BODYCOVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBODYCOVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03292923
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BODYCOVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BODYCOVE PLCDec 16, 1996Dec 16, 1996

    What are the latest accounts for BODYCOVE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for BODYCOVE LIMITED?

    Last Confirmation Statement Made Up ToApr 22, 2026
    Next Confirmation Statement DueMay 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 22, 2025
    OverdueNo

    What are the latest filings for BODYCOVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Current accounting period extended from Aug 31, 2025 to Dec 31, 2025

    1 pagesAA01

    Audit exemption subsidiary accounts made up to Aug 31, 2024

    6 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 22, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Paul Bryan Suter as a director on Nov 08, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Aug 31, 2023

    6 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 22, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 27, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 16, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Aug 31, 2022

    6 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Dec 16, 2022 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Aug 31, 2021

    11 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Change of details for Project Tristar Ltd as a person with significant control on May 04, 2022

    2 pagesPSC05

    Confirmation statement made on Dec 16, 2021 with no updates

    3 pagesCS01

    Who are the officers of BODYCOVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAKANI, Qaiser
    37 North Wharf Road
    W2 1AF London
    The Point
    England
    Secretary
    37 North Wharf Road
    W2 1AF London
    The Point
    England
    287945030001
    GALLAGHER, Patrick Anthony
    37 North Wharf Road
    W2 1AF London
    The Point
    England
    Director
    37 North Wharf Road
    W2 1AF London
    The Point
    England
    EnglandBritishExecutive Officer249060570001
    GRIFFIN, Liam
    37 North Wharf Road
    W2 1AF London
    The Point
    England
    Director
    37 North Wharf Road
    W2 1AF London
    The Point
    England
    EnglandBritishExecutive Officer268439760001
    COBB, Richard Juxon
    69 Elmhurst Mansions
    Edgeley Road
    SW4 6EU London
    Secretary
    69 Elmhurst Mansions
    Edgeley Road
    SW4 6EU London
    BritishSolicitor66165610001
    DE BEER, Dean Peter
    64 Perrers Road
    Hammersmith
    W6 0EZ London
    Secretary
    64 Perrers Road
    Hammersmith
    W6 0EZ London
    BritishAccountant55606080003
    HOHNE, Andrew Ross
    Unit 1 Horton Road
    West Drayton
    UB7 8BQ Middlesex
    Secretary
    Unit 1 Horton Road
    West Drayton
    UB7 8BQ Middlesex
    British63390230005
    ROSS, David Peter John
    Flat 4 4 Roland Gardens
    SW7 3PM London
    Secretary
    Flat 4 4 Roland Gardens
    SW7 3PM London
    BritishCompany Director43841990001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BOLAND, Andrew Kenneth
    Unit 1 Horton Road
    West Drayton
    UB7 8BQ Middlesex
    Director
    Unit 1 Horton Road
    West Drayton
    UB7 8BQ Middlesex
    United KingdomBritishChief Executive Officer71264540006
    BOTT, Adrian John Alan
    2 Furster Road
    BR3 4LJ Beckenham
    Kent
    Director
    2 Furster Road
    BR3 4LJ Beckenham
    Kent
    BritishSolicitor68352110001
    COBB, Richard Juxon
    69 Elmhurst Mansions
    Edgeley Road
    SW4 6EU London
    Director
    69 Elmhurst Mansions
    Edgeley Road
    SW4 6EU London
    BritishSolicitor66165610001
    DALE, James Hall
    Bradda Brae
    Bradda East
    IM9 6QB Port Erin
    Isle Of Man
    Director
    Bradda Brae
    Bradda East
    IM9 6QB Port Erin
    Isle Of Man
    Isle Of ManBritishChartered Accountant84675480001
    DE BEER, Dean Peter
    Flint Cottage
    X, Ibstone
    HP14 3XT High Wycombe
    Buckinghamshire
    Director
    Flint Cottage
    X, Ibstone
    HP14 3XT High Wycombe
    Buckinghamshire
    EnglandBritishAccountant55606080007
    DUNSTONE, Charles William
    84 Campden Street
    W8 7EN London
    Director
    84 Campden Street
    W8 7EN London
    BritishCompany Director43842070001
    EDWARDS, Allan Martin
    3 Birkheads Road
    RH2 0AR Reigate
    Surrey
    Director
    3 Birkheads Road
    RH2 0AR Reigate
    Surrey
    EnglandBritishCompany Director36134550002
    GORDON, Simon
    Unit 1 Horton Road
    West Drayton
    UB7 8BQ Middlesex
    Director
    Unit 1 Horton Road
    West Drayton
    UB7 8BQ Middlesex
    EnglandBritishCfo247581940001
    ROSS, David Peter John
    Flat 4 4 Roland Gardens
    SW7 3PM London
    Director
    Flat 4 4 Roland Gardens
    SW7 3PM London
    BritishCompany Director43841990001
    STICKLAND, David George
    Unit 1 Horton Road
    West Drayton
    UB7 8BQ Middlesex
    Director
    Unit 1 Horton Road
    West Drayton
    UB7 8BQ Middlesex
    United KingdomBritishCfo130704670001
    SUTER, Paul Bryan
    37 North Wharf Road
    W2 1AF London
    The Point
    England
    Director
    37 North Wharf Road
    W2 1AF London
    The Point
    England
    EnglandBritishExecutive Officer141252880001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004100001

    Who are the persons with significant control of BODYCOVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    37 North Wharf Road
    W2 1AF London
    The Point
    England
    Apr 06, 2016
    37 North Wharf Road
    W2 1AF London
    The Point
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06434912
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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