Background WavePink WaveYellow Wave

BOOM ONLINE MARKETING LIMITED (07266395)

BOOM ONLINE MARKETING LIMITED (07266395) is an active UK company. incorporated on 26 May 2010. with registered office in Derby. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BOOM ONLINE MARKETING LIMITED has been registered for 15 years. Current directors include LANCASTER, Ian, NEWTON, Grant Douglas.

Company Number
07266395
Status
active
Type
ltd
Incorporated
26 May 2010
Age
15 years
Address
1 Woburn House, Derby, DE1 1UL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LANCASTER, Ian, NEWTON, Grant Douglas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOM ONLINE MARKETING LIMITED

BOOM ONLINE MARKETING LIMITED is an active company incorporated on 26 May 2010 with the registered office located in Derby. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BOOM ONLINE MARKETING LIMITED was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07266395

LTD Company

Age

15 Years

Incorporated 26 May 2010

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 30 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 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

1 Woburn House Vernon Gate Derby, DE1 1UL,

Previous Addresses

Gleneagles House Vernon Gate South Street Derby Derbyshire DE1 1UP England
From: 22 November 2023To: 16 January 2026
Glenageles House Vernon Gate South Street Derby Derbyshire DE1 1UP England
From: 14 November 2023To: 22 November 2023
Bramley House Bramley Road Long Eaton Nottingham NG10 3SX England
From: 28 September 2020To: 14 November 2023
164a Derby Road Stapleford Nottinghamshire NG9 7AY
From: 3 January 2014To: 28 September 2020
67 Wollaton Street Beeston Nottinghamshire NG9 2NG England
From: 28 May 2012To: 3 January 2014
Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR England
From: 26 May 2010To: 28 May 2012
Timeline

9 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
May 10
Director Joined
May 14
Director Left
Nov 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LANCASTER, Ian

Active
Vernon Gate, DerbyDE1 1UL
Born April 1962
Director
Appointed 01 Sept 2020

NEWTON, Grant Douglas

Active
Vernon Gate, DerbyDE1 1UL
Born March 1964
Director
Appointed 01 Sept 2020

LOCKWOOD, Ian

Resigned
Off Rectory Lane, BreadsallDE21 5LL
Secretary
Appointed 26 May 2010
Resigned 01 Sept 2020

BARKER, Wayne

Resigned
Stapleford, NottinghamNG9 8JL
Born May 1977
Director
Appointed 07 May 2014
Resigned 01 Sept 2020

DEANS, Robert Wayne

Resigned
Swiney Way, NottinghamNG9 6RA
Born December 1977
Director
Appointed 26 May 2010
Resigned 29 Oct 2019

LOCKWOOD, Ian

Resigned
Off Rectory Lane, BreadsallDE21 5LL
Born January 1977
Director
Appointed 26 May 2010
Resigned 01 Sept 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Robert Wayne Deans

Ceased
Toton, NottinghamNG9 6GH
Born December 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Jul 2020

Mr Ian Lockwood

Ceased
149-155 Canal Street, NottinghamNG1 7HR
Born January 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Jul 2020
Vernon Gate, DerbyDE1 1UL

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

62

Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 February 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Account Reference Date Company Current Extended
21 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
26 May 2010
NEWINCIncorporation