Company Information for BOOMI CORPORATION LIMITED
54 PORTLAND PLACE, LONDON, W1B 1DY,
|
Company Registration Number
09006064
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BOOMI CORPORATION LIMITED | ||||
Legal Registered Office | ||||
54 PORTLAND PLACE LONDON W1B 1DY Other companies in BS8 | ||||
Previous Names | ||||
|
Company Number | 09006064 | |
---|---|---|
Company ID Number | 09006064 | |
Date formed | 2014-04-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2022 | |
Account next due | 31/01/2024 | |
Latest return | 22/04/2016 | |
Return next due | 20/05/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB211339252 |
Last Datalog update: | 2024-09-08 11:40:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHIRLEY ANN CREED |
||
JANET MERRITT BAWCOM |
||
SHIRLEY ANN CREED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID EDWARD NORRIS |
Director | ||
STEPHEN MARTIN WOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VIRTUSTREAM UK LIMITED | Director | 2016-12-28 | CURRENT | 1995-09-26 | Active | |
GOPIVOTAL (UK) LIMITED | Director | 2016-12-14 | CURRENT | 2012-08-30 | Liquidation | |
EMC EUROPE LIMITED | Director | 2016-09-22 | CURRENT | 1970-10-02 | Active | |
EMC COMPUTER SYSTEMS (U.K.) LIMITED | Director | 2016-09-22 | CURRENT | 1986-09-01 | Active - Proposal to Strike off | |
EMC CONSULTING (UK) LIMITED | Director | 2016-09-13 | CURRENT | 1991-04-08 | Active - Proposal to Strike off | |
SECUREWORKS EUROPE LIMITED | Director | 2015-05-14 | CURRENT | 2015-04-16 | Active | |
DELL TECHNOLOGIES DFS HOLDINGS LIMITED | Director | 2010-10-01 | CURRENT | 1996-10-24 | Active | |
DELL CORPORATION LIMITED | Director | 2008-05-16 | CURRENT | 1986-12-08 | Active | |
DELL EMERGING MARKETS (EMEA) LIMITED | Director | 2008-04-16 | CURRENT | 1996-10-22 | Active | |
VIRTUSTREAM UK LIMITED | Director | 2018-05-11 | CURRENT | 1995-09-26 | Active | |
DELL INTERNATIONAL HOLDINGS LIMITED | Director | 2017-10-16 | CURRENT | 2017-10-16 | Active | |
CLOUD CREDO LIMITED | Director | 2017-05-23 | CURRENT | 2012-11-15 | Dissolved 2017-09-26 | |
COHPAK LIMITED | Director | 2017-05-23 | CURRENT | 2015-08-25 | Dissolved 2017-09-26 | |
STAYUP.IO LIMITED | Director | 2017-04-24 | CURRENT | 2015-04-27 | Dissolved 2017-08-08 | |
VCE SOLUTIONS LIMITED | Director | 2017-01-27 | CURRENT | 2010-09-01 | Active - Proposal to Strike off | |
BRACKNELL BOULEVARD MANAGEMENT COMPANY LIMITED | Director | 2016-12-19 | CURRENT | 1999-02-12 | Active | |
EMC EUROPE LIMITED | Director | 2016-09-22 | CURRENT | 1970-10-02 | Active | |
EMC COMPUTER SYSTEMS (U.K.) LIMITED | Director | 2016-09-22 | CURRENT | 1986-09-01 | Active - Proposal to Strike off | |
EMC CONSULTING (UK) LIMITED | Director | 2016-09-13 | CURRENT | 1991-04-08 | Active - Proposal to Strike off | |
STATSOFT LIMITED | Director | 2015-02-05 | CURRENT | 1996-08-20 | Dissolved 2016-06-14 | |
ENSTRATIUS (UK) LTD | Director | 2014-08-20 | CURRENT | 2012-02-21 | Dissolved 2015-07-03 | |
WYSE TECHNOLOGY (UK) LIMITED | Director | 2013-05-14 | CURRENT | 1985-09-09 | Active - Proposal to Strike off | |
FASTLANE TECHNOLOGIES (UK) LIMITED | Director | 2013-01-18 | CURRENT | 1999-12-09 | Dissolved 2013-10-01 | |
DELL SOLUTIONS (UK) LIMITED | Director | 2012-03-30 | CURRENT | 1990-05-25 | Dissolved 2017-01-10 | |
SECUREWORKS U.K. LIMITED | Director | 2011-09-09 | CURRENT | 1999-06-01 | Dissolved 2014-01-31 | |
DELL SYSTEMS EUROPE LIMITED | Director | 2011-04-26 | CURRENT | 1990-02-12 | Dissolved 2017-01-24 | |
