BOOMWORTH LIMITED

Register to unlock more data on OkredoRegister

BOOMWORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02635707

Incorporation date

07/08/1991

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1991)
dot icon03/04/2026
Micro company accounts made up to 2025-08-31
dot icon21/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon29/05/2025
Micro company accounts made up to 2024-08-31
dot icon15/04/2025
Appointment of Mr Mark Julian Turner as a secretary on 2025-03-31
dot icon15/04/2025
Termination of appointment of Laurence David Newman as a director on 2025-03-31
dot icon14/04/2025
Appointment of Mr Stephen Craig Banks as a director on 2025-03-31
dot icon14/04/2025
Termination of appointment of Laurence David Newman as a secretary on 2025-03-31
dot icon14/04/2025
Appointment of Mr Mark Julian Turner as a director on 2025-03-31
dot icon29/08/2024
Micro company accounts made up to 2023-08-31
dot icon21/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon10/06/2024
Micro company accounts made up to 2023-08-31
dot icon16/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon10/06/2023
Micro company accounts made up to 2022-08-31
dot icon01/12/2022
Termination of appointment of Naresh Shah as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Naresh Shah as a secretary on 2022-11-30
dot icon01/12/2022
Appointment of Mr Laurence David Newman as a secretary on 2022-11-30
dot icon08/08/2022
Confirmation statement made on 2022-08-07 with updates
dot icon05/01/2022
Micro company accounts made up to 2021-08-31
dot icon20/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon19/05/2021
Micro company accounts made up to 2020-08-31
dot icon26/08/2020
Micro company accounts made up to 2019-08-31
dot icon20/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon20/05/2019
Micro company accounts made up to 2018-08-31
dot icon15/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon07/06/2018
Micro company accounts made up to 2017-08-31
dot icon10/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon06/06/2017
Accounts for a dormant company made up to 2016-08-31
dot icon08/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon26/02/2015
Termination of appointment of Geoffrey Goodyear as a director on 2015-01-02
dot icon26/02/2015
Appointment of Mr Laurence David Newman as a director on 2015-01-02
dot icon26/02/2015
Appointment of Russell Marc Rich as a director on 2015-01-02
dot icon08/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/04/2014
Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 2014-04-28
dot icon08/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon09/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon11/08/2010
Director's details changed for Mr Naresh Shah on 2009-10-01
dot icon11/08/2010
Director's details changed for Mr Geoffrey Goodyear on 2009-10-01
dot icon11/08/2010
Secretary's details changed for Mr Naresh Shah on 2009-10-01
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/08/2009
Return made up to 07/08/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon08/09/2008
Return made up to 07/08/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon20/08/2007
Return made up to 07/08/07; full list of members
dot icon03/10/2006
Return made up to 07/08/06; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-08-31
dot icon01/09/2005
Return made up to 07/08/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon13/08/2004
Return made up to 07/08/04; full list of members
dot icon01/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon21/08/2003
Return made up to 07/08/03; full list of members
dot icon27/10/2002
Total exemption small company accounts made up to 2002-08-31
dot icon11/09/2002
Return made up to 07/08/02; full list of members
dot icon19/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon10/08/2001
Return made up to 07/08/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2000-08-31
dot icon14/08/2000
Return made up to 07/08/00; full list of members
dot icon25/01/2000
Accounts for a small company made up to 1999-08-31
dot icon13/08/1999
Return made up to 07/08/99; full list of members
dot icon29/06/1999
Accounts for a small company made up to 1998-08-31
dot icon01/09/1998
Return made up to 07/08/98; full list of members
dot icon01/07/1998
Accounts for a small company made up to 1997-08-31
dot icon04/08/1997
Return made up to 07/08/97; full list of members
dot icon04/07/1997
Full accounts made up to 1996-08-31
dot icon17/09/1996
Return made up to 07/08/96; full list of members
dot icon02/07/1996
Accounts for a small company made up to 1995-08-31
dot icon18/12/1995
Return made up to 07/08/95; full list of members
dot icon04/07/1995
Accounts for a small company made up to 1994-08-31
dot icon04/11/1994
Return made up to 07/08/94; full list of members
dot icon30/06/1994
Full accounts made up to 1993-08-31
dot icon24/08/1993
Return made up to 07/08/93; full list of members
dot icon08/06/1993
Full accounts made up to 1992-08-31
dot icon11/01/1993
Director resigned
dot icon17/09/1992
Return made up to 07/08/92; full list of members
dot icon07/04/1992
Secretary resigned;new secretary appointed
dot icon18/09/1991
Registered office changed on 18/09/91 from: the glassmill 1 battersea bridge road london SW11 3BG
dot icon18/09/1991
New director appointed
dot icon18/09/1991
Director resigned;new director appointed
dot icon18/09/1991
New director appointed
dot icon10/09/1991
Resolutions
dot icon10/09/1991
Resolutions
dot icon07/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newman, Laurence David
Director
02/01/2015 - 31/03/2025
21
Rich, Russell Marc
Director
02/01/2015 - Present
21
Shah, Naresh
Director
05/09/1991 - 30/11/2022
22
Turner, Mark Julian
Director
31/03/2025 - Present
17
Shah, Naresh
Secretary
31/12/1991 - 30/11/2022
-

Persons with Significant Control

0

No PSC data available.

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 BOOMWORTH LIMITED

BOOMWORTH LIMITED is an(a) Active company incorporated on 07/08/1991 with the registered office located at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8AB. There are currently 4 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 BOOMWORTH LIMITED?

toggle

BOOMWORTH LIMITED is currently Active. It was registered on 07/08/1991 .

Where is BOOMWORTH LIMITED located?

toggle

BOOMWORTH LIMITED is registered at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8AB.

What does BOOMWORTH LIMITED do?

toggle

BOOMWORTH LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOOMWORTH LIMITED?

toggle

The latest filing was on 03/04/2026: Micro company accounts made up to 2025-08-31.