Boost Range Limited

General information

Name:

Boost Range Ltd

Office Address:

Crown House 27 Old Gloucester Street WC1N 3AX London

Number: 09784410

Incorporation date: 2015-09-18

End of financial year: 30 September

Category: Private Limited Company

Description

Data updated on:

Boost Range has been in this business for 9 years. Registered under company registration number 09784410, this company is registered as a Private Limited Company. You may find the headquarters of this firm during business times under the following address: Crown House 27 Old Gloucester Street, WC1N 3AX London. It has a history in registered name change. Previously this company had four different company names. Before 2020 this company was prospering as Curtis Property Management Services and up to that point the company name was London Carpet Cleaners. This firm's registered with SIC code 81222 - Specialised cleaning services. Boost Range Ltd reported its account information for the period that ended on 2018-09-30. Its latest annual confirmation statement was submitted on 2020-12-01.

With regards to this specific business, all of director's obligations have so far been done by David C. who was arranged to perform management duties on 2020-11-17. For nearly one year Matthew C., had been managing the following business till the resignation four years ago. Furthermore another director, specifically Zorik A. gave up the position in 2020.

  • Previous company's names
  • Boost Range Limited 2020-12-02
  • Curtis Property Management Services Limited 2020-05-06
  • London Carpet Cleaners Limited 2020-04-17
  • Via Plus Limited 2020-04-16
  • London Carpet Cleaners Limited 2015-09-18

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 17 November 2020

Latest update: 27 December 2023

People with significant control

David C. is the individual who controls this firm, owns over 3/4 of company shares.

David C.
Notified on 17 November 2020
Nature of control:
over 3/4 of shares
Matthew C.
Notified on 7 May 2020
Ceased on 17 November 2020
Nature of control:
over 3/4 of shares
Juana Y.
Notified on 23 September 2019
Ceased on 7 May 2020
Nature of control:
over 3/4 of shares
Zorick A.
Notified on 6 April 2016
Ceased on 23 September 2019
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 15 December 2021
Confirmation statement last made up date 01 December 2020
Annual Accounts 13 June 2017
Start Date For Period Covered By Report 18 September 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 13 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 14th, December 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

39 Cornwall Road

Post code:

HA1 4ND

City / Town:

Harrow

Accountant/Auditor,
2016

Name:

Christopher Bailey Accountants Ltd

Address:

Franklin House Stockton Road

Post code:

TS21 2AG

City / Town:

Sedgefield

Search other companies

Services (by SIC Code)

  • 81222 : Specialised cleaning services
8
Company Age

Closest Companies - by postcode