BOILER ROOM (UK) LIMITED

Register to unlock more data on OkredoRegister

BOILER ROOM (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06562273

Incorporation date

10/04/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Superstruct Entertainment Ltd, 364-366 Kensington High Street, London W14 8NSCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2008)
dot icon11/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon02/02/2026
Termination of appointment of Blaise Bellville as a director on 2026-01-26
dot icon02/02/2026
Appointment of Mr Andrew Peyton as a director on 2026-01-26
dot icon13/01/2026
Appointment of Mr Nicholas Charles Priday as a director on 2025-12-23
dot icon13/01/2026
Termination of appointment of Rebecca Newton-Taylor as a director on 2025-12-23
dot icon13/01/2026
Termination of appointment of James Peter Barton as a director on 2025-12-23
dot icon13/01/2026
Appointment of Mrs Amanda Johnson as a director on 2025-12-23
dot icon15/07/2025
Termination of appointment of Roderik August Schlosser as a director on 2025-06-25
dot icon14/07/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon26/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon26/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon26/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon01/05/2025
Confirmation statement made on 2025-04-10 with updates
dot icon24/01/2025
Change of share class name or designation
dot icon24/01/2025
Resolutions
dot icon24/01/2025
Memorandum and Articles of Association
dot icon16/01/2025
Cessation of Dice Fm Ltd as a person with significant control on 2025-01-10
dot icon16/01/2025
Notification of Superstruct Uk Festivals Ltd as a person with significant control on 2025-01-10
dot icon16/01/2025
Termination of appointment of Phillip Vincent Hutcheon as a director on 2025-01-10
dot icon16/01/2025
Appointment of Mr Roderik August Schlosser as a director on 2025-01-10
dot icon16/01/2025
Appointment of Mr James Peter Barton as a director on 2025-01-10
dot icon16/01/2025
Appointment of Ms Rebecca Newton-Taylor as a director on 2025-01-10
dot icon16/01/2025
Satisfaction of charge 065622730002 in full
dot icon16/01/2025
Satisfaction of charge 065622730003 in full
dot icon16/01/2025
Satisfaction of charge 065622730004 in full
dot icon16/01/2025
Satisfaction of charge 065622730005 in full
dot icon16/01/2025
Satisfaction of charge 065622730006 in full
dot icon14/01/2025
Registered office address changed from 100 De Beauvoir Road London N1 4EN United Kingdom to C/O Superstruct Entertainment Ltd 364-366 Kensington High Street London W14 8NS on 2025-01-14
dot icon19/12/2024
Registration of charge 065622730006, created on 2024-12-19
dot icon14/11/2024
Registration of charge 065622730005, created on 2024-11-11
dot icon05/08/2024
Registered office address changed from 98 De Beauvoir Road London N1 4EN England to 100 De Beauvoir Road London N1 4EN on 2024-08-05
dot icon16/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/06/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon06/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon04/08/2023
Resolutions
dot icon27/07/2023
Registration of charge 065622730002, created on 2023-07-11
dot icon27/07/2023
Registration of charge 065622730003, created on 2023-07-11
dot icon27/07/2023
Registration of charge 065622730004, created on 2023-07-11
dot icon11/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon09/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon09/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon09/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon09/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon20/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon15/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/10/2021
Appointment of Mr Phillip Vincent Hutcheon as a director on 2021-09-27
dot icon06/10/2021
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 98 De Beauvoir Road London N1 4EN on 2021-10-06
dot icon06/10/2021
Cessation of Blaise Anthony Valentine Bellville as a person with significant control on 2021-09-27
dot icon06/10/2021
Notification of Dice Fm Ltd as a person with significant control on 2021-09-27
dot icon06/10/2021
Termination of appointment of Noam Ohana as a director on 2021-09-27
dot icon26/08/2021
Satisfaction of charge 065622730001 in full
dot icon13/05/2021
Confirmation statement made on 2021-04-10 with updates
dot icon15/12/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon04/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/06/2020
Resolutions
dot icon01/06/2020
Confirmation statement made on 2020-04-10 with updates
dot icon28/05/2020
Statement of capital following an allotment of shares on 2020-03-25
dot icon28/10/2019
Statement of capital following an allotment of shares on 2019-05-12
dot icon09/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/07/2019
Director's details changed for Mr Blaise Bellville on 2019-07-02
dot icon02/07/2019
Change of details for Mr Blaise Anthony Valentine Bellville as a person with significant control on 2016-04-06
dot icon02/07/2019
Confirmation statement made on 2019-04-10 with updates
dot icon18/06/2019
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2019-06-18
dot icon19/11/2018
Registration of charge 065622730001, created on 2018-11-16
dot icon12/11/2018
Termination of appointment of Mazdak Sanii as a director on 2018-10-29
dot icon02/11/2018
Registered office address changed from Markian House 52-56 Pritchards Road London E2 9AP United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 2018-11-02
