UKBizDB.co.uk

BOOM TECHNOLOGY GROUP LIMITED

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

This company is commonly known as Boom Technology Group Limited. The company was founded 7 years ago and was given the registration number 10763217. The firm's registered office is in AYLESBURY. You can find them at Nithsdale House 159 Cambridge Street, 159 Cambridge Street, Aylesbury, Bucks. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BOOM TECHNOLOGY GROUP LIMITED
Company Number:10763217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2017
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Nithsdale House 159 Cambridge Street, 159 Cambridge Street, Aylesbury, Bucks, England, HP20 1BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Kres Bugeles, Polbreen Lane, St. Agnes, England, TR5 0UL

Director10 May 2017Active
Nithsdale House, 159 Cambridge Street, 159 Cambridge Street, Aylesbury, England, HP20 1BQ

Director10 May 2017Active

People with Significant Control

Mr Paul Bevan
Notified on:10 May 2017
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Fifth Floor, 11 Leadenhall Street, London, England, EC3V 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Sinclair Wharton
Notified on:10 May 2017
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Fifth Floor, 11 Leadenhall Street, London, England, EC3V 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Sinclair Wharton
Notified on:10 May 2017
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:1 Kres Bugeles, Polbreen Lane, St. Agnes, England, TR5 0UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Bevan
Notified on:10 May 2017
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:1 Kres Bugeles, Polbreen Lane, St. Agnes, England, TR5 0UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Dissolution

Dissolution voluntary strike off suspended.

Download
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-02-05Dissolution

Dissolution application strike off company.

Download
2023-07-03Address

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

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-09-16Accounts

Accounts with accounts type micro entity.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type micro entity.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Address

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

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Resolution

Resolution.

Download
2019-05-01Capital

Capital name of class of shares.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Persons with significant control

Notification of a person with significant control.

Download
2018-05-25Persons with significant control

Notification of a person with significant control.

Download
2018-02-12Address

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

Download
2017-05-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.