Company NameBoost Consulting Ltd
DirectorLambert Montevecchi
Company StatusActive
Company Number06161901
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Lambert Montevecchi
Date of BirthApril 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed15 March 2007(same day as company formation)
RoleConsultant
Country of ResidenceItaly
Correspondence Address15/A Via Manzoni
Stresa Vb
28838
Secretary NameAmedia Limited (Corporation)
StatusCurrent
Appointed15 March 2007(same day as company formation)
Correspondence AddressCarlyle House, Lower Ground Floor 235-237 Vauxhall
London
SW1V 1EJ

Contact

Telephone020 70601789
Telephone regionLondon

Location

Registered AddressCarlyle House, Lower Ground Floor
235 - 237 Vauxhall Bridge Road
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Lambert Montevecchi
100.00%
Ordinary

Financials

Year2014
Net Worth£93,636
Cash£141,574
Current Liabilities£65,509

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
20 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
10 May 2017Registered office address changed from 6 London Street Second Floor London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 6 London Street Second Floor London W2 1HR to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 10 May 2017 (1 page)
10 May 2017Secretary's details changed for Amedia Limited on 21 April 2017 (1 page)
10 May 2017Secretary's details changed for Amedia Limited on 21 April 2017 (1 page)
17 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
20 February 2015Amended total exemption full accounts made up to 31 March 2014 (12 pages)
20 February 2015Amended total exemption full accounts made up to 31 March 2014 (12 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
12 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Lambert Montevecchi on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Lambert Montevecchi on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Lambert Montevecchi on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Amedia Limited on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Amedia Limited on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Amedia Limited on 7 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 April 2009Return made up to 15/03/09; full list of members (3 pages)
20 April 2009Return made up to 15/03/09; full list of members (3 pages)
25 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
25 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
16 June 2008Return made up to 15/03/08; full list of members (3 pages)
16 June 2008Return made up to 15/03/08; full list of members (3 pages)
16 June 2008Secretary's change of particulars / amedia LIMITED / 13/06/2008 (1 page)
16 June 2008Secretary's change of particulars / amedia LIMITED / 13/06/2008 (1 page)
15 March 2007Incorporation (14 pages)
15 March 2007Incorporation (14 pages)