Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOHUS UK LIMITED
Company Information for

BOHUS UK LIMITED

EAST COWES, ISLE OF WIGHT, PO32,
Company Registration Number
05377715
Private Limited Company
Dissolved

Dissolved 2016-04-26

Company Overview

About Bohus Uk Ltd
BOHUS UK LIMITED was founded on 2005-02-28 and had its registered office in East Cowes. The company was dissolved on the 2016-04-26 and is no longer trading or active.

Key Data
Company Name
BOHUS UK LIMITED
 
Legal Registered Office
EAST COWES
ISLE OF WIGHT
 
Previous Names
VIKOMA GROUP LIMITED01/12/2005
VIKOMA INVESTMENTS LIMITED29/07/2005
AVENUE SHELFCO 10 LIMITED24/05/2005
Filing Information
Company Number 05377715
Date formed 2005-02-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-04-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOHUS UK LIMITED

Current Directors
Officer Role Date Appointed
PAUL FRANCIS HERBERT
Director 2015-07-28
KAREN LUCAS
Director 2015-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
MACLAY MURRAY & SPENS LLP
Company Secretary 2007-08-28 2015-08-19
ROBERT ROONEY
Director 2007-01-24 2015-07-10
PETER SCHOLES
Director 2007-01-24 2015-07-10
ROBERT ROONEY
Company Secretary 2007-01-24 2007-08-28
ANDREW JONATHAN VARNEY
Company Secretary 2005-11-30 2007-01-24
ROBERT JOHN TURNER
Director 2005-11-30 2007-01-24
ANDREW JONATHAN VARNEY
Director 2005-06-08 2007-01-24
WILLIAM JOHN DIXON
Company Secretary 2005-06-08 2005-11-30
WILLIAM JOHN DIXON
Director 2005-06-08 2005-11-30
M & B SECRETARIES LIMITED
Company Secretary 2005-02-28 2005-06-08
M & B NOMINEES LIMITED
Director 2005-02-28 2005-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FRANCIS HERBERT VIKOMA HOLDINGS LIMITED Director 2015-07-28 CURRENT 1981-12-03 Dissolved 2016-04-26
PAUL FRANCIS HERBERT VIKOMA INTERNATIONAL LIMITED Director 2015-07-10 CURRENT 1995-01-30 Active
PAUL FRANCIS HERBERT INSPIRED MEDIA LIMITED Director 2008-03-14 CURRENT 2008-03-14 Active - Proposal to Strike off
PAUL FRANCIS HERBERT MANOR INTERIM EXECUTIVE LIMITED Director 2006-11-22 CURRENT 2006-11-22 Dissolved 2017-08-01
PAUL FRANCIS HERBERT WAINLODE SUFFOLKS LIMITED Director 2006-07-05 CURRENT 2006-07-05 Active
KAREN LUCAS ISLE OF WIGHT CHAMBER OF COMMERCE Director 2015-10-16 CURRENT 1973-12-11 Active
KAREN LUCAS VIKOMA HOLDINGS LIMITED Director 2015-07-28 CURRENT 1981-12-03 Dissolved 2016-04-26
KAREN LUCAS HOYLE MARINE LIMITED Director 2015-07-28 CURRENT 1976-03-15 Dissolved 2016-12-27
KAREN LUCAS VIKOMA INTERNATIONAL LIMITED Director 2015-07-10 CURRENT 1995-01-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-02-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-28DS01APPLICATION FOR STRIKING-OFF
2015-12-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-19TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2015-08-12AP01DIRECTOR APPOINTED MRS KAREN LUCAS
2015-08-03AP01DIRECTOR APPOINTED MR PAUL FRANCIS HERBERT
2015-08-03Annotation
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROONEY
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCHOLES
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-26AR0128/02/15 FULL LIST
2015-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-09AR0128/02/14 FULL LIST
2014-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SCHOLES / 28/02/2014
2013-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-02-28AR0128/02/13 FULL LIST
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SCHOLES / 11/12/2012
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROONEY / 16/05/2012
2012-05-16AR0128/02/12 FULL LIST
2012-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-03AR0128/02/11 FULL LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 88 PLACE ROAD COWES ISLE OF WIGHT PO31 7AE
2010-03-23AR0128/02/10 FULL LIST
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-14363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-04-05225PREVSHO FROM 30/04/2009 TO 31/03/2009
2009-03-02AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-08-28363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-28AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-09-27288aNEW SECRETARY APPOINTED
2007-09-27288bSECRETARY RESIGNED
2007-06-27363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-15225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07
2007-02-13288bDIRECTOR RESIGNED
2007-02-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-13225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2007-02-13288aNEW DIRECTOR APPOINTED
2007-02-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-02-13287REGISTERED OFFICE CHANGED ON 13/02/07 FROM: C/O CONDER ENVIRONMENTAL PLC CHANDLERS HOUSE GANDERS BUSINESS PARK KINGSLEY BORDON HAMPSHIRE GU35 9LU
2007-02-13RES13LOAN AGRE OVERDRAFT DEB 24/01/07
2007-02-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: C/O CONDER ENVIRONMENTAL PLC CHANDLERS HOUSE GANDERS BUSINESS PARK KINGSLEY BORDON HAMPSHIRE GU35 9LU
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 21-22 BRITANNIA CHAMBERS TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2AQ
2006-04-20363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-12-22288aNEW SECRETARY APPOINTED
2005-12-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-12-01CERTNMCOMPANY NAME CHANGED VIKOMA GROUP LIMITED CERTIFICATE ISSUED ON 01/12/05
2005-09-22225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/04/06
2005-07-29CERTNMCOMPANY NAME CHANGED VIKOMA INVESTMENTS LIMITED CERTIFICATE ISSUED ON 29/07/05
2005-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-12288bDIRECTOR RESIGNED
2005-07-12288bSECRETARY RESIGNED
2005-07-12287REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 11 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XF
2005-05-24CERTNMCOMPANY NAME CHANGED AVENUE SHELFCO 10 LIMITED CERTIFICATE ISSUED ON 24/05/05
2005-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BOHUS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOHUS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE 2007-01-25 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2007-01-25 Satisfied CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOHUS UK LIMITED

Intangible Assets
Patents
We have not found any records of BOHUS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOHUS UK LIMITED
Trademarks
We have not found any records of BOHUS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOHUS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BOHUS UK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BOHUS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOHUS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOHUS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.