BOILERHOUSE CREATIVE COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

BOILERHOUSE CREATIVE COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09226427

Incorporation date

19/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Hazelrigg House, 33 Marefair, Northampton NN1 1SRCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2014)
dot icon12/02/2026
Micro company accounts made up to 2025-08-31
dot icon03/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon07/04/2025
Registered office address changed from 124 City Road City Road London EC1V 2NX England to Hazelrigg House 33 Marefair Northampton NN1 1SR on 2025-04-07
dot icon19/11/2024
Micro company accounts made up to 2024-08-31
dot icon22/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon21/06/2024
Director's details changed for Mr Peter Bennett Willis on 2024-06-21
dot icon21/06/2024
Registered office address changed from The Zinc Building Broadshires Way Carterton OX18 1AD England to 124 City Road City Road London EC1V 2NX on 2024-06-21
dot icon26/10/2023
Micro company accounts made up to 2023-08-31
dot icon25/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon21/11/2022
Micro company accounts made up to 2022-08-31
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon08/11/2021
Micro company accounts made up to 2021-08-31
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon28/09/2020
Micro company accounts made up to 2020-08-31
dot icon23/09/2020
Change of details for Mr Peter Bennett Willis as a person with significant control on 2020-08-01
dot icon23/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon22/09/2020
Cessation of Joseph Michael Tibbetts as a person with significant control on 2020-08-01
dot icon03/12/2019
Micro company accounts made up to 2019-08-31
dot icon23/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon23/01/2019
Termination of appointment of Joseph Michael Tibbetts as a director on 2019-01-22
dot icon17/01/2019
Director's details changed for Mr Peter Bennett Willis on 2019-01-17
dot icon10/01/2019
Change of details for Mr Peter Bennett Willis as a person with significant control on 2019-01-10
dot icon09/01/2019
Registered office address changed from 27 Delamere Road Northampton NN4 8QG England to The Zinc Building Broadshires Way Carterton OX18 1AD on 2019-01-09
dot icon16/10/2018
Micro company accounts made up to 2018-08-31
dot icon23/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon16/08/2018
Registered office address changed from 25 Thirlestane Road Thirlestane Road Northampton NN4 8HD United Kingdom to 27 Delamere Road Northampton NN4 8QG on 2018-08-16
dot icon13/11/2017
Micro company accounts made up to 2017-08-31
dot icon25/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon25/05/2017
Registered office address changed from C/O Boilerhouse Media Limited the Walker Building 58 Oxford Street Birmingham B5 5NR to 25 Thirlestane Road Thirlestane Road Northampton NN4 8HD on 2017-05-25
dot icon12/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon22/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon21/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2015-08-31
dot icon27/08/2015
Current accounting period shortened from 2015-09-30 to 2015-08-31
dot icon20/11/2014
Appointment of Mr Joseph Michael Tibbetts as a director on 2014-09-19
dot icon19/09/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.42K
-
0.00
-
-
2022
1
13.56K
-
0.00
-
-
2023
1
14.13K
-
0.00
-
-
2023
1
14.13K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

14.13K £Ascended4.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tibbetts, Joseph Michael
Director
19/09/2014 - 22/01/2019
22
Mr Peter Bennett Willis
Director
19/09/2014 - Present
4

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 BOILERHOUSE CREATIVE COMMUNICATIONS LIMITED

BOILERHOUSE CREATIVE COMMUNICATIONS LIMITED is an(a) Active company incorporated on 19/09/2014 with the registered office located at Hazelrigg House, 33 Marefair, Northampton NN1 1SR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOILERHOUSE CREATIVE COMMUNICATIONS LIMITED?

toggle

BOILERHOUSE CREATIVE COMMUNICATIONS LIMITED is currently Active. It was registered on 19/09/2014 .

Where is BOILERHOUSE CREATIVE COMMUNICATIONS LIMITED located?

toggle

BOILERHOUSE CREATIVE COMMUNICATIONS LIMITED is registered at Hazelrigg House, 33 Marefair, Northampton NN1 1SR.

What does BOILERHOUSE CREATIVE COMMUNICATIONS LIMITED do?

toggle

BOILERHOUSE CREATIVE COMMUNICATIONS LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does BOILERHOUSE CREATIVE COMMUNICATIONS LIMITED have?

toggle

BOILERHOUSE CREATIVE COMMUNICATIONS LIMITED had 1 employees in 2023.

What is the latest filing for BOILERHOUSE CREATIVE COMMUNICATIONS LIMITED?

toggle

The latest filing was on 12/02/2026: Micro company accounts made up to 2025-08-31.