BOOMI CORPORATION LIMITED

Register to unlock more data on OkredoRegister

BOOMI CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09006064

Incorporation date

22/04/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 North Park Road, Harrogate HG1 5PACopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2014)
dot icon16/04/2026
Registered office address changed from Exeter Science Park, Grow on Building 2, Ground Fl Babbage Way Clyst Honiton Exeter Devon EX5 2FN England to 2 North Park Road Harrogate HG1 5PA on 2026-04-16
dot icon04/02/2026
Audit exemption subsidiary accounts made up to 2025-01-31
dot icon04/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon04/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon04/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon03/02/2026
Change of details for Boomi Uk Holdings Ltd. as a person with significant control on 2025-10-30
dot icon03/02/2026
Director's details changed for Mrs Valerie Ann Rainey on 2025-10-30
dot icon03/02/2026
Director's details changed for Mrs Valerie Ann Rainey on 2025-10-30
dot icon03/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon30/10/2025
Appointment of Citco Management (Uk) Limited as a secretary on 2025-10-28
dot icon30/10/2025
Registered office address changed from 54 Portland Place London W1B 1DY England to Exeter Science Park, Grow on Building 2, Ground Fl Babbage Way Clyst Honiton Exeter Devon EX5 2FN on 2025-10-30
dot icon01/10/2025
Termination of appointment of Broughton Secretaries Limited as a secretary on 2025-08-19
dot icon05/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon05/06/2025
Audit exemption subsidiary accounts made up to 2024-01-31
dot icon05/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
dot icon05/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon27/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
dot icon27/02/2025
Audit exemption subsidiary accounts made up to 2023-01-31
dot icon12/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/23
dot icon12/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/23
dot icon07/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon04/02/2025
Appointment of Mrs Valerie Ann Rainey as a director on 2025-01-30
dot icon04/02/2025
Termination of appointment of Jessica Savica Soisson as a director on 2025-02-03
dot icon04/02/2025
Termination of appointment of Arlen Robert Shenkman as a director on 2024-11-29
dot icon14/11/2024
Appointment of Ms Jessica Savica Soisson as a director on 2024-11-08
dot icon21/10/2024
Termination of appointment of Elizabeth Margaret Poole as a director on 2024-10-17
dot icon22/08/2024
Full accounts made up to 2022-01-31
dot icon29/01/2024
Director's details changed for Elizabeth Margaret Poole on 2024-01-29
dot icon29/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon29/01/2024
Director's details changed for Mr Arlen Robert Shenkman on 2024-01-29
dot icon13/11/2023
Appointment of Elizabeth Margaret Poole as a director on 2023-08-08
dot icon16/05/2023
Termination of appointment of Christopher Port as a director on 2023-04-30
dot icon16/05/2023
Appointment of Mr Arlen Robert Shenkman as a director on 2023-05-03
dot icon16/05/2023
Termination of appointment of Ronald Samuel Zollman as a director on 2023-05-05
dot icon25/01/2023
Change of details for Boomi Uk Holdings Ltd. as a person with significant control on 2023-01-25
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon25/01/2022
Notification of Boomi Uk Holdings Ltd. as a person with significant control on 2021-11-26
dot icon25/01/2022
Confirmation statement made on 2022-01-25 with updates
dot icon25/01/2022
Cessation of Dell Technologies Inc as a person with significant control on 2021-11-26
dot icon21/01/2022
Registered office address changed from , 54 Portland Place 54 Portland Place, London, W1B 1DY, England to 54 Portland Place London W1B 1DY on 2022-01-21
dot icon03/11/2021
Full accounts made up to 2021-01-31
dot icon27/10/2021
Appointment of Broughton Secretaries Limited as a secretary on 2021-10-06
dot icon25/10/2021
Second filing of a statement of capital following an allotment of shares on 2021-09-30
dot icon08/10/2021
