BODLE TECHNOLOGIES LIMITED

BODLE TECHNOLOGIES LIMITED

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

    Company NameBODLE TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09706188
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BODLE TECHNOLOGIES LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is BODLE TECHNOLOGIES LIMITED located?

    Registered Office Address
    C/O James Cowper Kreston White Building
    1-4 Cumberland Place
    SO15 2NP Southampton
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BODLE TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for BODLE TECHNOLOGIES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 23, 2021

    What are the latest filings for BODLE TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pagesLIQ14

    Registered office address changed from James Cowper Kreston 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG United Kingdom to C/O James Cowper Kreston White Building 1-4 Cumberland Place Southampton SO15 2NP on Jan 10, 2025

    3 pagesAD01

    Liquidators' statement of receipts and payments to May 26, 2024

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to May 26, 2023

    12 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 27, 2022

    LRESEX

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    10 pagesLIQ02

    Confirmation statement made on Sep 23, 2021 with updates

    8 pagesCS01

    Statement of capital following an allotment of shares on Sep 14, 2021

    • Capital: GBP 4,553.676
    4 pagesSH01

    Statement of capital following an allotment of shares on Sep 14, 2021

    • Capital: GBP 4,553.676
    4 pagesSH01

    Director's details changed for Mr Peiman Hosseini on Aug 10, 2021

    2 pagesCH01

    Confirmation statement made on Jul 27, 2021 with updates

    8 pagesCS01

    Director's details changed for Mr Martin Guy Fiennes on Jul 27, 2021

    2 pagesCH01

    Director's details changed for Michael Clary on Jul 27, 2021

    2 pagesCH01

    Second filing of Confirmation Statement dated Jul 27, 2020

    5 pagesRP04CS01

    Director's details changed for Mr Martin Guy Fiennes on Jul 01, 2019

    2 pagesCH01

    Director's details changed for Mr Harish Bhaskaran on Jul 01, 2019

    2 pagesCH01

    Second filing of Confirmation Statement dated Jul 27, 2019

    4 pagesRP04CS01

    Second filing of Confirmation Statement dated Jul 27, 2018

    4 pagesRP04CS01

    Second filing of Confirmation Statement dated Jul 27, 2017

    3 pagesRP04CS01

    Statement of capital following an allotment of shares on Jun 08, 2021

    • Capital: GBP 4,547.646
    4 pagesSH01

    Second filing of Confirmation Statement dated Jul 27, 2016

    3 pagesRP04CS01

    Accounts for a small company made up to Dec 31, 2020

    11 pagesAA

    Statement of capital following an allotment of shares on Feb 09, 2021

    • Capital: GBP 4,546.989
    3 pagesSH01

    Who are the officers of BODLE TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAGG, Joanna Dunne
    White Building
    1-4 Cumberland Place
    SO15 2NP Southampton
    C/O James Cowper Kreston
    Secretary
    White Building
    1-4 Cumberland Place
    SO15 2NP Southampton
    C/O James Cowper Kreston
    205214340001
    BHASKARAN, Harish
    2 Chawley Park
    Cumnor Hill
    OX2 9GG Oxford
    James Cowper Kreston
    Oxfordshire
    United Kingdom
    Director
    2 Chawley Park
    Cumnor Hill
    OX2 9GG Oxford
    James Cowper Kreston
    Oxfordshire
    United Kingdom
    EnglandBritish199722810002
    CLARY, Michael
    2 Chawley Park
    Cumnor Hill
    OX2 9GG Oxford
    James Cowper Kreston
    Oxfordshire
    United Kingdom
    Director
    2 Chawley Park
    Cumnor Hill
    OX2 9GG Oxford
    James Cowper Kreston
    Oxfordshire
    United Kingdom
    United StatesAmerican231973850001
    FIENNES, Martin Guy
    2 Chawley Park
    Cumnor Hill
    OX2 9GG Oxford
    James Cowper Kreston
    Oxfordshire
    United Kingdom
    Director
    2 Chawley Park
    Cumnor Hill
    OX2 9GG Oxford
    James Cowper Kreston
    Oxfordshire
    United Kingdom
    EnglandBritish92837230003
    HOSSEINI, Peiman
    White Building
    1-4 Cumberland Place
    SO15 2NP Southampton
    C/O James Cowper Kreston
    Director
    White Building
    1-4 Cumberland Place
    SO15 2NP Southampton
    C/O James Cowper Kreston
    United KingdomItalian270785200002
    HURLEY, Noel Francis
    White Building
    1-4 Cumberland Place
    SO15 2NP Southampton
    C/O James Cowper Kreston
    Director
    White Building
    1-4 Cumberland Place
    SO15 2NP Southampton
    C/O James Cowper Kreston
    EnglandBritish225238490001
    ROBINSON, George Edward Silvanus
    White Building
    1-4 Cumberland Place
    SO15 2NP Southampton
    C/O James Cowper Kreston
    Director
    White Building
    1-4 Cumberland Place
    SO15 2NP Southampton
    C/O James Cowper Kreston
    United KingdomBritish56122320001
    PARKWALK ADVISORS LTD
    Lower Grosvenor Place
    SW1W 0EX London
    11-13
    England
    Director
    Lower Grosvenor Place
    SW1W 0EX London
    11-13
    England
    Identification TypeUK Limited Company
    Registration Number06925696
    199420510002
    FYFE, David, Dr
    2 Chawley Park
    Cumnor Hill
    OX2 9GG Oxford
    James Cowper Kreston
    Oxfordshire
    United Kingdom
    Director
    2 Chawley Park
    Cumnor Hill
    OX2 9GG Oxford
    James Cowper Kreston
    Oxfordshire
    United Kingdom
    United StatesAmerican57955010001
    PEARSON, John Richard
    2 Chawley Park
    Cumnor Hill
    OX2 9GG Oxford
    James Cowper Kreston
    Oxfordshire
    United Kingdom
    Director
    2 Chawley Park
    Cumnor Hill
    OX2 9GG Oxford
    James Cowper Kreston
    Oxfordshire
    United Kingdom
    United KingdomBritish129881240001

    Who are the persons with significant control of BODLE TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Harish Bhaskaran
    2 Chawley Park
    Cumnor Hill
    OX2 9GG Oxford
    James Cowper Kreston
    Oxfordshire
    United Kingdom
    Apr 06, 2016
    2 Chawley Park
    Cumnor Hill
    OX2 9GG Oxford
    James Cowper Kreston
    Oxfordshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Oxford Sciences Innovation Plc
    Broad Street
    OX1 3BG Oxford
    The Weston Library
    England
    Apr 06, 2016
    Broad Street
    OX1 3BG Oxford
    The Weston Library
    England
    No
    Legal FormPlc
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number09093331
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does BODLE TECHNOLOGIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 28, 2025Due to be dissolved on
    May 27, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Susan Rosemary Staunton
    The White Building, 1-4 Cumberland Place
    SO15 2NP Southampton
    practitioner
    The White Building, 1-4 Cumberland Place
    SO15 2NP Southampton
    Sandra Lillian Mundy
    The White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    Hampshire
    practitioner
    The White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    Hampshire

    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