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/10/2018
Statement of capital following an allotment of shares on 2018-08-16
dot icon04/05/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/07/2017
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Markian House 52-56 Pritchards Road London E2 9AP on 2017-07-27
dot icon07/06/2017
Confirmation statement made on 2017-04-10 with updates
dot icon31/01/2017
Statement of capital following an allotment of shares on 2016-12-09
dot icon30/01/2017
Statement of capital following an allotment of shares on 2016-10-04
dot icon27/01/2017
Statement of capital following an allotment of shares on 2016-12-09
dot icon27/01/2017
Statement of capital following an allotment of shares on 2016-10-04
dot icon27/01/2017
Resolutions
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/09/2016
Statement of capital following an allotment of shares on 2016-07-28
dot icon19/08/2016
Statement of capital following an allotment of shares on 2016-07-13
dot icon17/08/2016
Change of share class name or designation
dot icon17/08/2016
Particulars of variation of rights attached to shares
dot icon16/08/2016
Resolutions
dot icon09/06/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon18/12/2015
Resolutions
dot icon23/10/2015
Termination of appointment of Matt Elek as a director on 2015-09-03
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon21/05/2015
Director's details changed for Mr Mazdak Sanii on 2015-05-08
dot icon16/01/2015
Registered office address changed from 41 Great Portland Street London W1W 7LA to 5Th Floor 89 New Bond Street London W1S 1DA on 2015-01-16
dot icon21/11/2014
Appointment of Mr Noam Ohana as a director on 2014-10-15
dot icon12/11/2014
Appointment of Mr Matthew Elek as a director on 2014-10-15
dot icon04/11/2014
Termination of appointment of Richard John Waterlow as a secretary on 2014-10-15
dot icon28/10/2014
Statement of capital following an allotment of shares on 2014-10-15
dot icon28/10/2014
Particulars of variation of rights attached to shares
dot icon28/10/2014
Change of share class name or designation
dot icon28/10/2014
Resolutions
dot icon06/06/2014
Appointment of Mr Mazdak Sanii as a director
dot icon11/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/03/2014
Resolutions
dot icon17/03/2014
Change of share class name or designation
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/09/2013
Previous accounting period shortened from 2013-04-30 to 2012-12-31
dot icon30/05/2013
Certificate of change of name
dot icon26/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon23/04/2013
Cancellation of shares. Statement of capital on 2013-04-23
dot icon23/04/2013
Purchase of own shares.
dot icon25/03/2013
Statement of capital following an allotment of shares on 2013-03-19
dot icon25/03/2013
Appointment of Mr Richard John Waterlow as a secretary
dot icon25/03/2013
Termination of appointment of Martin Hall as a secretary
dot icon25/03/2013
Termination of appointment of Martin Hall as a director
dot icon13/02/2013
Resolutions
dot icon08/02/2013
Directors statement and auditors report. Out of capital
dot icon13/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon26/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon03/09/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon03/09/2010
Director's details changed for Martin Hall on 2010-04-10
dot icon03/09/2010
Secretary's details changed for Martin Hall on 2010-04-10
dot icon15/06/2010
Total exemption small company accounts made up to 2009-04-30
dot icon09/06/2010
Annual return made up to 2009-04-10 with full list of shareholders
dot icon26/05/2010
Statement of capital following an allotment of shares on 2008-04-11
dot icon20/01/2010
Director's details changed for Blaise Bellulle Bellville on 2010-01-19
dot icon07/09/2009
Resolutions
dot icon05/09/2009
Compulsory strike-off action has been discontinued
dot icon02/09/2009
Return made up to 10/04/09; full list of members
dot icon02/09/2009
Director's change of particulars / blaise bellville / 10/04/2008
dot icon26/08/2009
S-div
dot icon11/08/2009
First Gazette notice for compulsory strike-off
dot icon17/06/2009
Registered office changed on 17/06/2009 from 210 high road leytonstone london E11 3HU united kingdom
dot icon10/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Priday, Nicholas Charles
Director
23/12/2025 - Present
63
Hutcheon, Phillip Vincent
Director
27/09/2021 - 10/01/2025
4
Hall, Martin
Director
10/04/2008 - 13/03/2013
8
Peyton, Andrew
Director
26/01/2026 - Present
2
Bellville, Blaise
Director
10/04/2008 - 26/01/2026
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOILER ROOM (UK) LIMITED

BOILER ROOM (UK) LIMITED is an(a) Active company incorporated on 10/04/2008 with the registered office located at C/O Superstruct Entertainment Ltd, 364-366 Kensington High Street, London W14 8NS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOILER ROOM (UK) LIMITED?

toggle

BOILER ROOM (UK) LIMITED is currently Active. It was registered on 10/04/2008 .

Where is BOILER ROOM (UK) LIMITED located?

toggle

BOILER ROOM (UK) LIMITED is registered at C/O Superstruct Entertainment Ltd, 364-366 Kensington High Street, London W14 8NS.

What does BOILER ROOM (UK) LIMITED do?

toggle

BOILER ROOM (UK) LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for BOILER ROOM (UK) LIMITED?

toggle

The latest filing was on 11/03/2026: Compulsory strike-off action has been discontinued.