ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

D S Boyle & Co Ltd

D S Boyle & Co Ltd is an active company incorporated on 18 February 2003 with the registered office located in London, City of London. D S Boyle & Co Ltd was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04669655
Private limited company
Age
22 years
Incorporated 18 February 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 February 2025 (8 months ago)
Next confirmation dated 18 February 2026
Due by 4 March 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
C/O Tc Citroen Wells Limited
5th Floor
3 Dorset Rise
London
EC4Y 8EN
England
Address changed on 1 Jul 2024 (1 year 4 months ago)
Previous address was C/O Citroen Wells & Partners 1 Devonshire Street London W1W 5DR
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Jul 1971 • Administrator
Director • British • Lives in UK • Born in Aug 1968
Derek Stephen Boyle
PSC • British • Lives in UK • Born in Aug 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£81.91K
Decreased by £8.3K (-9%)
Total Liabilities
-£36.35K
Decreased by £13.26K (-27%)
Net Assets
£45.55K
Increased by £4.96K (+12%)
Debt Ratio (%)
44%
Decreased by 10.62% (-19%)
Latest Activity
Confirmation Submitted
8 Months Ago on 27 Feb 2025
Full Accounts Submitted
11 Months Ago on 16 Dec 2024
Registered Address Changed
1 Year 4 Months Ago on 1 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 15 Mar 2024
Derek Stephen Boyle (PSC) Details Changed
1 Year 8 Months Ago on 19 Feb 2024
Colleen Marie Banner (PSC) Resigned
1 Year 8 Months Ago on 19 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 18 Dec 2023
Confirmation Submitted
2 Years 8 Months Ago on 2 Mar 2023
Full Accounts Submitted
2 Years 11 Months Ago on 9 Dec 2022
Confirmation Submitted
3 Years Ago on 29 Mar 2022
Get Credit Report
Discover D S Boyle & Co Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 February 2025 with updates
Submitted on 27 Feb 2025
Cessation of Colleen Marie Banner as a person with significant control on 19 February 2024
Submitted on 19 Dec 2024
Change of details for Derek Stephen Boyle as a person with significant control on 19 February 2024
Submitted on 19 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Registered office address changed from C/O Citroen Wells & Partners 1 Devonshire Street London W1W 5DR to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 1 July 2024
Submitted on 1 Jul 2024
Confirmation statement made on 18 February 2024 with updates
Submitted on 15 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 18 Dec 2023
Confirmation statement made on 18 February 2023 with no updates
Submitted on 2 Mar 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 9 Dec 2022
Confirmation statement made on 18 February 2022 with no updates
Submitted on 29 Mar 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year