Background WavePink WaveYellow Wave

BOOMERANG DIGITAL LIMITED (02993612)

BOOMERANG DIGITAL LIMITED (02993612) is an active UK company. incorporated on 23 November 1994. with registered office in Hessle. The company operates in the Information and Communication sector, engaged in other information technology service activities. BOOMERANG DIGITAL LIMITED has been registered for 31 years. Current directors include LUDLOW, Andrew Mark, ROBERTS, Kelly Annette, WRIGLEY, Christopher David.

Company Number
02993612
Status
active
Type
ltd
Incorporated
23 November 1994
Age
31 years
Address
2 Owen Avenue, Hessle, HU13 9PD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LUDLOW, Andrew Mark, ROBERTS, Kelly Annette, WRIGLEY, Christopher David
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOMERANG DIGITAL LIMITED

BOOMERANG DIGITAL LIMITED is an active company incorporated on 23 November 1994 with the registered office located in Hessle. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BOOMERANG DIGITAL LIMITED was registered 31 years ago.(SIC: 62090)

Status

active

Active since 31 years ago

Company No

02993612

LTD Company

Age

31 Years

Incorporated 23 November 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

NETWORK RESOURCE MANAGEMENT LTD.
From: 23 November 1994To: 24 November 2023
Contact
Address

2 Owen Avenue Hessle, HU13 9PD,

Previous Addresses

2 Saxon Business Park Owen Avenue Hessley HU13 9PD United Kingdom
From: 18 December 2024To: 2 October 2025
2 Saxon Business Park Owen Avenue Hessle HU13 9PD England
From: 1 April 2022To: 18 December 2024
Network House 3 Owen Avenue Priory Park West Hessle North Humberside HU13 9PD
From: 26 June 2014To: 1 April 2022
Princes House Wright Street Hull HU2 8HX
From: 23 November 1994To: 26 June 2014
Timeline

17 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
Feb 12
Director Joined
Dec 12
Director Left
Mar 13
Funding Round
May 13
Funding Round
Jun 13
Director Left
Mar 17
Director Left
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Director Joined
Dec 23
Funding Round
Jan 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
8
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

LUDLOW, Andrew Mark

Active
Wright Street, HullHU2 8HX
Born April 1965
Director
Appointed 03 Dec 2012

ROBERTS, Kelly Annette

Active
Owen Avenue, HessleHU13 9PD
Born January 1977
Director
Appointed 19 Jan 2012

WRIGLEY, Christopher David

Active
Owen Avenue, HessleHU13 9PD
Born May 1969
Director
Appointed 30 Nov 2023

BROCKLEHURST, Alan

Resigned
11 Brickyard Cottages, North FerribyHU14 3AD
Secretary
Appointed 23 Jun 1995
Resigned 10 Mar 1997

SMITH, Anne

Resigned
St James House, HullHU7 4TJ
Secretary
Appointed 10 Mar 1997
Resigned 31 Mar 2010

WHITBREAD, Paul Nicholas

Resigned
145 Eppleworth Road, CottinghamHU16 5YT
Secretary
Appointed 23 Nov 1994
Resigned 23 Feb 1996

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Nov 1994
Resigned 21 Dec 1994

BROCKLEHURST, Alan

Resigned
11 Brickyard Cottages, North FerribyHU14 3AD
Born February 1964
Director
Appointed 25 May 1995
Resigned 12 Mar 1997

CHURCHILL, Anton James

Resigned
Chartleas, AlthorneCM3 6BZ
Born November 1958
Director
Appointed 23 Jun 2003
Resigned 01 Dec 2005

MOGER, Philip Charles

Resigned
Wykes Lodge East, NorthamptonNN5 6UW
Born July 1957
Director
Appointed 23 Nov 1994
Resigned 04 Jan 2000

SLOUGH, Stephen James

Resigned
Princes House, HullHU2 8HX
Born January 1960
Director
Appointed 01 Nov 1999
Resigned 28 Feb 2013

THORNTON, Christopher Aubrey

Resigned
3 Owen Avenue, HessleHU13 9PD
Born January 1962
Director
Appointed 01 Oct 2000
Resigned 28 Feb 2017

WHITBREAD, Paul Nicholas

Resigned
The Old Manor House Baynard Castle, CottinghamHU16 4BQ
Born April 1956
Director
Appointed 23 Nov 1994
Resigned 02 Mar 2021

WILKINSON, Anthony Paul

Resigned
3 Fewson Garth, HullHU12 8LF
Born February 1958
Director
Appointed 23 Nov 1994
Resigned 27 Jan 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Nov 1994
Resigned 21 Dec 1994

Persons with significant control

3

1 Active
2 Ceased
3 Owen Avenue, HessleHU13 9PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mrs Lynn Whitbread

Ceased
Baynard Castle, CottinghamHU16 4BQ
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr Paul Nicholas Whitbread

Ceased
Baynard Castle, CottinghamHU16 4BQ
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Capital Cancellation Shares
11 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 June 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Resolution
16 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
11 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 April 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Memorandum Articles
21 December 2023
MAMA
Resolution
21 December 2023
RESOLUTIONSResolutions
Resolution
21 December 2023
RESOLUTIONSResolutions
Resolution
21 December 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 December 2023
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Change To A Person With Significant Control
6 December 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
6 December 2023
SH01Allotment of Shares
Change To A Person With Significant Control
6 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 December 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
6 December 2023
SH01Allotment of Shares
Capital Allotment Shares
6 December 2023
SH01Allotment of Shares
Certificate Change Of Name Company
24 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
16 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 June 2021
AAAnnual Accounts
Resolution
9 April 2021
RESOLUTIONSResolutions
Memorandum Articles
9 April 2021
MAMA
Notification Of A Person With Significant Control
15 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Resolution
23 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Account Reference Date Company Previous Extended
18 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Capital Allotment Shares
23 May 2013
SH01Allotment of Shares
Memorandum Articles
23 May 2013
MEM/ARTSMEM/ARTS
Resolution
23 May 2013
RESOLUTIONSResolutions
Resolution
21 May 2013
RESOLUTIONSResolutions
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Termination Secretary Company With Name
14 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Legacy
18 December 2006
288cChange of Particulars
Legacy
18 December 2006
288cChange of Particulars
Legacy
18 December 2006
288cChange of Particulars
Legacy
18 December 2006
288cChange of Particulars
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Legacy
20 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 January 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
1 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2003
AAAnnual Accounts
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
169169
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2002
AAAnnual Accounts
Accounts With Accounts Type Small
27 December 2001
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
14 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 September 2000
AAAnnual Accounts
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1999
AAAnnual Accounts
Legacy
23 July 1999
288cChange of Particulars
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
10 December 1997
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
4 December 1996
363sAnnual Return (shuttle)
Legacy
17 September 1996
288288
Accounts With Accounts Type Dormant
13 September 1996
AAAnnual Accounts
Resolution
13 September 1996
RESOLUTIONSResolutions
Legacy
12 May 1996
88(2)Return of Allotment of Shares
Legacy
23 April 1996
123Notice of Increase in Nominal Capital
Resolution
23 April 1996
RESOLUTIONSResolutions
Resolution
23 April 1996
RESOLUTIONSResolutions
Legacy
6 March 1996
288288
Legacy
28 November 1995
363sAnnual Return (shuttle)
Legacy
5 July 1995
224224
Legacy
30 June 1995
288288
Legacy
18 January 1995
88(2)R88(2)R
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
23 November 1994
NEWINCIncorporation