DELL TECHNOLOGIES DFS HOLDINGS LIMITED | Director | 2010-10-01 | CURRENT | 1996-10-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Elizabeth Margaret Poole on 2024-01-29 | ||
Director's details changed for Mr Arlen Robert Shenkman on 2024-01-29 | ||
CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PORT | ||
APPOINTMENT TERMINATED, DIRECTOR RONALD SAMUEL ZOLLMAN | ||
DIRECTOR APPOINTED MR ARLEN ROBERT SHENKMAN | ||
Change of details for Boomi Uk Holdings Ltd. as a person with significant control on 2023-01-25 | ||
CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES | |
PSC05 | Change of details for Boomi Uk Holdings Ltd. as a person with significant control on 2023-01-25 | |
Notification of Boomi Uk Holdings Ltd. as a person with significant control on 2021-11-26 | ||
CESSATION OF DELL TECHNOLOGIES INC AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES | |
PSC07 | CESSATION OF DELL TECHNOLOGIES INC AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Boomi Uk Holdings Ltd. as a person with significant control on 2021-11-26 | |
REGISTERED OFFICE CHANGED ON 21/01/22 FROM 54 Portland Place 54 Portland Place London W1B 1DY England | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/01/22 FROM 54 Portland Place 54 Portland Place London W1B 1DY England | |
AA | FULL ACCOUNTS MADE UP TO 31/01/21 | |
AP04 | Appointment of Broughton Secretaries Limited as company secretary on 2021-10-06 | |
RP04SH01 | Second filing of capital allotment of shares GBP101 | |
SH01 | 30/09/21 STATEMENT OF CAPITAL GBP 101 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/21 FROM Dell House the Boulevard Cain Road Bracknell Berkshire RG12 1LF | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER PORT | |
TM02 | Termination of appointment of Fiona Margaret Dibley on 2021-10-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA MARGARET DIBLEY | |
RES15 | CHANGE OF COMPANY NAME 01/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/19 | |
AP01 | DIRECTOR APPOINTED MR ROBERT LINN POTTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET MERRITT BAWCOM | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY ANN CREED | |
TM02 | Termination of appointment of Shirley Ann Creed on 2018-08-16 | |
AP01 | DIRECTOR APPOINTED MS FIONA MARGARET DIBLEY | |
AP03 | Appointment of Ms Fiona Margaret Dibley as company secretary on 2018-08-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES | |
PSC05 | Change of details for Dell Technologies Inc as a person with significant control on 2017-09-22 | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
CH01 | Director's details changed for Janet Bawcom Wright on 2017-04-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NORRIS | |
AP03 | Appointment of Shirley Ann Creed as company secretary on 2017-03-15 | |
AP01 | DIRECTOR APPOINTED MS SHIRLEY ANN CREED | |
AP01 | DIRECTOR APPOINTED JANET BAWCOM WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/17 FROM 11 Percival Road Clifton Bristol BS8 3LN | |
RES15 | CHANGE OF COMPANY NAME 05/06/21 | |
CERTNM | COMPANY NAME CHANGED MANYWHO LIMITED CERTIFICATE ISSUED ON 20/04/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Martin Wood on 2016-04-07 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/04/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/04/15 TO 31/01/15 | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOOMI CORPORATION LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as BOOMI CORPORATION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |