Background WavePink WaveYellow Wave

BAM BOOM CLOUD LIMITED (11953616)

BAM BOOM CLOUD LIMITED (11953616) is an active UK company. incorporated on 18 April 2019. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other information technology service activities. BAM BOOM CLOUD LIMITED has been registered for 6 years. Current directors include DO CARMO CORREIA, Michelle, FOSTER, Craig, STAM, Jodocus Wilhelmus Franciscus Severinus.

Company Number
11953616
Status
active
Type
ltd
Incorporated
18 April 2019
Age
6 years
Address
Two The Distillery, Bristol, BS2 0GR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DO CARMO CORREIA, Michelle, FOSTER, Craig, STAM, Jodocus Wilhelmus Franciscus Severinus
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAM BOOM CLOUD LIMITED

BAM BOOM CLOUD LIMITED is an active company incorporated on 18 April 2019 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BAM BOOM CLOUD LIMITED was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

11953616

LTD Company

Age

6 Years

Incorporated 18 April 2019

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 26 September 2025 (6 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

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

BAMBOO CLOUD LIMITED
From: 10 February 2021To: 26 February 2021
COOPER PARRY IT LIMITED
From: 18 April 2019To: 10 February 2021
Contact
Address

Two The Distillery 2 Avon Street Bristol, BS2 0GR,

Previous Addresses

10 Wardwick Derby DE1 1HA United Kingdom
From: 14 February 2022To: 31 October 2025
Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS United Kingdom
From: 7 June 2021To: 14 February 2022
1 Pinnacle Way Pride Park Derby DE24 8ZS England
From: 10 March 2021To: 7 June 2021
Embankment House Electric Avenue Nottingham NG2 1AS England
From: 23 February 2021To: 10 March 2021
Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA England
From: 18 April 2019To: 23 February 2021
Timeline

21 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Funding Round
Sept 19
Director Joined
Sept 19
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Apr 23
Director Joined
Apr 23
Loan Secured
Nov 23
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DO CARMO CORREIA, Michelle

Active
Avon Street, BristolBS2 0GR
Born July 1981
Director
Appointed 28 Mar 2023

FOSTER, Craig

Active
2 Avon Street, BristolBS2 0GR
Born October 1970
Director
Appointed 20 Aug 2025

STAM, Jodocus Wilhelmus Franciscus Severinus

Active
2 Avon Street, BristolBS2 0GR
Born June 1967
Director
Appointed 31 Jan 2023

BOWLER, Jeremy James

Resigned
Argosy Road, Castle DoningtonDE74 2SA
Born March 1952
Director
Appointed 18 Apr 2019
Resigned 31 Jul 2019

CHEATHAM, Adrian Paul

Resigned
Argosy Road, Castle DoningtonDE74 2SA
Born October 1971
Director
Appointed 18 Apr 2019
Resigned 08 Feb 2021

CRITCHLEY, Brett

Resigned
DerbyDE1 1HA
Born September 1974
Director
Appointed 31 Jul 2019
Resigned 31 Jan 2023

CRITCHLEY, Victoria

Resigned
DerbyDE1 1HA
Born August 1975
Director
Appointed 31 Jul 2019
Resigned 31 Jan 2023

LIPFIELD, Michael

Resigned
DerbyDE1 1HA
Born September 1953
Director
Appointed 31 Jan 2023
Resigned 20 Aug 2025

NUIJ, Harald

Resigned
DerbyDE1 1HA
Born May 1979
Director
Appointed 31 Jan 2023
Resigned 28 Mar 2023

PARNELL, James David

Resigned
Argosy Road, Castle DoningtonDE74 2SA
Born January 1978
Director
Appointed 18 Apr 2019
Resigned 08 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
DerbyDE1 1HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2021

Mr Adrian Paul Cheatham

Ceased
Argosy Road, Castle DoningtonDE74 2SA
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Apr 2019
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Memorandum Articles
14 January 2024
MAMA
Resolution
5 December 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
19 October 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 July 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
17 March 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 March 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Resolution
26 February 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Resolution
10 February 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 February 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
25 January 2021
AAAnnual Accounts
Resolution
12 January 2021
RESOLUTIONSResolutions
Memorandum Articles
29 December 2020
MAMA
Capital Name Of Class Of Shares
24 December 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
19 September 2019
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Resolution
19 September 2019
RESOLUTIONSResolutions
Resolution
19 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
18 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Incorporation Company
18 April 2019
NEWINCIncorporation