BOOGIE BOUNCE XTREME LIMITED

Register to unlock more data on OkredoRegister

BOOGIE BOUNCE XTREME LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08951272

Incorporation date

20/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2014)
dot icon20/06/2025
Resolutions
dot icon20/06/2025
Appointment of a voluntary liquidator
dot icon20/06/2025
Statement of affairs
dot icon20/06/2025
Registered office address changed from Unit 43, Greendale Farm Burton Road Elford Nr Tamworth Staffordshire B79 9DJ United Kingdom to Azzurri House Walsall Business Park, Walsall Road Walsall West Midlands WS9 0RB on 2025-06-20
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon26/04/2024
Total exemption full accounts made up to 2023-08-27
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon19/10/2023
Previous accounting period extended from 2023-02-27 to 2023-08-27
dot icon29/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-02-27
dot icon30/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon14/10/2021
Total exemption full accounts made up to 2021-02-27
dot icon22/03/2021
Confirmation statement made on 2021-03-20 with updates
dot icon21/10/2020
Total exemption full accounts made up to 2020-02-27
dot icon28/09/2020
Director's details changed for Mr Andrew William Male on 2020-09-28
dot icon28/09/2020
Change of details for Mr Andrew William Male as a person with significant control on 2020-09-28
dot icon28/09/2020
Registered office address changed from 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham B3 1TR to Unit 43, Greendale Farm Burton Road Elford Nr Tamworth Staffordshire B79 9DJ on 2020-09-28
dot icon30/07/2020
Satisfaction of charge 089512720002 in full
dot icon26/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-02-28
dot icon19/11/2019
Previous accounting period shortened from 2019-02-28 to 2019-02-27
dot icon25/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon23/01/2019
Registration of charge 089512720002, created on 2019-01-21
dot icon23/11/2018
Registration of charge 089512720001, created on 2018-11-13
dot icon26/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon10/08/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon20/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon23/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon17/10/2016
Appointment of Mr Andrew William Male as a director on 2016-10-17
dot icon23/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-02-28
dot icon24/11/2015
Previous accounting period shortened from 2015-03-31 to 2015-02-28
dot icon15/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon13/02/2015
Registered office address changed from 30 Lindridge Road Sutton Coldfield West Midlands B75 6HH United Kingdom to 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham B3 1TR on 2015-02-13
dot icon20/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon-45.88 % *

* during past year

Cash in Bank

£20,010.00

Confirmation

dot iconLast made up date
27/08/2023
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
27/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/08/2023
dot iconNext account date
27/08/2024
dot iconNext due on
27/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
115.48K
-
0.00
220.52K
-
2022
6
11.52K
-
0.00
36.98K
-
2023
5
11.70K
-
0.00
20.01K
-
2023
5
11.70K
-
0.00
20.01K
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

11.70K £Ascended1.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.01K £Descended-45.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew William Male
Director
17/10/2016 - Present
6
Director Jennifer Elizabeth Belcher
Director
20/03/2014 - Present
5
Male, Andrew William, Secretary
Secretary
20/03/2014 - Present
-

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOOGIE BOUNCE XTREME LIMITED

BOOGIE BOUNCE XTREME LIMITED is an(a) Liquidation company incorporated on 20/03/2014 with the registered office located at Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOGIE BOUNCE XTREME LIMITED?

toggle

BOOGIE BOUNCE XTREME LIMITED is currently Liquidation. It was registered on 20/03/2014 .

Where is BOOGIE BOUNCE XTREME LIMITED located?

toggle

BOOGIE BOUNCE XTREME LIMITED is registered at Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB.

What does BOOGIE BOUNCE XTREME LIMITED do?

toggle

BOOGIE BOUNCE XTREME LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

How many employees does BOOGIE BOUNCE XTREME LIMITED have?

toggle

BOOGIE BOUNCE XTREME LIMITED had 5 employees in 2023.

What is the latest filing for BOOGIE BOUNCE XTREME LIMITED?

toggle

The latest filing was on 20/06/2025: Resolutions.