BOOM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BOOM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11279508

Incorporation date

28/03/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Arena The Square, Basing View, Basingstoke, Hampshire RG21 4EBCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2018)
dot icon08/12/2025
Registration of charge 112795080001, created on 2025-12-04
dot icon13/11/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/06/2025
Termination of appointment of Robert Hugh Pritchard as a director on 2025-04-25
dot icon02/12/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-06-29
dot icon24/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-06-12
dot icon24/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-28
dot icon20/10/2023
Statement of capital following an allotment of shares on 2023-06-16
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon05/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/07/2023
Resolutions
dot icon04/07/2023
Statement of capital following an allotment of shares on 2023-06-29
dot icon28/06/2023
Resolutions
dot icon28/06/2023
Resolutions
dot icon15/06/2023
Statement of capital following an allotment of shares on 2023-06-12
dot icon05/05/2023
Statement of capital following an allotment of shares on 2023-03-28
dot icon22/04/2023
Memorandum and Articles of Association
dot icon22/04/2023
Resolutions
dot icon22/04/2023
Particulars of variation of rights attached to shares
dot icon22/04/2023
Change of share class name or designation
dot icon14/04/2023
Confirmation statement made on 2023-03-27 with updates
dot icon21/12/2022
Resolutions
dot icon21/12/2022
Memorandum and Articles of Association
dot icon14/12/2022
Statement of capital following an allotment of shares on 2022-12-13
dot icon02/09/2022
Termination of appointment of Sayed Shahzad Hussain as a director on 2022-09-02
dot icon28/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-03-27 with updates
dot icon17/03/2022
Resolutions
dot icon15/03/2022
Statement of capital following an allotment of shares on 2022-03-14
dot icon25/02/2022
Memorandum and Articles of Association
dot icon25/02/2022
Resolutions
dot icon22/02/2022
Statement of capital following an allotment of shares on 2022-02-22
dot icon06/01/2022
Memorandum and Articles of Association
dot icon06/01/2022
Resolutions
dot icon27/12/2021
Statement of capital following an allotment of shares on 2021-12-24
dot icon20/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-03-27 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2020
Statement of capital following an allotment of shares on 2020-11-25
dot icon30/10/2020
Statement of capital following an allotment of shares on 2020-10-22
dot icon20/10/2020
Second filing of a statement of capital following an allotment of shares on 2020-10-15
dot icon20/10/2020
Second filing of a statement of capital following an allotment of shares on 2020-10-06
dot icon19/10/2020
Second filing of a statement of capital following an allotment of shares on 2020-09-18
dot icon16/10/2020
Statement of capital following an allotment of shares on 2020-10-15
dot icon07/10/2020
Statement of capital following an allotment of shares on 2020-10-06
dot icon07/10/2020
Statement of capital following an allotment of shares on 2020-09-18
dot icon09/09/2020
Statement of capital following an allotment of shares on 2020-08-28
dot icon09/09/2020
Statement of capital following an allotment of shares on 2020-09-03
dot icon20/07/2020
Statement of capital following an allotment of shares on 2020-07-20
dot icon30/06/2020
Statement of capital following an allotment of shares on 2018-06-06
dot icon30/06/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon05/05/2020
Sub-division of shares on 2020-03-11
dot icon27/04/2020
Confirmation statement made on 2020-03-27 with updates
dot icon27/04/2020
Statement of capital following an allotment of shares on 2020-04-17
dot icon27/04/2020
Resolutions
dot icon27/04/2020
Memorandum and Articles of Association
dot icon20/04/2020
Statement of capital following an allotment of shares on 2020-04-03
dot icon17/04/2020
Statement of capital following an allotment of shares on 2020-03-11
dot icon16/04/2020
Sub-division of shares on 2020-03-11
dot icon16/04/2020
Change of share class name or designation
dot icon23/03/2020
Appointment of Mr Sayed Shahzad Hussain as a director on 2020-03-11
dot icon23/03/2020
Change of details for Martin David Boiles as a person with significant control on 2020-03-11
dot icon09/01/2020
Termination of appointment of Christopher Edward Van Den Heuvel as a director on 2019-12-31
dot icon13/12/2019
Resolutions
dot icon07/11/2019
Change of share class name or designation
dot icon07/11/2019
Change of share class name or designation
dot icon07/11/2019
Sub-division of shares on 2019-08-14
dot icon07/11/2019
Particulars of variation of rights attached to shares
dot icon30/10/2019
Statement of capital following an allotment of shares on 2018-11-01
dot icon30/10/2019
Statement of capital following an allotment of shares on 2018-11-01
dot icon30/10/2019
Statement of capital following an allotment of shares on 2018-06-18
dot icon30/10/2019
Statement of capital following an allotment of shares on 2018-11-01
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/08/2019
Appointment of Mrs Claire Elizabeth Boiles as a director on 2019-08-07
dot icon10/05/2019
Appointment of Mr Nicholas Stephen Birtwistle as a director on 2019-05-10
dot icon23/04/2019
Confirmation statement made on 2019-03-27 with updates
dot icon05/02/2019
Change of details for Martin David Boiles as a person with significant control on 2018-06-12
dot icon21/01/2019
Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN United Kingdom to Arena the Square Basing View Basingstoke Hampshire RG21 4EB on 2019-01-21
dot icon20/12/2018
Appointment of Mr Clive Peter Sawkins as a director on 2018-12-20
dot icon20/12/2018
Appointment of Mr Mark Andrew Rosson as a director on 2018-12-20
dot icon20/12/2018
Appointment of Mr Ian Michael French as a director on 2018-12-20
dot icon20/12/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon05/07/2018
Appointment of Mr Simon David Slater-Thomas as a director on 2018-06-29
dot icon05/07/2018
Appointment of Mr Christopher Edward Van Den Heuvel as a director on 2018-06-29
dot icon05/07/2018
Appointment of Mr Robert Hugh Pritchard as a director on 2018-06-29
dot icon26/06/2018
Statement of capital following an allotment of shares on 2018-06-18
dot icon26/06/2018
Statement of capital following an allotment of shares on 2018-06-12
dot icon28/03/2018
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
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birtwistle, Nicholas Stephen
Director
10/05/2019 - Present
7
French, Ian Michael
Director
20/12/2018 - Present
8
Slater-Thomas, Simon David
Director
29/06/2018 - Present
16
Sawkins, Clive Peter
Director
20/12/2018 - Present
21
Rosson, Mark Andrew
Director
20/12/2018 - Present
2

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 BOOM HOLDINGS LIMITED

BOOM HOLDINGS LIMITED is an(a) Active company incorporated on 28/03/2018 with the registered office located at Arena The Square, Basing View, Basingstoke, Hampshire RG21 4EB. There are currently 7 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 HOLDINGS LIMITED?

toggle

BOOM HOLDINGS LIMITED is currently Active. It was registered on 28/03/2018 .

Where is BOOM HOLDINGS LIMITED located?

toggle

BOOM HOLDINGS LIMITED is registered at Arena The Square, Basing View, Basingstoke, Hampshire RG21 4EB.

What does BOOM HOLDINGS LIMITED do?

toggle

BOOM HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BOOM HOLDINGS LIMITED?

toggle

The latest filing was on 08/12/2025: Registration of charge 112795080001, created on 2025-12-04.