BOOMBOCS LTD

Register to unlock more data on OkredoRegister

BOOMBOCS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09439962

Incorporation date

13/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Sloane & Co, Office 015, 30 Great Guildford Street, Borough, London SE1 0HSCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2015)
dot icon25/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/10/2025
Termination of appointment of Jonathan Simon Williams as a director on 2025-10-02
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon18/08/2025
Appointment of Mr Scott Christopher Steinberg as a director on 2025-08-18
dot icon18/08/2025
Secretary's details changed for Mr Scott Steinberg on 2025-08-18
dot icon18/08/2025
Secretary's details changed for Mr Scott Steinberg on 2025-08-18
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with updates
dot icon07/04/2025
Registered office address changed from C/O Sloane & Co, Office 015 30 Great Guilford Street Borough London SE1 0HS United Kingdom to C/O Sloane & Co, Office 015 30 Great Guildford Street Borough London SE1 0HS on 2025-04-07
dot icon06/04/2025
Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH England to C/O Sloane & Co, Office 015 30 Great Guilford Street Borough London SE1 0HS on 2025-04-06
dot icon22/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon01/07/2024
Registered office address changed from 128 City Road London EC1V 2NX England to 36-38 Westbourne Grove Newton Road London W2 5SH on 2024-07-01
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/08/2023
Change of details for Boombocs Hk Limited as a person with significant control on 2023-07-31
dot icon31/07/2023
Cessation of 2Twelve Partners Limited as a person with significant control on 2023-07-31
dot icon31/07/2023
Cessation of Jonathan Simon Williams as a person with significant control on 2023-07-31
dot icon31/07/2023
Notification of Boombocs Hk Limited as a person with significant control on 2023-07-31
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with updates
dot icon13/04/2023
Change of details for Mr Jonathan Simon Williams as a person with significant control on 2023-04-12
dot icon12/04/2023
Registered office address changed from Flat 5 Stardens Manor Tewkesbury Road Newent GL18 1LG United Kingdom to 128 City Road London EC1V 2NX on 2023-04-12
dot icon12/04/2023
Director's details changed for Mr Jonathan Simon Williams on 2023-04-12
dot icon09/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon19/10/2022
Micro company accounts made up to 2022-03-31
dot icon09/04/2022
Confirmation statement made on 2022-04-09 with updates
dot icon27/08/2021
Micro company accounts made up to 2021-03-31
dot icon22/04/2021
Memorandum and Articles of Association
dot icon22/04/2021
Resolutions
dot icon12/04/2021
Change of details for Mr Jonathan Simon Williams as a person with significant control on 2021-04-07
dot icon12/04/2021
Second filing of Confirmation Statement dated 2021-04-09
dot icon09/04/2021
Notification of 2Twelve Partners Limited as a person with significant control on 2021-04-07
dot icon09/04/2021
Statement of capital following an allotment of shares on 2021-04-07
dot icon09/04/2021
09/04/21 Statement of Capital gbp 154
dot icon09/04/2021
Appointment of Mr Scott Steinberg as a secretary on 2021-04-07
dot icon15/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon10/06/2020
Micro company accounts made up to 2020-03-31
dot icon20/03/2020
Change of details for Mr Jonathan Simon Williams as a person with significant control on 2020-03-20
dot icon20/03/2020
Director's details changed for Mr Jonathan Simon Williams on 2020-03-20
dot icon20/03/2020
Director's details changed for Mr Jonathan Simon Williams on 2020-03-20
dot icon20/03/2020
Cessation of Jonathan Simon Williams as a person with significant control on 2020-03-20
dot icon19/03/2020
Change of details for Mr Jonathan Simon Williams as a person with significant control on 2020-03-18
dot icon17/03/2020
Change the registered office situation from Wales to England/Wales
dot icon16/03/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon27/02/2020
Registered office address changed from Bracken Heights Bellmans Well Cold Blow Narberth Pembrokeshire SA67 8RH Wales to Flat 5 Stardens Manor Tewkesbury Road Newent GL18 1LG on 2020-02-27
dot icon27/11/2019
Micro company accounts made up to 2019-03-31
dot icon16/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon18/12/2017
Current accounting period extended from 2018-02-28 to 2018-03-31
dot icon06/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon09/10/2017
Termination of appointment of Adrian John Selby Williams as a secretary on 2017-10-06
dot icon09/10/2017
Termination of appointment of Adrian John Selby Williams as a secretary on 2017-10-06
dot icon06/10/2017
Statement of capital following an allotment of shares on 2017-10-06
dot icon06/10/2017
Notification of Jonathan Simon Williams as a person with significant control on 2017-10-06
dot icon06/10/2017
Termination of appointment of Adrian John Selby Williams as a director on 2017-10-06
dot icon06/10/2017
Cessation of Adrian John Selby Williams as a person with significant control on 2017-10-06
dot icon18/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon02/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon14/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon13/02/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,916.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
7.01K
-
0.00
-
-
2022
1
8.34K
-
0.00
-
-
2023
2
26.74K
-
0.00
2.92K
-
2023
2
26.74K
-
0.00
2.92K
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

26.74K £Ascended220.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.92K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Jonathan Simon
Director
13/02/2015 - 02/10/2025
8
Steinberg, Scott Christopher
Director
18/08/2025 - Present
7
Steinberg, Scott
Secretary
07/04/2021 - Present
-

Persons with Significant Control

6
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 BOOMBOCS LTD

BOOMBOCS LTD is an(a) Active company incorporated on 13/02/2015 with the registered office located at C/O Sloane & Co, Office 015, 30 Great Guildford Street, Borough, London SE1 0HS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOMBOCS LTD?

toggle

BOOMBOCS LTD is currently Active. It was registered on 13/02/2015 .

Where is BOOMBOCS LTD located?

toggle

BOOMBOCS LTD is registered at C/O Sloane & Co, Office 015, 30 Great Guildford Street, Borough, London SE1 0HS.

What does BOOMBOCS LTD do?

toggle

BOOMBOCS LTD operates in the Retail sale of audio and video equipment in specialised stores (47.43 - SIC 2007) sector.

How many employees does BOOMBOCS LTD have?

toggle

BOOMBOCS LTD had 2 employees in 2023.

What is the latest filing for BOOMBOCS LTD?

toggle

The latest filing was on 25/12/2025: Total exemption full accounts made up to 2025-03-31.