Bobatm Limited PORTSMOUTH


Founded in 2011, Bobatm, classified under reg no. 07685157 is an active company. Currently registered at 92 Tangier Road PO3 6HU, Portsmouth the company has been in the business for 13 years. Its financial year was closed on June 30 and its latest financial statement was filed on Fri, 30th Jun 2023.

The firm has 3 directors, namely Hannaa B., Miqdad M. and Christian T.. Of them, Christian T. has been with the company the longest, being appointed on 1 September 2011 and Hannaa B. has been with the company for the least time - from 9 December 2022. As of 29 April 2024, there were 2 ex directors - Hafsa G., Mohamed B. and others listed below. There were no ex secretaries.

Bobatm Limited Address / Contact

Office Address 92 Tangier Road
Office Address2 Copnor
Town Portsmouth
Post code PO3 6HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07685157
Date of Incorporation Tue, 28th Jun 2011
Industry Dispensing chemist in specialised stores
End of financial Year 30th June
Company age 13 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Hannaa B.

Position: Director

Appointed: 09 December 2022

Miqdad M.

Position: Director

Appointed: 16 November 2016

Christian T.

Position: Director

Appointed: 01 September 2011

Hafsa G.

Position: Director

Appointed: 01 October 2020

Resigned: 14 December 2023

Mohamed B.

Position: Director

Appointed: 28 June 2011

Resigned: 25 August 2020

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Hawwa B. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Christian T. This PSC has significiant influence or control over the company,.

Hawwa B.

Notified on 18 June 2021
Nature of control: 25-50% shares

Christian T.

Notified on 1 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302016-07-012017-06-302017-07-012018-06-302018-07-012019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth167 612220 415           
Balance Sheet
Cash Bank On Hand  161 503 205 779 132 878 202 856221 724217 917197 901147 610
Current Assets331 703273 329232 718 316 759 230 962 303 148449 454491 094506 831485 861
Debtors52 44853 47054 064 54 690 46 486 44 901179 699217 145227 056260 034
Net Assets Liabilities  251 194 335 310 298 848 332 260351 054430 719504 871490 697
Property Plant Equipment  23 49523 49522 77222 77222 19222 19221 79222 04621 58022 14732 586
Total Inventories  17 151 56 390 51 598 55 39148 03156 03281 87478 217
Cash Bank In Hand271 580208 699           
Intangible Fixed Assets389 500369 000           
Net Assets Liabilities Including Pension Asset Liability167 612220 415           
Other Debtors  7 732 8 358 15 867 9 989    
Stocks Inventory7 67511 160           
Tangible Fixed Assets20 68324 458           
Reserves/Capital
Called Up Share Capital100100           
Profit Loss Account Reserve167 512220 315           
Shareholder Funds167 612220 415           
Other
Version Production Software         1111
Accumulated Amortisation Impairment Intangible Assets        123 000143 500164 000184 496204 992
Accumulated Depreciation Impairment Property Plant Equipment        3 8574 1864 6525 1724 373
Additions Other Than Through Business Combinations Property Plant Equipment         583 1 08710 640
Average Number Employees During Period        1113141414
Creditors  353 519 332 321 261 806 279 680386 946327 955249 611232 758
Disposals Decrease In Depreciation Impairment Property Plant Equipment            4 817
Disposals Property Plant Equipment            5 057
Fixed Assets410 183393 458371 995 350 772 329 692 308 792288 546267 580247 651237 594
Increase From Amortisation Charge For Year Intangible Assets    20 500 20 500 20 50020 50020 50020 49620 496
Increase From Depreciation Charge For Year Property Plant Equipment    723 580 4003294665204 018
Intangible Assets  348 500348 500328 000328 000307 500307 500287 000266 500246 000225 504205 008
Intangible Assets Gross Cost   410 000410 000410 000410 000410 000410 000410 000410 000410 000410 000
Net Current Assets Liabilities242 571173 043120 801 15 562 30 844 23 46862 508163 139257 220253 103
Number Shares Allotted         200200200200
Property Plant Equipment Gross Cost   25 82725 82725 82725 82725 82725 82726 23226 23227 31936 959
Total Assets Less Current Liabilities167 612220 415251 194 335 210 298 848 332 260351 054430 719504 871490 697
Entity Trading 1           
Accrued Liabilities Deferred Income  1 567 1 567 1 567 1 500    
Accumulated Amortisation Not Including Impairment Intangible Assets   61 50082 00082 000102 500102 500123 000    
Accumulated Depreciation Not Including Impairment Property Plant Equipment   2 3323 0553 0553 6353 6354 035    
Amounts Owed To Directors  257 310 232 633 187 629 169 625    
Comprehensive Income Expense  109 208 125 016 35 538 70 662    
Corporation Tax Payable  27 851 31 261 8 353 16 475    
Creditors Due Within One Year574 274446 372           
Dividends Paid On Shares Final  78 430 41 000 72 000 37 250    
Intangible Fixed Assets Aggregate Amortisation Impairment20 50041 000           
Intangible Fixed Assets Amortisation Charged In Period 20 500           
Intangible Fixed Assets Cost Or Valuation410 000410 000           
Other Creditors    1   1    
Profit Loss  109 208 125 016 35 538 70 662    
Share Capital Allotted Called Up Paid 100           
Tangible Fixed Assets Additions 5 057           
Tangible Fixed Assets Cost Or Valuation20 77025 827           
Tangible Fixed Assets Depreciation871 369           
Tangible Fixed Assets Depreciation Charged In Period 1 282           
Trade Creditors Trade Payables  66 791 66 859 64 257 92 079    
Trade Debtors Trade Receivables  46 332 46 332 30 619 34 912    

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Notification of a person with significant control Fri, 18th Jun 2021
filed on: 14th, December 2023
Free Download (2 pages)

Company search

Advertisements