UKBizDB.co.uk

BOOMPODS LIMITED

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

This company is commonly known as Boompods Limited. The company was founded 11 years ago and was given the registration number 08147066. The firm's registered office is in NORWICH. You can find them at The Forge The Street, Matlaske, Norwich, . This company's SIC code is 26400 - Manufacture of consumer electronics.

Company Information

Name:BOOMPODS LIMITED
Company Number:08147066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2012
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26400 - Manufacture of consumer electronics

Office Address & Contact

Registered Address:The Forge The Street, Matlaske, Norwich, England, NR11 7AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8a, Wing On Court, 24 Ho Man Tin Hill Road, Kowloon, Hong Kong, KOWLOON

Director17 July 2012Active
5 Albemarle Mansions, Medina Terrace, Hove, England, BN3 2WL

Director13 May 2020Active
40, Chapel Hill, Stansted, England, CM24 8AG

Director13 May 2020Active
White Oaks, Cock Green, Felsted, Dunmow, England, CM6 3NA

Corporate Director17 July 2012Active

People with Significant Control

Mr David Gerald Tansley
Notified on:13 May 2020
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:40, Chapel Hill, Stansted, England, CM24 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lea Denison
Notified on:13 May 2020
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:5 Albemarle Mansions, Medina Terrace, Hove, England, BN3 2WL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dt Design Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Forge, The Street, Norwich, England, NR11 7AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Prem Balani
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:China
Address:8a, Wing On Court, Kowloon, China,
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 (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
2024-05-01Accounts

Accounts with accounts type micro entity.

Download
2024-03-25Address

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

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-25Address

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

Download
2024-02-15Persons with significant control

Change to a person with significant control.

Download
2024-02-15Officers

Elect to keep the directors residential address register information on the public register.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-03Address

Change sail address company with old address new address.

Download
2019-01-03Address

Move registers to registered office company with new address.

Download
2019-01-03Address

Move registers to registered office company with new address.

Download

Copyright © 2024. All rights reserved.