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
Custom Boilies Limited
Custom Boilies Limited is a dissolved company incorporated on 1 May 2012 with the registered office located in Hertford, Hertfordshire. Custom Boilies Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 June 2018
(7 years ago)
Was
6 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08052821
Private limited company
Age
13 years
Incorporated
1 May 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Custom Boilies Limited
Contact
Address
49 West Street
Hertford
SG13 8EZ
England
Same address for the past
9 years
Companies in SG13 8EZ
Telephone
Unreported
Email
Available in Endole App
Website
Customboilies.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Mr Stuart Lawrence Cripps
Director • PSC • Carp Bait Manufacturer • British • Lives in England • Born in Feb 1986
Mr Andrew Murphy
Director • British • Lives in UK • Born in Dec 1980
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
N2 Visual Communications Limited
Mr Stuart Lawrence Cripps is a mutual person.
Active
Brand Iq Limited
Mr Stuart Lawrence Cripps is a mutual person.
Active
Brand Iq Technologies Ltd
Mr Stuart Lawrence Cripps is a mutual person.
Active
N2 Service Group Limited
Mr Stuart Lawrence Cripps is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2016)
Period Ended
30 Apr 2016
For period
30 Apr
⟶
30 Apr 2016
Traded for
12 months
Cash in Bank
£1.3K
Decreased by £362 (-22%)
Turnover
Unreported
Decreased by £3.41K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£1.3K
Decreased by £362 (-22%)
Total Liabilities
£0
Same as previous period
Net Assets
£1.3K
Decreased by £362 (-22%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 5 Jun 2018
Voluntary Gazette Notice
7 Years Ago on 20 Mar 2018
Application To Strike Off
7 Years Ago on 8 Mar 2018
Andrew Murphy (PSC) Resigned
7 Years Ago on 14 Feb 2018
Confirmation Submitted
8 Years Ago on 12 May 2017
Small Accounts Submitted
8 Years Ago on 7 Feb 2017
Registered Address Changed
9 Years Ago on 7 Jun 2016
Confirmation Submitted
9 Years Ago on 23 May 2016
Full Accounts Submitted
9 Years Ago on 30 Jan 2016
Kayleigh Alice Martin-Cripps Resigned
9 Years Ago on 30 Jan 2016
Get Alerts
Get Credit Report
Discover Custom Boilies 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
Final Gazette dissolved via voluntary strike-off
Submitted on 5 Jun 2018
First Gazette notice for voluntary strike-off
Submitted on 20 Mar 2018
Application to strike the company off the register
Submitted on 8 Mar 2018
Cessation of Andrew Murphy as a person with significant control on 14 February 2018
Submitted on 21 Feb 2018
Confirmation statement made on 1 May 2017 with updates
Submitted on 12 May 2017
Total exemption small company accounts made up to 30 April 2016
Submitted on 7 Feb 2017
Registered office address changed from 1 Jubilee Walk Kings Langley Hertfordshire WD4 8FH to 49 West Street Hertford SG13 8EZ on 7 June 2016
Submitted on 7 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Submitted on 23 May 2016
Termination of appointment of Kayleigh Alice Martin-Cripps as a director on 30 January 2016
Submitted on 30 Jan 2016
Total exemption full accounts made up to 30 April 2015
Submitted on 30 Jan 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs