Background WavePink WaveYellow Wave

BOILER ROOM (UK) NO. 2 LIMITED (08918544)

BOILER ROOM (UK) NO. 2 LIMITED (08918544) is an active UK company. incorporated on 3 March 2014. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BOILER ROOM (UK) NO. 2 LIMITED has been registered for 12 years.

Company Number
08918544
Status
active
Type
ltd
Incorporated
3 March 2014
Age
12 years
Address
C/O Superstruct Entertainment Ltd, London, W14 8NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOILER ROOM (UK) NO. 2 LIMITED

BOILER ROOM (UK) NO. 2 LIMITED is an active company incorporated on 3 March 2014 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BOILER ROOM (UK) NO. 2 LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08918544

LTD Company

Age

12 Years

Incorporated 3 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 8 March 2026
For period ending 22 February 2026
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: 16 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: 19 June 2019To: 6 October 2021
5th Floor 89 New Bond Street London W1S 1DA England
From: 2 November 2018To: 19 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: 6 January 2015To: 27 July 2017
, 41 Great Portland Street London, W1W 7LA, United Kingdom
From: 3 March 2014To: 6 January 2015
Timeline

18 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Mar 14
Company Founded
Mar 14
Director Joined
Jun 14
Owner Exit
Nov 18
Director Joined
Oct 21
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jul 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

58

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
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Resolution
24 January 2025
RESOLUTIONSResolutions
Memorandum Articles
24 January 2025
MAMA
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
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
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
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
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
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 April 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 June 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Gazette Notice Compulsory
30 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
26 November 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Incorporation Company
3 March 2014
NEWINCIncorporation