Boom Spin Ltd LONDON


Boom Spin started in year 2010 as Private Limited Company with registration number 07221639. The Boom Spin company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at United Fitness Brands Level 1. Postal code: EC3R 5DJ.

The firm has 2 directors, namely Robert R., Hilary R.. Of them, Hilary R. has been with the company the longest, being appointed on 17 January 2024 and Robert R. has been with the company for the least time - from 25 January 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Hilary R. who worked with the the firm until 11 March 2021.

Boom Spin Ltd Address / Contact

Office Address United Fitness Brands Level 1
Office Address2 8 Great Tower
Town London
Post code EC3R 5DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07221639
Date of Incorporation Tue, 13th Apr 2010
Industry Other sports activities
End of financial Year 29th December
Company age 14 years old
Account next due date Fri, 29th Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 4th Feb 2023 (2023-02-04)
Last confirmation statement dated Fri, 21st Jan 2022

Company staff

Robert R.

Position: Director

Appointed: 25 January 2024

Hilary R.

Position: Director

Appointed: 17 January 2024

Jonathan C.

Position: Director

Appointed: 23 January 2023

Resigned: 29 September 2023

Mohammed A.

Position: Director

Appointed: 12 January 2023

Resigned: 01 December 2023

Joe C.

Position: Director

Appointed: 14 June 2021

Resigned: 12 January 2023

David L.

Position: Director

Appointed: 06 September 2018

Resigned: 11 June 2021

Rob L.

Position: Director

Appointed: 01 October 2016

Resigned: 10 November 2017

Andrew W.

Position: Director

Appointed: 16 May 2013

Resigned: 11 June 2021

Scott R.

Position: Director

Appointed: 02 May 2013

Resigned: 11 June 2021

Robert R.

Position: Director

Appointed: 08 August 2011

Resigned: 12 January 2023

Robert R.

Position: Director

Appointed: 18 August 2010

Resigned: 12 October 2010

Hilary R.

Position: Director

Appointed: 13 April 2010

Resigned: 11 June 2021

Hilary R.

Position: Secretary

Appointed: 13 April 2010

Resigned: 11 March 2021

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we discovered, there is United Fitness Brands from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Pembroke Vct Plc Limited that entered London, England as the official address. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Pierre A., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

United Fitness Brands

1-3 Arches Lane, London, SW11 8AB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12949685
Notified on 8 March 2021
Nature of control: 75,01-100% shares

Pembroke Vct Plc Limited

3 Cadogan Gate, London, SW1X 0AS, England

Legal authority United Kingdom
Legal form Public Limited Company
Country registered England
Place registered England And Wales
Registration number 08307631
Notified on 6 April 2016
Ceased on 8 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Pierre A.

Notified on 6 April 2016
Ceased on 1 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-302019-12-292020-12-292020-12-312021-12-31
Balance Sheet
Cash Bank On Hand62 00064 53344 47731 05631 056108 906
Current Assets618 483930 1751 911 9251 833 4441 833 4461 709 950
Debtors539 790844 6571 853 0941 782 6791 782 6811 584 989
Net Assets Liabilities538 128212 7881 306 5321 174 9281 174 928960 119
Other Debtors59 626163 369163 369209 623209 623153 727
Property Plant Equipment1 325 3011 194 9261 301 9921 305 7571 305 7571 107 374
Total Inventories16 69320 98514 35419 70919 70916 055
Other
Accumulated Amortisation Impairment Intangible Assets68 05468 05468 05492 27492 274116 653
Accumulated Depreciation Impairment Property Plant Equipment838 4611 100 3991 387 7061 451 6021 451 6021 744 269
Amounts Owed By Related Parties  1 596 4691 558 0371 558 0371 335 640
Average Number Employees During Period454546707070
Bank Borrowings Overdrafts   45 00045 000101 810
Convertible Bonds In Issue  200 000   
Creditors44 57751 295381 751133 348133 348131 233
Dividends Paid On Shares  53 169   
Fixed Assets1 374 3791 326 4381 355 1661 334 7461 334 7461 112 654
Future Minimum Lease Payments Under Non-cancellable Operating Leases  258 830173 812  
Increase From Amortisation Charge For Year Intangible Assets   24 220 24 379
Increase From Depreciation Charge For Year Property Plant Equipment 196 045287 30763 896 325 772
Intangible Assets49 07353 07253 16928 94928 9495 240
Intangible Assets Gross Cost117 127121 126121 223 121 223121 893
Investments Fixed Assets555404040
Investments In Group Undertakings Participating Interests  5404040
Net Current Assets Liabilities-791 674-1 069 073333 117-26 470-26 470-21 302
Other Creditors125 859172 870425 42388 34888 34829 423
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     33 105
Other Disposals Property Plant Equipment   6 811 35 286
Other Taxation Social Security Payable116 950218 131145 870344 799344 799237 508
Percentage Class Share Held In Subsidiary 100100100  
Property Plant Equipment Gross Cost2 163 7622 229 4322 689 6982 757 3592 757 3592 851 643
Total Additions Including From Business Combinations Property Plant Equipment 184 945315 93874 472 129 570
Total Assets Less Current Liabilities582 705257 3651 688 2831 308 2761 308 2761 091 352
Trade Creditors Trade Payables164 128281 344296 303615 365615 366775 568
Trade Debtors Trade Receivables26 82044 36540 38115 01915 02195 622
Accrued Liabilities Deferred Income45 368426 769621 517   
Amounts Owed By Group Undertakings73 977550 0471 596 469   
Disposals Property Plant Equipment 416    
Finance Lease Liabilities Present Value Total44 57744 577181 751   
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -118 859    
Increase Decrease In Property Plant Equipment -3 844-5 903   
Net Assets Liabilities Subsidiaries480 62314 259240 622   
Nominal Value Shares Issued Specific Share Issue  0   
Number Shares Issued Fully Paid 7 2611 009 226   
Number Shares Issued Specific Share Issue  161 921   
Other Investments Other Than Loans555   
Other Remaining Borrowings900 000300 000    
Par Value Share 10   
Prepayments Accrued Income67 57066 91151 348   
Profit Loss Subsidiaries-85 084-14 259-226 363   
Recoverable Value-added Tax 23 706    
Total Additions Including From Business Combinations Intangible Assets 3 99997   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: Tue, 16th Jan 2024. New Address: 115 Baker Street Baker Street 4th Floor United Fitness Brands London W1U 6RT. Previous address: United Fitness Brands Level 1 8 Great Tower London EC3R 5DJ England
filed on: 16th, January 2024
Free Download (1 page)

Company search