Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOOMPROMPT LIMITED
Company Information for

BOOMPROMPT LIMITED

37 BOLSOVER ROAD, LITTLEOVER, DERBY, DE23 3WA,
Company Registration Number
02299314
Private Limited Company
Active

Company Overview

About Boomprompt Ltd
BOOMPROMPT LIMITED was founded on 1988-09-23 and has its registered office in Derby. The organisation's status is listed as "Active". Boomprompt Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BOOMPROMPT LIMITED
 
Legal Registered Office
37 BOLSOVER ROAD
LITTLEOVER
DERBY
DE23 3WA
Other companies in DE23
 
Filing Information
Company Number 02299314
Company ID Number 02299314
Date formed 1988-09-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:25:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOMPROMPT LIMITED
Is this data useful to you?
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.

Company Officers of BOOMPROMPT LIMITED

Current Directors
Officer Role Date Appointed
RICHARD DUNCAN YATES
Company Secretary 2005-08-15
JEAN MARY YATES
Director 2005-09-29
RICHARD DUNCAN YATES
Director 1991-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN ROSEMARY MORGAN
Director 2005-08-12 2012-03-13
DANIEL WILFRED MORGAN
Director 1991-03-26 2010-01-05
MARGARET MERRILL
Company Secretary 2003-10-24 2005-08-15
DAVID MERRILL
Director 2001-07-02 2005-08-15
GEORGE GREATOREX
Director 2002-11-02 2005-02-14
TREVOR JONES
Company Secretary 1996-04-01 2003-10-24
TREVOR JONES
Director 1991-03-26 2002-11-02
WILLIAM ROY ALDINGTON
Director 1998-07-15 2001-07-02
ROBIN DAVID WARD
Director 1995-01-10 1998-07-15
DANIEL WILFRED MORGAN
Company Secretary 1991-03-26 1996-04-01
PAUL HUGH SALLABANK
Director 1991-03-26 1995-01-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-23CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-01-24MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2022-01-27MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-03-19CH01Director's details changed for Mr Kevin James Wilson on 2020-11-02
2021-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-03-31AP01DIRECTOR APPOINTED MRS FIONA JANE GOODCHILD
2020-03-31AP01DIRECTOR APPOINTED MRS FIONA JANE GOODCHILD
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-03-30AP01DIRECTOR APPOINTED MR KEVIN JAMES WILSON
2020-03-30AP01DIRECTOR APPOINTED MR KEVIN JAMES WILSON
2020-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-03-30CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2019-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 37 BOLSOVER ROAD LITTLEOVER DERBY DE23 3WA ENGLAND
2017-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DUNCAN YATES / 28/07/2017
2017-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 17 SUMMERVILLE CLOSE LITTLEOVER DERBY DERBYSHIRE DE23 3UU ENGLAND
2017-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN MARY YATES / 28/07/2017
2017-08-22CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD DUNCAN YATES on 2017-07-28
2017-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/17 FROM 74 the Hollow Littleover Derby Derbyshire DE23 6GL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 52000
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-01-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 52000
2016-03-29AR0120/03/16 ANNUAL RETURN FULL LIST
2016-01-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 52000
2015-03-25AR0120/03/15 ANNUAL RETURN FULL LIST
2015-01-20AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-06LATEST SOC06/04/14 STATEMENT OF CAPITAL;GBP 52000
2014-04-06AR0120/03/14 ANNUAL RETURN FULL LIST
2014-04-06CH01Director's details changed for Mrs Jean Mary Yates on 2013-11-30
2014-02-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0120/03/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20AR0120/03/12 ANNUAL RETURN FULL LIST
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MORGAN
2012-02-08AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-03AR0107/04/11 ANNUAL RETURN FULL LIST
2011-05-03CH01Director's details changed for Mr Richard Duncan Yates on 2011-04-15
2011-02-18AA30/09/10 TOTAL EXEMPTION SMALL
2010-04-17AR0107/04/10 FULL LIST
2010-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DUNCAN YATES / 05/01/2010
2010-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARY YATES / 05/01/2010
2010-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ROSEMARY MORGAN / 05/01/2010
2010-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MORGAN
2010-04-17CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD DUNCAN YATES / 05/01/2010
2010-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MORGAN
2010-02-23AA30/09/09 TOTAL EXEMPTION SMALL
2009-04-09363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-01-30AA30/09/08 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-04-10363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-03-14363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-03-06288bDIRECTOR RESIGNED
2005-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-10287REGISTERED OFFICE CHANGED ON 10/10/05 FROM: BRYN SIRIOL MAIN ROAD, NEW BRIGHTON FLINTSHIRE CH7 6QW
2005-10-10288aNEW DIRECTOR APPOINTED
2005-10-10288bDIRECTOR RESIGNED
2005-10-10288bSECRETARY RESIGNED
2005-10-10288aNEW SECRETARY APPOINTED
2005-10-10288aNEW DIRECTOR APPOINTED
2005-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-01363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-03-03288bDIRECTOR RESIGNED
2004-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-04-20363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-10-30288aNEW SECRETARY APPOINTED
2003-10-30288bSECRETARY RESIGNED
2003-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-01287REGISTERED OFFICE CHANGED ON 01/07/03 FROM: TREVENNA 8 BIRCHWAY GAYTON WIRRAL CH60 3SX
2003-06-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-04-13363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-11-25288aNEW DIRECTOR APPOINTED
2002-11-25288bDIRECTOR RESIGNED
2002-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-19363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2001-07-09288bDIRECTOR RESIGNED
2001-07-08288aNEW DIRECTOR APPOINTED
2001-05-08AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-18363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2000-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-04-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-11363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
1999-04-02363sRETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS
1999-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-22288bDIRECTOR RESIGNED
1998-07-22288aNEW DIRECTOR APPOINTED
1998-03-17363(287)REGISTERED OFFICE CHANGED ON 17/03/98
1998-03-17363sRETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS
1998-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BOOMPROMPT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOOMPROMPT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOOMPROMPT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BOOMPROMPT LIMITED

Intangible Assets
Patents
We have not found any records of BOOMPROMPT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOOMPROMPT LIMITED
Trademarks
We have not found any records of BOOMPROMPT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOOMPROMPT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as BOOMPROMPT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where BOOMPROMPT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOOMPROMPT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOOMPROMPT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1