Company Name08765823 Limited
Company StatusLiquidation
Company Number08765823
CategoryPrivate Limited Company
Incorporation Date7 November 2013(10 years, 5 months ago)
Previous NameBoomf Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Stephen Joseph O'Connor
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hillcrest Waye
Gerrards Cross
Buckinghamshire
SL9 8DN
Director NameMr Andrew Capel Bell
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Dordrecht Road
London
W3 7TF
Director NameMr James William Middleton
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(2 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressUnit 1 Meadow Road
Reading
Berkshire
RG1 8LB
Director NameMr Nicholas David Jenkins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2014(11 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStockton House Warminster
Stockton
Wiltshire
BA12 0SQ
Director NameMiss Sophie Jane Dummer
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(3 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Secretary NameMr David Biggs
StatusResigned
Appointed18 February 2014(3 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 2014)
RoleCompany Director
Correspondence Address38 Exeter Street
Brighton
Sussex
BN1 5PH
Director NameMr David Vincent Mutrie Frank
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(11 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address9 Ruvigny Gardens Putney
London
SW15 1JR
Director NameMr Cameron Price
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2014(11 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceBrooklyn, Usa
Correspondence Address237 Bergen Street Apt 1
Brooklyn
New York
11217

Contact

Websiteboomf.com
Email address[email protected]
Telephone0118 3213726
Telephone regionReading

Location

Registered AddressC/O Uhy Hacker Young Llp
Quadrant House
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

113.2k at £0.0001Mr Stephen Joseph O'connor
8.80%
Ordinary
57.1k at £0.0001Mr Nicholas David Jenkins
4.44%
Ordinary
450k at £0.0001Mint Digital LTD
35.00%
Ordinary
450k at £0.0001Mr James William Middleton
35.00%
Ordinary
28.6k at £0.0001Mr David Vincent Mutrie Frank
2.22%
Ordinary
25.7k at £0.0001Mr Gordon Pratt
2.00%
Ordinary
14.3k at £0.0001Duncan Jennings
1.11%
Ordinary
14.3k at £0.0001Matthew Frank
1.11%
Ordinary
14.3k at £0.0001Mr Peter Bell
1.11%
Ordinary
14.3k at £0.0001Tain Huei Hsia
1.11%
Ordinary
13.2k at £0.0001Darren Baggett
1.02%
Ordinary
13.2k at £0.0001Fiona Cairns Limited
1.02%
Ordinary
11k at £0.0001Howard Colvin
0.85%
Ordinary
11k at £0.0001Peter Phelps
0.85%
Ordinary
11k at £0.0001Rudolph Wolff Global Portpolio LTD
0.85%
Ordinary
7.1k at £0.0001John Bell
0.56%
Ordinary
5.7k at £0.0001Mr Alasdair Forman
0.44%
Ordinary
5.7k at £0.0001Mr Paul Fisher
0.44%
Ordinary
5.3k at £0.0001Belinda Victoria Bell
0.41%
Ordinary
2.9k at £0.0001Andrew Bredon
0.22%
Ordinary
2.9k at £0.0001Keith Morgan
0.22%
Ordinary
2.9k at £0.0001Matt Wheeler
0.22%
Ordinary
2.9k at £0.0001Mr Timothy James Morgan
0.22%
Ordinary
2.9k at £0.0001Sandy Sturdy
0.22%
Ordinary
1.4k at £0.0001Fraser Doherty
0.11%
Ordinary
1.3k at £0.0001Caroline Rogers
0.10%
Ordinary
1.3k at £0.0001Liz Spicer-short
0.10%
Ordinary
1.3k at £0.0001Mr Andrew Capel Bell
0.10%
Ordinary
1.3k at £0.0001Mr Will Bell
0.10%
Ordinary

Financials

Year2014
Net Worth£644,214
Cash£593,476
Current Liabilities£88,538

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 May 2021 (2 years, 11 months ago)
Next Return Due2 June 2022 (overdue)

