BOOMERANG IP LTD

Register to unlock more data on OkredoRegister

BOOMERANG IP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12103329

Incorporation date

15/07/2019

Size

Dormant

Contacts

Registered address

Registered address

Unit 12 Middlebrook Farm Hoe Lane, Nazeing, Waltham Abbey EN9 2RJCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2019)
dot icon03/07/2025
Appointment of Mr Mark James Speller as a director on 2025-07-01
dot icon03/07/2025
Termination of appointment of Kristina Koncova as a director on 2025-07-01
dot icon03/07/2025
Confirmation statement made on 2025-06-01 with updates
dot icon24/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon29/11/2024
Registered office address changed from PO Box Po Box 822 Waltham Abbey Waltham Abbey London EN8 1RQ England to Unit 12 Middlebrook Farm Hoe Lane Nazeing Waltham Abbey EN9 2RJ on 2024-11-29
dot icon24/07/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon29/04/2024
Previous accounting period extended from 2023-07-30 to 2023-07-31
dot icon29/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon16/02/2024
Registered office address changed from 12 Middlebrook Farm Hoe Lane Nazeing Essex EN9 2RJ to PO Box PO Box 822 Waltham Abbey Waltham Abbey London EN8 1RQ on 2024-02-16
dot icon26/08/2023
Compulsory strike-off action has been discontinued
dot icon25/08/2023
Accounts for a dormant company made up to 2022-07-30
dot icon25/08/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon14/08/2023
Registered office address changed from 65 Grosvenor Avenue London N5 2NN England to 12 Middlebrook Farm Hoe Lane Nazeing Essex EN9 2RJ on 2023-08-14
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon05/07/2022
Registered office address changed from Ellerd House Amenbury Lane Harpenden Hertfordshire AL5 2EJ England to 65 Grosvenor Avenue London N5 2NN on 2022-07-05
dot icon17/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon07/04/2022
Certificate of change of name
dot icon06/04/2022
Notification of Mark James Speller as a person with significant control on 2022-02-24
dot icon06/04/2022
Cessation of Kristina Koncova as a person with significant control on 2022-02-24
dot icon22/02/2022
Accounts for a dormant company made up to 2021-07-30
dot icon18/11/2021
Registered office address changed from 32 Ludgate Hill London EC4M 7DR England to Ellerd House Amenbury Lane Harpenden Hertfordshire AL5 2EJ on 2021-11-18
dot icon12/07/2021
Accounts for a dormant company made up to 2020-07-30
dot icon03/06/2021
Cessation of Rebecca Cicek Kay as a person with significant control on 2021-05-20
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon01/06/2021
Termination of appointment of Michael Paleologos as a director on 2021-05-20
dot icon01/06/2021
Termination of appointment of Charles Mander as a director on 2021-05-20
dot icon01/06/2021
Termination of appointment of Richard Kay as a director on 2021-05-20
dot icon01/06/2021
Termination of appointment of Rebecca Cicek Kay as a director on 2021-05-20
dot icon15/04/2021
Previous accounting period shortened from 2020-07-31 to 2020-07-30
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon20/12/2019
Appointment of Michael Paleologos as a director on 2019-12-20
dot icon20/12/2019
Appointment of Charles Mander as a director on 2019-12-20
dot icon20/12/2019
Appointment of Richard Kay as a director on 2019-12-20
dot icon20/12/2019
Registered office address changed from 49 Bedford Street London WC2E 9HA England to 32 Ludgate Hill London EC4M 7DR on 2019-12-20
dot icon15/07/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
100.00
-
2030
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Speller, Mark James
Director
01/07/2025 - Present
21
Koncova, Kristina
Director
15/07/2019 - 01/07/2025
18

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOMERANG IP LTD

BOOMERANG IP LTD is an(a) Active company incorporated on 15/07/2019 with the registered office located at Unit 12 Middlebrook Farm Hoe Lane, Nazeing, Waltham Abbey EN9 2RJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOOMERANG IP LTD?

toggle

BOOMERANG IP LTD is currently Active. It was registered on 15/07/2019 .

Where is BOOMERANG IP LTD located?

toggle

BOOMERANG IP LTD is registered at Unit 12 Middlebrook Farm Hoe Lane, Nazeing, Waltham Abbey EN9 2RJ.

What does BOOMERANG IP LTD do?

toggle

BOOMERANG IP LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BOOMERANG IP LTD?

toggle

The latest filing was on 03/07/2025: Appointment of Mr Mark James Speller as a director on 2025-07-01.