Company NameBogran Ltd.
DirectorZsolt Janosi
Company StatusActive
Company Number09329939
CategoryPrivate Limited Company
Incorporation Date27 November 2014(9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameZsolt Janosi
Date of BirthMay 1972 (Born 52 years ago)
NationalityHungarian
StatusCurrent
Appointed15 March 2022(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressDanyi Ut 28 Valko
2114
Hungary
Secretary NameForm Online Limited (Corporation)
StatusCurrent
Appointed27 November 2014(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameVladimir Mares
Date of BirthNovember 1973 (Born 50 years ago)
NationalityCzech
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressMachova 377
Straz Pod Ralskem
47127
Director NameMartin Zavesky
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityCzech
StatusResigned
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressChatova 311/9
Liberec
46001
Director NameRoman Dano
Date of BirthMarch 1973 (Born 51 years ago)
NationalityUkrainian
StatusResigned
Appointed01 November 2017(2 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressMalkovskeho 602 Praha 9
19900
Czech Republic

Location

Registered AddressEnterprise House
2 Pass Street
Oldham
Manchester
OL9 6HZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£382,592
Cash£136,524
Current Liabilities£520,757

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

2 December 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
4 October 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
28 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
30 August 2022Cessation of Roman Dano as a person with significant control on 15 March 2022 (1 page)
30 August 2022Notification of Zsolt Janosi as a person with significant control on 15 March 2022 (2 pages)
30 August 2022Termination of appointment of Roman Dano as a director on 15 March 2022 (1 page)
30 August 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
30 August 2022Appointment of Zsolt Janosi as a director on 15 March 2022 (2 pages)
2 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
22 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
4 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
1 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
26 November 2018Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ to Enterprise House 2 Pass Street Oldham Manchester OL9 6HZ on 26 November 2018 (1 page)
14 December 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
11 November 2017Appointment of Roman Dano as a director on 1 November 2017 (2 pages)
11 November 2017Cessation of Martin Zavesky as a person with significant control on 1 November 2017 (1 page)
11 November 2017Notification of Roman Dano as a person with significant control on 1 November 2017 (2 pages)
11 November 2017Termination of appointment of Martin Zavesky as a director on 1 November 2017 (1 page)
11 November 2017Appointment of Roman Dano as a director on 1 November 2017 (2 pages)
11 November 2017Termination of appointment of Vladimir Mares as a director on 1 November 2017 (1 page)
11 November 2017Cessation of Martin Zavesky as a person with significant control on 11 November 2017 (1 page)
11 November 2017Notification of Roman Dano as a person with significant control on 11 November 2017 (2 pages)
11 November 2017Termination of appointment of Vladimir Mares as a director on 1 November 2017 (1 page)
11 November 2017Termination of appointment of Martin Zavesky as a director on 1 November 2017 (1 page)
11 November 2017Cessation of Vladimir Mares as a person with significant control on 11 November 2017 (1 page)
11 November 2017Cessation of Vladimir Mares as a person with significant control on 1 November 2017 (1 page)
7 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
7 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 February 2017Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
22 February 2017Amended total exemption small company accounts made up to 30 June 2015 (5 pages)
29 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
22 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
(6 pages)
22 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4
(6 pages)
14 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 December 2014Current accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
16 December 2014Current accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)