Background WavePink WaveYellow Wave

BOOM PROJECT HOLDINGS LIMITED (07883617)

BOOM PROJECT HOLDINGS LIMITED (07883617) is an active UK company. incorporated on 15 December 2011. with registered office in Derby. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BOOM PROJECT HOLDINGS LIMITED has been registered for 14 years. Current directors include LANCASTER, Ian, NEWTON, Grant Douglas.

Company Number
07883617
Status
active
Type
ltd
Incorporated
15 December 2011
Age
14 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 PROJECT HOLDINGS LIMITED

BOOM PROJECT HOLDINGS LIMITED is an active company incorporated on 15 December 2011 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 PROJECT HOLDINGS LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07883617

LTD Company

Age

14 Years

Incorporated 15 December 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 23 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 15 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

TRAFFIC DRIVER PLUS LIMITED
From: 15 December 2011To: 26 June 2013
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: 4 February 2014To: 28 September 2020
Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR
From: 15 December 2011To: 4 February 2014
Timeline

9 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Aug 13
Funding Round
Aug 13
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 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

DEANS, Robert Wayne

Resigned
Swiney Way, NottinghamNG9 6RA
Born December 1977
Director
Appointed 15 Dec 2011
Resigned 01 Sept 2020

LOCKWOOD, Ian

Resigned
Weldbank Close, NottinghamNG9 5FU
Born January 1977
Director
Appointed 15 Dec 2011
Resigned 01 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
Vernon Gate, DerbyDE1 1UL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jul 2020

Mr Ian Lockwood

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Jul 2020

Mr Robert Wayne Deans

Ceased
Toton, NottinghamNG9 6GH
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Jul 2020
Fundings
Financials
Latest Activities

Filing History

60

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
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
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 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 To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
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
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
28 September 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination 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
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
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Change Account Reference Date Company Previous Extended
18 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Capital Allotment Shares
14 August 2013
SH01Allotment of Shares
Capital Allotment Shares
14 August 2013
SH01Allotment of Shares
Certificate Change Of Name Company
26 June 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 June 2013
RESOLUTIONSResolutions
Change Of Name Notice
14 May 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Incorporation Company
15 December 2011
NEWINCIncorporation