Background WavePink WaveYellow Wave

BOOMERANG FAMILY LIMITED (06525303)

BOOMERANG FAMILY LIMITED (06525303) is an active UK company. incorporated on 5 March 2008. with registered office in Aldershot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. BOOMERANG FAMILY LIMITED has been registered for 18 years. Current directors include SMITH, Garfield Richard.

Company Number
06525303
Status
active
Type
ltd
Incorporated
5 March 2008
Age
18 years
Address
The Manor House, Aldershot, GU12 4JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
SMITH, Garfield Richard
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOMERANG FAMILY LIMITED

BOOMERANG FAMILY LIMITED is an active company incorporated on 5 March 2008 with the registered office located in Aldershot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. BOOMERANG FAMILY LIMITED was registered 18 years ago.(SIC: 73110)

Status

active

Active since 18 years ago

Company No

06525303

LTD Company

Age

18 Years

Incorporated 5 March 2008

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

Overdue

18 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026

Previous Company Names

AVENUE SHELFCO 53 LIMITED
From: 5 March 2008To: 16 July 2008
Contact
Address

The Manor House Manor Park Aldershot, GU12 4JU,

Timeline

3 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Mar 08
Loan Secured
Sept 19
Loan Cleared
Oct 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SMITH, Garfield Richard

Active
Sherfield Hall, HookRG27 0JG
Born May 1961
Director
Appointed 30 Jun 2008

PRITCHARD, Simon

Resigned
Priory Lane, BracknellRG42 2JT
Secretary
Appointed 30 Jun 2008
Resigned 14 Sept 2012

MB SECRETARIES LIMITED

Resigned
11 The Avenue, SouthamptonSO17 1XF
Corporate secretary
Appointed 05 Mar 2008
Resigned 30 Jun 2008

MB NOMINEES LIMITED

Resigned
11 The Avenue, SouthamptonSO17 1XF
Corporate director
Appointed 05 Mar 2008
Resigned 30 Jun 2008

Persons with significant control

1

Church Hill, AldershotGU12 4JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Termination Secretary Company With Name
18 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
11 June 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
16 September 2008
225Change of Accounting Reference Date
Legacy
27 August 2008
395Particulars of Mortgage or Charge
Memorandum Articles
18 July 2008
MEM/ARTSMEM/ARTS
Legacy
18 July 2008
287Change of Registered Office
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Resolution
18 July 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 July 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 March 2008
NEWINCIncorporation