BOMBASTIC LIMITED

Register to unlock more data on OkredoRegister

BOMBASTIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06138214

Incorporation date

05/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

185 Railway Street, Cardiff CF24 2NBCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2007)
dot icon15/01/2026
Termination of appointment of Sophia Miller as a director on 2025-01-05
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/07/2022
Appointment of Miss Sophia Miller as a director on 2022-06-30
dot icon04/07/2022
Termination of appointment of Geraldine Mary Hurl as a director on 2022-06-20
dot icon20/04/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon17/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon14/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon25/11/2019
Appointment of Mrs Ailsa Hawkins as a director on 2019-11-05
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon05/03/2019
Termination of appointment of Gemma Louise Stanbury as a director on 2019-03-01
dot icon05/03/2019
Termination of appointment of Jen Angharad Hopkins as a director on 2019-03-01
dot icon06/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon02/05/2018
Notification of a person with significant control statement
dot icon02/05/2018
Confirmation statement made on 2018-03-05 with updates
dot icon02/05/2018
Confirmation statement made on 2017-03-05 with updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/05/2018
Administrative restoration application
dot icon10/10/2017
Final Gazette dissolved via compulsory strike-off
dot icon12/08/2017
Compulsory strike-off action has been suspended
dot icon27/06/2017
First Gazette notice for compulsory strike-off
dot icon15/05/2017
Register inspection address has been changed from 18 Raeburn Ave Surbiton London KT5 9DP United Kingdom to 185 Railway Street Splott Cardiff South Glamorgan CF24 2NB
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/09/2016
Appointment of Mr Sean Tuan John as a secretary on 2016-09-08
dot icon12/09/2016
Termination of appointment of Anna Margaret Holmes as a secretary on 2016-09-08
dot icon06/09/2016
Termination of appointment of Victoria Anne Watts as a director on 2016-08-24
dot icon06/09/2016
Termination of appointment of Inga Burrows as a director on 2016-08-23
dot icon30/03/2016
Annual return made up to 2016-03-05 no member list
dot icon03/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Termination of appointment of Melody Lorna Jones as a director on 2015-04-07
dot icon02/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/03/2015
Annual return made up to 2015-03-05 no member list
dot icon23/04/2014
Appointment of Mr Marc Heatley as a director
dot icon02/04/2014
Annual return made up to 2014-03-05 no member list
dot icon29/01/2014
Registered office address changed from 4 Wyndham Place Cardiff CF11 6DS United Kingdom on 2014-01-29
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/10/2013
Termination of appointment of Catherine Lacey as a director
dot icon09/07/2013
Appointment of Ms Gemma Louise Stanbury as a director
dot icon07/03/2013
Annual return made up to 2013-03-05 no member list
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-03-05 no member list
dot icon06/03/2012
Termination of appointment of Louise Thomas as a director
dot icon17/01/2012
Appointment of Mrs Melody Lorna Jones as a director
dot icon17/01/2012
Appointment of Ms Inga Burrows as a director
dot icon17/01/2012
Appointment of Miss Victoria Anne Watts as a director
dot icon09/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-05 no member list
dot icon22/03/2011
Secretary's details changed for Ms Anna Margaret Holmes on 2011-03-18
dot icon22/03/2011
Register(s) moved to registered inspection location
dot icon22/03/2011
Register inspection address has been changed
dot icon22/03/2011
Registered office address changed from 102 Cornerswell Road Penarth Vale of Glamorgan CF64 2WB on 2011-03-22
dot icon12/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/09/2010
Termination of appointment of Wendy Allin as a director
dot icon22/09/2010
Appointment of Mrs Louise Mary Thomas as a director
dot icon01/04/2010
Annual return made up to 2010-03-05 no member list
dot icon30/03/2010
Director's details changed for Catherine Lacey on 2010-03-05
dot icon30/03/2010
Director's details changed for Carole Evelyn Blade on 2010-03-04
dot icon30/03/2010
Director's details changed for Geraldine Mary Hurl on 2010-03-05
dot icon30/03/2010
Director's details changed for Wendy Allin on 2010-03-05
dot icon30/03/2010
Director's details changed for Jen Angharad Hopkins on 2010-03-05
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/01/2010
Termination of appointment of Sarah Baldwin as a director
dot icon17/04/2009
Annual return made up to 05/03/09
dot icon02/04/2009
Director appointed sarah baldwin
dot icon17/09/2008
Director appointed catherine lacey logged form
dot icon09/09/2008
Director appointed catherine lacey
dot icon17/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/06/2008
Annual return made up to 05/03/08
dot icon12/06/2008
Secretary's change of particulars / anna holmes / 12/06/2008
dot icon29/08/2007
Memorandum and Articles of Association
dot icon29/08/2007
Resolutions
dot icon24/07/2007
Director resigned
dot icon24/07/2007
Director resigned
dot icon13/07/2007
New director appointed
dot icon30/04/2007
New director appointed
dot icon29/04/2007
Resolutions
dot icon01/04/2007
Registered office changed on 01/04/07 from: 4 windham place cardiff CF11 6DS
dot icon05/03/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
18.43K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heatley, Marc
Director
27/03/2014 - Present
3
Hopkins, Jen Angharad
Director
25/06/2007 - 01/03/2019
3
Blade, Carole Evelyn
Director
05/03/2007 - Present
6
Lacey, Catherine Mary Rachel
Director
04/09/2008 - 01/10/2013
4
Hurl, Geraldine Mary
Director
05/03/2007 - 20/06/2022
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOMBASTIC LIMITED

BOMBASTIC LIMITED is an(a) Active company incorporated on 05/03/2007 with the registered office located at 185 Railway Street, Cardiff CF24 2NB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOMBASTIC LIMITED?

toggle

BOMBASTIC LIMITED is currently Active. It was registered on 05/03/2007 .

Where is BOMBASTIC LIMITED located?

toggle

BOMBASTIC LIMITED is registered at 185 Railway Street, Cardiff CF24 2NB.

What does BOMBASTIC LIMITED do?

toggle

BOMBASTIC LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BOMBASTIC LIMITED?

toggle

The latest filing was on 15/01/2026: Termination of appointment of Sophia Miller as a director on 2025-01-05.