Directors    1 7102 0905 8525 852
Advances Credits Made In Period Directors     380  
Advances Credits Repaid In Period Directors      2 090 
Amount Specific Advance Or Credit Directors    1 7102 0391295 723
Amount Specific Advance Or Credit Made In Period Directors     51  
Amount Specific Advance Or Credit Repaid In Period Directors      2 090 
Creditors Due Within One Year6 355       
Share Capital Allotted Called Up Paid99       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On 12th April 2024 director's details were changed
filed on: 16th, April 2024
Free Download (2 pages)

Company search

Advertisements