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

BOOM SPIN LTD

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
07221639
Private Limited Company
In Administration

Company Overview

About Boom Spin Ltd
BOOM SPIN LTD was founded on 2010-04-13 and has its registered office in London. The organisation's status is listed as "In Administration". Boom Spin Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOOM SPIN LTD
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in EC2A
 
Filing Information
Company Number 07221639
Company ID Number 07221639
Date formed 2010-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2021
Account next due 29/12/2023
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB112249255  GB329503307  
Last Datalog update: 2024-03-07 01:03:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOM SPIN LTD
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.
Companies with same name BOOM SPIN LTD
The following companies were found which have the same name as BOOM SPIN LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOOM SPIN HOLDINGS (UK) LIMITED UNIT 4 122A GLOUCESTER AVENUE LONDON NW1 8HX Active - Proposal to Strike off Company formed on the 2023-01-16

Company Officers of BOOM SPIN LTD

Current Directors
Officer Role Date Appointed
HILARY ROWLAND
Company Secretary 2010-04-13
HILARY ROWLAND
Director 2010-04-13
ROBERT DAVID ROWLAND
Director 2011-08-08
SCOTT WILLIAM RUDMANN
Director 2013-05-02
ANDREW DANIEL WOLFSON
Director 2013-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROB JULIAN DANIEL LEBOFF
Director 2016-10-01 2017-11-10
ROBERT ROWLAND
Director 2010-08-18 2010-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DANIEL WOLFSON THE LONDON SCHOOL OF JEWISH STUDIES Director 2018-02-28 CURRENT 2009-08-21 Active
ANDREW DANIEL WOLFSON FINE & RARE WINES LIMITED Director 2018-01-16 CURRENT 1994-09-08 Active
ANDREW DANIEL WOLFSON BEIT HALOCHEM UK Director 2017-04-01 CURRENT 2012-02-28 Active
ANDREW DANIEL WOLFSON BEIT HALOCHEM UK Director 2017-04-01 CURRENT 2012-02-28 Active
ANDREW DANIEL WOLFSON THE SOUTH KEN BOTTEGA LIMITED Director 2016-12-19 CURRENT 2009-06-17 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON E S S PERSONNEL LTD. Director 2016-12-19 CURRENT 2005-04-04 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON LA BOTTEGA BERNERS STREET LIMITED Director 2016-12-19 CURRENT 2013-04-02 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON RYDER STREET LIMITED Director 2016-12-19 CURRENT 2010-11-03 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON ALPHA CHARLIE LTD Director 2016-09-14 CURRENT 2015-08-26 Liquidation
ANDREW DANIEL WOLFSON THE BELGRAVIA BOTTEGA LIMITED Director 2015-12-18 CURRENT 2007-02-14 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON LA BOTTEGA PONT STREET LTD Director 2015-12-18 CURRENT 2012-10-24 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON CHEEKFRILLS LIMITED Director 2015-09-24 CURRENT 2014-01-17 Liquidation
ANDREW DANIEL WOLFSON SOZA HEALTH LIMITED Director 2015-08-24 CURRENT 2014-01-15 Active
ANDREW DANIEL WOLFSON ME AND EM LIMITED Director 2015-08-10 CURRENT 2006-01-24 Active
ANDREW DANIEL WOLFSON SMIDSY LTD. Director 2014-09-16 CURRENT 2011-11-01 Active
ANDREW DANIEL WOLFSON SP MARKET LIMITED Director 2014-06-13 CURRENT 2009-03-13 Liquidation
ANDREW DANIEL WOLFSON DILLY AND WOLF LIMITED Director 2014-01-27 CURRENT 2013-06-11 Active
ANDREW DANIEL WOLFSON BOAT INTERNATIONAL GROUP LIMITED Director 2014-01-10 CURRENT 2006-12-12 Active
ANDREW DANIEL WOLFSON TROUBADOUR GOODS LIMITED Director 2013-09-21 CURRENT 2011-12-05 Active
ANDREW DANIEL WOLFSON LBID HOLDINGS LIMITED Director 2013-08-02 CURRENT 2012-11-23 Active - Proposal to Strike off
ANDREW DANIEL WOLFSON CHUCS TRADING 2019 LIMITED Director 2013-08-02 CURRENT 2013-05-15 Active
ANDREW DANIEL WOLFSON BELLA FREUD LTD Director 2013-07-25 CURRENT 2012-08-09 Active
ANDREW DANIEL WOLFSON KAT MACONIE LIMITED Director 2013-06-21 CURRENT 2008-04-29 In Administration
ANDREW DANIEL WOLFSON PLENISH CLEANSE LTD Director 2013-06-21 CURRENT 2012-06-20 Liquidation

