Background WavePink WaveYellow Wave

BOOST DRINKS LIMITED (04242514)

BOOST DRINKS LIMITED (04242514) is an active UK company. incorporated on 27 June 2001. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco. BOOST DRINKS LIMITED has been registered for 24 years. Current directors include FARLEY, Peter, LORIMER, Stuart, SUTHERLAND, Euan Angus.

Company Number
04242514
Status
active
Type
ltd
Incorporated
27 June 2001
Age
24 years
Address
Crossley Drive, Milton Keynes, MK17 8FL
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
FARLEY, Peter, LORIMER, Stuart, SUTHERLAND, Euan Angus
SIC Codes
46170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOST DRINKS LIMITED

BOOST DRINKS LIMITED is an active company incorporated on 27 June 2001 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco. BOOST DRINKS LIMITED was registered 24 years ago.(SIC: 46170)

Status

active

Active since 24 years ago

Company No

04242514

LTD Company

Age

24 Years

Incorporated 27 June 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 29 January 2024 - 25 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 26 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

BLAST UK LIMITED
From: 27 June 2001To: 12 July 2001
Contact
Address

Crossley Drive Magna Park Milton Keynes, MK17 8FL,

Previous Addresses

1270 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB
From: 31 July 2012To: 7 December 2022
Oakwood House 637 Roundhay Road Leeds LS8 4BA
From: 27 June 2001To: 31 July 2012
Timeline

32 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Funding Round
Jan 13
Director Joined
Apr 13
Loan Secured
Jan 15
Loan Cleared
Feb 15
Loan Cleared
Jul 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Capital Reduction
Mar 21
Share Buyback
Mar 21
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Capital Update
Feb 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Secured
Nov 23
Loan Cleared
Nov 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Oct 24
Director Left
Jan 25
5
Funding
14
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

FARLEY, Peter

Active
Magna Park, Milton KeynesMK17 8FL
Born May 1981
Director
Appointed 05 Dec 2022

LORIMER, Stuart

Active
Magna Park, Milton KeynesMK17 8FL
Born November 1966
Director
Appointed 05 Dec 2022

SUTHERLAND, Euan Angus

Active
Magna Park, Milton KeynesMK17 8FL
Born February 1969
Director
Appointed 01 May 2024

GRAY, Alison Sarah

Resigned
Century Way, LeedsLS15 8ZB
Secretary
Appointed 04 Jul 2001
Resigned 05 Dec 2022

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 27 Jun 2001
Resigned 04 Jul 2001

GRAY, Alison Sarah

Resigned
Century Way, LeedsLS15 8ZB
Born June 1977
Director
Appointed 26 Feb 2021
Resigned 05 Dec 2022

GRAY, Simon Andrew

Resigned
Magna Park, Milton KeynesMK17 8FL
Born May 1973
Director
Appointed 04 Jul 2001
Resigned 31 Jan 2025

GUNN, Alasdair John

Resigned
Century Way, LeedsLS15 8ZB
Born October 1958
Director
Appointed 02 Jan 2013
Resigned 26 Feb 2021

KEMP, Jonathan David

Resigned
Magna Park, Milton KeynesMK17 8FL
Born June 1971
Director
Appointed 05 Dec 2022
Resigned 30 Sept 2024

MURFIN, Andrew

Resigned
Magna Park, Milton KeynesMK17 8FL
Born October 1960
Director
Appointed 05 Dec 2022
Resigned 29 Dec 2023

WHITE, Roger Alexander

Resigned
Magna Park, Milton KeynesMK17 8FL
Born February 1965
Director
Appointed 05 Dec 2022
Resigned 30 Apr 2024

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 27 Jun 2001
Resigned 04 Jul 2001

Persons with significant control

5

1 Active
4 Ceased
4 Mollins Road, CumbernauldG68 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2023
Century Way, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2021
Ceased 20 Nov 2023

Mrs Alison Sarah Gray

Ceased
Century Way, LeedsLS15 8ZB
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2021

Mr Simon Andrew Gray

Ceased
Century Way, LeedsLS15 8ZB
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Dec 2021

Mr Alasdair John Gunn

Ceased
Century Way, LeedsLS15 8ZB
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

139

Legacy
21 January 2026
GUARANTEE2GUARANTEE2
Legacy
21 January 2026
AGREEMENT2AGREEMENT2
Accounts Amended With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAMDAAMD
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
10 February 2025
AAMDAAMD
Legacy
10 February 2025
PARENT_ACCPARENT_ACC
Legacy
10 February 2025
GUARANTEE2GUARANTEE2
Legacy
10 February 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2025
AAAnnual Accounts
Legacy
3 February 2025
PARENT_ACCPARENT_ACC
Legacy
3 February 2025
GUARANTEE2GUARANTEE2
Legacy
3 February 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Legacy
20 January 2025
GUARANTEE2GUARANTEE2
Legacy
8 January 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Legacy
8 February 2024
AGREEMENT2AGREEMENT2
Legacy
25 January 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
29 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 January 2023
AA01Change of Accounting Reference Date
Resolution
16 December 2022
RESOLUTIONSResolutions
Memorandum Articles
16 December 2022
MAMA
Capital Name Of Class Of Shares
16 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 December 2022
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Resolution
8 February 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
8 February 2022
SH19Statement of Capital
Legacy
8 February 2022
SH20SH20
Legacy
8 February 2022
CAP-SSCAP-SS
Resolution
8 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Memorandum Articles
21 April 2021
MAMA
Resolution
21 April 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 March 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 March 2021
SH06Cancellation of Shares
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
26 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
25 January 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Full
27 April 2016
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Mortgage Satisfy Charge Full
20 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
5 January 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
5 January 2013
CC04CC04
Capital Allotment Shares
5 January 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
5 January 2013
SH10Notice of Particulars of Variation
Resolution
5 January 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Legacy
31 July 2012
MG01MG01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts Amended With Accounts Type Full
15 December 2011
AAMDAAMD
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 November 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
2 December 2008
395Particulars of Mortgage or Charge
Legacy
18 November 2008
403aParticulars of Charge Subject to s859A
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Full
16 April 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Small
16 August 2007
AAAnnual Accounts
Legacy
14 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 September 2006
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Legacy
27 October 2003
88(2)R88(2)R
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2003
AAAnnual Accounts
Legacy
21 March 2003
225Change of Accounting Reference Date
Legacy
6 October 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
287Change of Registered Office
Legacy
23 July 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 July 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 June 2001
NEWINCIncorporation