BOOM CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BOOM CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07989022

Incorporation date

13/03/2012

Size

Medium

Contacts

Registered address

Registered address

Harben House Harben Parade, Finchley Road, London NW3 6LHCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2012)
dot icon16/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon24/11/2025
Accounts for a medium company made up to 2025-03-31
dot icon11/08/2025
Director's details changed for Mr Oliver Clegg on 2025-08-11
dot icon27/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon18/12/2024
Full accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/10/2023
Director's details changed for Mr Oliver Clegg on 2023-10-02
dot icon04/10/2023
Change of details for Mr Oliver Clegg as a person with significant control on 2023-10-02
dot icon11/07/2023
Appointment of Mr Joseph Edward Sharp as a director on 2023-07-07
dot icon11/07/2023
Appointment of Mr Ryann Mark Peterson as a director on 2023-07-07
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/05/2022
Director's details changed for Mr Oliver Clegg on 2022-05-23
dot icon23/05/2022
Change of details for Mr Oliver Clegg as a person with significant control on 2022-05-23
dot icon13/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon15/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Director's details changed for Mr Mark Quinn on 2021-04-29
dot icon15/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon24/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon17/02/2020
Director's details changed for Mr Oliver Clegg on 2020-02-11
dot icon17/02/2020
Change of details for Mr Oliver Clegg as a person with significant control on 2020-02-11
dot icon15/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/06/2019
Change of details for Mr Oliver Clegg as a person with significant control on 2019-03-29
dot icon26/06/2019
Notification of Aldenham Residential Limited as a person with significant control on 2019-03-29
dot icon02/05/2019
Director's details changed for Mr Oliver Clegg on 2019-05-02
dot icon02/05/2019
Change of details for Mr Oliver Clegg as a person with significant control on 2019-05-02
dot icon25/04/2019
Resolutions
dot icon23/04/2019
Appointment of Mr. Mark Quinn as a director on 2019-04-18
dot icon15/04/2019
Confirmation statement made on 2019-03-13 with updates
dot icon17/12/2018
Change of details for Mr Oliver Clegg as a person with significant control on 2018-12-13
dot icon17/12/2018
Termination of appointment of Daniel Read as a director on 2018-12-13
dot icon17/12/2018
Cessation of Daniel Robin Read as a person with significant control on 2018-12-13
dot icon31/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/07/2018
Registration of charge 079890220002, created on 2018-07-31
dot icon14/05/2018
Director's details changed for Mr Daniel Read on 2018-05-11
dot icon14/05/2018
Change of details for Mr Daniel Robin Read as a person with significant control on 2018-05-11
dot icon09/04/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon13/02/2017
Director's details changed for Mr Oliver Clegg on 2017-02-13
dot icon11/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/05/2016
Satisfaction of charge 079890220001 in full
dot icon26/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/11/2015
Director's details changed for Mr Daniel Read on 2015-11-09
dot icon29/05/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon24/03/2015
Director's details changed for Mr Daniel Read on 2015-03-13
dot icon24/03/2015
Director's details changed for Mr Oliver Clegg on 2015-03-13
dot icon24/03/2015
Registered office address changed from Unit 18 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR to Harben House Harben Parade Finchley Road London NW3 6LH on 2015-03-24
dot icon20/02/2015
Registration of charge 079890220001, created on 2015-02-18
dot icon05/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon24/03/2014
Director's details changed for Mr Daniel Read on 2014-03-13
dot icon01/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon16/11/2012
Registered office address changed from Unit 18 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR United Kingdom on 2012-11-16
dot icon16/11/2012
Registered office address changed from 104 the Hawthorns Flitwick Bedford Bedfordshire MK45 1FN England on 2012-11-16
dot icon24/07/2012
Director's details changed for Mr Oliver Read on 2012-07-24
dot icon17/07/2012
Appointment of Mr Oliver Read as a director
dot icon13/03/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
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
10
2.11M
-
0.00
1.54M
-
2022
13
2.42M
-
0.00
2.53M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clegg, Oliver
Director
02/07/2012 - Present
32
Sharp, Joseph Edward
Director
07/07/2023 - Present
1
Peterson, Ryann Mark
Director
07/07/2023 - Present
-
Quinn, Mark
Director
18/04/2019 - Present
78

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BOOM CONSTRUCTION LIMITED

BOOM CONSTRUCTION LIMITED is an(a) Active company incorporated on 13/03/2012 with the registered office located at Harben House Harben Parade, Finchley Road, London NW3 6LH. 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 BOOM CONSTRUCTION LIMITED?

toggle

BOOM CONSTRUCTION LIMITED is currently Active. It was registered on 13/03/2012 .

Where is BOOM CONSTRUCTION LIMITED located?

toggle

BOOM CONSTRUCTION LIMITED is registered at Harben House Harben Parade, Finchley Road, London NW3 6LH.

What does BOOM CONSTRUCTION LIMITED do?

toggle

BOOM CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BOOM CONSTRUCTION LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-13 with no updates.