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
2024-03-11Notice of deemed approval of proposals
2024-02-12Appointment of an administrator
2024-02-12REGISTERED OFFICE CHANGED ON 12/02/24 FROM 115 Baker Street Baker Street 4th Floor United Fitness Brands London W1U 6RT England
2024-01-30DIRECTOR APPOINTED MR ROBERT DAVID ROWLAND
2024-01-10APPOINTMENT TERMINATED, DIRECTOR PREETPAL SINGH AHLUWALIA
2024-01-10APPOINTMENT TERMINATED, DIRECTOR ANEIL HANDA
2024-01-10Annotation
2023-12-04CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES
2023-12-04DIRECTOR APPOINTED MR PREETPAL SINGH AHLUWALIA
2023-12-04DIRECTOR APPOINTED MR ANEIL HANDA
2023-12-04APPOINTMENT TERMINATED, DIRECTOR MOHAMMED TUHEL ALOM
2023-12-04Annotation
2023-09-11REGISTERED OFFICE CHANGED ON 11/09/23 FROM Unit 4 122a Gloucester Avenue London NW1 8HX United Kingdom
2023-07-26Compulsory strike-off action has been discontinued
2023-07-25FIRST GAZETTE notice for compulsory strike-off
2023-07-2431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25DIRECTOR APPOINTED MR JONATHAN DANIEL NICHOLAS COTTAM
2023-01-12DIRECTOR APPOINTED MR MOHAMMED TUHEL ALOM
2023-01-12APPOINTMENT TERMINATED, DIRECTOR JOE EDWARD COHEN
2023-01-12APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID ROWLAND
2023-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOE EDWARD COHEN
2023-01-12AP01DIRECTOR APPOINTED MR MOHAMMED TUHEL ALOM
2022-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/22 FROM 116 Baker Street Office 303 C/O United Fitness Brands London W1U 6TS England
2022-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072216390004
2022-01-3129/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA29/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2021-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072216390003
2021-06-15AP01DIRECTOR APPOINTED MR JOE EDWARD COHEN
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR HILARY ROWLAND
2021-06-11TM02Termination of appointment of Hilary Rowland on 2021-03-11
2021-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/21 FROM 1&3 Arches Lane London SW11 8AB England
2021-03-30PSC02Notification of United Fitness Brands as a person with significant control on 2021-03-08
2021-03-30PSC07CESSATION OF PEMBROKE VCT PLC LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-12RP04CS01
2021-03-12RP04SH01Second filing of capital allotment of shares GBP81,451.64
2021-03-11SH0108/03/21 STATEMENT OF CAPITAL GBP 83539.903981
2021-03-04AA29/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2021-01-21SH0101/12/20 STATEMENT OF CAPITAL GBP 83539.9
2020-12-30AA01Current accounting period shortened from 31/12/19 TO 29/12/19
2020-12-29AA01Previous accounting period extended from 30/12/19 TO 31/12/19
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES
2019-10-29CH01Director's details changed for Mr Scott William Rudmann on 2019-10-25
2019-10-29AP01DIRECTOR APPOINTED MR DAVID ALAN LLOYD
2019-10-29SH0107/01/19 STATEMENT OF CAPITAL GBP 52655.718
2019-09-30AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-03-20SH02Sub-division of shares on 2018-11-22
2019-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072216390002
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-10-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/18 FROM Arch 4, 1 Crucifix Lane London SE1 3JW England
2018-07-02PSC07CESSATION OF PIERRE ANDURAND AS A PERSON OF SIGNIFICANT CONTROL
2018-06-14CH01Director's details changed for Mr Scott William Rudmann on 2018-06-01
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-12-14SH0130/09/16 STATEMENT OF CAPITAL GBP 188.37
2017-12-14SH0111/11/16 STATEMENT OF CAPITAL GBP 189.01
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ROB JULIAN DANIEL LEBOFF
2017-11-22SH0111/11/16 STATEMENT OF CAPITAL GBP 38264
2017-11-22SH0130/09/16 STATEMENT OF CAPITAL GBP 38264
2017-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 072216390004
2017-08-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 072216390003
2017-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 072216390002
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 38264
2017-05-10SH0107/04/17 STATEMENT OF CAPITAL GBP 38264
2017-05-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-05-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2017-04-18CH01Director's details changed for Miss Hilary Gilbert on 2017-04-10
2017-04-13CH03SECRETARY'S DETAILS CHNAGED FOR HILARY GILBERT on 2017-04-10
2017-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 10 BOOM CYCE 10 BRICK ST LONDON W1J 7HQ ENGLAND
2016-10-13SH0131/12/15 STATEMENT OF CAPITAL GBP 18656
2016-10-06AA31/12/15 TOTAL EXEMPTION SMALL
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 16 BOOM CYCLE PROCTER STREET LONDON WC1V 6NX ENGLAND
