Company NameSprouto Ltd
DirectorShakeel Hussain
Company StatusActive
Company Number09297043
CategoryPrivate Limited Company
Incorporation Date5 November 2014(9 years, 4 months ago)
Previous Names10

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Director

Director NameMr Shakeel Hussain
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBloc 17 Marble St
Manchester
M2 3AW

Contact

Websitewww.boostbrand.co.uk
Email address[email protected]
Telephone01254 846166
Telephone regionBlackburn

Location

Registered AddressBloc 17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 November 2023 (4 months, 3 weeks ago)
Next Return Due19 November 2024 (7 months, 3 weeks from now)

Filing History

8 February 2024Director's details changed for Mr Shakeel Hussain on 8 February 2024 (2 pages)
23 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
13 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
15 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
9 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
23 September 2021Registered office address changed from Suite 402 Daisyfield Business Centre Appleby Street Blackburn BB1 3BL England to Bloc 17 Marble Street Manchester M2 3AW on 23 September 2021 (1 page)
16 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
10 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-10
(3 pages)
9 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-09
(3 pages)
2 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
(3 pages)
1 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-30
(3 pages)
9 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
5 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-05
(3 pages)
3 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-03
(3 pages)
29 October 2020Company name changed sprouto LTD\certificate issued on 29/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-29
(3 pages)
29 October 2020Company name changed 10X group LTD\certificate issued on 29/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-29
(3 pages)
8 October 2020Company name changed brandably LTD\certificate issued on 08/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-07
(3 pages)
25 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-24
(3 pages)
24 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-23
(3 pages)
13 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-12
(3 pages)
11 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-10
(3 pages)
2 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
(3 pages)
27 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-25
(3 pages)
21 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-20
(3 pages)
18 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-18
(3 pages)
12 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-11
(3 pages)
11 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-10
(3 pages)
6 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-06
(3 pages)
5 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-05
(3 pages)
29 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-29
(3 pages)
29 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-28
(3 pages)
5 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-04
(3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-19
(3 pages)
2 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-30
(3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
5 December 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
29 November 2016Registered office address changed from Unit 16 Barnfield House Sandpits Lane Accrington Road Blackburn Lancashire BB1 3NY to Suite 402 Daisyfield Business Centre Appleby Street Blackburn BB1 3BL on 29 November 2016 (1 page)
29 November 2016Registered office address changed from Unit 16 Barnfield House Sandpits Lane Accrington Road Blackburn Lancashire BB1 3NY to Suite 402 Daisyfield Business Centre Appleby Street Blackburn BB1 3BL on 29 November 2016 (1 page)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 March 2016Company name changed boost brand LTD\certificate issued on 25/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-18
(3 pages)
25 March 2016Company name changed boost brand LTD\certificate issued on 25/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-18
(3 pages)
22 March 2016Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
22 March 2016Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
14 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
14 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(3 pages)
19 October 2015Director's details changed for Mr Shakeel Hussain on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Shakeel Hussain on 19 October 2015 (2 pages)
19 October 2015Registered office address changed from Unit 30 Barnfield House Sandpits Lane Accrington Road Blackburn Lancashire BB1 3NY England to Unit 16 Barnfield House Sandpits Lane Accrington Road Blackburn Lancashire BB1 3NY on 19 October 2015 (1 page)
19 October 2015Registered office address changed from Unit 30 Barnfield House Sandpits Lane Accrington Road Blackburn Lancashire BB1 3NY England to Unit 16 Barnfield House Sandpits Lane Accrington Road Blackburn Lancashire BB1 3NY on 19 October 2015 (1 page)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 November 2014Incorporation
Statement of capital on 2014-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)