Company NameBoost Group Limited
DirectorAndrew John Wood
Company StatusActive
Company Number06332105
CategoryPrivate Limited Company
Incorporation Date2 August 2007(16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew John Wood
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressKings Cottage Kings Lane
Nantwich
Cheshire
CW5 5DS
Secretary NamePeter Wood
NationalityBritish
StatusCurrent
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Ernley Close
Nantwich
Cheshire
CW5 5UR
Director NameMr Nicholas Peter Wood
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 32 156 Foregate Street
Chester
CH1 1HJ
Wales
Director NameSally Ann Hincks
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(2 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre
Weston Road
Crewe
CW1 6FL
Director NameMiss Katie Vost
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(4 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre
Weston Road
Crewe
CW1 6FL
Director NameMiss Katie Vost
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(4 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre
Weston Road
Crewe
CW1 6FL

Contact

Websiteaboost4business.com

Location

Registered AddressWeston Centre
Weston Road
Crewe
CW1 6FL
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

100 at £1Andrew John Wood
50.00%
Ordinary A
50 at £1Andrew John Wood
25.00%
Ordinary B
50 at £1Andrew John Wood
25.00%
Ordinary C

Financials

Year2014
Net Worth£31,339
Cash£225
Current Liabilities£2,021

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 1 week from now)

Filing History

8 December 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
10 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
7 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
26 September 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
9 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
29 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
27 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 200
(5 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 200
(5 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 200
(5 pages)
23 June 2015Director's details changed for Mr Andrew John Wood on 23 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Andrew John Wood on 23 June 2015 (2 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200
(5 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200
(5 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Termination of appointment of Sally Hincks as a director (1 page)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Termination of appointment of Sally Hincks as a director (1 page)
6 August 2013Director's details changed for Sally Ann Hincks on 6 August 2013 (2 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Director's details changed for Sally Ann Hincks on 6 August 2013 (2 pages)
18 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
18 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
14 September 2012Termination of appointment of Nicholas Wood as a director (1 page)
14 September 2012Termination of appointment of Nicholas Wood as a director (1 page)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
2 August 2012Director's details changed for Nicholas Peter Wood on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Nicholas Peter Wood on 2 August 2012 (2 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
2 August 2012Director's details changed for Nicholas Peter Wood on 2 August 2012 (2 pages)
31 July 2012Termination of appointment of Katie Vost as a director (1 page)
31 July 2012Termination of appointment of Katie Vost as a director (1 page)
10 May 2012Appointment of Miss Katie Vost as a director (2 pages)
10 May 2012Appointment of Miss Katie Vost as a director (2 pages)
16 April 2012Termination of appointment of Katie Vost as a director (1 page)
16 April 2012Termination of appointment of Katie Vost as a director (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
10 August 2010Director's details changed for Miss Katie Vost on 2 August 2010 (2 pages)
10 August 2010Director's details changed for Miss Katie Vost on 2 August 2010 (2 pages)
10 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
10 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
10 August 2010Director's details changed for Miss Katie Vost on 2 August 2010 (2 pages)
7 April 2010Director's details changed for Nicholas Peter Wood on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Nicholas Peter Wood on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Nicholas Peter Wood on 7 April 2010 (2 pages)
22 March 2010Appointment of Sally Ann Hincks as a director (3 pages)
22 March 2010Appointment of Sally Ann Hincks as a director (3 pages)
10 February 2010Director's details changed for Nicholas Peter Wood on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Nicholas Peter Wood on 10 February 2010 (2 pages)
17 December 2009Appointment of Miss Katie Vost as a director (1 page)
17 December 2009Appointment of Miss Katie Vost as a director (1 page)
7 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 August 2009Accounting reference date shortened from 31/08/2009 to 31/01/2009 (1 page)
20 August 2009Accounting reference date shortened from 31/08/2009 to 31/01/2009 (1 page)
20 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 August 2009Return made up to 02/08/09; full list of members (4 pages)
3 August 2009Return made up to 02/08/09; full list of members (4 pages)
23 October 2008Return made up to 02/08/08; full list of members (7 pages)
23 October 2008Return made up to 02/08/08; full list of members (7 pages)
2 August 2007Incorporation (30 pages)
2 August 2007Incorporation (30 pages)