2016-10-03AP01DIRECTOR APPOINTED MR ROB JULIAN DANIEL LEBOFF
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2016 FROM, 16 BOOM CYCLE, PROCTER STREET, LONDON, WC1V 6NX, ENGLAND
2016-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM RUDMANN / 01/09/2016
2016-08-20DISS40DISS40 (DISS40(SOAD))
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 17850
2016-08-17AR0113/04/16 FULL LIST
2016-08-16GAZ1FIRST GAZETTE
2016-06-15AA01PREVSHO FROM 30/04/2016 TO 31/12/2015
2016-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HILARY GILBERT / 01/03/2015
2016-02-08AA30/04/15 TOTAL EXEMPTION SMALL
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 2-8 SCRUTTON STREET LONDON EC2A 4RT
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2015 FROM, 2-8 SCRUTTON STREET, LONDON, EC2A 4RT
2015-06-30SH0122/08/14 STATEMENT OF CAPITAL GBP 16159
2015-06-30SH0110/10/14 STATEMENT OF CAPITAL GBP 16749
2015-06-30SH0112/01/15 STATEMENT OF CAPITAL GBP 17284
2015-06-30SH0110/03/15 STATEMENT OF CAPITAL GBP 17850
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 17850
2015-06-25AR0113/04/15 FULL LIST
2015-02-24AA30/04/14 TOTAL EXEMPTION SMALL
2014-08-04RP04SECOND FILING FOR FORM SH01
2014-08-04ANNOTATIONClarification
2014-07-29SH0111/10/13 STATEMENT OF CAPITAL GBP 11658
2014-07-29SH0125/12/13 STATEMENT OF CAPITAL GBP 13909
2014-07-29SH0118/04/14 STATEMENT OF CAPITAL GBP 15034
2014-07-24AR0113/04/14 FULL LIST
2014-07-11SH0117/04/13 STATEMENT OF CAPITAL GBP 9407
2014-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / HILARY GILBERT / 02/08/2013
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HILARY GILBERT / 02/08/2013
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID ROWLAND / 02/08/2013
2013-08-27AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-11AP01DIRECTOR APPOINTED ANDREW DANIEL WOLFSON
2013-05-22AR0113/04/13 FULL LIST
2013-05-03AP01DIRECTOR APPOINTED MR SCOTT WILLIAM RUDMANN
2013-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 16B KING EDWARDS ROAD LONDON LONDON E9 7SF UNITED KINGDOM
2013-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2013 FROM, 16B KING EDWARDS ROAD, LONDON, LONDON, E9 7SF, UNITED KINGDOM
2012-10-19AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-25AR0113/04/12 FULL LIST
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID ROWLAND / 10/04/2012
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HILARY GILBERT / 10/04/2012
2012-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / HILARY GILBERT / 10/04/2012
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID ROWLAND / 10/04/2012
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HILARY GILBERT / 10/04/2012
2011-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-08-17SH0108/08/11 STATEMENT OF CAPITAL GBP 7000
2011-08-08AP01DIRECTOR APPOINTED MR ROBERT DAVID ROWLAND
2011-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-13AR0113/04/11 FULL LIST
2011-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 65 SQUIRRIES STREET LONDON E26AJ UNITED KINGDOM
2011-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2011 FROM, 65 SQUIRRIES STREET, LONDON, E26AJ, UNITED KINGDOM
2010-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROWLAND
2010-08-19AP01DIRECTOR APPOINTED MR. ROBERT ROWLAND
2010-04-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to BOOM SPIN LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-02-06
Fines / Sanctions
No fines or sanctions have been issued against BOOM SPIN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-01 Outstanding PRISM FINANCE
2017-08-07 Outstanding GREGORY ALLON
2017-08-07 Outstanding PEMBROKE VCT PLC
DEBENTURE 2011-07-09 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2018-12-30
Annual Accounts
2019-12-29
Annual Accounts
2020-12-29

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 BOOM SPIN LTD

Intangible Assets
Patents
We have not found any records of BOOM SPIN LTD registering or being granted any patents
Domain Names

BOOM SPIN LTD owns 1 domain names.

boomfitness.co.uk  

Trademarks
We have not found any records of BOOM SPIN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOOM SPIN LTD. 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 (93199 - Other sports activities) as BOOM SPIN LTD are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where BOOM SPIN LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBOOM SPIN LTDEvent Date2024-02-06
In the High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) Court Number: CR-2024-000661 BOOM SPIN LTD (Company Number 07221639 ) Nature of Bus…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOOM SPIN LTD 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 BOOM SPIN LTD 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.