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

BOING ACQUISITIONS LIMITED

35-37 AMERSHAM HILL, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 6NU,
Company Registration Number
09078092
Private Limited Company
Active

Company Overview

About Boing Acquisitions Ltd
BOING ACQUISITIONS LIMITED was founded on 2014-06-09 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Boing Acquisitions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BOING ACQUISITIONS LIMITED
 
Legal Registered Office
35-37 AMERSHAM HILL
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 6NU
Other companies in W1U
 
Filing Information
Company Number 09078092
Company ID Number 09078092
Date formed 2014-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 17:45:27
Primary Source:Companies House
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 BOING ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN SAMUEL BOOTH
Director 2014-09-25
WILLIAM JOHN DERWIN
Director 2017-10-03
NILESH KUNDANLAL PANDYA
Director 2016-01-01
MICHAEL ANDREW JAMES SMITH
Director 2014-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOHN LENCZNER
Director 2014-06-09 2017-10-03
JONATHAN BARLOW ROSEN
Director 2014-06-09 2017-10-03
DAVID ANDERSON
Director 2014-09-25 2016-01-05
TIMOTHY JOHN RICHARDS
Director 2014-09-25 2015-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN SAMUEL BOOTH IMO DENMARK HOLDINGS LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
JONATHAN SAMUEL BOOTH ROSE FINANCECO LIMITED Director 2015-05-31 CURRENT 2011-03-23 Active
JONATHAN SAMUEL BOOTH BOING MIDCO LIMITED Director 2014-09-25 CURRENT 2014-06-09 Active
JONATHAN SAMUEL BOOTH ROSE MIDCO LIMITED Director 2009-08-13 CURRENT 2009-04-30 Active
JONATHAN SAMUEL BOOTH ROSE HOLDCO LIMITED Director 2009-08-13 CURRENT 2009-04-30 Active
NILESH KUNDANLAL PANDYA SHINE HOLDCO I LIMITED Director 2017-10-19 CURRENT 2017-07-18 Active
NILESH KUNDANLAL PANDYA SHINE HOLDCO II LIMITED Director 2017-10-19 CURRENT 2017-07-18 Active
NILESH KUNDANLAL PANDYA SHINE HOLDCO III LIMITED Director 2017-10-19 CURRENT 2017-07-19 Active
NILESH KUNDANLAL PANDYA SHINE ACQUISITION CO LIMITED Director 2017-10-17 CURRENT 2017-07-18 Active
NILESH KUNDANLAL PANDYA SHINE HOLDCO (UK) LIMITED Director 2017-10-03 CURRENT 2017-08-07 Active
NILESH KUNDANLAL PANDYA BEACON EDUCATIONAL TRUST LIMITED (THE) Director 2017-06-24 CURRENT 1972-08-25 Active
NILESH KUNDANLAL PANDYA IMO DENMARK HOLDINGS LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
NILESH KUNDANLAL PANDYA ROSE MIDCO LIMITED Director 2016-01-01 CURRENT 2009-04-30 Active
NILESH KUNDANLAL PANDYA IMO CAR WASH GROUP LIMITED Director 2016-01-01 CURRENT 2009-04-30 Active
NILESH KUNDANLAL PANDYA ROSE HOLDCO LIMITED Director 2016-01-01 CURRENT 2009-04-30 Active
NILESH KUNDANLAL PANDYA BOING MIDCO LIMITED Director 2016-01-01 CURRENT 2014-06-09 Active
NILESH KUNDANLAL PANDYA INTERNATIONAL CAR WASH GROUP LTD. Director 2016-01-01 CURRENT 2014-06-09 Active
NILESH KUNDANLAL PANDYA INTERNATIONAL CAR WASH GROUP FINANCING LIMITED Director 2016-01-01 CURRENT 2014-06-09 Active
NILESH KUNDANLAL PANDYA ROSE FINANCECO LIMITED Director 2016-01-01 CURRENT 2011-03-23 Active
MICHAEL ANDREW JAMES SMITH SHINE NOMINEE LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
MICHAEL ANDREW JAMES SMITH IMO DENMARK HOLDINGS LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
MICHAEL ANDREW JAMES SMITH AVANT HOMES GROUP LIMITED Director 2015-01-08 CURRENT 2014-11-10 Active
MICHAEL ANDREW JAMES SMITH BOING MIDCO LIMITED Director 2014-09-25 CURRENT 2014-06-09 Active
MICHAEL ANDREW JAMES SMITH INTERNATIONAL CAR WASH GROUP FINANCING LIMITED Director 2014-09-25 CURRENT 2014-06-09 Active
MICHAEL ANDREW JAMES SMITH INTERNATIONAL CAR WASH GROUP LTD. Director 2014-07-16 CURRENT 2014-06-09 Active
MICHAEL ANDREW JAMES SMITH ROSE FINANCECO LIMITED Director 2011-03-23 CURRENT 2011-03-23 Active
MICHAEL ANDREW JAMES SMITH ROSE MIDCO LIMITED Director 2009-07-29 CURRENT 2009-04-30 Active
MICHAEL ANDREW JAMES SMITH IMO CAR WASH GROUP LIMITED Director 2009-07-29 CURRENT 2009-04-30 Active
MICHAEL ANDREW JAMES SMITH ROSE HOLDCO LIMITED Director 2009-07-29 CURRENT 2009-04-30 Active
MICHAEL ANDREW JAMES SMITH SKI 365 LIMITED Director 2008-05-01 CURRENT 2008-05-01 Active
MICHAEL ANDREW JAMES SMITH PLATINUM DESTINATIONS LIMITED Director 2008-05-01 CURRENT 2008-05-01 Active
MICHAEL ANDREW JAMES SMITH KADENWOOD MANAGEMENT LIMITED Director 2008-04-28 CURRENT 2008-04-28 Active - Proposal to Strike off

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
2023-12-28Statement by Directors
2023-12-28Resolutions passed:<ul><li>Resolution Cancel share premium 27/12/2023</ul>
2023-12-28Solvency Statement dated 27/12/23
2023-12-28Statement of capital on GBP 1,000,001.03
2023-08-16CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2021-12-29FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090780920006
2021-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090780920003
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-08-05AP01DIRECTOR APPOINTED MR. JONATHAN FITZPATRICK
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALAN HOCKENSON
2020-02-24AP01DIRECTOR APPOINTED MR MARK ALAN HOCKENSON
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BRUCE MANGAS
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-10AP01DIRECTOR APPOINTED MR JEAN JACQUEMETTON
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SAMUEL BOOTH
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW JAMES SMITH
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR NILESH KUNDANLAL PANDYA
2019-01-07AP01DIRECTOR APPOINTED MR THOMAS MANGAS
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN DERWIN
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-29SH0109/08/18 STATEMENT OF CAPITAL GBP 1000001.03
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARLOW ROSEN
2018-06-04CH01Director's details changed for Mr William Joihn Derwin on 2017-10-03
2018-05-02AP01DIRECTOR APPOINTED MR WILLIAM JOIHN DERWIN
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN LENCZNER
2017-10-23RES13Resolutions passed:
  • 19/10/2017
2017-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 090780920005
2017-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 090780920006
2017-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 090780920004
2017-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 090780920003
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 1000001.01
2017-10-18SH0103/10/17 STATEMENT OF CAPITAL GBP 1000001.01
2017-10-16MEM/ARTSARTICLES OF ASSOCIATION
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090780920001
2017-10-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090780920002
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 1000.001
2016-06-10AR0109/06/16 FULL LIST
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON
2016-02-24AP01DIRECTOR APPOINTED MR NILESH KUNDANLAL PANDYA
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-31AR0109/06/15 FULL LIST
2015-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 20 BENTINCK STREET LONDON W1U 2EU ENGLAND
2015-07-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARDS
2014-10-08AP01DIRECTOR APPOINTED JONATHAN SAMUEL BOOTH
2014-10-08AP01DIRECTOR APPOINTED MR MICHAEL ANDREW JAMES SMITH
2014-10-08AP01DIRECTOR APPOINTED TIMOTHY JOHN RICHARDS
2014-10-08AP01DIRECTOR APPOINTED DAVID ANDERSON
2014-09-29AA01CURRSHO FROM 30/06/2015 TO 31/12/2014
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM ONE STANHOPE GATE LONDON W1K 1AF UNITED KINGDOM
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BARLOW ROSEN / 18/08/2014
2014-08-06SH0116/07/14 STATEMENT OF CAPITAL GBP 960602.82
2014-08-06SH0119/07/14 STATEMENT OF CAPITAL GBP 960602.82
2014-08-05SH02SUB-DIVISION 16/07/14
2014-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 090780920002
2014-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 090780920001
2014-06-18RES01ADOPT ARTICLES 11/06/2014
2014-06-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to BOING ACQUISITIONS 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 BOING ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-03 Outstanding GOLDMAN SACHS BANK USA AS COLLATERAL AGENT
2017-10-03 Outstanding GOLDMAN SACHS BANK USA AS COLLATERAL AGENT
2017-10-02 Outstanding GOLDMAN SACHS BANK USA AS COLLATERAL AGENT
2017-10-02 Outstanding GOLDMAN SACHS BANK USA AS COLLATERAL AGENT
2014-07-17 Satisfied U.S. BANK TRUSTEES LIMITED AS SECURITY AGENT FOR THE SECURED PARTIES
2014-06-20 Satisfied J.P. MORGAN EUROPE LIMITED (AS SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of BOING ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOING ACQUISITIONS LIMITED
Trademarks
We have not found any records of BOING ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOING ACQUISITIONS 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 (47190 - Other retail sale in non-specialised stores) as BOING ACQUISITIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOING ACQUISITIONS 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 BOING ACQUISITIONS 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 BOING ACQUISITIONS 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.