Background WavePink WaveYellow Wave

BOOM BROADBAND LIMITED (10189135)

BOOM BROADBAND LIMITED (10189135) is an active UK company. incorporated on 19 May 2016. with registered office in Liverpool. The company operates in the Information and Communication sector, engaged in business and domestic software development. BOOM BROADBAND LIMITED has been registered for 9 years. Current directors include MORRISSEY, Paul Joseph.

Company Number
10189135
Status
active
Type
ltd
Incorporated
19 May 2016
Age
9 years
Address
Suite 2.2 Box Studios, Liverpool, L5 9UB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MORRISSEY, Paul Joseph
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOM BROADBAND LIMITED

BOOM BROADBAND LIMITED is an active company incorporated on 19 May 2016 with the registered office located in Liverpool. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BOOM BROADBAND LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10189135

LTD Company

Age

9 Years

Incorporated 19 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 13 July 2025 (8 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

SMART LIVERPOOL LTD
From: 27 July 2017To: 26 June 2020
LIVEWIRE 08 LTD
From: 19 May 2016To: 27 July 2017
Contact
Address

Suite 2.2 Box Studios 17 Boundary Street Liverpool, L5 9UB,

Previous Addresses

57 Jordan Street Liverpool L1 0BW England
From: 31 August 2021To: 4 September 2023
44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX England
From: 13 November 2020To: 31 August 2021
17 Boundary Street Liverpool L5 9UB England
From: 27 March 2018To: 13 November 2020
29-31 Parliament Street Liverpool L8 5RN England
From: 19 May 2016To: 27 March 2018
Timeline

7 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jul 17
Director Left
Sept 17
New Owner
Sept 17
Owner Exit
Jun 18
Director Joined
Jul 20
Director Left
Nov 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MORRISSEY, Paul Joseph

Active
17 Boundary Street, LiverpoolL5 9UB
Born November 1952
Director
Appointed 26 Jul 2017

DAVIDSON, Andrew

Resigned
Parliament Street, LiverpoolL8 5RN
Born April 1974
Director
Appointed 19 May 2016
Resigned 21 Sept 2017

MORRISSEY, Robin David

Resigned
The Serpentine South, LiverpoolL23 6UQ
Born June 1989
Director
Appointed 16 Jul 2020
Resigned 11 Nov 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Joseph Morrissey

Active
17 Boundary Street, LiverpoolL5 9UB
Born November 1952

Nature of Control

Significant influence or control
Notified 21 Sept 2017

Mr Andrew John Davidson

Ceased
Boundary Street, LiverpoolL5 9UB
Born April 1974

Nature of Control

Significant influence or control
Notified 19 May 2016
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
12 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Gazette Notice Compulsory
8 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
19 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Resolution
26 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
21 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Resolution
27 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Incorporation Company
19 May 2016
NEWINCIncorporation