Charges

10 May 2016Delivered on: 13 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 July 2020Change of details for Mint Digital Limited as a person with significant control on 13 July 2020 (2 pages)
26 May 2020Confirmation statement made on 19 May 2020 with updates (10 pages)
21 May 2020Statement of capital following an allotment of shares on 19 May 2020
  • GBP 156.2846
(4 pages)
21 May 2020Statement of capital following an allotment of shares on 19 May 2020
  • GBP 143.456
(4 pages)
19 May 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 142.4405
(3 pages)
13 May 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
11 March 2020Statement of capital following an allotment of shares on 14 October 2019
  • GBP 142.3155
(3 pages)
23 December 2019Director's details changed for Mr James William Middleton on 23 December 2019 (2 pages)
23 December 2019Registered office address changed from The Old Grain Store Childs Court Farm Ashampstead Common Reading Berkshire RG8 8QT England to Unit 1 Meadow Road Reading Berkshire RG1 8LB on 23 December 2019 (1 page)
15 August 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
24 July 2019Second filing of Confirmation Statement dated 19/05/2019 (15 pages)
10 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
19 June 2019Statement of capital following an allotment of shares on 13 May 2019
  • GBP 142.2155
(3 pages)
18 June 201919/05/19 Statement of Capital gbp 142.2155
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change, Statement of capital change, Change to trading status of shares and exemption from keeping a register of people with significant control (psc) change, Shareholder information change) was registered on 24/07/2019.
(5 pages)
27 February 2019Statement of capital following an allotment of shares on 18 March 2018
  • GBP 142.0155
(4 pages)
20 February 2019Second filing of Confirmation Statement dated 19/05/2018 (11 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
24 May 201819/05/18 Statement of Capital gbp 142.0155
  • ANNOTATION Clarification a second filed CS01 (Statement of cpaital and shareholder information change) was registered on 20/02/2019.
(9 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
7 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
7 June 2017Resolutions
  • RES13 ‐ Section 177 of the companies act 2006 26/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
7 June 2017Resolutions
  • RES13 ‐ Section 177 of the companies act 2006 26/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 May 2017Confirmation statement made on 19 May 2017 with updates (11 pages)
20 May 2017Confirmation statement made on 19 May 2017 with updates (11 pages)
12 January 2017Appointment of Miss Sophie Jane Dummer as a director on 1 January 2017 (2 pages)
12 January 2017Appointment of Miss Sophie Jane Dummer as a director on 1 January 2017 (2 pages)
24 November 2016Termination of appointment of Cameron Price as a director on 22 November 2016 (1 page)
24 November 2016Termination of appointment of Cameron Price as a director on 22 November 2016 (1 page)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Registered office address changed from 144a Clerkenwell Road London Greater London EC1R 5DF England to The Old Grain Store Childs Court Farm Ashampstead Common Reading Berkshire RG8 8QT on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 144a Clerkenwell Road London Greater London EC1R 5DF England to The Old Grain Store Childs Court Farm Ashampstead Common Reading Berkshire RG8 8QT on 22 September 2016 (1 page)
27 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
27 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 142.0155
(11 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 142.0155
(11 pages)
18 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 May 2016Memorandum and Articles of Association (39 pages)
18 May 2016Memorandum and Articles of Association (39 pages)
18 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 May 2016Registration of charge 087658230001, created on 10 May 2016 (18 pages)
13 May 2016Registration of charge 087658230001, created on 10 May 2016 (18 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 130.6757
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 137.552
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 134.5316
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 138.2461
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 131.3183
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 138.2816
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 138.2461
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 141.137
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 136.1383
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 130.0751
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 137.1022
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 141.5612
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 134.5316
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 136.4596
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 130.6757
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 129.4311
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 141.137
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 141.5612
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 136.1383
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 138.1947
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 137.1022
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 137.4235
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 137.8091
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 130.0751
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 138.0019
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 135.1743
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 136.7809
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 136.4596
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 131.3183
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 137.4235
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 138.0019
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 137.8091
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 129.4311
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 130.6757
