BODYCOVE LIMITED
Overview
| Company Name | BODYCOVE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03292923 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BODYCOVE LIMITED?
- Other passenger land transport (49390) / Transportation and storage
Where is BODYCOVE LIMITED located?
| Registered Office Address | The Point 37 North Wharf Road W2 1AF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BODYCOVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BODYCOVE PLC | Dec 16, 1996 | Dec 16, 1996 |
What are the latest accounts for BODYCOVE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for BODYCOVE LIMITED?
| Last Confirmation Statement Made Up To | Apr 22, 2026 |
|---|---|
| Next Confirmation Statement Due | May 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 22, 2025 |
| Overdue | No |
What are the latest filings for BODYCOVE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Glen Davis as a director on Jan 09, 2026 | 2 pages | AP01 | ||
Current accounting period extended from Aug 31, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||
Audit exemption subsidiary accounts made up to Aug 31, 2024 | 6 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 22, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Bryan Suter as a director on Nov 08, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Aug 31, 2023 | 6 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 22, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 27, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 16, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Aug 31, 2022 | 6 pages | AA | ||
legacy | 59 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 16, 2022 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Aug 31, 2021 | 11 pages | AA | ||
legacy | 60 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Change of details for Project Tristar Ltd as a person with significant control on May 04, 2022 | 2 pages | PSC05 | ||
Who are the officers of BODYCOVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VAKANI, Qaiser | Secretary | 37 North Wharf Road W2 1AF London The Point England | 287945030001 | |||||||
| DAVIS, Glen | Director | 37 North Wharf Road W2 1AF London The Point England | England | British | 344123660001 | |||||
| GALLAGHER, Patrick Anthony | Director | 37 North Wharf Road W2 1AF London The Point England | England | British | 249060570001 | |||||
| GRIFFIN, Liam | Director | 37 North Wharf Road W2 1AF London The Point England | England | British | 268439760001 | |||||
| COBB, Richard Juxon | Secretary | 69 Elmhurst Mansions Edgeley Road SW4 6EU London | British | 66165610001 | ||||||
| DE BEER, Dean Peter | Secretary | 64 Perrers Road Hammersmith W6 0EZ London | British | 55606080003 | ||||||
| HOHNE, Andrew Ross | Secretary | Unit 1 Horton Road West Drayton UB7 8BQ Middlesex | British | 63390230005 | ||||||
| ROSS, David Peter John | Secretary | Flat 4 4 Roland Gardens SW7 3PM London | British | 43841990001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BOLAND, Andrew Kenneth | Director | Unit 1 Horton Road West Drayton UB7 8BQ Middlesex | United Kingdom | British | 71264540006 | |||||
| BOTT, Adrian John Alan | Director | 2 Furster Road BR3 4LJ Beckenham Kent | British | 68352110001 | ||||||
| COBB, Richard Juxon | Director | 69 Elmhurst Mansions Edgeley Road SW4 6EU London | British | 66165610001 | ||||||
| DALE, James Hall | Director | Bradda Brae Bradda East IM9 6QB Port Erin Isle Of Man | Isle Of Man | British | 84675480001 | |||||
| DE BEER, Dean Peter | Director | Flint Cottage X, Ibstone HP14 3XT High Wycombe Buckinghamshire | England | British | 55606080007 | |||||
| DUNSTONE, Charles William | Director | 84 Campden Street W8 7EN London | British | 43842070001 | ||||||
| EDWARDS, Allan Martin | Director | 3 Birkheads Road RH2 0AR Reigate Surrey | England | British | 36134550002 | |||||
| GORDON, Simon | Director | Unit 1 Horton Road West Drayton UB7 8BQ Middlesex | England | British | 247581940001 | |||||
| ROSS, David Peter John | Director | Flat 4 4 Roland Gardens SW7 3PM London | British | 43841990001 | ||||||
| STICKLAND, David George | Director | Unit 1 Horton Road West Drayton UB7 8BQ Middlesex | United Kingdom | British | 130704670001 | |||||
| SUTER, Paul Bryan | Director | 37 North Wharf Road W2 1AF London The Point England | England | British | 141252880001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||
| HALLMARK SECRETARIES LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004100001 |
Who are the persons with significant control of BODYCOVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Comcab (London) Ltd | Apr 06, 2016 | 37 North Wharf Road W2 1AF London The Point England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0