BAM BOOM CLOUD LIMITED

Register to unlock more data on OkredoRegister

BAM BOOM CLOUD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11953616

Incorporation date

18/04/2019

Size

Small

Contacts

Registered address

Registered address

Two The Distillery, 2 Avon Street, Bristol BS2 0GRCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2019)
dot icon03/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon31/10/2025
Registered office address changed from 10 Wardwick Derby DE1 1HA United Kingdom to Two the Distillery 2 Avon Street Bristol BS2 0GR on 2025-10-31
dot icon23/10/2025
Termination of appointment of Michael Lipfield as a director on 2025-08-20
dot icon23/10/2025
Appointment of Mr Craig Foster as a director on 2025-08-20
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon07/08/2024
Registration of charge 119536160003, created on 2024-08-06
dot icon07/08/2024
Registration of charge 119536160004, created on 2024-08-06
dot icon26/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon14/01/2024
Memorandum and Articles of Association
dot icon05/12/2023
Resolutions
dot icon20/11/2023
Registration of charge 119536160002, created on 2023-11-16
dot icon19/10/2023
Accounts for a small company made up to 2023-04-30
dot icon11/07/2023
Current accounting period shortened from 2024-04-30 to 2023-12-31
dot icon06/04/2023
Appointment of Mrs Michelle Do Carmo Correia as a director on 2023-03-28
dot icon06/04/2023
Termination of appointment of Harald Nuij as a director on 2023-03-28
dot icon30/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon08/02/2023
Appointment of Mr Michael Lipfield as a director on 2023-01-31
dot icon07/02/2023
Appointment of Mr Jodocus Wilhelmus Franciscus Severinus Stam as a director on 2023-01-31
dot icon07/02/2023
Appointment of Mr Harald Nuij as a director on 2023-01-31
dot icon07/02/2023
Termination of appointment of Brett Critchley as a director on 2023-01-31
dot icon07/02/2023
Termination of appointment of Victoria Critchley as a director on 2023-01-31
dot icon17/11/2022
Accounts for a small company made up to 2022-04-30
dot icon05/05/2022
Confirmation statement made on 2022-03-10 with updates
dot icon25/04/2022
Change of details for Bamboo Cloud Holdings Limited as a person with significant control on 2022-03-09
dot icon22/04/2022
Director's details changed for Mr Brett Critchley on 2022-03-09
dot icon22/04/2022
Director's details changed for Victoria Critchley on 2022-03-09
dot icon22/04/2022
Director's details changed for Victoria Critchley on 2022-02-14
dot icon22/04/2022
Director's details changed for Mr Brett Critchley on 2022-02-14
dot icon22/04/2022
Change of details for Bamboo Cloud Holdings Limited as a person with significant control on 2022-02-11
dot icon21/04/2022
Change of details for Bamboo Cloud Holdings Limited as a person with significant control on 2022-03-09
dot icon14/02/2022
Registered office address changed from Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS United Kingdom to 10 Wardwick Derby DE1 1HA on 2022-02-14
dot icon29/09/2021
Accounts for a small company made up to 2021-04-30
dot icon07/06/2021
Change of details for Bamboo Cloud Holdings Limited as a person with significant control on 2021-04-01
dot icon07/06/2021
Director's details changed for Victoria Critchley on 2021-04-01
dot icon07/06/2021
Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS England to Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS on 2021-06-07
dot icon07/06/2021
Director's details changed for Mr Brett Critchley on 2021-04-01
dot icon17/03/2021
Notification of Bamboo Cloud Holdings Limited as a person with significant control on 2021-02-08
dot icon17/03/2021
Withdrawal of a person with significant control statement on 2021-03-17
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon10/03/2021
Registered office address changed from Embankment House Electric Avenue Nottingham NG2 1AS England to 1 Pinnacle Way Pride Park Derby DE24 8ZS on 2021-03-10
dot icon26/02/2021
Resolutions
dot icon23/02/2021
Registered office address changed from Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA England to Embankment House Electric Avenue Nottingham NG2 1AS on 2021-02-23
dot icon23/02/2021
Termination of appointment of James David Parnell as a director on 2021-02-08
dot icon23/02/2021
Termination of appointment of Adrian Paul Cheatham as a director on 2021-02-08
dot icon10/02/2021
Resolutions
dot icon08/02/2021
Change of share class name or designation
dot icon25/01/2021
Accounts for a small company made up to 2020-04-30
dot icon12/01/2021
Resolutions
dot icon29/12/2020
Memorandum and Articles of Association
dot icon24/12/2020
Change of share class name or designation
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon19/09/2019
Change of share class name or designation
dot icon19/09/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon19/09/2019
Particulars of variation of rights attached to shares
dot icon19/09/2019
Appointment of Victoria Critchley as a director on 2019-07-31
dot icon19/09/2019
Resolutions
dot icon19/09/2019
Resolutions
dot icon18/09/2019
Appointment of Mr Brett Critchley as a director on 2019-07-31
dot icon18/09/2019
Termination of appointment of Jeremy James Bowler as a director on 2019-07-31
dot icon18/09/2019
Notification of a person with significant control statement
dot icon18/09/2019
Cessation of Adrian Paul Cheatham as a person with significant control on 2019-07-31
dot icon05/08/2019
Registration of charge 119536160001, created on 2019-08-01
dot icon18/04/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon10 *

* during past year

Number of employees

96
2023
change arrow icon+3,572.43 % *

* during past year

Cash in Bank

£361,808.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
77
1.77M
-
0.00
308.61K
-
2022
86
1.92M
-
0.00
9.85K
-
2023
96
1.15M
-
0.00
361.81K
-
2023
96
1.15M
-
0.00
361.81K
-

Employees

2023

Employees

96 Ascended12 % *

Net Assets(GBP)

1.15M £Descended-40.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

361.81K £Ascended3.57K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Critchley, Brett
Director
31/07/2019 - 31/01/2023
14
Mrs Victoria Critchley
Director
31/07/2019 - 31/01/2023
8
Do Carmo Correia, Michelle
Director
28/03/2023 - Present
5
Cheatham, Adrian Paul
Director
18/04/2019 - 08/02/2021
45
Bowler, Jeremy James
Director
18/04/2019 - 31/07/2019
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BAM BOOM CLOUD LIMITED

BAM BOOM CLOUD LIMITED is an(a) Active company incorporated on 18/04/2019 with the registered office located at Two The Distillery, 2 Avon Street, Bristol BS2 0GR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 96 according to last financial statements.

Frequently Asked Questions

What is the current status of BAM BOOM CLOUD LIMITED?

toggle

BAM BOOM CLOUD LIMITED is currently Active. It was registered on 18/04/2019 .

Where is BAM BOOM CLOUD LIMITED located?

toggle

BAM BOOM CLOUD LIMITED is registered at Two The Distillery, 2 Avon Street, Bristol BS2 0GR.

What does BAM BOOM CLOUD LIMITED do?

toggle

BAM BOOM CLOUD LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BAM BOOM CLOUD LIMITED have?

toggle

BAM BOOM CLOUD LIMITED had 96 employees in 2023.

What is the latest filing for BAM BOOM CLOUD LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-30 with no updates.