Background WavePink WaveYellow Wave

BOOST&CO LIMITED (07728296)

BOOST&CO LIMITED (07728296) is an active UK company. incorporated on 3 August 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. BOOST&CO LIMITED has been registered for 14 years. Current directors include MYSYROWICZ, Ladislas Wladimir Marc.

Company Number
07728296
Status
active
Type
ltd
Incorporated
3 August 2011
Age
14 years
Address
19th Floor 1 Westfield Avenue, London, E20 1HZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
MYSYROWICZ, Ladislas Wladimir Marc
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOST&CO LIMITED

BOOST&CO LIMITED is an active company incorporated on 3 August 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. BOOST&CO LIMITED was registered 14 years ago.(SIC: 64303)

Status

active

Active since 14 years ago

Company No

07728296

LTD Company

Age

14 Years

Incorporated 3 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

19th Floor 1 Westfield Avenue London, E20 1HZ,

Previous Addresses

1 Vicarage Lane London E15 4HF England
From: 15 April 2016To: 3 December 2024
, Fourth Floor Cheltenham House, Clarence Street, Cheltenham, GL50 3JR
From: 3 August 2011To: 15 April 2016
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Mar 13
Director Left
May 13
Funding Round
Feb 16
Share Issue
Feb 16
Director Left
Jun 16
New Owner
Sept 17
Owner Exit
Dec 19
Owner Exit
Feb 20
Loan Secured
Aug 24
Loan Cleared
May 25
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MYSYROWICZ, Ladislas Wladimir Marc

Active
1 Westfield Avenue, LondonE20 1HZ
Born May 1974
Director
Appointed 03 Aug 2011

ORIEL ACCOUNTING LIMITED

Resigned
Clarence Street, CheltenhamGL50 3JR
Corporate secretary
Appointed 03 Aug 2011
Resigned 07 Aug 2014

FONTENEAU, Jerome Emile Maurice

Resigned
Cheltenham House, CheltenhamGL50 3JR
Born May 1966
Director
Appointed 03 Aug 2011
Resigned 08 May 2013

WEBSTER, Andrew Edward Christopher

Resigned
Vicarage Lane, LondonE15 4HF
Born March 1961
Director
Appointed 03 Mar 2013
Resigned 08 Jun 2016

Persons with significant control

4

2 Active
2 Ceased
Vicarage Lane, StratfordE15 4HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2020
Vicarage Lane, LondonE15 4HF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Sept 2019
Ceased 12 Feb 2020

Mr Ladislas Wladimir Marc

Ceased
Vicarage Lane, LondonE15 4HF
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Sept 2019

Mr Ladislas Wladimir Marc Mysyrowlcz

Active
1 Westfield Avenue, LondonE20 1HZ
Born May 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 August 2025
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Resolution
15 August 2024
RESOLUTIONSResolutions
Memorandum Articles
15 August 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
14 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 December 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Capital Allotment Shares
12 February 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 February 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
2 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 September 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
17 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Incorporation Company
3 August 2011
NEWINCIncorporation