Boodywear Limited LONDON


Boodywear started in year 2014 as Private Limited Company with registration number 09359670. The Boodywear company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 1 Vicarage Lane. Postal code: E15 4HF.

At present there are 4 directors in the the company, namely Meryl M., Thomas E. and Lynne T. and others. In addition one secretary - Meryl M. - is with the firm. As of 24 April 2024, there were 2 ex directors - David G., Sarah G. and others listed below. There were no ex secretaries.

Boodywear Limited Address / Contact

Office Address 1 Vicarage Lane
Office Address2 Stratford
Town London
Post code E15 4HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09359670
Date of Incorporation Thu, 18th Dec 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Meryl M.

Position: Director

Appointed: 06 January 2023

Thomas E.

Position: Director

Appointed: 01 September 2022

Meryl M.

Position: Secretary

Appointed: 18 February 2015

Lynne T.

Position: Director

Appointed: 18 February 2015

Ronald S.

Position: Director

Appointed: 18 December 2014

David G.

Position: Director

Appointed: 18 February 2015

Resigned: 01 October 2021

Sarah G.

Position: Director

Appointed: 18 February 2015

Resigned: 05 January 2023

People with significant control

The list of PSCs that own or control the company is made up of 6 names. As we established, there is Sarah G. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Meryl M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is David G., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Sarah G.

Notified on 26 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Meryl M.

Notified on 1 January 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

David G.

Notified on 6 April 2016
Ceased on 26 April 2023
Nature of control: 25-50% shares

David G.

Notified on 6 April 2016
Ceased on 26 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Ronald S.

Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ronald S.

Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-47 018       
Balance Sheet
Cash Bank On Hand44 80846 70241 21892 926136 835237 639209 500434 019
Current Assets159 515216 296224 134413 808462 436716 0361 027 5611 144 869
Debtors8 22115 37916 06426 86651 29323 89722 57823 724
Other Debtors5845575654 27925 4621 5421 0755 943
Property Plant Equipment1 1551 268632187  3 9952 611
Total Inventories106 486154 215166 852294 016274 308454 500795 483 
Cash Bank In Hand44 808       
Net Assets Liabilities Including Pension Asset Liability-47 018       
Stocks Inventory106 486       
Tangible Fixed Assets1 155       
Reserves/Capital
Called Up Share Capital1 000       
Profit Loss Account Reserve-48 018       
Shareholder Funds-47 018       
Other
Accrued Liabilities Deferred Income1 0001 0001 0001 0001 0001 0001 05511 743
Accumulated Depreciation Impairment Property Plant Equipment4501 0861 7232 1682 3552 3552 5113 895
Additions Other Than Through Business Combinations Property Plant Equipment 750    4 151 
Average Number Employees During Period     155
Corporation Tax Payable   1039 20749 51252 37317 775
Creditors207 688261 794264 875412 458421 835464 445551 548592 967
Increase From Depreciation Charge For Year Property Plant Equipment 637637445187 1561 384
Net Current Assets Liabilities-48 173-45 498-40 7411 35040 601251 591476 013551 902
Number Shares Issued Fully Paid  1 000     
Other Creditors199 000249 000249 000370 000370 000370 000370 226370 256
Other Taxation Social Security Payable1001 0092 095 13 23326 47625 4437 755
Par Value Share1 1     
Property Plant Equipment Gross Cost1 6052 3552 3552 3552 3552 3556 506 
Total Assets Less Current Liabilities-47 018-44 230-40 1091 53740 601251 591480 008554 513
Trade Creditors Trade Payables7 58810 78512 78041 35528 39517 457102 451185 438
Trade Debtors Trade Receivables7 63714 82215 49922 58725 83122 35521 50317 781
Creditors Due Within One Year207 688       
Fixed Assets1 155       
Number Shares Allotted1 000       
Share Capital Allotted Called Up Paid1 000       
Tangible Fixed Assets Additions1 605       
Tangible Fixed Assets Cost Or Valuation1 605       
Tangible Fixed Assets Depreciation450       
Tangible Fixed Assets Depreciation Charged In Period450       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control January 1, 2022
filed on: 24th, November 2023
Free Download (1 page)

Company search

Advertisements