UK BOILER COMPANY LTD

Register to unlock more data on OkredoRegister

UK BOILER COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09078640

Incorporation date

10/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Melrose House, 42 Dingwall Road, Croydon, Surrey CR0 2NECopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2014)
dot icon11/02/2026
Previous accounting period extended from 2025-06-30 to 2025-12-31
dot icon30/07/2025
Notification of Switchboard Group Ltd as a person with significant control on 2022-02-16
dot icon30/07/2025
Cessation of Deva Carlton as a person with significant control on 2022-02-16
dot icon30/07/2025
Cessation of Soyfur Rahman as a person with significant control on 2022-02-16
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon29/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with updates
dot icon15/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/02/2021
Registered office address changed from , 71-75 Shelton Street 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England to 2nd Floor Melrose House 42 Dingwall Road Croydon Surrey CR0 2NE on 2021-02-09
dot icon09/02/2021
Director's details changed for Soyfur Rahman on 2021-02-03
dot icon09/02/2021
Director's details changed for Deva Carlton on 2021-02-03
dot icon09/02/2021
Change of details for Mr Soyfur Rahman as a person with significant control on 2021-02-03
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with updates
dot icon13/07/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon15/05/2019
Change of details for Deva Carlton as a person with significant control on 2018-04-01
dot icon03/05/2019
Amended total exemption full accounts made up to 2018-06-30
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon13/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon31/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon14/03/2017
Amended total exemption small company accounts made up to 2015-06-30
dot icon05/07/2016
Registered office address changed from , Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN, England to 2nd Floor Melrose House 42 Dingwall Road Croydon Surrey CR0 2NE on 2016-07-05
dot icon27/06/2016
Registered office address changed from , Oxford House Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN, England to 2nd Floor Melrose House 42 Dingwall Road Croydon Surrey CR0 2NE on 2016-06-27
dot icon27/06/2016
Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ to 2nd Floor Melrose House 42 Dingwall Road Croydon Surrey CR0 2NE on 2016-06-27
dot icon27/06/2016
Registered office address changed from , Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN, England to 2nd Floor Melrose House 42 Dingwall Road Croydon Surrey CR0 2NE on 2016-06-27
dot icon10/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon10/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon09/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon16/03/2015
Director's details changed for Sam Rahman on 2015-03-05
dot icon24/11/2014
Termination of appointment of Habibur Rahman as a director on 2014-11-24
dot icon24/11/2014
Appointment of Deva Carlton as a director on 2014-11-24
dot icon24/11/2014
Appointment of Sam Rahman as a director on 2014-11-24
dot icon10/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-23 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
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
14
243.22K
-
0.00
158.32K
-
2022
23
275.37K
-
0.00
109.88K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rahman, Habibur
Director
10/06/2014 - 24/11/2014
2
Rahman, Soyfur
Director
24/11/2014 - Present
24
Carlton, Deva
Director
24/11/2014 - Present
23

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About UK BOILER COMPANY LTD

UK BOILER COMPANY LTD is an(a) Active company incorporated on 10/06/2014 with the registered office located at 2nd Floor Melrose House, 42 Dingwall Road, Croydon, Surrey CR0 2NE. There are currently 2 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 UK BOILER COMPANY LTD?

toggle

UK BOILER COMPANY LTD is currently Active. It was registered on 10/06/2014 .

Where is UK BOILER COMPANY LTD located?

toggle

UK BOILER COMPANY LTD is registered at 2nd Floor Melrose House, 42 Dingwall Road, Croydon, Surrey CR0 2NE.

What does UK BOILER COMPANY LTD do?

toggle

UK BOILER COMPANY LTD operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for UK BOILER COMPANY LTD?

toggle

The latest filing was on 11/02/2026: Previous accounting period extended from 2025-06-30 to 2025-12-31.