Background WavePink WaveYellow Wave

BOOST DRINKS HOLDINGS LIMITED (12985446)

BOOST DRINKS HOLDINGS LIMITED (12985446) is a dissolved UK company. incorporated on 30 October 2020. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BOOST DRINKS HOLDINGS LIMITED has been registered for 5 years. Current directors include GRAY, Simon Andrew, LORIMER, Stuart, SUTHERLAND, Euan Angus.

Company Number
12985446
Status
dissolved
Type
ltd
Incorporated
30 October 2020
Age
5 years
Address
Crossley Drive, Milton Keynes, MK17 8FL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRAY, Simon Andrew, LORIMER, Stuart, SUTHERLAND, Euan Angus
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOST DRINKS HOLDINGS LIMITED

BOOST DRINKS HOLDINGS LIMITED is an dissolved company incorporated on 30 October 2020 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BOOST DRINKS HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

dissolved

Active since 5 years ago

Company No

12985446

LTD Company

Age

5 Years

Incorporated 30 October 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

Last Filed

Made up to 29 January 2023 (3 years ago)
Submitted on 15 November 2023 (2 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 29 October 2023 (2 years ago)
Submitted on 7 November 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Crossley Drive Magna Park Milton Keynes, MK17 8FL,

Previous Addresses

1270 Century Way Thorpe Park Leeds LS15 8ZB United Kingdom
From: 30 October 2020To: 5 December 2022
Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Jan 22
Director Left
Jan 22
New Owner
Feb 22
Funding Round
Feb 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Apr 24
Director Joined
Apr 24
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GRAY, Simon Andrew

Active
Magna Park, Milton KeynesMK17 8FL
Born May 1973
Director
Appointed 30 Oct 2020

LORIMER, Stuart

Active
Magna Park, Milton KeynesMK17 8FL
Born November 1966
Director
Appointed 05 Dec 2022

SUTHERLAND, Euan Angus

Active
Magna Park, Milton KeynesMK17 8FL
Born February 1969
Director
Appointed 01 May 2024

GRAY, Alison Sarah

Resigned
Century Way, LeedsLS15 8ZB
Secretary
Appointed 30 Oct 2020
Resigned 05 Dec 2022

GRAY, Alison Sarah

Resigned
Century Way, LeedsLS15 8ZB
Born June 1977
Director
Appointed 26 Feb 2021
Resigned 05 Dec 2022

GUNN, Alasdair John

Resigned
Century Way, LeedsLS15 8ZB
Born October 1958
Director
Appointed 30 Oct 2020
Resigned 26 Feb 2021

WHITE, Roger Alexander

Resigned
Magna Park, Milton KeynesMK17 8FL
Born February 1965
Director
Appointed 05 Dec 2022
Resigned 30 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Mollins Road, GlasgowG68 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2022

Mrs Alison Sarah Gray

Ceased
Magna Park, Milton KeynesMK17 8FL
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2021
Ceased 05 Dec 2022

Simon Andrew Gray

Ceased
Magna Park, Milton KeynesMK17 8FL
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2020
Ceased 05 Dec 2022
Fundings
Financials
Latest Activities

Filing History

37

Gazette Dissolved Voluntary
22 October 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
6 August 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 July 2024
DS01DS01
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Legacy
28 December 2023
AGREEMENT2AGREEMENT2
Legacy
28 December 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2023
AAAnnual Accounts
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Legacy
24 March 2023
GUARANTEE2GUARANTEE2
Legacy
24 March 2023
AGREEMENT2AGREEMENT2
Memorandum Articles
22 February 2023
MAMA
Resolution
22 February 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 February 2023
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
7 January 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2022
TM02Termination of Secretary
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Resolution
8 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Change To A Person With Significant Control
3 February 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 February 2022
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
19 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
30 October 2020
NEWINCIncorporation