ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Boss Direct Limited

Boss Direct Limited is an active company incorporated on 6 July 1993 with the registered office located in Blackburn, Lancashire. Boss Direct Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02833670
Private limited company
Age
32 years
Incorporated 6 July 1993
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 4 December 2025 (25 days ago)
Next confirmation dated 4 December 2026
Due by 18 December 2026 (11 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 30 Sep29 Sep 2024 (1 year)
Accounts type is Small
Next accounts for period 29 September 2025
Due by 29 June 2026 (6 months remaining)
Contact
Address
Unit 8 & 9 Hurstwood Court
Mercer Way
Blackburn
BB1 2QU
England
Address changed on 4 Dec 2025 (25 days ago)
Previous address was C/O Phillips Uk Philips Road Whitebirk Industrial Estate Blackburn BB1 5NA England
Telephone
03335000000
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1964
Director • British • Lives in England • Born in Apr 1968
Mr Timothy Peter Frederick Guest
PSC • British • Lives in England • Born in Nov 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Guest Investments Ltd
Timothy Peter Frederick Guest is a mutual person.
Active
Browns Print Limited
Timothy Peter Frederick Guest is a mutual person.
Active
Boss Office Limited
Timothy Peter Frederick Guest is a mutual person.
Active
Valley Residents Limited
Timothy Peter Frederick Guest is a mutual person.
Active
Guest Investments Holdings Ltd
Timothy Peter Frederick Guest is a mutual person.
Active
Boss Direct Holdings Limited
Timothy Peter Frederick Guest is a mutual person.
Active
Browns Print Holdings Limited
Timothy Peter Frederick Guest is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Sep 2024
For period 29 Sep29 Sep 2024
Traded for 12 months
Cash in Bank
£31.63K
Decreased by £31.33K (-50%)
Turnover
Unreported
Same as previous period
Employees
26
Increased by 20 (+333%)
Total Assets
£1.28M
Increased by £205.89K (+19%)
Total Liabilities
-£984.81K
Increased by £280.82K (+40%)
Net Assets
£299.38K
Decreased by £74.93K (-20%)
Debt Ratio (%)
77%
Increased by 11.4% (+17%)
Latest Activity
Confirmation Submitted
25 Days Ago on 4 Dec 2025
Registered Address Changed
25 Days Ago on 4 Dec 2025
New Charge Registered
1 Month Ago on 3 Nov 2025
Small Accounts Submitted
7 Months Ago on 28 May 2025
Confirmation Submitted
12 Months Ago on 30 Dec 2024
Small Accounts Submitted
1 Year 6 Months Ago on 11 Jun 2024
Inspection Address Changed
1 Year 12 Months Ago on 2 Jan 2024
Confirmation Submitted
1 Year 12 Months Ago on 31 Dec 2023
Registered Address Changed
2 Years 6 Months Ago on 19 Jun 2023
New Charge Registered
2 Years 6 Months Ago on 15 Jun 2023
Get Credit Report
Discover Boss Direct Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Phillips Uk Philips Road Whitebirk Industrial Estate Blackburn BB1 5NA England to Unit 8 & 9 Hurstwood Court Mercer Way Blackburn BB1 2QU on 4 December 2025
Submitted on 4 Dec 2025
Confirmation statement made on 4 December 2025 with no updates
Submitted on 4 Dec 2025
Registration of charge 028336700006, created on 3 November 2025
Submitted on 7 Nov 2025
Accounts for a small company made up to 29 September 2024
Submitted on 28 May 2025
Confirmation statement made on 19 December 2024 with no updates
Submitted on 30 Dec 2024
Accounts for a small company made up to 29 September 2023
Submitted on 11 Jun 2024
Register inspection address has been changed from Cowgill Holloway Llp 45-51 Chorley New Road Bolton Lancashire BL1 4QR England to C/O Browns Unit B, Cobalt Way Foxdenton Lane Middleton Manchester M24 1NN
Submitted on 2 Jan 2024
Confirmation statement made on 19 December 2023 with no updates
Submitted on 31 Dec 2023
Registered office address changed from The Whitehouse Suite 7 42 - 44 Chorley New Road Bolton BL1 4AP England to C/O Phillips Uk Philips Road Whitebirk Industrial Estate Blackburn BB1 5NA on 19 June 2023
Submitted on 19 Jun 2023
Registration of charge 028336700005, created on 15 June 2023
Submitted on 19 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year