UKBizDB.co.uk

BOOMF LIMITED

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

This company is commonly known as Boomf Limited. The company was founded 10 years ago and was given the registration number 08765823. The firm's registered office is in READING. You can find them at Unit 1, Meadow Road, Reading, Berkshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:BOOMF LIMITED
Company Number:08765823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2013
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 1, Meadow Road, Reading, Berkshire, United Kingdom, RG1 8LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Dordrecht Road, London, United Kingdom, W3 7TF

Director07 November 2013Active
Quadrant House, 4 Thomas More Square, London, E1W 1YW

Director01 January 2017Active
Stockton House, Warminster, Stockton, United Kingdom, BA12 0SQ

Director21 October 2014Active
Unit 1, Meadow Road, Reading, United Kingdom, RG1 8LB

Director23 January 2014Active
12, Hillcrest Waye, Gerrards Cross, United Kingdom, SL9 8DN

Director07 November 2013Active
38 Exeter Street, Brighton, United Kingdom, BN1 5PH

Secretary18 February 2014Active
9 Ruvigny Gardens, Putney, London, United Kingdom, SW15 1JR

Director21 October 2014Active
237 Bergen Street, Apt 1, Brooklyn, New York, Usa, 11217

Director21 October 2014Active

People with Significant Control

Mr James William Middleton
Notified on:06 April 2016
Status:Active
Date of birth:April 1987
Nationality:British
Address:Quadrant House, 4 Thomas More Square, London, E1W 1YW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mint Digital Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5, Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
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 (5 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
2023-12-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-04Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2022-07-06Change of name

Certificate change of name company.

Download
2022-07-06Change of name

Change of name notice.

Download
2022-07-04Insolvency

Liquidation in administration progress report.

Download
2022-02-09Insolvency

Liquidation in administration result creditors meeting.

Download
2022-02-03Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-01-12Insolvency

Liquidation in administration proposals.

Download
2021-12-22Address

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

Download
2021-12-15Insolvency

Liquidation in administration appointment of administrator.

Download
2021-09-27Persons with significant control

Change to a person with significant control.

Download
2021-09-27Officers

Change person director company with change date.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Persons with significant control

Change to a person with significant control.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-05-20Mortgage

Mortgage satisfy charge full.

Download
2020-07-13Persons with significant control

Change to a person with significant control.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Capital

Capital allotment shares.

Download
2020-05-21Capital

Capital allotment shares.

Download
2020-05-19Capital

Capital allotment shares.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.