Background WavePink WaveYellow Wave

BOOM DEVELOPMENTS LTD (12488646)

BOOM DEVELOPMENTS LTD (12488646) is an active UK company. incorporated on 28 February 2020. with registered office in Arundel. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. BOOM DEVELOPMENTS LTD has been registered for 6 years. Current directors include HOGAN, Mark.

Company Number
12488646
Status
active
Type
ltd
Incorporated
28 February 2020
Age
6 years
Address
Unit 5e Park Farm, Arundel, BN18 0AG
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
HOGAN, Mark
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOM DEVELOPMENTS LTD

BOOM DEVELOPMENTS LTD is an active company incorporated on 28 February 2020 with the registered office located in Arundel. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. BOOM DEVELOPMENTS LTD was registered 6 years ago.(SIC: 42220)

Status

active

Active since 6 years ago

Company No

12488646

LTD Company

Age

6 Years

Incorporated 28 February 2020

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 21 July 2025 (8 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

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Unit 5e Park Farm Chichester Road Arundel, BN18 0AG,

Previous Addresses

Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL United Kingdom
From: 28 February 2020To: 11 March 2021
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Jan 21
Director Joined
Feb 21
Funding Round
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Funding Round
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 25
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HOGAN, Mark

Active
Chichester Road, ArundelBN18 0AG
Born July 1966
Director
Appointed 28 Feb 2020

FUSARI, Guido

Resigned
Chichester Road, ArundelBN18 0AG
Born April 1989
Director
Appointed 21 Jul 2021
Resigned 13 Oct 2022

HEINRICH, Jeremias Antonius

Resigned
80333, Munich
Born December 1987
Director
Appointed 22 Jan 2021
Resigned 21 Jul 2021

KRUEGER, Jan

Resigned
Karlstrasse, Munich
Born June 1991
Director
Appointed 13 Oct 2022
Resigned 30 Jun 2024

VON BARY, Benedikt

Resigned
80802, Munich
Born February 1991
Director
Appointed 30 Jun 2024
Resigned 31 May 2025

Persons with significant control

4

3 Active
1 Ceased

Mr Alexander Karsten Samwer

Active
80333, Munich
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2021

Mr Jeremias Antonius Heinrich

Active
80333, Munich
Born December 1987

Nature of Control

Significant influence or control
Notified 22 Jan 2021
The Street, PulboroughRH20 4AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2021
The Street, PulboroughRH20 4AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020
Ceased 16 Jan 2021
Fundings
Financials
Latest Activities

Filing History

37

Memorandum Articles
25 July 2025
MAMA
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Memorandum Articles
14 July 2025
MAMA
Resolution
14 July 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2023
AAAnnual Accounts
Memorandum Articles
23 May 2023
MAMA
Resolution
23 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Resolution
6 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Resolution
17 February 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 February 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
25 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
28 February 2020
NEWINCIncorporation