Boba Group Limited FLEET


Founded in 2015, Boba Group, classified under reg no. 09733000 is an active company. Currently registered at 22b Albany Road GU51 3LY, Fleet the company has been in the business for 9 years. Its financial year was closed on December 30 and its latest financial statement was filed on 2022/12/31.

The firm has one director. Samir S., appointed on 14 August 2015. There are currently no secretaries appointed. As of 29 March 2024, there were 2 ex directors - Priya S., Shashi S. and others listed below. There were no ex secretaries.

Boba Group Limited Address / Contact

Office Address 22b Albany Road
Town Fleet
Post code GU51 3LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09733000
Date of Incorporation Fri, 14th Aug 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 30th December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Samir S.

Position: Director

Appointed: 14 August 2015

Priya S.

Position: Director

Appointed: 14 August 2015

Resigned: 05 October 2015

Shashi S.

Position: Director

Appointed: 14 August 2015

Resigned: 12 August 2018

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we established, there is Samir S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Priya S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Shashi S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Samir S.

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

Priya S.

Notified on 6 April 2016
Ceased on 29 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Shashi S.

Notified on 6 April 2016
Ceased on 12 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand6 457 430236 656324 5806 488
Current Assets8 524 91542 771 66734 155 55953 762 441
Debtors2 067 48520 894 97533 814 90934 839 994
Net Assets Liabilities 11 763 13019 822 2038 756 826
Other Debtors44 64971 22983 73552 269
Property Plant Equipment 17 55156 08539 841
Other
Accrued Liabilities Deferred Income16 46224 52548 70347 751
Accumulated Amortisation Impairment Intangible Assets   51 039
Accumulated Depreciation Impairment Property Plant Equipment 6 85828 52055 100
Additions Other Than Through Business Combinations Intangible Assets  121 87431 825
Additions Other Than Through Business Combinations Property Plant Equipment 24 40960 19610 336
Administrative Expenses  670 6661 434 977
Amounts Owed To Group Undertakings7 606 41430 553 66414 622 18745 204 608
Average Number Employees During Period4566
Cash Cash Equivalents6 457 430236 656324 5806 488
Comprehensive Income Expense  3 365 2858 888 417
Corporation Tax Payable136 235596 529 64 572
Corporation Tax Recoverable  238 245 
Cost Sales  1 567 6772 507 621
Creditors7 854 35031 246 03714 697 45245 332 440
Current Asset Investments 21 640 03616 07018 915 959
Current Tax For Period  746 4252 093 209
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  33 8121 813
Dividends Paid Classified As Financing Activities-147 158-574 642-241 542-11 922 437
Dividends Received Classified As Investing Activities -8 766 658-7 906 256 
Equity Securities Held194 411194 411194 411194 411
Fixed Assets219 949237 500397 908362 450
Further Item Tax Increase Decrease Component Adjusting Items  -10 5851 432
Increase Decrease In Current Tax From Adjustment For Prior Periods  -161 
Increase From Amortisation Charge For Year Intangible Assets   51 039
Increase From Depreciation Charge For Year Property Plant Equipment 6 85821 66226 580
Intangible Assets  121 874102 660
Intangible Assets Gross Cost  121 874153 699
Interest Paid Classified As Operating Activities  -7 938 
Interest Payable Similar Charges Finance Costs 537 938 
Interest Received Classified As Investing Activities -254 075-44 145-830
Investments219 949219 949219 949219 949
Investments Fixed Assets219 949219 949219 949219 949
Investments In Subsidiaries25 53825 53825 53825 538
Net Current Assets Liabilities670 56511 525 63019 458 1078 430 001
Net Finance Income Costs 9 020 73344 145830
Other Creditors86 09054 36414 79641 176
Other Interest Receivable Similar Income Finance Income  44 1451 925
Pension Other Post-employment Benefit Costs Other Pension Costs84453 03252 26134 348
Percentage Class Share Held In Subsidiary 757575
Prepayments Accrued Income23 03033 44531 8726 767
Profit Loss617 90911 447 2588 300 615857 060
Property Plant Equipment Gross Cost 24 40984 60594 941
Purchase Intangible Assets  -121 874-31 825
Purchase Property Plant Equipment -24 409-60 196-10 336
Social Security Costs7 2163 5647 4458 663
Staff Costs Employee Benefits Expense55 420133 288138 078139 893
Taxation Including Deferred Taxation Balance Sheet Subtotal  33 81235 625
Tax Increase Decrease From Effect Capital Allowances Depreciation  3 3346 737
Tax Tax Credit On Profit Or Loss On Ordinary Activities144 383623 80196 620211 123
Total Assets Less Current Liabilities890 51411 763 13019 856 0158 792 451
Trade Creditors Trade Payables3 34711 050  
Turnover Revenue  6 348 41914 924 112
Wages Salaries47 36076 69278 37296 882

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 6th, October 2023
Free Download (32 pages)

Company search

Advertisements