BOOMBABY LIMITED

Register to unlock more data on OkredoRegister

BOOMBABY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08782096

Incorporation date

19/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 08782096 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2013)
dot icon10/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon31/12/2025
Total exemption full accounts made up to 2024-11-30
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon05/11/2025
Address of officer Elaine Keogh changed to 08782096 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-05
dot icon05/11/2025
Address of officer Mr Alexander Vernez Griffin changed to 08782096 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-05
dot icon05/11/2025
Registered office address changed to PO Box 4385, 08782096 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-05
dot icon05/11/2025
Address of person with significant control Mr Alexander Vernez Griffin changed to 08782096 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-05
dot icon03/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon28/11/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon05/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon29/11/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon22/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon11/11/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon30/11/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon01/04/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon30/11/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon09/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon30/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon29/08/2019
Registered office address changed from Silverdale Billinge End Road Blackburn Lancashire BB2 6PY to Upton House Cound Park Gardens Cound Shrewsbury SY5 6BP on 2019-08-29
dot icon13/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon29/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon21/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon19/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon20/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon04/12/2015
Director's details changed for Elaine Keogh on 2015-12-01
dot icon04/12/2015
Director's details changed for Mr Alexander Vernez Griffin on 2015-12-01
dot icon10/11/2015
Registered office address changed from 13 Cockerill Terrace Barrow Clitheroe Lancashire BB7 9AU to Silverdale Billinge End Road Blackburn Lancashire BB2 6PY on 2015-11-10
dot icon02/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/12/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon28/08/2014
Appointment of Elaine Keogh as a director on 2014-07-09
dot icon19/08/2014
Appointment of Mr Mark Cooke as a director on 2014-07-09
dot icon29/07/2014
Registered office address changed from 4 Ribbleton Grove Whalley Clitheroe Lancashire BB7 9RF England to 13 Cockerill Terrace Barrow Clitheroe Lancashire BB7 9AU on 2014-07-29
dot icon29/07/2014
Statement of capital following an allotment of shares on 2014-07-09
dot icon29/07/2014
Termination of appointment of Alex Trickett as a secretary on 2014-07-09
dot icon29/07/2014
Termination of appointment of Alex Trickett as a director on 2014-07-09
dot icon19/11/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
381.00
-
0.00
-
-
2022
0
381.00
-
0.00
-
-
2022
0
381.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

381.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffin, Alexander Vernez
Director
19/11/2013 - Present
4
Cooke, Mark
Director
09/07/2014 - Present
1
Keogh, Elaine
Director
09/07/2014 - Present
-
Trickett, Alex
Secretary
19/11/2013 - 09/07/2014
-
Trickett, Alex
Director
19/11/2013 - 09/07/2014
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOMBABY LIMITED

BOOMBABY LIMITED is an(a) Dissolved company incorporated on 19/11/2013 with the registered office located at 4385, 08782096 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 3 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 BOOMBABY LIMITED?

toggle

BOOMBABY LIMITED is currently Dissolved. It was registered on 19/11/2013 and dissolved on 10/03/2026.

Where is BOOMBABY LIMITED located?

toggle

BOOMBABY LIMITED is registered at 4385, 08782096 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BOOMBABY LIMITED do?

toggle

BOOMBABY LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for BOOMBABY LIMITED?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via compulsory strike-off.