Background WavePink WaveYellow Wave

BOMI GROUP LTD (09860090)

BOMI GROUP LTD (09860090) is an active UK company. incorporated on 6 November 2015. with registered office in Wigston. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BOMI GROUP LTD has been registered for 10 years. Current directors include SAUL, Christopher Thomas, SAUL, David Peter.

Company Number
09860090
Status
active
Type
ltd
Incorporated
6 November 2015
Age
10 years
Address
304 Leicester Road, Wigston, LE18 1JX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SAUL, Christopher Thomas, SAUL, David Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOMI GROUP LTD

BOMI GROUP LTD is an active company incorporated on 6 November 2015 with the registered office located in Wigston. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BOMI GROUP LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09860090

LTD Company

Age

10 Years

Incorporated 6 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

WITHAM ESTATES LIMITED
From: 10 November 2015To: 27 March 2025
WITHAM ESTATE LIMITED
From: 6 November 2015To: 10 November 2015
Contact
Address

304 Leicester Road Wigston, LE18 1JX,

Previous Addresses

Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP United Kingdom
From: 6 November 2015To: 22 May 2025
Timeline

19 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
May 16
Loan Secured
Nov 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Secured
Feb 19
Loan Secured
Nov 19
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Apr 22
Loan Secured
May 23
Loan Secured
Feb 24
Loan Secured
Jul 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SAUL, Christopher Thomas

Active
Leicester Road, WigstonLE18 1JX
Born March 1954
Director
Appointed 06 Nov 2015

SAUL, David Peter

Active
Leicester Road, WigstonLE18 1JX
Born November 1988
Director
Appointed 06 Nov 2015

SAUL, Verity Lesley

Resigned
Harcourt Way, LeicesterLE19 1WP
Born May 1955
Director
Appointed 05 Dec 2018
Resigned 19 Dec 2018

Persons with significant control

2

Mr David Peter Saul

Active
Leicester Road, WigstonLE18 1JX
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Christopher Thomas Saul

Active
Leicester Road, WigstonLE18 1JX
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 March 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Change To A Person With Significant Control
16 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 October 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Certificate Change Of Name Company
10 November 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 November 2015
NEWINCIncorporation