BOOM SMS LIMITED

Register to unlock more data on OkredoRegister

BOOM SMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03842797

Incorporation date

16/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

14 Farnborough Street, Farnborough, Hampshire GU14 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1999)
dot icon24/03/2026
Micro company accounts made up to 2025-09-30
dot icon18/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon18/06/2025
Micro company accounts made up to 2024-09-30
dot icon17/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon18/07/2024
Registered office address changed from 15 Southwood Smith House Florida Street London E2 6nd England to 14 Farnborough Street Farnborough Hampshire GU14 8AG on 2024-07-18
dot icon20/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon16/06/2023
Micro company accounts made up to 2022-09-30
dot icon17/10/2022
Director's details changed for Mr David Jonathon Hall on 2020-01-01
dot icon17/10/2022
Change of details for Mr David Jonathon Hall as a person with significant control on 2020-01-01
dot icon17/10/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon20/06/2022
Micro company accounts made up to 2021-09-30
dot icon19/10/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon14/06/2021
Micro company accounts made up to 2020-09-30
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon06/09/2020
Registered office address changed from 57B Station Approach West Byfleet Surrey KT14 6NE to 15 Southwood Smith House Florida Street London E2 6nd on 2020-09-06
dot icon19/06/2020
Micro company accounts made up to 2019-09-30
dot icon13/10/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon28/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon27/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon16/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon24/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon19/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/11/2014
Satisfaction of charge 2 in full
dot icon11/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon04/06/2014
Registered office address changed from C/O Anchor Accounting 67 Old Woking Road West Byfleet Surrey KT14 6LF on 2014-06-04
dot icon26/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon05/11/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon20/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon30/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/12/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon05/08/2011
Registered office address changed from 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD United Kingdom on 2011-08-05
dot icon30/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon17/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon30/09/2009
Return made up to 16/09/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/10/2008
Registered office changed on 28/10/2008 from beacon house pyrford road west byfleet surrey KT14 6LD
dot icon27/10/2008
Location of register of members
dot icon27/10/2008
Appointment terminated secretary pesters LIMITED
dot icon06/10/2008
Return made up to 16/09/08; full list of members
dot icon27/11/2007
Return made up to 16/09/07; full list of members
dot icon27/11/2007
Director's particulars changed
dot icon27/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon15/05/2007
Particulars of mortgage/charge
dot icon26/04/2007
Certificate of change of name
dot icon26/04/2007
Location of register of members
dot icon26/04/2007
Registered office changed on 26/04/07 from: 86 woodlands avenue west byfleet surrey KT14 6AP
dot icon26/04/2007
New secretary appointed
dot icon26/04/2007
Secretary resigned
dot icon05/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon18/10/2006
Return made up to 16/09/06; full list of members
dot icon20/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon07/12/2005
Return made up to 16/09/05; full list of members
dot icon15/11/2005
Secretary resigned
dot icon15/11/2005
New secretary appointed
dot icon15/11/2005
Director resigned
dot icon24/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon25/10/2004
Return made up to 16/09/04; full list of members
dot icon05/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon01/10/2003
Return made up to 16/09/03; full list of members
dot icon19/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon13/02/2003
Resolutions
dot icon22/01/2003
Particulars of mortgage/charge
dot icon22/01/2003
Total exemption full accounts made up to 2001-09-30
dot icon23/12/2002
Ad 01/10/01-30/09/02 £ si 300@1
dot icon22/11/2002
Ad 01/10/01-30/09/02 £ si 300@1
dot icon22/11/2002
Return made up to 30/09/02; full list of members
dot icon09/10/2001
Return made up to 16/09/01; full list of members
dot icon16/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon15/06/2001
Ad 23/05/01--------- £ si 100@1=100 £ ic 100/200
dot icon15/06/2001
Nc inc already adjusted 05/06/01
dot icon15/06/2001
Resolutions
dot icon03/04/2001
Compulsory strike-off action has been discontinued
dot icon02/04/2001
Return made up to 16/09/00; full list of members
dot icon13/03/2001
First Gazette notice for compulsory strike-off
dot icon16/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
187.13K
-
0.00
-
-
2022
3
95.13K
-
0.00
-
-
2022
3
95.13K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

95.13K £Descended-49.17 % *

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
Jenkins, Steven
Secretary
15/09/1999 - 30/09/2005
-
Hall, David Jonathon
Secretary
30/09/2005 - 03/04/2007
-
PESTERS LIMITED
Corporate Secretary
03/04/2007 - 29/09/2008
15
Mr David Jonathon Hall
Director
16/09/1999 - Present
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOOM SMS LIMITED

BOOM SMS LIMITED is an(a) Active company incorporated on 16/09/1999 with the registered office located at 14 Farnborough Street, Farnborough, Hampshire GU14 8AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOM SMS LIMITED?

toggle

BOOM SMS LIMITED is currently Active. It was registered on 16/09/1999 .

Where is BOOM SMS LIMITED located?

toggle

BOOM SMS LIMITED is registered at 14 Farnborough Street, Farnborough, Hampshire GU14 8AG.

What does BOOM SMS LIMITED do?

toggle

BOOM SMS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does BOOM SMS LIMITED have?

toggle

BOOM SMS LIMITED had 3 employees in 2022.

What is the latest filing for BOOM SMS LIMITED?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-09-30.