Statement of capital following an allotment of shares on 2021-09-30
dot icon06/10/2021
Appointment of Ron Samuel Zollman as a director on 2021-10-01
dot icon06/10/2021
Termination of appointment of Robert Linn Potts as a director on 2021-10-01
dot icon06/10/2021
Appointment of Christopher Port as a director on 2021-10-01
dot icon06/10/2021
Termination of appointment of Fiona Margaret Dibley as a director on 2021-10-01
dot icon06/10/2021
Registered office address changed from , Dell House the Boulevard, Cain Road, Bracknell, Berkshire, RG12 1LF to 54 Portland Place London W1B 1DY on 2021-10-06
dot icon06/10/2021
Termination of appointment of Fiona Margaret Dibley as a secretary on 2021-10-01
dot icon01/07/2021
Resolutions
dot icon22/04/2021
Confirmation statement made on 2021-04-22 with updates
dot icon24/11/2020
Full accounts made up to 2020-01-31
dot icon24/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon01/11/2019
Full accounts made up to 2019-01-31
dot icon01/05/2019
Appointment of Mr Robert Linn Potts as a director on 2019-05-01
dot icon01/05/2019
Termination of appointment of Janet Merritt Bawcom as a director on 2019-04-26
dot icon23/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon16/08/2018
Termination of appointment of Shirley Ann Creed as a director on 2018-08-16
dot icon16/08/2018
Appointment of Ms Fiona Margaret Dibley as a director on 2018-08-16
dot icon16/08/2018
Appointment of Ms Fiona Margaret Dibley as a secretary on 2018-08-16
dot icon16/08/2018
Termination of appointment of Shirley Ann Creed as a secretary on 2018-08-16
dot icon24/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon29/09/2017
Change of details for Dell Technologies Inc as a person with significant control on 2017-09-22
dot icon26/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon03/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon02/05/2017
Director's details changed for Janet Bawcom Wright on 2017-04-26
dot icon28/04/2017
Termination of appointment of David Edward Norris as a director on 2017-03-15
dot icon28/04/2017
Appointment of Shirley Ann Creed as a secretary on 2017-03-15
dot icon28/04/2017
Appointment of Ms Shirley Ann Creed as a director on 2017-03-15
dot icon28/04/2017
Termination of appointment of Stephen Martin Wood as a director on 2017-03-15
dot icon28/04/2017
Appointment of Janet Bawcom Wright as a director on 2017-03-15
dot icon28/04/2017
Registered office address changed from , 11 Percival Road, Clifton, Bristol, BS8 3LN to 54 Portland Place London W1B 1DY on 2017-04-28
dot icon20/04/2017
Change of name notice
dot icon20/04/2017
Resolutions
dot icon20/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon13/04/2016
Director's details changed for Stephen Martin Wood on 2016-04-07
dot icon22/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon02/04/2015
Previous accounting period shortened from 2015-04-30 to 2015-01-31
dot icon22/04/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dibley, Fiona Margaret
Secretary
16/08/2018 - 01/10/2021
-
Creed, Shirley Ann
Secretary
15/03/2017 - 16/08/2018
-
Zollman, Ronald Samuel
Director
01/10/2021 - 05/05/2023
1
Port, Christopher
Director
01/10/2021 - 30/04/2023
1
CITCO MANAGEMENT (UK) LIMITED
Corporate Secretary
28/10/2025 - Present
168

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOOMI CORPORATION LIMITED

BOOMI CORPORATION LIMITED is an(a) Active company incorporated on 22/04/2014 with the registered office located at 2 North Park Road, Harrogate HG1 5PA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOOMI CORPORATION LIMITED?

toggle

BOOMI CORPORATION LIMITED is currently Active. It was registered on 22/04/2014 .

Where is BOOMI CORPORATION LIMITED located?

toggle

BOOMI CORPORATION LIMITED is registered at 2 North Park Road, Harrogate HG1 5PA.

What does BOOMI CORPORATION LIMITED do?

toggle

BOOMI CORPORATION LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BOOMI CORPORATION LIMITED?

toggle

The latest filing was on 16/04/2026: Registered office address changed from Exeter Science Park, Grow on Building 2, Ground Fl Babbage Way Clyst Honiton Exeter Devon EX5 2FN England to 2 North Park Road Harrogate HG1 5PA on 2026-04-16.