BOOM PROJECT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BOOM PROJECT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07883617

Incorporation date

15/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Woburn House, Vernon Gate, Derby DE1 1ULCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2011)
dot icon16/01/2026
Registered office address changed from Gleneagles House Vernon Gate South Street Derby Derbyshire DE1 1UP England to 1 Woburn House Vernon Gate Derby DE1 1UL on 2026-01-16
dot icon16/01/2026
Change of details for The Digital Maze Group Limited as a person with significant control on 2026-01-16
dot icon16/01/2026
Director's details changed for Mr Ian Lancaster on 2026-01-16
dot icon16/01/2026
Director's details changed for Mr Grant Douglas Newton on 2026-01-16
dot icon07/01/2026
Confirmation statement made on 2025-12-15 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-15 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon22/11/2023
Registered office address changed from Glenageles House Vernon Gate South Street Derby Derbyshire DE1 1UP England to Gleneagles House Vernon Gate South Street Derby Derbyshire DE1 1UP on 2023-11-22
dot icon22/11/2023
Director's details changed for Mr Ian Lancaster on 2023-11-22
dot icon22/11/2023
Director's details changed for Mr Grant Douglas Newton on 2023-11-22
dot icon22/11/2023
Change of details for The Digital Maze Group Limited as a person with significant control on 2023-11-22
dot icon14/11/2023
Change of details for The Digital Maze Group Limited as a person with significant control on 2023-11-01
dot icon14/11/2023
Registered office address changed from Bramley House Bramley Road Long Eaton Nottingham NG10 3SX England to Glenageles House Vernon Gate South Street Derby Derbyshire DE1 1UP on 2023-11-14
dot icon14/11/2023
Director's details changed for Mr Ian Lancaster on 2023-11-01
dot icon14/11/2023
Director's details changed for Mr Grant Douglas Newton on 2023-11-01
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon19/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/02/2022
Previous accounting period extended from 2021-06-30 to 2021-12-31
dot icon23/02/2022
Director's details changed for Mr Grant Newton on 2022-02-23
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/03/2021
Change of details for The Digital Maze Group Limited as a person with significant control on 2021-03-05
dot icon19/03/2021
Confirmation statement made on 2020-12-15 with updates
dot icon19/03/2021
Change of details for Evolve Retail Holdings Limited as a person with significant control on 2020-12-16
dot icon28/09/2020
Termination of appointment of Ian Lockwood as a director on 2020-09-01
dot icon28/09/2020
Notification of Evolve Retail Holdings Limited as a person with significant control on 2020-07-04
dot icon28/09/2020
Termination of appointment of Robert Wayne Deans as a director on 2020-09-01
dot icon28/09/2020
Cessation of Ian Lockwood as a person with significant control on 2020-07-04
dot icon28/09/2020
Cessation of Robert Wayne Deans as a person with significant control on 2020-07-04
dot icon28/09/2020
Appointment of Mr Grant Newton as a director on 2020-09-01
dot icon28/09/2020
Appointment of Mr Ian Lancaster as a director on 2020-09-01
dot icon28/09/2020
Registered office address changed from 164a Derby Road Stapleford Nottinghamshire NG9 7AY to Bramley House Bramley Road Long Eaton Nottingham NG10 3SX on 2020-09-28
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon20/03/2018
Micro company accounts made up to 2017-06-30
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon12/01/2017
Confirmation statement made on 2016-12-15 with updates
dot icon04/01/2017
Micro company accounts made up to 2016-06-30
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon15/06/2015
Director's details changed for Mr Ian Lockwood on 2015-06-10
dot icon25/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon18/09/2014
Previous accounting period extended from 2013-12-31 to 2014-06-30
dot icon04/02/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon04/02/2014
Registered office address changed from Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR on 2014-02-04
dot icon23/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/08/2013
Statement of capital following an allotment of shares on 2013-08-01
dot icon14/08/2013
Statement of capital following an allotment of shares on 2013-08-01
dot icon26/06/2013
Certificate of change of name
dot icon19/06/2013
Resolutions
dot icon14/05/2013
Change of name notice
dot icon21/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon17/12/2012
Director's details changed for Mr Robert Wayne Deans on 2012-10-24
dot icon15/12/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.52K
-
0.00
775.00
-
2022
0
12.42K
-
0.00
679.00
-
2023
0
11.74K
-
0.00
-
-
2023
0
11.74K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.74K £Descended-5.47 % *

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
Deans, Robert Wayne
Director
15/12/2011 - 01/09/2020
10
Newton, Grant Douglas
Director
01/09/2020 - Present
20
Lockwood, Ian
Director
15/12/2011 - 01/09/2020
8
Lancaster, Ian
Director
01/09/2020 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOM PROJECT HOLDINGS LIMITED

BOOM PROJECT HOLDINGS LIMITED is an(a) Active company incorporated on 15/12/2011 with the registered office located at 1 Woburn House, Vernon Gate, Derby DE1 1UL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOM PROJECT HOLDINGS LIMITED?

toggle

BOOM PROJECT HOLDINGS LIMITED is currently Active. It was registered on 15/12/2011 .

Where is BOOM PROJECT HOLDINGS LIMITED located?

toggle

BOOM PROJECT HOLDINGS LIMITED is registered at 1 Woburn House, Vernon Gate, Derby DE1 1UL.

What does BOOM PROJECT HOLDINGS LIMITED do?

toggle

BOOM PROJECT HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BOOM PROJECT HOLDINGS LIMITED?

toggle

The latest filing was on 16/01/2026: Registered office address changed from Gleneagles House Vernon Gate South Street Derby Derbyshire DE1 1UP England to 1 Woburn House Vernon Gate Derby DE1 1UL on 2026-01-16.