Boogie Mites Uk Ltd

General information

Name:

Boogie Mites Uk Limited

Office Address:

8 Spur Road Cosham PO6 3EB Portsmouth

Number: 06326903

Incorporation date: 2007-07-27

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 06326903 seventeen years ago, Boogie Mites Uk Ltd was set up as a Private Limited Company. The business active mailing address is 8 Spur Road, Cosham Portsmouth. This enterprise's classified under the NACE and SIC code 85590 meaning Other education not elsewhere classified. The business latest financial reports were submitted for the period up to Sunday 31st July 2022 and the most current annual confirmation statement was filed on Friday 1st September 2023.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 74 transactions from worth at least 500 pounds each, amounting to £103,649 in total. The company also worked with the Isle of Wight Council (3 transactions worth £4,775 in total) and the Brighton & Hove City (1 transaction worth £4,490 in total). Boogie Mites Uk was the service provided to the Hampshire County Council Council covering the following areas: Non Schools Annualised & Sla Internal Expenditure, Curriculum - Hired & Contracted Services and Recharges -allocns To Providers was also the service provided to the London Borough of Bexley Council covering the following areas: Professional Services And Advice.

In order to satisfy its customers, the limited company is consistently taken care of by a number of two directors who are Susan N. and Harriet T.. Their constant collaboration has been of cardinal importance to the following limited company for seventeen years. In order to support the directors in their duties, the limited company has been utilizing the skills of Susan N. as a secretary since 2007.

Financial data based on annual reports

Company staff

Susan N.

Role: Secretary

Appointed: 27 July 2007

Latest update: 8 February 2024

Susan N.

Role: Director

Appointed: 27 July 2007

Latest update: 8 February 2024

Harriet T.

Role: Director

Appointed: 27 July 2007

Latest update: 8 February 2024

People with significant control

Executives who control the firm include: Harriet T. owns 1/2 or less of company shares. Susan N. owns 1/2 or less of company shares.

Harriet T.
Notified on 8 November 2016
Nature of control:
1/2 or less of shares
Susan N.
Notified on 8 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts 3 December 2013
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 3 December 2013
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 18 March 2015
Annual Accounts 18 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 18 April 2016
Annual Accounts
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Annual Accounts 23 March 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 23 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 1st September 2023 (CS01)
filed on: 15th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 14 £ 17 645.75
2015-04-07 2211049183 £ 2 437.50 Other Services
2014 Hampshire County Council 33 £ 31 850.16
2014-12-11 2210772282 £ 3 093.75 Other Services
2013 London Borough of Bexley 1 £ 600.00
2013-09-19 232493 £ 600.00 Professional Services And Advice
2013 Hampshire County Council 1 £ 600.00
2013-07-30 2209552074 £ 600.00 Curriculum - Hired & Contracted Services
2012 Hampshire County Council 11 £ 29 458.00
2012-08-29 2208662929 £ 8 600.00 Recharges -allocns To Providers
2011 Hampshire County Council 13 £ 20 245.00
2011-11-22 2207928833 £ 8 552.00 Recharges -allocns To Providers
2011 Isle of Wight Council 2 £ 4 000.00
2011-03-01 5000129555 £ 3 000.00 Gen Educ Materials
2010 Brighton & Hove City 1 £ 4 490.00
2010-11-10 4182665 £ 4 490.00 Supplies And Services
2010 Hampshire County Council 2 £ 3 850.00
2010-12-17 2206999615 £ 3 150.00 Courses - Expenses, Fees Etc
2010 Isle of Wight Council 1 £ 775.00
2010-09-06 5000099579 £ 775.00 Train And Conference

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies