Boojum Ltd BELFAST


Founded in 2007, Boojum, classified under reg no. NI064053 is an active company. Currently registered at 67-69 Botanic Avenue BT7 1JL, Belfast the company has been in the business for 17 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 24, 2022.

At present there are 2 directors in the the company, namely Matthew H. and David M.. In addition one secretary - Matthew H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Boojum Ltd Address / Contact

Office Address 67-69 Botanic Avenue
Town Belfast
Post code BT7 1JL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI064053
Date of Incorporation Thu, 12th Apr 2007
Industry Licensed restaurants
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sun, 24th Apr 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Matthew H.

Position: Director

Appointed: 19 June 2023

Matthew H.

Position: Secretary

Appointed: 14 July 2022

David M.

Position: Director

Appointed: 23 July 2015

Mark F.

Position: Director

Appointed: 23 July 2015

Resigned: 19 June 2023

Philip G.

Position: Secretary

Appointed: 23 July 2015

Resigned: 14 July 2022

Andrew M.

Position: Director

Appointed: 23 July 2015

Resigned: 19 June 2023

Brendan T.

Position: Director

Appointed: 23 July 2015

Resigned: 19 June 2023

John B.

Position: Director

Appointed: 12 April 2007

Resigned: 23 July 2015

John B.

Position: Secretary

Appointed: 12 April 2007

Resigned: 23 July 2015

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 12 April 2007

Resigned: 12 April 2007

Karen B.

Position: Director

Appointed: 12 April 2007

Resigned: 23 July 2015

Raymond B.

Position: Director

Appointed: 12 April 2007

Resigned: 01 October 2009

Cs Director Services Limited

Position: Corporate Director

Appointed: 12 April 2007

Resigned: 12 April 2007

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is David M. This PSC has significiant influence or control over this company,.

David M.

Notified on 15 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-282020-04-262021-04-252022-04-242023-04-23
Balance Sheet
Cash Bank On Hand292 7251 045 714450 637464 760742 187
Current Assets3 706 9772 332 9862 295 7754 320 1095 451 201
Debtors3 340 6921 219 8321 790 1053 790 4264 649 710
Net Assets Liabilities-1 100 868-3 127 307-3 762 840-4 455 590-4 878 926
Other Debtors161 749126 272194 126219 677208 939
Property Plant Equipment468 851358 788186 503190 736271 586
Total Inventories73 56067 44055 03364 923 
Other
Audit Fees Expenses6 5006 7507 4008 450 
Accrued Liabilities Deferred Income264 792291 085555 2001 484 9571 390 508
Accumulated Amortisation Impairment Intangible Assets372 488428 189504 888585 144589 399
Accumulated Depreciation Impairment Property Plant Equipment1 245 2331 359 1911 535 143978 999920 051
Additions Other Than Through Business Combinations Intangible Assets 10 405 61 67527 227
Additions Other Than Through Business Combinations Property Plant Equipment 115 45511 195110 993195 379
Administrative Expenses6 594 8926 357 7715 686 5246 115 04416 434 611
Amortisation Expense Intangible Assets55 34455 36276 91281 328 
Amounts Owed By Group Undertakings2 987 014956 2541 417 6453 364 050 
Amounts Owed To Group Undertakings4 301 0544 507 2544 369 5257 380 4528 596 562
Average Number Employees During Period154168133133148
Cash Cash Equivalents  4 365 8311 202 2592 587 140
Cash Cash Equivalents Cash Flow Value   464 760742 187
Cash Receipts From Repayment Other Loans Advances Classified As Investing Activities    25 000
Comprehensive Income Expense-1 333 874-2 026 439-635 533-692 750-423 336
Corporation Tax Payable  59 821276 777148 375
Corporation Tax Recoverable35 000  70 370105 362
Cost Sales2 702 5162 091 3651 780 4731 987 9708 379 452
Creditors20 0516 040 0896 388 3229 070 25710 645 326
Current Tax For Period  59 821487 883512 413
Deferred Tax Asset Debtors57 51772 780   
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws -4 990   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-38 831-8 16570 16217 80716 698
Depreciation Expense Property Plant Equipment297 194225 487181 62796 770 
Dividends Paid On Shares262 756    
Finance Lease Liabilities Present Value Total20 05121 6501 482  
Finance Lease Payments Owing Minimum Gross49 36721 6501 482  
Fixed Assets734 565579 796330 466314 567352 200
Foreign Exchange Differences Increase Decrease In Amortisation Impairment Intangible Assets 339-213-1 0721 833
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment 10 879-5 675-29 08327 674
Further Item Deferred Expense Credit Component Total Deferred Tax Expense -1 8733 279  
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss907 6421 241 453509 67070 24052 892
Further Item Tax Increase Decrease Component Adjusting Items-41 47814 058-66 126-34 2294 417
Future Minimum Lease Payments Under Non-cancellable Operating Leases818 127843 401913 979987 274 
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income-14 52213 872-5 901-42 96477 260
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss39 924-78 60462 99391 297 
Gain Loss On Disposals Property Plant Equipment 6 000 -5 699 
Government Grant Income 98 998644 35362 326 
Gross Profit Loss5 603 3624 884 1924 541 9674 877 020 
Income Taxes Paid Refund Classified As Operating Activities   -713 517-50 877
Increase Decrease From Foreign Exchange Differences Intangible Assets 690-346-1 5512 371
Increase Decrease From Foreign Exchange Differences Property Plant Equipment 15 000-7 528-34 09932 852
Increase Decrease In Cash Cash Equivalents From Foreign Exchange Differences   -37 46971 544
Increase Decrease In Current Tax From Adjustment For Prior Periods -1 8733 279-1 45672 733
Increase From Amortisation Charge For Year Intangible Assets 55 36276 91281 32870 285
Increase From Depreciation Charge For Year Property Plant Equipment 225 487181 62796 77084 319
Intangible Assets262 756218 150141 105120 97377 756
Intangible Assets Gross Cost635 244646 339645 993706 117667 155
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts9 260634   
Interest Paid Classified As Operating Activities    -2 772
Interest Payable Similar Charges Finance Costs9 260634  2 772
Investments Fixed Assets2 9582 8582 8582 8582 858
Investments In Subsidiaries2 9582 8582 8582 8582 858
Net Cash Generated From Operations    -507 138
Net Current Assets Liabilities-1 815 382-3 707 103-4 092 547-4 750 148 
Operating Profit Loss-1 348 923-2 054 705-496 370  
Other Creditors28 17266 926103 278123 542139 247
Other Disposals Decrease In Amortisation Impairment Intangible Assets    67 863
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 122 408 629 298170 941
Other Disposals Intangible Assets    68 560
Other Disposals Property Plant Equipment 126 560 634 997206 329
Other Operating Income Format1550 249660 3271 157 857679 880 
Other Taxation Social Security Payable298 209539 0351 084 411827 802 
Pension Other Post-employment Benefit Costs Other Pension Costs 26 06821 85525 58726 223
Percentage Class Share Held In Subsidiary 100100100 
Prepayments Accrued Income99 41264 526133 90875 839226 628
Profit Loss-1 319 352-2 040 311-629 632-649 786-500 596
Profit Loss On Ordinary Activities Before Tax-1 358 183-2 055 339-496 370-652 642 
Property Plant Equipment Gross Cost1 714 0841 717 9791 721 6461 169 7351 191 637
Purchase Intangible Assets   -61 675-27 227
Purchase Property Plant Equipment   -110 993-195 379
Raw Materials Consumables73 56067 44055 03364 923 
Social Security Costs 298 573219 659286 667 
Staff Costs Employee Benefits Expense 3 654 7883 169 9703 349 9433 601 601
Taxation Including Deferred Taxation Balance Sheet Subtotal  75920 00937 001
Tax Expense Credit Applicable Tax Rate-258 055-390 514-94 310-124 002 
Tax Increase Decrease Arising From Group Relief Tax Reconciliation94 058125 537177 36583 242166 966
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings3 527-4 990 9 836 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss163 117242 754113 05431 48938 440
Tax Increase Decrease From Effect Foreign Tax Rates   -108 273-26 316
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward   542211
Tax Increase Decrease From Other Short-term Timing Differences   24 502-31 332
Tax Tax Credit On Profit Or Loss On Ordinary Activities-38 831-15 028133 262-2 856286 614
Total Assets Less Current Liabilities-1 080 817-3 127 307-3 762 081-4 435 581 
Total Current Tax Expense Credit  59 821-20 663585 146
Total Deferred Tax Expense Credit-38 831-15 02873 44117 807 
Total Operating Lease Payments193 847202 813162 182223 928 
Trade Creditors Trade Payables600 816614 139214 605775 707332 845
Trade Debtors Trade Receivables  44 42660 49066 959
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   -6 192 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment   -5 467 
Turnover Revenue8 305 8786 975 5576 322 4406 864 990 
Wages Salaries 3 330 1472 928 4563 037 6893 236 897
Company Contributions To Defined Benefit Plans Directors8401 8551 7031 841 
Director Remuneration130 000156 218179 171198 932 
Director Remuneration Benefits Including Payments To Third Parties130 840158 073180 874200 773 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Director appointment termination date: June 19, 2023
filed on: 1st, August 2023
Free Download (1 page)

Company search

Advertisements