CERTAINBOOM LIMITED

Register to unlock more data on OkredoRegister

CERTAINBOOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02295511

Incorporation date

13/09/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Half Moon Crescent, London N1 0TJCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1988)
dot icon15/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon03/02/2026
Director's details changed for Mrs Lyudmila Keeble on 2026-01-01
dot icon03/02/2026
Secretary's details changed for Mrs Lyudmila Keeble on 2026-01-01
dot icon03/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon03/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon02/02/2024
Secretary's details changed for Mrs Lyudmila Keeble on 2024-02-01
dot icon02/02/2024
Director's details changed for Mr Edward Daniel Boyle on 2024-02-01
dot icon05/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon28/09/2022
Registered office address changed from , 40 Half Moom Cresent Half Moon Crescent, 40, London, N1 0TJ, England to 40 Half Moon Crescent London N1 0TJ on 2022-09-28
dot icon09/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon06/02/2022
Registered office address changed from , 40 Half Moom Cresent Half Moon Crescent, 40, London, N1 0TJ, England to 40 Half Moon Crescent London N1 0TJ on 2022-02-06
dot icon06/02/2022
Registered office address changed from , 40 Half Moom Cresent Half Moon Crescent, London, N1 0TJ, England to 40 Half Moon Crescent London N1 0TJ on 2022-02-06
dot icon06/02/2022
Registered office address changed from , 28 Wigmore Street, London, W1U 2RN to 40 Half Moon Crescent London N1 0TJ on 2022-02-06
dot icon26/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon18/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon02/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon07/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/07/2013
Registered office address changed from , Flat a 1 Hartham Road, London, London, N7 9JQ, United Kingdom on 2013-07-22
dot icon12/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon09/02/2012
Director's details changed for Mrs Lyudmila Keeble on 2012-02-09
dot icon19/09/2011
Secretary's details changed for Mrs Lyudmila Keeble on 2011-09-16
dot icon19/09/2011
Director's details changed for Mr Edward Daniel Boyle on 2011-09-16
dot icon21/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon01/06/2010
Registered office address changed from , 27 the Albany, Sunset Avenue, Woodford Green, Essex, IG8 0TJ on 2010-06-01
dot icon01/06/2010
Director's details changed for Mrs Lyudmila Keeble on 2010-06-01
dot icon01/06/2010
Secretary's details changed for Lyudmila Keeble on 2010-06-01
dot icon13/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon21/11/2009
Termination of appointment of Michael Hutchinson as a director
dot icon21/11/2009
Appointment of Mr Edward Daniel Boyle as a director
dot icon28/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/02/2009
Return made up to 24/01/09; full list of members
dot icon19/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/02/2008
Return made up to 24/01/08; full list of members
dot icon12/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/02/2007
Return made up to 24/01/07; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 24/01/06; full list of members
dot icon08/02/2006
Location of register of members
dot icon08/02/2006
Secretary's particulars changed;director's particulars changed
dot icon04/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/02/2005
Return made up to 24/01/05; full list of members
dot icon10/11/2004
New director appointed
dot icon27/10/2004
Director resigned
dot icon13/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/01/2004
Return made up to 24/01/04; full list of members
dot icon06/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/02/2003
Return made up to 24/01/03; full list of members
dot icon17/12/2002
Total exemption small company accounts made up to 2001-12-31
dot icon30/04/2002
Return made up to 24/01/02; full list of members
dot icon03/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon29/01/2001
Return made up to 24/01/01; full list of members
dot icon03/04/2000
Return made up to 23/03/00; full list of members
dot icon28/03/2000
Full accounts made up to 1999-12-31
dot icon03/09/1999
Full accounts made up to 1998-12-31
dot icon29/03/1999
Return made up to 23/03/99; full list of members
dot icon15/03/1999
New secretary appointed
dot icon22/01/1999
Director resigned
dot icon05/01/1999
Ad 30/12/98--------- £ si [email protected]=2531 £ ic 5062/7593
dot icon27/08/1998
Full accounts made up to 1997-12-31
dot icon20/04/1998
Return made up to 23/03/98; no change of members
dot icon28/07/1997
Full accounts made up to 1996-12-31
dot icon03/04/1997
Return made up to 23/03/97; full list of members
dot icon30/08/1996
Full accounts made up to 1995-12-31
dot icon16/04/1996
Return made up to 23/03/96; change of members
dot icon05/01/1996
New director appointed
dot icon31/08/1995
Accounts for a small company made up to 1994-12-31
dot icon12/04/1995
Return made up to 23/03/95; no change of members
dot icon28/09/1994
Accounts for a small company made up to 1993-12-31
dot icon17/04/1994
Return made up to 23/03/94; full list of members
dot icon28/11/1993
Registered office changed on 28/11/93 from:\801 london road, west thurrock, grays, essex, RM16 1LR
dot icon18/11/1993
Accounts for a small company made up to 1992-12-31
dot icon05/06/1993
Return made up to 23/03/93; full list of members
dot icon18/03/1993
Director resigned;new director appointed
dot icon05/10/1992
Full accounts made up to 1991-12-31
dot icon02/06/1992
Return made up to 23/03/92; no change of members
dot icon19/11/1991
Full accounts made up to 1990-12-31
dot icon28/05/1991
Return made up to 23/03/91; no change of members
dot icon10/12/1990
Full accounts made up to 1989-12-31
dot icon19/07/1990
Return made up to 23/03/90; full list of members
dot icon19/07/1990
Registered office changed on 19/07/90 from:\norfolk house, 187 high street, guildford, surrey
dot icon22/03/1990
Ad 22/05/89--------- £ si [email protected]=5062 £ ic 2/5064
dot icon21/02/1990
Resolutions
dot icon21/02/1990
Resolutions
dot icon19/02/1990
Resolutions
dot icon19/06/1989
Director resigned;new director appointed
dot icon12/05/1989
Registered office changed on 12/05/89 from:\801 london road, west thurrock, grays, essex RM16 1LR
dot icon23/03/1989
Accounting reference date extended from 31/03 to 31/12
dot icon03/11/1988
New director appointed
dot icon03/11/1988
Secretary resigned;new secretary appointed
dot icon03/11/1988
Registered office changed on 03/11/88 from:\2 baches street, london, N1 6UB
dot icon13/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keeble, Lyudmila
Director
30/12/1995 - Present
1
Boyle, Edward Daniel
Director
16/11/2009 - Present
8
Keeble, Lyudmila
Secretary
06/03/1999 - Present
1

Persons with Significant Control

1
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 CERTAINBOOM LIMITED

CERTAINBOOM LIMITED is an(a) Active company incorporated on 13/09/1988 with the registered office located at 40 Half Moon Crescent, London N1 0TJ. There are currently 3 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 CERTAINBOOM LIMITED?

toggle

CERTAINBOOM LIMITED is currently Active. It was registered on 13/09/1988 .

Where is CERTAINBOOM LIMITED located?

toggle

CERTAINBOOM LIMITED is registered at 40 Half Moon Crescent, London N1 0TJ.

What does CERTAINBOOM LIMITED do?

toggle

CERTAINBOOM LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CERTAINBOOM LIMITED?

toggle

The latest filing was on 15/03/2026: Total exemption full accounts made up to 2025-12-31.