BOOMERANG DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

BOOMERANG DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10749488

Incorporation date

02/05/2017

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 10749488 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2017)
dot icon13/03/2025
Compulsory strike-off action has been suspended
dot icon20/02/2025
Appointment of Miss Ghazaleh Arkian as a director on 2025-02-20
dot icon18/02/2025
First Gazette notice for compulsory strike-off
dot icon06/01/2025
Cessation of Mohammed Amer Munir as a person with significant control on 2024-03-28
dot icon06/01/2025
Termination of appointment of Mohammed Amer Munir as a director on 2024-03-28
dot icon06/12/2024
Registered office address changed to PO Box 4385, 10749488 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-06
dot icon06/12/2024
Address of officer Mr Mohammed Amer Munir changed to 10749488 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-06
dot icon06/12/2024
Address of officer Graham Norman Penty changed to 10749488 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-06
dot icon06/12/2024
Address of person with significant control Mohammed Amer Munir changed to 10749488 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-06
dot icon06/12/2024
Address of person with significant control Graham Norman Penty changed to 10749488 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-12-06
dot icon28/11/2024
Appointment of Graham Norman Penty as a director on 2024-11-26
dot icon28/11/2024
Notification of Graham Penty as a person with significant control on 2024-11-26
dot icon27/11/2024
Certificate of change of name
dot icon13/08/2024
Registered office address changed from , 55 Roundwood Road, Manchester, M22 4SQ to Cardinal House Canal Road Timperley Altrincham WA14 1TD on 2024-08-13
dot icon13/08/2024
Notification of Mohammed Amer Munir as a person with significant control on 2024-03-28
dot icon26/07/2024
Appointment of Mr Mohammed Amer Munir as a director on 2024-03-28
dot icon26/07/2024
Termination of appointment of Christopher Cain as a director on 2024-07-01
dot icon26/07/2024
Cessation of Christopher Cain as a person with significant control on 2024-07-01
dot icon19/07/2024
Registered office address changed from , Kingsland House 39 Abbey Foregate, Shrewsbury, Shropshire, SY2 6BL, England to Cardinal House Canal Road Timperley Altrincham WA14 1TD on 2024-07-19
dot icon14/05/2024
Termination of appointment of David Cooke as a director on 2024-03-28
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon03/04/2024
Appointment of Mr Christopher Cain as a director on 2024-03-28
dot icon03/04/2024
Notification of Christopher Cain as a person with significant control on 2024-03-28
dot icon03/04/2024
Cessation of David Cooke as a person with significant control on 2024-03-28
dot icon05/03/2024
Confirmation statement made on 2024-02-11 with updates
dot icon15/02/2024
Micro company accounts made up to 2023-05-31
dot icon01/03/2023
Confirmation statement made on 2023-02-11 with updates
dot icon27/02/2023
Micro company accounts made up to 2022-05-31
dot icon15/03/2022
Director's details changed for Mr David Cooke on 2022-03-01
dot icon15/03/2022
Registered office address changed from , 6 Claremont Buildings Claremont Bank, Shrewsbury, Shropshire, SY1 1RJ, England to Cardinal House Canal Road Timperley Altrincham WA14 1TD on 2022-03-15
dot icon25/02/2022
Micro company accounts made up to 2021-05-31
dot icon11/02/2022
Notification of David Cooke as a person with significant control on 2022-02-01
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon11/02/2022
Cessation of Darren Perks as a person with significant control on 2022-02-01
dot icon11/02/2022
Resolutions
dot icon11/02/2022
Statement of capital following an allotment of shares on 2022-02-04
dot icon04/02/2022
Termination of appointment of Darren Perks as a director on 2022-02-01
dot icon04/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon02/02/2022
Appointment of Mr David Cooke as a director on 2022-02-01
dot icon10/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon16/02/2021
Cessation of David Cooke as a person with significant control on 2021-02-10
dot icon16/02/2021
Notification of Darren Perks as a person with significant control on 2021-02-10
dot icon16/02/2021
Termination of appointment of David Cooke as a director on 2021-02-10
dot icon16/02/2021
Appointment of Mr Darren Perks as a director on 2021-02-10
dot icon09/10/2020
Accounts for a dormant company made up to 2020-05-31
dot icon14/05/2020
Cessation of Glenn Glenn Millar as a person with significant control on 2020-05-01
dot icon14/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon14/05/2020
Notification of David Cooke as a person with significant control on 2020-05-01
dot icon14/05/2020
Termination of appointment of Glenn Michael Millar as a director on 2020-05-01
dot icon14/05/2020
Appointment of Mr David Cooke as a director on 2020-05-01
dot icon14/05/2020
Registered office address changed from , Farriers Cottage Chetwynd Park, Pulestone Lane, Chetwynd, Newport, Shropshire, TF10 8AE, England to Cardinal House Canal Road Timperley Altrincham WA14 1TD on 2020-05-14
dot icon17/02/2020
Resolutions
dot icon30/12/2019
Accounts for a dormant company made up to 2019-05-31
dot icon06/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon02/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon02/05/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
14/05/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
30.22K
-
0.00
-
-
2022
2
99.96K
-
0.00
-
-
2022
2
99.96K
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

99.96K £Ascended230.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooke, David
Director
01/02/2022 - 28/03/2024
19
Mr Christopher Cain
Director
28/03/2024 - 01/07/2024
15
Munir, Mohammed Amer
Director
28/03/2024 - 28/03/2024
31
Penty, Graham Norman
Director
26/11/2024 - Present
3
Miss Ghazaleh Arkian
Director
20/02/2025 - Present
15

Persons with Significant Control

10
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 BOOMERANG DEVELOPMENTS LTD

BOOMERANG DEVELOPMENTS LTD is an(a) Active company incorporated on 02/05/2017 with the registered office located at 4385, 10749488 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 BOOMERANG DEVELOPMENTS LTD?

toggle

BOOMERANG DEVELOPMENTS LTD is currently Active. It was registered on 02/05/2017 .

Where is BOOMERANG DEVELOPMENTS LTD located?

toggle

BOOMERANG DEVELOPMENTS LTD is registered at 4385, 10749488 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BOOMERANG DEVELOPMENTS LTD do?

toggle

BOOMERANG DEVELOPMENTS LTD operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

How many employees does BOOMERANG DEVELOPMENTS LTD have?

toggle

BOOMERANG DEVELOPMENTS LTD had 2 employees in 2022.

What is the latest filing for BOOMERANG DEVELOPMENTS LTD?

toggle

The latest filing was on 13/03/2025: Compulsory strike-off action has been suspended.