Background WavePink WaveYellow Wave

BOOMERANG DIGITAL HOLDINGS LIMITED (13233433)

BOOMERANG DIGITAL HOLDINGS LIMITED (13233433) is an active UK company. incorporated on 27 February 2021. with registered office in Hessle. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BOOMERANG DIGITAL HOLDINGS LIMITED has been registered for 5 years. Current directors include LUDLOW, Andrew Mark, MÄKINEN, Sami Kristian, NIKUNEN, Erkki Juhani and 1 others.

Company Number
13233433
Status
active
Type
ltd
Incorporated
27 February 2021
Age
5 years
Address
2 Saxon Business Park, Hessle, HU13 9PD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LUDLOW, Andrew Mark, MÄKINEN, Sami Kristian, NIKUNEN, Erkki Juhani, ROBERTS, Kelly Annette
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOMERANG DIGITAL HOLDINGS LIMITED

BOOMERANG DIGITAL HOLDINGS LIMITED is an active company incorporated on 27 February 2021 with the registered office located in Hessle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BOOMERANG DIGITAL HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13233433

LTD Company

Age

5 Years

Incorporated 27 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 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

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

BOOMERANG DIGITAL LIMITED
From: 27 February 2021To: 22 November 2023
Contact
Address

2 Saxon Business Park Owen Avenue Hessle, HU13 9PD,

Previous Addresses

Network House Saxon Business Park 3 Owen Avenue Priory Park West Hessle HU13 9PD England
From: 27 February 2021To: 1 April 2022
Timeline

9 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
New Owner
Apr 21
Funding Round
Apr 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Funding Round
Oct 21
Director Left
Jun 23
Director Joined
Jun 23
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LUDLOW, Andrew Mark

Active
Owen Avenue, HessleHU13 9PD
Born April 1965
Director
Appointed 27 Feb 2021

MÄKINEN, Sami Kristian

Active
Owen Avenue, HessleHU13 9PD
Born November 1979
Director
Appointed 30 Sept 2021

NIKUNEN, Erkki Juhani

Active
Owen Avenue, HessleHU13 9PD
Born November 1976
Director
Appointed 23 Jun 2023

ROBERTS, Kelly Annette

Active
Owen Avenue, HessleHU13 9PD
Born January 1977
Director
Appointed 27 Feb 2021

BARTHET, Victor Borg

Resigned
Owen Avenue, HessleHU13 9PD
Born June 1981
Director
Appointed 30 Sept 2021
Resigned 23 Jun 2023

LUDLOW, Lisa Jayne

Resigned
3 Owen Avenue, HessleHU13 9PD
Born October 1965
Director
Appointed 27 Feb 2021
Resigned 30 Sept 2021

Persons with significant control

3

Dream One Oy

Active
Uusimaa, Helsinki00500

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Sept 2021

Ms Lisa Jayne Ludlow

Active
Owen Avenue, HessleHU13 9PD
Born October 1965

Nature of Control

Right to appoint and remove directors
Notified 02 Mar 2021

Mr Andrew Mark Ludlow

Active
Owen Avenue, HessleHU13 9PD
Born April 1965

Nature of Control

Right to appoint and remove directors
Notified 27 Feb 2021
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Director Company
16 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
22 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
17 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
13 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 February 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
7 April 2022
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
22 March 2022
RP04CS01RP04CS01
Change To A Person With Significant Control
21 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2022
PSC04Change of PSC Details
Confirmation Statement
9 March 2022
CS01Confirmation Statement
Memorandum Articles
1 November 2021
MAMA
Resolution
1 November 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 November 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
20 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Notification Of A Person With Significant Control
14 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 April 2021
PSC04Change of PSC Details
Capital Allotment Shares
14 April 2021
SH01Allotment of Shares
Resolution
12 April 2021
RESOLUTIONSResolutions
Resolution
12 April 2021
RESOLUTIONSResolutions
Miscellaneous
12 April 2021
MISCMISC
Incorporation Company
27 February 2021
NEWINCIncorporation