BOOMPROMPT LIMITED

Register to unlock more data on OkredoRegister

BOOMPROMPT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02299314

Incorporation date

23/09/1988

Size

Micro Entity

Contacts

Registered address

Registered address

37 Bolsover Road, Littleover, Derby DE23 3WACopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1988)
dot icon18/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon17/03/2026
Micro company accounts made up to 2025-09-30
dot icon31/08/2025
Change of details for Mr Richard Duncan Yates as a person with significant control on 2025-08-31
dot icon31/08/2025
Change of details for Mrs Jean Mary Yates as a person with significant control on 2025-08-31
dot icon19/08/2025
Withdrawal of a person with significant control statement on 2025-08-19
dot icon19/08/2025
Notification of Richard Duncan Yates as a person with significant control on 2025-08-19
dot icon19/08/2025
Notification of Jean Mary Yates as a person with significant control on 2025-08-19
dot icon03/06/2025
Director's details changed for Mrs Fiona Jane Goodchild on 2025-05-27
dot icon14/03/2025
Director's details changed for Mr Kevin James Wilson on 2024-03-15
dot icon13/03/2025
Micro company accounts made up to 2024-09-30
dot icon13/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon13/03/2025
Director's details changed for Mrs Fiona Jane Goodchild on 2023-07-19
dot icon23/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon13/01/2024
Micro company accounts made up to 2023-09-30
dot icon23/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon24/01/2023
Micro company accounts made up to 2022-09-30
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon27/01/2022
Micro company accounts made up to 2021-09-30
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon19/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon19/03/2021
Director's details changed for Mr Kevin James Wilson on 2020-11-02
dot icon19/01/2021
Micro company accounts made up to 2020-09-30
dot icon31/03/2020
Appointment of Mrs Fiona Jane Goodchild as a director on 2020-03-20
dot icon30/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon30/03/2020
Appointment of Mr Kevin James Wilson as a director on 2020-03-20
dot icon26/01/2020
Micro company accounts made up to 2019-09-30
dot icon30/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon14/01/2019
Micro company accounts made up to 2018-09-30
dot icon17/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon08/12/2017
Micro company accounts made up to 2017-09-30
dot icon22/08/2017
Registered office address changed from , 37 Bolsover Road, Littleover, Derby, DE23 3WA, England to 37 Bolsover Road Littleover Derby DE23 3WA on 2017-08-22
dot icon22/08/2017
Director's details changed for Mr Richard Duncan Yates on 2017-07-28
dot icon22/08/2017
Registered office address changed from , 17 Summerville Close, Littleover, Derby, Derbyshire, DE23 3UU, England to 37 Bolsover Road Littleover Derby DE23 3WA on 2017-08-22
dot icon22/08/2017
Director's details changed for Mrs Jean Mary Yates on 2017-07-28
dot icon22/08/2017
Secretary's details changed for Mr Richard Duncan Yates on 2017-07-28
dot icon09/06/2017
Registered office address changed from , 74 the Hollow, Littleover, Derby, Derbyshire, DE23 6GL to 37 Bolsover Road Littleover Derby DE23 3WA on 2017-06-09
dot icon16/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon06/04/2014
Director's details changed for Mrs Jean Mary Yates on 2013-11-30
dot icon07/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon12/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon20/03/2012
Termination of appointment of Jean Morgan as a director
dot icon08/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/05/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon03/05/2011
Director's details changed for Mr Richard Duncan Yates on 2011-04-15
dot icon18/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon17/04/2010
Director's details changed for Mr Richard Duncan Yates on 2010-01-05
dot icon17/04/2010
Director's details changed for Jean Rosemary Morgan on 2010-01-05
dot icon17/04/2010
Termination of appointment of Daniel Morgan as a director
dot icon17/04/2010
Director's details changed for Jean Mary Yates on 2010-01-05
dot icon17/04/2010
Secretary's details changed for Richard Duncan Yates on 2010-01-05
dot icon17/04/2010
Termination of appointment of Daniel Morgan as a director
dot icon23/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/04/2009
Return made up to 07/04/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/05/2008
Return made up to 07/04/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/04/2007
Return made up to 07/04/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/03/2006
Return made up to 13/03/06; full list of members
dot icon06/03/2006
Director resigned
dot icon16/11/2005
Total exemption full accounts made up to 2005-09-30
dot icon10/10/2005
Secretary resigned
dot icon10/10/2005
Director resigned
dot icon10/10/2005
Registered office changed on 10/10/05 from:\bryn siriol, main road, new brighton, flintshire, CH7 6QW
dot icon10/10/2005
New secretary appointed
dot icon10/10/2005
New director appointed
dot icon10/10/2005
New director appointed
dot icon01/04/2005
