BOILER ROOM (UK) NO. 2 LIMITED

Register to unlock more data on OkredoRegister

BOILER ROOM (UK) NO. 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08918544

Incorporation date

03/03/2014

Size

Dormant

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 03/03/2014)
dot icon13/04/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon02/02/2026
Termination of appointment of Blaise Anthony Valentine 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 icon15/01/2026
Termination of appointment of James Peter Barton as a director on 2025-12-23
dot icon15/01/2026
Termination of appointment of Rebecca Newton-Taylor as a director on 2025-12-23
dot icon15/01/2026
Appointment of Mr Nicholas Charles Priday as a director on 2025-12-23
dot icon15/01/2026
Appointment of Mrs Amanda Johnson as a director on 2025-12-23
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/07/2025
Termination of appointment of Roderik August Schlosser as a director on 2025-06-25
dot icon24/01/2025
Memorandum and Articles of Association
dot icon24/01/2025
Resolutions
dot icon16/01/2025
Termination of appointment of Phillip Vincent Hutcheon as a director on 2025-01-10
dot icon16/01/2025
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 2025-01-16
dot icon16/01/2025
Appointment of Ms Rebecca Newton-Taylor 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
Termination of appointment of James Peter Barton as a director on 2025-01-16
dot icon16/01/2025
Appointment of Mr James Peter Barton 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
Change of details for Boiler Room (Uk) Limited as a person with significant control on 2025-01-10
dot icon06/09/2024
Accounts for a dormant company made up to 2023-12-31
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 icon22/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-02-22 with no updates
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 icon01/10/2021
Termination of appointment of Srlv Llp as a secretary on 2021-09-30
dot icon29/04/2021
Appointment of Srlv Llp as a secretary on 2021-04-29
dot icon18/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon20/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/06/2019
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 2019-06-19
dot icon18/06/2019
Change of details for Boiler Room (Uk) Limited as a person with significant control on 2019-06-18
dot icon11/04/2019
Confirmation statement made on 2019-03-03 with updates
dot icon12/11/2018
Notification of Boiler Room (Uk) Limited as a person with significant control on 2016-04-06
dot icon12/11/2018
Cessation of Blaise Anthony Valentine Bellville as a person with significant control on 2016-04-06
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 icon31/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon31/07/2017
Accounts for a dormant company 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 icon10/06/2017
Compulsory strike-off action has been discontinued
dot icon08/06/2017
Confirmation statement made on 2017-03-03 with updates
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon13/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon26/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-03-03
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/04/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon06/01/2015
Registered office address changed from , 41 Great Portland Street London, W1W 7LA, United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 2015-01-06
dot icon01/07/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon01/07/2014
Appointment of Blaise Anthony Valentine Bellville as a director
dot icon03/03/2014
Termination of appointment of Graham Cowan as a director
dot icon03/03/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SRLV LLP
Corporate Secretary
29/04/2021 - 30/09/2021
141
Priday, Nicholas Charles
Director
23/12/2025 - Present
63
Cowan, Graham Michael
Director
03/03/2014 - 03/03/2014
7053
Hutcheon, Phillip Vincent
Director
27/09/2021 - 10/01/2025
4
Peyton, Andrew
Director
26/01/2026 - Present
2

Persons with Significant Control

2
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) NO. 2 LIMITED

BOILER ROOM (UK) NO. 2 LIMITED is an(a) Active company incorporated on 03/03/2014 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) NO. 2 LIMITED?

toggle

BOILER ROOM (UK) NO. 2 LIMITED is currently Active. It was registered on 03/03/2014 .

Where is BOILER ROOM (UK) NO. 2 LIMITED located?

toggle

BOILER ROOM (UK) NO. 2 LIMITED is registered at C/O Superstruct Entertainment Ltd, 364-366 Kensington High Street, London W14 8NS.

What does BOILER ROOM (UK) NO. 2 LIMITED do?

toggle

BOILER ROOM (UK) NO. 2 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BOILER ROOM (UK) NO. 2 LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-02-22 with no updates.