Company NameBoostr Limited
DirectorPaul Charles Collard
Company StatusActive
Company Number13084665
CategoryPrivate Limited Company
Incorporation Date16 December 2020(3 years, 4 months ago)
Previous NameCorporate Running World Cup Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Paul Charles Collard
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(4 months, 1 week after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10a Greencoat Place
London
SW1P 1PH
Secretary NameMrs Jirina Buckland
StatusCurrent
Appointed01 May 2023(2 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Correspondence Address10a Greencoat Place
London
SW1P 1PH
Director NameMr Thomas George Tolliss
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2020(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693
62 Buckingham Gate
London
SW1P 9ZP
Secretary NameMr Thomas George Tolliss
StatusResigned
Appointed26 April 2021(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 30 April 2023)
RoleCompany Director
Correspondence AddressPO Box 70693 10a Greencoat Place
London
SW1P 9ZP

Location

Registered Address10a Greencoat Place
London
SW1P 1PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 2 weeks from now)

Filing History

18 March 2024Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 15 March 2024 (2 pages)
1 March 2024Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 1 March 2024 (2 pages)
1 March 2024Registered office address changed from PO Box 80406 10a Greencoat Place London SW1P 9XP United Kingdom to 10a Greencoat Place London SW1P 1PH on 1 March 2024 (1 page)
18 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
3 October 2023Change of details for Csm Sport and Entertainment Holdings Limited as a person with significant control on 2 October 2023 (2 pages)
3 October 2023Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to PO Box 80406 10a Greencoat Place London SW1P 9XP on 3 October 2023 (1 page)
11 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
11 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
3 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
3 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (101 pages)
2 May 2023Appointment of Mrs Jirina Buckland as a secretary on 1 May 2023 (2 pages)
2 May 2023Termination of appointment of Thomas George Tolliss as a secretary on 30 April 2023 (1 page)
5 January 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
4 January 2023Full accounts made up to 31 December 2021 (18 pages)
22 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
22 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
1 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
1 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
1 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
1 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
5 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
13 October 2021Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 13 October 2021 (1 page)
11 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-07
(3 pages)
26 April 2021Appointment of Mr Paul Charles Collard as a director on 26 April 2021 (2 pages)
26 April 2021Appointment of Mr Thomas George Tolliss as a secretary on 26 April 2021 (2 pages)
26 April 2021Termination of appointment of Thomas George Tolliss as a director on 26 April 2021 (1 page)
16 December 2020Incorporation
Statement of capital on 2020-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)