BOILEAU CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BOILEAU CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09461295

Incorporation date

26/02/2015

Size

Micro Entity

Contacts

Registered address

Registered address

5 Beech Court, Hurst, Reading RG10 0RQCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2015)
dot icon13/04/2026
Micro company accounts made up to 2026-01-31
dot icon07/04/2026
Director's details changed for Mrs Anita Diana Clifford on 2026-04-07
dot icon02/03/2026
Confirmation statement made on 2026-03-02 with updates
dot icon02/02/2026
Change of details for Mrs Anita Diana Clifford as a person with significant control on 2026-02-02
dot icon02/02/2026
Secretary's details changed for Miss Alexandra Ciara Yvonne Clifford on 2026-02-02
dot icon02/02/2026
Secretary's details changed for Mr Daniel Sydney Clifford on 2026-02-02
dot icon02/02/2026
Secretary's details changed for Mr Daniel Sydney Clifford on 2026-02-02
dot icon15/10/2025
Registered office address changed from 2 Church Street Burnham Bucks SL1 7HZ United Kingdom to 5 Beech Court Hurst Reading RG10 0RQ on 2025-10-15
dot icon31/07/2025
Micro company accounts made up to 2025-01-31
dot icon30/05/2025
Termination of appointment of Lloyd James Clifford as a director on 2025-05-23
dot icon30/05/2025
Cessation of Lloyd James Clifford as a person with significant control on 2025-05-23
dot icon30/05/2025
Change of details for Mrs Anita Diana Clifford as a person with significant control on 2025-05-23
dot icon03/03/2025
Confirmation statement made on 2025-02-26 with updates
dot icon23/07/2024
Micro company accounts made up to 2024-01-31
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon01/08/2023
Micro company accounts made up to 2023-01-31
dot icon27/02/2023
Confirmation statement made on 2023-02-26 with updates
dot icon28/10/2022
Micro company accounts made up to 2022-01-31
dot icon04/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon28/02/2022
Termination of appointment of Encarnacion Gonzalez as a secretary on 2022-02-28
dot icon07/09/2021
Memorandum and Articles of Association
dot icon04/09/2021
Statement of capital following an allotment of shares on 2021-08-20
dot icon04/09/2021
Resolutions
dot icon04/09/2021
Change of share class name or designation
dot icon16/08/2021
Micro company accounts made up to 2021-01-31
dot icon01/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon30/06/2020
Micro company accounts made up to 2020-01-31
dot icon02/03/2020
Confirmation statement made on 2020-02-26 with updates
dot icon14/02/2020
Appointment of Mr Daniel Sydney Clifford as a secretary on 2020-01-01
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon08/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon09/03/2018
Notification of Anita Diana Clifford as a person with significant control on 2016-04-06
dot icon09/03/2018
Notification of Lloyd James Clifford as a person with significant control on 2016-04-06
dot icon09/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon27/10/2017
Micro company accounts made up to 2017-01-31
dot icon23/10/2017
Appointment of Miss Alexandra Ciara Yvonne Clifford as a secretary on 2017-10-01
dot icon10/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon14/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon14/03/2016
Secretary's details changed for Mr Lloyd Ryan Clifford on 2016-03-14
dot icon29/01/2016
Termination of appointment of Ellen Elizabeth Jarvis as a secretary on 2016-01-29
dot icon05/10/2015
Appointment of Mrs Encarnacion Gonzalez as a secretary on 2015-09-29
dot icon15/05/2015
Appointment of Mrs Ellen Elizabeth Jarvis as a secretary on 2015-02-26
dot icon09/03/2015
Current accounting period shortened from 2016-02-28 to 2016-01-31
dot icon26/02/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
168.60K
-
0.00
-
-
2022
6
185.66K
-
0.00
-
-
2023
6
180.35K
-
0.00
-
-
2023
6
180.35K
-
0.00
-
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

180.35K £Descended-2.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jarvis, Ellen Elizabeth
Secretary
26/02/2015 - 29/01/2016
-
Gonzalez, Encarnacion
Secretary
29/09/2015 - 28/02/2022
-
Clifford, Lloyd Ryan
Secretary
26/02/2015 - Present
-
Clifford, Alexandra Ciara Yvonne
Secretary
01/10/2017 - Present
-
Clifford, Anita Diana
Director
26/02/2015 - Present
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOILEAU CONSULTING LIMITED

BOILEAU CONSULTING LIMITED is an(a) Active company incorporated on 26/02/2015 with the registered office located at 5 Beech Court, Hurst, Reading RG10 0RQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BOILEAU CONSULTING LIMITED?

toggle

BOILEAU CONSULTING LIMITED is currently Active. It was registered on 26/02/2015 .

Where is BOILEAU CONSULTING LIMITED located?

toggle

BOILEAU CONSULTING LIMITED is registered at 5 Beech Court, Hurst, Reading RG10 0RQ.

What does BOILEAU CONSULTING LIMITED do?

toggle

BOILEAU CONSULTING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BOILEAU CONSULTING LIMITED have?

toggle

BOILEAU CONSULTING LIMITED had 6 employees in 2023.

What is the latest filing for BOILEAU CONSULTING LIMITED?

toggle

The latest filing was on 13/04/2026: Micro company accounts made up to 2026-01-31.