Boomi Corporation Limited LONDON


Founded in 2014, Boomi Corporation, classified under reg no. 09006064 is an active company. Currently registered at 54 Portland Place W1B 1DY, London the company has been in the business for 10 years. Its financial year was closed on January 31 and its latest financial statement was filed on Sun, 31st Jan 2021. Since Thu, 1st Jul 2021 Boomi Corporation Limited is no longer carrying the name Boomi Le Uk.

The firm has 2 directors, namely Elizabeth P., Arlen S.. Of them, Arlen S. has been with the company the longest, being appointed on 3 May 2023 and Elizabeth P. has been with the company for the least time - from 8 August 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Boomi Corporation Limited Address / Contact

Office Address 54 Portland Place
Town London
Post code W1B 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09006064
Date of Incorporation Tue, 22nd Apr 2014
Industry Other information technology service activities
End of financial Year 31st January
Company age 10 years old
Account next due date Tue, 31st Jan 2023 (450 days after)
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Elizabeth P.

Position: Director

Appointed: 08 August 2023

Arlen S.

Position: Director

Appointed: 03 May 2023

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 06 October 2021

Christopher P.

Position: Director

Appointed: 01 October 2021

Resigned: 30 April 2023

Ronald Z.

Position: Director

Appointed: 01 October 2021

Resigned: 05 May 2023

Robert P.

Position: Director

Appointed: 01 May 2019

Resigned: 01 October 2021

Fiona D.

Position: Secretary

Appointed: 16 August 2018

Resigned: 01 October 2021

Fiona D.

Position: Director

Appointed: 16 August 2018

Resigned: 01 October 2021

Shirley C.

Position: Director

Appointed: 15 March 2017

Resigned: 16 August 2018

Shirley C.

Position: Secretary

Appointed: 15 March 2017

Resigned: 16 August 2018

Janet B.

Position: Director

Appointed: 15 March 2017

Resigned: 26 April 2019

David N.

Position: Director

Appointed: 22 April 2014

Resigned: 15 March 2017

Stephen W.

Position: Director

Appointed: 22 April 2014

Resigned: 15 March 2017

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we discovered, there is Boomi Uk Holdings Ltd. from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Dell Technologies Inc that entered Wilmington, United States as the address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Boomi Uk Holdings Ltd.

54 Portland Place, London, W1B 1DY, England

Legal authority Company Act 2006
Legal form Private Limited Company
Notified on 26 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dell Technologies Inc

251 Little Falls Drive, Wilmington, New Castle County, DE 19808, United States

Legal authority General Corporation Law Of The State Of Delaware
Legal form Corporation
Country registered Usa
Place registered Delaware
Registration number 80-0890963
Notified on 7 September 2016
Ceased on 26 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Boomi Le Uk July 1, 2021
Manywho April 20, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-31
Net Worth10 42634 716 
Balance Sheet
Cash Bank In Hand3 5387 948 
Cash Bank On Hand 7 9482 379
Current Assets19 62633 44888 350
Debtors16 08825 50085 971
Other Debtors 2 9422 920
Property Plant Equipment 4 4815 731
Tangible Fixed Assets 4 481 
Reserves/Capital
Called Up Share Capital100100 
Profit Loss Account Reserve10 32634 616 
Shareholder Funds10 42634 716 
Other
Accrued Liabilities Deferred Income 2 73829 654
Accumulated Depreciation Impairment Property Plant Equipment 2 0035 635
Amounts Owed By Group Undertakings 22 55883 051
Average Number Employees During Period  5
Creditors 3 21330 795
Creditors Due Within One Year9 2003 213 
Increase From Depreciation Charge For Year Property Plant Equipment  3 632
Net Current Assets Liabilities10 42630 23557 555
Number Shares Allotted100100 
Other Creditors 146 
Par Value Share11 
Property Plant Equipment Gross Cost 6 48411 366
Share Capital Allotted Called Up Paid100100 
Tangible Fixed Assets Additions 6 484 
Tangible Fixed Assets Cost Or Valuation 6 484 
Tangible Fixed Assets Depreciation 2 003 
Tangible Fixed Assets Depreciation Charged In Period 2 003 
Total Additions Including From Business Combinations Property Plant Equipment  4 882
Total Assets Less Current Liabilities10 42634 71663 286
Trade Creditors Trade Payables 3291 141

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On Mon, 29th Jan 2024 director's details were changed
filed on: 29th, January 2024
Free Download (2 pages)

Company search