Company NameBoom Solutions Limited
DirectorGemma Hill
Company StatusActive
Company Number08388825
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMiss Gemma Hill
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address5 Carrwood Park Selby Road
Swillington Common
Leeds
West Yorkshire
LS15 4LG
Director NameMr David Chick
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address1 - 3 Manor Road
Chatham
ME4 6AE
Secretary NameMr David Chick
StatusResigned
Appointed28 February 2014(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 23 May 2019)
RoleCompany Director
Correspondence Address1 - 3 Manor Road
Chatham
ME4 6AE
Secretary NameIncwise Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2013(same day as company formation)
Correspondence AddressThe Alexander Suite Silk Point
Queens Avenue
Macclesfield
SK10 2BB

Contact

Websitewww.boomsolutions.co.uk/
Email address[email protected]
Telephone01795 342343
Telephone regionSittingbourne

Location

Registered Address5 Carrwood Park Selby Road
Swillington Common
Leeds
West Yorkshire
LS15 4LG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Chick
50.00%
Ordinary
1 at £1Gemma Hill
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,539
Current Liabilities£17,123

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

1 December 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
31 May 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
28 May 2020Change of details for Miss Gemma Hill as a person with significant control on 31 May 2019 (2 pages)
12 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
29 May 2019Registered office address changed from 1 - 3 Manor Road Chatham ME4 6AE England to 5 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 29 May 2019 (1 page)
23 May 2019Termination of appointment of David Chick as a director on 23 May 2019 (1 page)
23 May 2019Termination of appointment of David Chick as a secretary on 23 May 2019 (1 page)
23 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
23 May 2019Cessation of David Chick as a person with significant control on 23 May 2019 (1 page)
9 May 2019Total exemption full accounts made up to 28 February 2018 (8 pages)
9 February 2019Compulsory strike-off action has been discontinued (1 page)
7 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
21 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
6 April 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
6 April 2017Director's details changed for Mr David Chick on 6 September 2016 (2 pages)
6 April 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
6 April 2017Director's details changed for Mr David Chick on 6 September 2016 (2 pages)
6 April 2017Director's details changed for Miss Gemma Hill on 6 September 2016 (2 pages)
6 April 2017Director's details changed for Miss Gemma Hill on 6 September 2016 (2 pages)
3 April 2017Registered office address changed from 60-64 Canterbury Street Gillingham Kent ME7 5UJ to 1 - 3 Manor Road Chatham ME4 6AE on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 60-64 Canterbury Street Gillingham Kent ME7 5UJ to 1 - 3 Manor Road Chatham ME4 6AE on 3 April 2017 (1 page)
22 March 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
22 March 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
23 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
15 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 2
(4 pages)
15 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 2
(4 pages)
15 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 2
(4 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 February 2014Termination of appointment of Incwise Company Secretaries Limited as a secretary on 28 February 2014 (1 page)
28 February 2014Appointment of Mr David Chick as a secretary (2 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders (4 pages)
28 February 2014Termination of appointment of Incwise Company Secretaries Limited as a secretary on 28 February 2014 (1 page)
28 February 2014Director's details changed for Mr David Chick on 28 February 2014 (2 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders (4 pages)
28 February 2014Termination of appointment of Incwise Company Secretaries Limited as a secretary on 28 February 2014 (1 page)
28 February 2014Appointment of Mr David Chick as a secretary (2 pages)
28 February 2014Appointment of Mr David Chick as a secretary on 28 February 2014 (2 pages)
28 February 2014Appointment of Mr David Chick as a secretary on 28 February 2014 (2 pages)
28 February 2014Director's details changed for Miss Gemma Hill on 28 February 2014 (2 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders (4 pages)
28 February 2014Director's details changed for Mr David Chick on 28 February 2014 (2 pages)
28 February 2014Termination of appointment of Incwise Company Secretaries Limited as a secretary on 28 February 2014 (1 page)
28 February 2014Director's details changed for Miss Gemma Hill on 28 February 2014 (2 pages)
5 December 2013Registered office address changed from The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England on 5 December 2013 (1 page)
5 December 2013Registered office address changed from The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England on 5 December 2013 (1 page)
5 December 2013Registered office address changed from The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England on 5 December 2013 (1 page)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)