Company NameWME Boom Limited
DirectorFrancois-Xavier Basselot
Company StatusActive
Company Number07777610
CategoryPrivate Limited Company
Incorporation Date19 September 2011(12 years, 7 months ago)
Previous NameBoom Collective Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Francois-Xavier Basselot
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed01 March 2024(12 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Global House 96-108 Great Suffolk St
Southwark
London
SE1 0BE
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed01 January 2024(12 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr James Alexander Leslie Warne
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameMr Michael Whitehurst
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(same day as company formation)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Secretary NameMr James Alexander Leslie Warne
StatusResigned
Appointed19 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressStanfield No1 Fairdene Rd
Coulsdon
Surrey
CR5 1RD
Director NameMr Peyman Mohajer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2020(8 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 July 2023)
RoleEngineer
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 26739
Villa 11 Street 14c
Al Manara, Al Safa 2
Dubai
United Arab Emirates
Director NameRonald Bertoli
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed11 July 2023(11 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 March 2024)
RoleExecutive Director
Country of ResidenceFrance
Correspondence AddressGround Floor, Global House 96-108 Great Suffolk St
Southwark
London
SE1 0BE
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2020(8 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 July 2023)
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered AddressGround Floor, Global House 96-108 Great Suffolk Street
Southwark
London
SE1 0BE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Warne
50.00%
Ordinary
1 at £1Michael Whitehurst
50.00%
Ordinary

Financials

Year2014
Net Worth£52,199
Cash£44,973
Current Liabilities£68,952

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

13 October 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
13 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 October 2020Registered office address changed from St Martin's House 16 st. Martin's Le Grand London EC1A 4EN England to Suffolk House George Street Croydon Surrey CR0 0YN on 2 October 2020 (1 page)
2 June 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
12 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-11
(3 pages)
12 February 2020Registered office address changed from Stanfield No1 Fairdene Rd Coulsdon Surrey CR5 1rd to St Martin's House 16 st. Martin's Le Grand London EC1A 4EN on 12 February 2020 (1 page)
11 February 2020Cessation of Michael Whitehurst as a person with significant control on 11 February 2020 (1 page)
11 February 2020Appointment of Mr Peyman Mohajer as a director on 11 February 2020 (2 pages)
11 February 2020Notification of Wme Consultants Limited as a person with significant control on 11 February 2020 (2 pages)
11 February 2020Termination of appointment of James Alexander Leslie Warne as a secretary on 11 February 2020 (1 page)
11 February 2020Appointment of Morton Fraser Secretaries Limited as a secretary on 11 February 2020 (2 pages)
11 February 2020Cessation of James Alexander Leslie Warne as a person with significant control on 11 February 2020 (1 page)
24 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
2 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
26 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
12 July 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
24 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
17 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
17 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
18 June 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
18 June 2013Current accounting period shortened from 30 September 2012 to 28 February 2012 (1 page)
18 June 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
18 June 2013Current accounting period shortened from 30 September 2012 to 28 February 2012 (1 page)
5 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)