Return made up to 17/03/05; full list of members
dot icon03/03/2005
Director resigned
dot icon30/11/2004
Total exemption small company accounts made up to 2004-09-30
dot icon20/04/2004
Return made up to 26/03/04; full list of members
dot icon30/10/2003
New secretary appointed
dot icon30/10/2003
Secretary resigned
dot icon27/10/2003
Total exemption small company accounts made up to 2003-09-30
dot icon01/07/2003
Registered office changed on 01/07/03 from:\trevenna, 8 birchway, gayton, wirral CH60 3SX
dot icon11/06/2003
Total exemption full accounts made up to 2002-09-30
dot icon13/04/2003
Return made up to 26/03/03; full list of members
dot icon25/11/2002
Director resigned
dot icon25/11/2002
New director appointed
dot icon19/04/2002
Return made up to 26/03/02; full list of members
dot icon19/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon09/07/2001
Director resigned
dot icon08/07/2001
New director appointed
dot icon08/05/2001
Full accounts made up to 2000-09-30
dot icon18/04/2001
Return made up to 26/03/01; full list of members
dot icon21/07/2000
Accounts for a small company made up to 1999-09-30
dot icon11/04/2000
Return made up to 26/03/00; full list of members
dot icon02/04/1999
Return made up to 26/03/99; full list of members
dot icon01/04/1999
Accounts for a small company made up to 1998-09-30
dot icon22/07/1998
New director appointed
dot icon22/07/1998
Director resigned
dot icon17/03/1998
Return made up to 26/03/98; full list of members
dot icon05/03/1998
Accounts for a small company made up to 1997-09-30
dot icon31/07/1997
Full accounts made up to 1996-09-30
dot icon07/04/1997
Return made up to 26/03/97; change of members
dot icon07/05/1996
Secretary resigned
dot icon07/05/1996
New secretary appointed
dot icon21/04/1996
Accounts for a small company made up to 1995-09-30
dot icon21/04/1996
Return made up to 26/03/96; no change of members
dot icon22/06/1995
Return made up to 26/03/95; full list of members
dot icon09/06/1995
Accounts for a small company made up to 1994-09-30
dot icon15/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/06/1994
Accounts for a small company made up to 1993-09-30
dot icon06/04/1994
Return made up to 26/03/94; full list of members
dot icon12/09/1993
Secretary resigned;new secretary appointed
dot icon14/04/1993
Accounts for a small company made up to 1992-09-30
dot icon14/04/1993
Return made up to 26/03/93; no change of members
dot icon13/04/1992
Return made up to 26/03/92; full list of members
dot icon26/11/1991
Full accounts made up to 1991-09-30
dot icon26/11/1991
Full accounts made up to 1990-09-30
dot icon30/09/1991
Return made up to 26/03/91; full list of members
dot icon22/05/1991
Registered office changed on 22/05/91 from:\150, balmoral road,, kingsthorpe,, northampton., NN2 6JZ.
dot icon22/05/1990
Director resigned
dot icon20/04/1990
New director appointed
dot icon30/03/1990
Return made up to 26/03/90; full list of members
dot icon22/03/1990
Full accounts made up to 1989-09-30
dot icon08/01/1990
Registered office changed on 08/01/90 from:\42, hazelwood road,, northampton., NN1 1LN.
dot icon13/09/1989
New director appointed
dot icon31/08/1989
New director appointed
dot icon22/06/1989
New director appointed
dot icon08/12/1988
Wd 24/11/88 ad 27/09/88--------- part-paid £ si 98@520=50960 £ ic 1040/52000
dot icon05/12/1988
Accounting reference date notified as 30/09
dot icon16/11/1988
Memorandum and Articles of Association
dot icon11/11/1988
Wd 28/10/88 ad 27/09/88--------- £ si 1038@1=1038 £ ic 2/1040
dot icon11/11/1988
Conso
dot icon11/11/1988
Nc inc already adjusted
dot icon11/11/1988
Resolutions
dot icon11/11/1988
Resolutions
dot icon11/11/1988
Resolutions
dot icon09/11/1988
Resolutions
dot icon01/11/1988
Director resigned;new director appointed
dot icon01/11/1988
Secretary resigned;new secretary appointed
dot icon01/11/1988
Registered office changed on 01/11/88 from:\2 baches street, london, N1 6UB
dot icon23/09/1988
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
30/09/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
55.00K
-
0.00
-
-
2022
0
55.00K
-
0.00
-
-
2022
0
55.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

55.00K £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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greatorex, George
Director
02/11/2002 - 14/02/2005
5
Aldington, William Roy
Director
14/07/1998 - 01/07/2001
-
Goodchild, Fiona Jane
Director
20/03/2020 - Present
-
Merrill, David
Director
01/07/2001 - 14/08/2005
-
Morgan, Jean Rosemary
Director
11/08/2005 - 12/03/2012
-

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 BOOMPROMPT LIMITED

BOOMPROMPT LIMITED is an(a) Active company incorporated on 23/09/1988 with the registered office located at 37 Bolsover Road, Littleover, Derby DE23 3WA. There are currently 4 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 BOOMPROMPT LIMITED?

toggle

BOOMPROMPT LIMITED is currently Active. It was registered on 23/09/1988 .

Where is BOOMPROMPT LIMITED located?

toggle

BOOMPROMPT LIMITED is registered at 37 Bolsover Road, Littleover, Derby DE23 3WA.

What does BOOMPROMPT LIMITED do?

toggle

BOOMPROMPT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOOMPROMPT LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-11 with no updates.