Company NameBoomkat Limited
DirectorsShlomie Sviri and Sonia Stott
Company StatusActive
Company Number05725006
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Shlomie Sviri
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2006(same day as company formation)
RoleOnline Retailer Records Cds
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park Yew St
Stockport
Cheshire
SK4 2HD
Secretary NameMiss Sonia Stott
NationalityBritish
StatusCurrent
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park Yew St
Stockport
Cheshire
SK4 2HD
Director NameMiss Sonia Stott
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2009(3 years, 4 months after company formation)
Appointment Duration14 years, 9 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park Yew St
Stockport
Cheshire
SK4 2HD
Secretary NameMiss Sonia Stott
NationalityBritish
StatusResigned
Appointed13 July 2009(3 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 13 July 2009)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Vine Street
Salford
Manchester
M7 3PG

Contact

Websiteboomkat.com
Telephone07 500494837
Telephone regionMobile

Location

Registered AddressRiverside House Kings Reach Business Park
Yew St
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Shlom Sviri
60.00%
Ordinary
40 at £1Sonia Stott
40.00%
Ordinary

Financials

Year2014
Net Worth£345,711
Cash£453,688
Current Liabilities£127,579

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
2 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 March 2018Change of details for Mr Shlomie Sviri as a person with significant control on 28 February 2018 (2 pages)
13 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
13 March 2018Change of details for Miss Sonia Stott as a person with significant control on 28 February 2018 (2 pages)
11 October 2017Secretary's details changed for Miss Sonia Stott on 26 September 2017 (1 page)
11 October 2017Director's details changed for Mr Shlomie Sviri on 26 September 2017 (2 pages)
11 October 2017Secretary's details changed for Miss Sonia Stott on 26 September 2017 (1 page)
11 October 2017Director's details changed for Miss Sonia Stott on 26 September 2017 (2 pages)
11 October 2017Director's details changed for Mr Shlomie Sviri on 26 September 2017 (2 pages)
11 October 2017Director's details changed for Miss Sonia Stott on 26 September 2017 (2 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
4 November 2016Registered office address changed from 2nd Floor Swan Building 20 Swan Street Manchester M4 5JW to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 4 November 2016 (1 page)
4 November 2016Registered office address changed from 2nd Floor Swan Building 20 Swan Street Manchester M4 5JW to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 4 November 2016 (1 page)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(5 pages)
5 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
21 March 2012Registered office address changed from Unit 101 Ducie House 37 Ducie Street Manchester M1 2JW on 21 March 2012 (1 page)
21 March 2012Registered office address changed from Unit 101 Ducie House 37 Ducie Street Manchester M1 2JW on 21 March 2012 (1 page)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
11 March 2010Termination of appointment of Sonia Stott as a secretary (1 page)
11 March 2010Termination of appointment of Sonia Stott as a secretary (1 page)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 September 2009Secretary appointed miss sonia stott (1 page)
25 September 2009Director appointed miss sonia stott (1 page)
25 September 2009Director appointed miss sonia stott (1 page)
25 September 2009Secretary appointed miss sonia stott (1 page)
24 March 2009Return made up to 28/02/09; full list of members (3 pages)
24 March 2009Return made up to 28/02/09; full list of members (3 pages)
26 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
26 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
13 March 2008Return made up to 28/02/08; full list of members (3 pages)
13 March 2008Return made up to 28/02/08; full list of members (3 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
29 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
11 May 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
28 February 2006Incorporation (14 pages)
28 February 2006Incorporation (14 pages)