UKBizDB.co.uk

BOOM PHONES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boom Phones Limited. The company was founded 10 years ago and was given the registration number 08626406. The firm's registered office is in BASINGSTOKE. You can find them at Arena The Square, Basing View, Basingstoke, Hampshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:BOOM PHONES LIMITED
Company Number:08626406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Arena The Square, Basing View, Basingstoke, Hampshire, England, RG21 4EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arena, The Square, Basing View, Basingstoke, England, RG21 4EB

Director10 May 2019Active
Wellesley House, 204 London Road, Waterlooville, United Kingdom, PO7 7AN

Director26 July 2013Active
Arena, The Square, Old Basing, Basingstoke, England, RG21 4EB

Director29 June 2018Active
Arena, The Square, Old Basing, Basingstoke, England, RG21 4EB

Director29 June 2018Active
Arena, The Square, Old Basing, Basingstoke, England, RG21 4EB

Director29 June 2018Active

People with Significant Control

Boom Holdings Limited
Notified on:06 June 2018
Status:Active
Country of residence:England
Address:Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martin David Boiles
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Claire Elizabeth Boiles
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Wellesley House, 204 London Road, Waterlooville, England, PO7 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Mortgage

Mortgage satisfy charge full.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Officers

Appoint person director company with name date.

Download
2019-01-21Address

Change registered office address company with date old address new address.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Persons with significant control

Notification of a person with significant control.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Officers

Appoint person director company with name date.

Download
2018-07-05Officers

Appoint person director company with name date.

Download
2018-07-05Officers

Appoint person director company with name date.

Download
2018-03-28Resolution

Resolution.

Download
2018-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.