UKBizDB.co.uk

BOOMBOD LTD

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

This company is commonly known as Boombod Ltd. The company was founded 10 years ago and was given the registration number 08631207. The firm's registered office is in LOUGHTON. You can find them at Haslers, Old Station Road, Loughton, Essex. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:BOOMBOD LTD
Company Number:08631207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Haslers, Old Station Road, Loughton, Essex, United Kingdom, IG10 4PL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL

Director14 December 2018Active
8, Clements Road, Ilford, England, IG1 1BA

Secretary30 July 2013Active
8, Clements Road, Ilford, United Kingdom, IG1 1BA

Director31 August 2017Active
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL

Director11 August 2016Active
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL

Director01 August 2017Active
8, Clements Road, Ilford, United Kingdom, IG1 1BA

Director16 December 2016Active
8, Clements Road, Ilford, England, IG1 1BA

Director30 July 2013Active

People with Significant Control

Jack Raymond Ross
Notified on:14 December 2018
Status:Active
Date of birth:October 1965
Nationality:Canadian
Country of residence:United Kingdom
Address:Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Sarbjeet Kaur
Notified on:16 August 2018
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Narinder Singh Bassi
Notified on:14 February 2018
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:8, Clements Road, Ilford, United Kingdom, IG1 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jasbir Kaur
Notified on:10 October 2017
Status:Active
Date of birth:September 1949
Nationality:Indian
Country of residence:United Kingdom
Address:25, Parkway, Ilford, United Kingdom, IG3 9HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Henry Francis Gallagher
Notified on:06 April 2016
Status:Active
Date of birth:January 1995
Nationality:British
Address:Hawke, Old Station Road, Loughton, IG10 4PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Narinder Singh
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:8, Clements Road, Ilford, England, IG1 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-06Gazette

Gazette filings brought up to date.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-09-25Accounts

Change account reference date company previous shortened.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Gazette

Gazette filings brought up to date.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Accounts

Change account reference date company previous extended.

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.