Background WavePink WaveYellow Wave

BOILER ROOM (UK) LIMITED (06562273)

BOILER ROOM (UK) LIMITED (06562273) is an active UK company. incorporated on 10 April 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. BOILER ROOM (UK) LIMITED has been registered for 17 years. Current directors include JOHNSON, Amanda, PEYTON, Andrew Geoffrey, PRIDAY, Nicholas Charles.

Company Number
06562273
Status
active
Type
ltd
Incorporated
10 April 2008
Age
17 years
Address
C/O Superstruct Entertainment Ltd, London, W14 8NS
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
JOHNSON, Amanda, PEYTON, Andrew Geoffrey, PRIDAY, Nicholas Charles
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOILER ROOM (UK) LIMITED

BOILER ROOM (UK) LIMITED is an active company incorporated on 10 April 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. BOILER ROOM (UK) LIMITED was registered 17 years ago.(SIC: 58190)

Status

active

Active since 17 years ago

Company No

06562273

LTD Company

Age

17 Years

Incorporated 10 April 2008

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

READ PLATFORM LIMITED
From: 10 April 2008To: 30 May 2013
Contact
Address

C/O Superstruct Entertainment Ltd 364-366 Kensington High Street London, W14 8NS,

Previous Addresses

100 De Beauvoir Road London N1 4EN United Kingdom
From: 5 August 2024To: 14 January 2025
98 De Beauvoir Road London N1 4EN England
From: 6 October 2021To: 5 August 2024
Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
From: 18 June 2019To: 6 October 2021
5th Floor 89 New Bond Street London W1S 1DA England
From: 2 November 2018To: 18 June 2019
Markian House 52-56 Pritchards Road London E2 9AP United Kingdom
From: 27 July 2017To: 2 November 2018
5th Floor 89 New Bond Street London W1S 1DA
From: 16 January 2015To: 27 July 2017
41 Great Portland Street London W1W 7LA
From: 10 April 2008To: 16 January 2015
Timeline

49 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Funding Round
May 10
Funding Round
Mar 13
Director Left
Mar 13
Capital Reduction
Apr 13
Share Buyback
Apr 13
Director Joined
Jun 14
Funding Round
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Oct 15
Funding Round
Aug 16
Funding Round
Sept 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Oct 18
Director Left
Nov 18
Loan Secured
Nov 18
Funding Round
Oct 19
Funding Round
May 20
Funding Round
Dec 20
Loan Cleared
Aug 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Nov 24
Loan Secured
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Left
Jul 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
15
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

JOHNSON, Amanda

Active
364-366 Kensington High Street, LondonW14 8NS
Born January 1985
Director
Appointed 23 Dec 2025

PEYTON, Andrew Geoffrey

Active
364-366 Kensington High Street, LondonW14 8NS
Born November 1981
Director
Appointed 26 Jan 2026

PRIDAY, Nicholas Charles

Active
364-366 Kensington High Street, LondonW14 8NS
Born June 1974
Director
Appointed 23 Dec 2025

HALL, Martin

Resigned
Great Portland Street, LondonW1W 7LA
Secretary
Appointed 10 Apr 2008
Resigned 13 Mar 2013

WATERLOW, Richard John

Resigned
Great Portland Street, LondonW1W 7LA
Secretary
Appointed 13 Mar 2013
Resigned 15 Oct 2014

BARTON, James Peter

Resigned
364-366 Kensington High Street, LondonW14 8NS
Born August 1968
Director
Appointed 10 Jan 2025
Resigned 23 Dec 2025

BELLVILLE, Blaise

Resigned
364-366 Kensington High Street, LondonW14 8NS
Born January 1985
Director
Appointed 10 Apr 2008
Resigned 26 Jan 2026

ELEK, Matt

Resigned
New North Place, LondonEC2A 4JA
Born January 1980
Director
Appointed 15 Oct 2014
Resigned 03 Sept 2015

HALL, Martin

Resigned
Great Portland Street, LondonW1W 7LA
Born May 1962
Director
Appointed 10 Apr 2008
Resigned 13 Mar 2013

HUTCHEON, Phillip Vincent

Resigned
364-366 Kensington High Street, LondonW14 8NS
Born July 1974
Director
Appointed 27 Sept 2021
Resigned 10 Jan 2025

NEWTON-TAYLOR, Rebecca, Ms.

Resigned
364-366 Kensington High Street, LondonW14 8NS
Born June 1986
Director
Appointed 10 Jan 2025
Resigned 23 Dec 2025

OHANA, Noam

Resigned
215 Park Avenue South, New YorkNY 10003
Born June 1978
Director
Appointed 15 Oct 2014
Resigned 27 Sept 2021

SANII, Mazdak

Resigned
St. Katharine's Docks, LondonE1W 1LA
Born June 1987
Director
Appointed 22 Oct 2013
Resigned 29 Oct 2018

SCHLOSSER, Roderik August

Resigned
364-366 Kensington High Street, LondonW14 8NS
Born March 1980
Director
Appointed 10 Jan 2025
Resigned 25 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
364-366 Kensington High Street, LondonW14 8NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2025
De Beauvoir Road, LondonN1 4EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2021
Ceased 10 Jan 2025

Mr Blaise Anthony Valentine Bellville

Ceased
20-22 Great Titchfield Street, LondonW1W 8BE
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Sept 2021
Fundings
Financials
Latest Activities

Filing History

138

Gazette Filings Brought Up To Date
11 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2025
AAAnnual Accounts
Legacy
26 June 2025
PARENT_ACCPARENT_ACC
Legacy
26 June 2025
GUARANTEE2GUARANTEE2
Legacy
26 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Memorandum Articles
24 January 2025
MAMA
Resolution
24 January 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 January 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control
16 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2024
AAAnnual Accounts
Legacy
16 June 2024
PARENT_ACCPARENT_ACC
Legacy
16 June 2024
AGREEMENT2AGREEMENT2
Legacy
6 June 2024
PARENT_ACCPARENT_ACC
Legacy
6 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Resolution
4 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2022
AAAnnual Accounts
Legacy
9 November 2022
PARENT_ACCPARENT_ACC
Legacy
9 November 2022
GUARANTEE2GUARANTEE2
Legacy
9 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Resolution
5 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Capital Allotment Shares
28 May 2020
SH01Allotment of Shares
Capital Allotment Shares
28 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Capital Allotment Shares
30 January 2017
SH01Allotment of Shares
Capital Allotment Shares
27 January 2017
SH01Allotment of Shares
Capital Allotment Shares
27 January 2017
SH01Allotment of Shares
Resolution
27 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Capital Allotment Shares
19 August 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 August 2016
SH10Notice of Particulars of Variation
Resolution
16 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Resolution
18 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Person Director Company With Change Date
21 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 November 2014
TM02Termination of Secretary
Capital Allotment Shares
28 October 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
28 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Resolution
17 March 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 March 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 September 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
30 May 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Capital Cancellation Shares
23 April 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 April 2013
SH03Return of Purchase of Own Shares
Capital Allotment Shares
25 March 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
25 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 March 2013
TM02Termination of Secretary
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Resolution
13 February 2013
RESOLUTIONSResolutions
Capital Directors Statement Auditors Report
8 February 2013
SH30SH30
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Capital Allotment Shares
26 May 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Resolution
7 September 2009
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
5 September 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
2 September 2009
363aAnnual Return
Legacy
2 September 2009
288cChange of Particulars
Legacy
26 August 2009
122122
Gazette Notice Compulsary
11 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 June 2009
287Change of Registered Office
Incorporation Company
10 April 2008
NEWINCIncorporation