BOMER CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BOMER CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09177070

Incorporation date

15/08/2014

Size

Full

Contacts

Registered address

Registered address

3 Castlegate, Grantham, Lincolnshire NG31 6SFCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2014)
dot icon17/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon08/12/2025
Change of details for Princecrest Limited as a person with significant control on 2025-12-08
dot icon12/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon10/11/2025
Resolutions
dot icon07/11/2025
Change of details for Princecrest Limited as a person with significant control on 2025-11-07
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon06/08/2025
Resolutions
dot icon04/08/2025
Statement of capital following an allotment of shares on 2025-08-04
dot icon04/08/2025
Change of details for Mr John David Ward as a person with significant control on 2025-08-04
dot icon25/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon14/02/2025
Resolutions
dot icon14/02/2025
Memorandum and Articles of Association
dot icon14/02/2025
Resolutions
dot icon13/02/2025
Statement of capital following an allotment of shares on 2025-02-13
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon25/01/2024
Director's details changed for Mr John David Ward on 2024-01-25
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon14/09/2023
Resolutions
dot icon12/09/2023
Notification of John David Ward as a person with significant control on 2023-08-28
dot icon12/09/2023
Statement of capital following an allotment of shares on 2023-08-28
dot icon13/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon11/11/2020
Full accounts made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon19/02/2019
Resolutions
dot icon18/02/2019
Change of share class name or designation
dot icon11/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon07/08/2018
Notification of Princecrest Limited as a person with significant control on 2018-07-31
dot icon03/08/2018
Termination of appointment of Michael John Argyle as a director on 2018-07-31
dot icon03/08/2018
Withdrawal of a person with significant control statement on 2018-08-03
dot icon03/08/2018
Appointment of Mr Marcus David Ward as a director on 2018-07-31
dot icon03/08/2018
Appointment of Mr John David Ward as a director on 2018-07-31
dot icon02/08/2018
Full accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon18/12/2017
Notification of a person with significant control statement
dot icon18/12/2017
Cessation of Edwin Jefferson Bomer as a person with significant control on 2017-11-28
dot icon18/12/2017
Termination of appointment of Edwin Jefferson Bomer as a director on 2017-11-28
dot icon18/12/2017
Appointment of Mr Michael John Argyle as a director on 2017-12-12
dot icon09/10/2017
Full accounts made up to 2016-12-31
dot icon15/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon07/06/2016
Full accounts made up to 2015-12-31
dot icon19/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon10/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon12/01/2015
Statement of capital following an allotment of shares on 2015-01-01
dot icon22/09/2014
Registration of charge 091770700001, created on 2014-09-18
dot icon15/08/2014
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon15/08/2014
Director's details changed for Mr Edwin Jefferson Bomer on 2014-08-15
dot icon15/08/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIDENTIA NOMINEES LIMITED
Corporate Secretary
15/08/2014 - Present
267
FIDENTIA TRUSTEES LIMITED
Corporate Director
15/08/2014 - Present
294
Mr Edwin Jefferson Bomer
Director
15/08/2014 - 28/11/2017
-
Argyle, Michael John
Director
12/12/2017 - 31/07/2018
75
Ward, Marcus David
Director
31/07/2018 - Present
19

Persons with Significant Control

3
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 BOMER CAPITAL LIMITED

BOMER CAPITAL LIMITED is an(a) Active company incorporated on 15/08/2014 with the registered office located at 3 Castlegate, Grantham, Lincolnshire NG31 6SF. 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 BOMER CAPITAL LIMITED?

toggle

BOMER CAPITAL LIMITED is currently Active. It was registered on 15/08/2014 .

Where is BOMER CAPITAL LIMITED located?

toggle

BOMER CAPITAL LIMITED is registered at 3 Castlegate, Grantham, Lincolnshire NG31 6SF.

What does BOMER CAPITAL LIMITED do?

toggle

BOMER CAPITAL LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BOMER CAPITAL LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-14 with updates.