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 133.2463
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 137.552
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 7 January 2016
  • GBP 138.2816
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 135.1743
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 135.817
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 136.7809
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 135.817
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 133.2463
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 130.6757
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 138.1947
(4 pages)
17 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 129.6882
(4 pages)
17 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 130.997
(4 pages)
17 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 129.6882
(4 pages)
17 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 130.997
(4 pages)
2 February 2016Registered office address changed from 144a Clerkenwell Rd Clerkenwell Road London Greater London EC1R 5DF England to 144a Clerkenwell Road London Greater London EC1R 5DF on 2 February 2016 (1 page)
2 February 2016Registered office address changed from 144a Clerkenwell Rd Clerkenwell Road London Greater London EC1R 5DF England to 144a Clerkenwell Road London Greater London EC1R 5DF on 2 February 2016 (1 page)
2 February 2016Registered office address changed from Unit 100 Exmouth House 3-11 Pine Street London EC1R 0JH to 144a Clerkenwell Road London Greater London EC1R 5DF on 2 February 2016 (1 page)
2 February 2016Registered office address changed from Unit 100 Exmouth House 3-11 Pine Street London EC1R 0JH to 144a Clerkenwell Road London Greater London EC1R 5DF on 2 February 2016 (1 page)
27 January 2016Director's details changed for Mr Cameron Price on 26 January 2016 (2 pages)
27 January 2016Director's details changed for Mr Cameron Price on 26 January 2016 (2 pages)
27 January 2016Director's details changed for Mr Andrew Capel Bell on 26 January 2016 (2 pages)
27 January 2016Director's details changed for Mr Andrew Capel Bell on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Nicholas David Jenkins on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Nicholas David Jenkins on 26 January 2016 (2 pages)
4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 128.5713
(10 pages)
4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 128.5713
(10 pages)
3 December 2015Termination of appointment of David Vincent Mutrie Frank as a director on 27 November 2015 (1 page)
3 December 2015Termination of appointment of David Vincent Mutrie Frank as a director on 27 November 2015 (1 page)
25 November 2015Director's details changed for Mr Andrew Capel Bell on 24 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Andrew Capel Bell on 24 November 2015 (2 pages)
5 November 2015Memorandum and Articles of Association (39 pages)
5 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 November 2015Memorandum and Articles of Association (39 pages)
5 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 September 2015Memorandum and Articles of Association (39 pages)
15 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 September 2015Memorandum and Articles of Association (39 pages)
15 September 2015Memorandum and Articles of Association (39 pages)
15 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 September 2015Memorandum and Articles of Association (39 pages)
15 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 July 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
14 July 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
22 April 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 128.5713
(4 pages)
22 April 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 128.5713
(4 pages)
22 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 January 2015Statement of capital following an allotment of shares on 26 September 2014
  • GBP 120.2856
(3 pages)
26 January 2015Statement of capital following an allotment of shares on 26 September 2014
  • GBP 120.2856
(3 pages)
15 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 120.2856
(10 pages)
15 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 120.2856
(10 pages)
15 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 120.2856
(10 pages)
22 December 2014Termination of appointment of David Biggs as a secretary on 30 June 2014 (1 page)
22 December 2014Termination of appointment of David Biggs as a secretary on 30 June 2014 (1 page)
18 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 13/05/2014
(6 pages)
18 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 13/05/2014
(6 pages)
26 November 2014Appointment of Mr David Vincent Mutrie Frank as a director on 21 October 2014 (2 pages)
26 November 2014Appointment of Mr Cameron Price as a director on 21 October 2014 (2 pages)
26 November 2014Appointment of Mr Nicholas David Jenkins as a director on 21 October 2014 (2 pages)
26 November 2014Appointment of Mr Cameron Price as a director on 21 October 2014 (2 pages)
26 November 2014Appointment of Mr Nicholas David Jenkins as a director on 21 October 2014 (2 pages)
26 November 2014Appointment of Mr David Vincent Mutrie Frank as a director on 21 October 2014 (2 pages)
21 May 2014Resolutions
  • RES13 ‐ £1 subdiv into 10000 ord shares of £0.0001 each. 13/05/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
21 May 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 104.2857
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2014
(5 pages)
21 May 2014Resolutions
  • RES13 ‐ £1 subdiv into 10000 ord shares of £0.0001 each. 13/05/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
21 May 2014Sub-division of shares on 13 May 2014 (5 pages)
21 May 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 104.2857
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2014
(5 pages)
21 May 2014Sub-division of shares on 13 May 2014 (5 pages)
7 March 2014Appointment of Mr David Biggs as a secretary (2 pages)
7 March 2014Appointment of Mr David Biggs as a secretary (2 pages)
14 February 2014Appointment of Mr James William Middleton as a director (2 pages)
14 February 2014Appointment of Mr James William Middleton as a director (2 pages)
7 November 2013Incorporation (23 pages)
7 November 2013Incorporation (23 pages)