Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Boilerjuice Limited
Boilerjuice Limited is an active company incorporated on 28 January 2005 with the registered office located in St. Ives, Cambridgeshire. Boilerjuice Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05345637
Private limited company
Age
20 years
Incorporated
28 January 2005
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
22 November 2025
(14 days ago)
Next confirmation dated
22 November 2026
Due by
6 December 2026
(12 months remaining)
Last change occurred
9 days ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2025
(12 months)
Accounts type is
Full
Next accounts for period
30 June 2026
Due by
31 March 2027
(1 year 3 months remaining)
Learn more about Boilerjuice Limited
Contact
Update Details
Address
Ldh House St Ives Business Park
Parsons Green
St Ives
Cambridgeshire
PE27 4AA
United Kingdom
Address changed on
8 Jan 2025
(11 months ago)
Previous address was
Companies in PE27 4AA
Telephone
08001513135
Email
Available in Endole App
Website
Boilerjuice.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Rose Brewin
Director • British • Lives in UK • Born in Mar 1993
Steve John Tagg
Director • British • Lives in UK • Born in Aug 1969
Zoe Alexis Blackhall
Director • British • Lives in UK • Born in Mar 1984
Charles Cryer
Director • British • Lives in UK • Born in Feb 1972
Tim Buckman
Director • British • Lives in UK • Born in Feb 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hastel Limited
Zoe Alexis Blackhall, Tim Buckman, and 1 more are mutual people.
Active
Welsummer Limited
Rose Brewin, Tim Buckman, and 1 more are mutual people.
Active
Myboilerservice Limited
Rose Brewin, Tim Buckman, and 1 more are mutual people.
Active
Genie Bidco Limited
Rose Brewin, Tim Buckman, and 1 more are mutual people.
Active
Genie Topco Limited
Tim Buckman and Charles Cryer are mutual people.
Active
Genie Sensors Limited
Charles Cryer is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period
30 Jun
⟶
30 Jun 2025
Traded for
12 months
Cash in Bank
£3.68M
Increased by £105K (+3%)
Turnover
£11.96M
Increased by £1.93M (+19%)
Employees
77
Increased by 4 (+5%)
Total Assets
£9.24M
Increased by £344K (+4%)
Total Liabilities
-£5.89M
Decreased by £1.3M (-18%)
Net Assets
£3.35M
Increased by £1.65M (+97%)
Debt Ratio (%)
64%
Decreased by 17.13% (-21%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Days Ago on 27 Nov 2025
Full Accounts Submitted
26 Days Ago on 10 Nov 2025
Zoe Alexis Blackhall Appointed
2 Months Ago on 25 Sep 2025
Steve John Tagg Appointed
2 Months Ago on 25 Sep 2025
Full Accounts Submitted
9 Months Ago on 4 Mar 2025
Registers Moved To Inspection Address
11 Months Ago on 8 Jan 2025
Inspection Address Changed
11 Months Ago on 2 Jan 2025
Confirmation Submitted
1 Year Ago on 22 Nov 2024
Confirmation Submitted
1 Year 10 Months Ago on 29 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 16 Jan 2024
Get Alerts
Get Credit Report
Discover Boilerjuice Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 22 November 2025 with updates
Submitted on 27 Nov 2025
Full accounts made up to 30 June 2025
Submitted on 10 Nov 2025
Appointment of Zoe Alexis Blackhall as a director on 25 September 2025
Submitted on 14 Oct 2025
Appointment of Steve John Tagg as a director on 25 September 2025
Submitted on 14 Oct 2025
Full accounts made up to 30 June 2024
Submitted on 4 Mar 2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 8 Jan 2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 2 Jan 2025
Confirmation statement made on 22 November 2024 with updates
Submitted on 22 Nov 2024
Confirmation statement made on 28 January 2024 with no updates
Submitted on 29 Jan 2024
Full accounts made up to 30 June 2023
Submitted on 16 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs