BOOMERANG SUPPORT SERVICES LIMITED
Overview
Company Name | BOOMERANG SUPPORT SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08121663 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BOOMERANG SUPPORT SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BOOMERANG SUPPORT SERVICES LIMITED located?
Registered Office Address | 320 Firecrest Court Centre Park WA1 1RG Warrington England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BOOMERANG SUPPORT SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
BOOMERANG PAYROLL LIMITED | Jun 27, 2012 | Jun 27, 2012 |
What are the latest accounts for BOOMERANG SUPPORT SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BOOMERANG SUPPORT SERVICES LIMITED?
Last Confirmation Statement Made Up To | Jul 27, 2026 |
---|---|
Next Confirmation Statement Due | Aug 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 27, 2025 |
Overdue | No |
What are the latest filings for BOOMERANG SUPPORT SERVICES LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Matthew David Fryer as a director on Jul 31, 2025 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Jul 27, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of James Richard Bertioli as a director on Mar 28, 2025 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 22 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 27, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 27, 2023
| 3 pages | SH01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||||||||||||||||||
Appointment of Mr James Richard Bertioli as a director on Sep 15, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Andrew Mark Fahey as a director on Sep 15, 2023 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jul 27, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Jun 26, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Jon James Gatta as a director on Apr 03, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Jason Todd King as a director on Mar 07, 2023 | 1 pages | TM01 | ||||||||||||||||||
Current accounting period extended from Sep 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||||||||||
Accounts for a small company made up to Sep 30, 2021 | 18 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 26, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Thomas Jeremy Seddon as a director on May 09, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Martin John Scott as a director on May 09, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Martin John Hesketh as a director on May 09, 2022 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Steven Kenneth Schaus as a director on May 09, 2022 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Jon James Gatta as a director on May 09, 2022 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Jason Todd King as a director on May 09, 2022 | 2 pages | AP01 | ||||||||||||||||||
Satisfaction of charge 081216630003 in full | 1 pages | MR04 | ||||||||||||||||||
Who are the officers of BOOMERANG SUPPORT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRYER, Matthew David | Director | Centre Park WA1 1RG Warrington 320 Firecrest Court England | England | British | Director | 297363310001 | ||||
SCHAUS, Steven Kenneth | Director | Renaissance Blvd., Suite 130 King Of Prussia Pennsylvania 19406 2520 United States | Canada | Canadian | Director | 296117490001 | ||||
ANDERSON-BOYD, Marc Guy | Secretary | Crownhill Meadow B61 9HH Bromsgrove 14 Worcestershire England | 170204640001 | |||||||
ANDERSON-BOYD, Marc Guy | Director | Crownhill Meadow B61 9HH Bromsgrove 14 Worcestershire England | England | British | Company Director | 137808060001 | ||||
BERTIOLI, James Richard | Director | Centre Park WA1 1RG Warrington 320 Firecrest Court England | England | British | Director | 294590840001 | ||||
BUTTERWORTH, Adrian Dewi Leigh | Director | Gorsey Lane B47 6ED Wythall 34 Birmingham England | England | British | Company Director | 112027000001 | ||||
DEWICK, Paul Michael | Director | Stroud Road GL1 5AJ Gloucester 80 Gloucestershire England | United Kingdom | British | Company Director | 155243550002 | ||||
EVANS, Glyn David | Director | Acton Farm Barns DY13 9TE Stourport-On-Severn 5 Worcestershire | England | British | Company Director | 117811620001 | ||||
FAHEY, Andrew Mark | Director | Centre Park WA1 1RG Warrington 320 Firecrest Court England | United Kingdom | British | Company Director | 220456040001 | ||||
GATTA, Jon James | Director | Renaissance Blvd., Suite 130 King Of Prussia Pennsylvania 19406 2520 United States | United States | American | Director | 296128520001 | ||||
HESKETH, Martin John | Director | Centre Park WA1 1RG Warrington 320 Firecrest Court England | England | British | Director | 210154640001 | ||||
KING, Jason Todd | Director | Renaissance Blvd., Suite 130 King Of Prussia Pennsylvania 19406 2520 United States | United States | American | Director | 290498550001 | ||||
MCGREGOR, Andrew Charles | Director | 340 Firecrest Court Centre Park WA1 1RG Warrington Brunel House Cheshire United Kingdom | Scotland | British | Director | 208815690001 | ||||
NEVINSON, Carolyn | Director | 340 Firecrest Court Centre Park WA1 1RG Warrington Brunel House Cheshire United Kingdom | England | British | Director | 46298360004 | ||||
SCOTT, Martin John | Director | 17 Slingsby Place, 5th Floor WC2 9AB London Saint Martin's Courtyard United Kingdom | United Kingdom | Irish | Partner | 199165310001 | ||||
SEDDON, Thomas Jeremy | Director | 17 Slingsby Place, 5th Floor WC2 9AB London Saint Martin's Courtyard United Kingdom | England | British | Private Equity | 184859740005 |
Who are the persons with significant control of BOOMERANG SUPPORT SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Stewart Allen Kohl | Jul 08, 2016 | Centre Park WA1 1RG Warrington 320 Firecrest Court England | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Mr Bela Szigethy | Jul 08, 2016 | Centre Park WA1 1RG Warrington 320 Firecrest Court England | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Mr Martin Hesketh | Jul 08, 2016 | Centre Park WA1 1RG Warrington 320 Firecrest Court England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Martin Scott | Jul 08, 2016 | Centre Park WA1 1RG Warrington 320 Firecrest Court England | Yes | ||||||||||
Nationality: Irish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Thomas Seddon | Jul 08, 2016 | Centre Park WA1 1RG Warrington 320 Firecrest Court England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew Mcgregor | Jul 08, 2016 | 340 Firecrest Court Centre Park WA1 1RG Warrington Brunel House Cheshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Carolyn Nevinson | Jul 08, 2016 | 340 Firecrest Court Centre Park WA1 1RG Warrington Brunel House Cheshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Brookson Group Limited | Jul 08, 2016 | Centre Park WA1 1RG Warrington 320 Firecrest Court England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0