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
08765823 Limited
08765823 Limited is a liquidation company incorporated on 7 November 2013 with the registered office located in London, Greater London. 08765823 Limited was registered 11 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
2 years 10 months ago
Company No
08765823
Private limited company
Age
11 years
Incorporated
7 November 2013
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Overdue
Confirmation statement overdue by
1248 days
Dated
19 May 2021
(4 years ago)
Next confirmation dated
19 May 2022
Was due on
2 June 2022
(3 years ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
1128 days
For period
1 Jan
⟶
31 Dec 2020
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2021
Was due on
30 September 2022
(3 years ago)
Learn more about 08765823 Limited
Contact
Update Details
Address
C/O UHY HACKER YOUNG LLP
Quadrant House 4 Thomas More Square
London
E1W 1YW
Address changed on
22 Dec 2021
(3 years ago)
Previous address was
Unit 1 Meadow Road Reading Berkshire RG1 8LB United Kingdom
Companies in E1W 1YW
Telephone
02035985106
Email
Available in Endole App
Website
Boomf.com
See All Contacts
People
Officers
5
Shareholders
46
Controllers (PSC)
2
Mr James William Middleton
Director • PSC • None Supplied • British • Lives in England • Born in Apr 1987
Mr Nicholas David Jenkins
Director • British • Lives in England • Born in May 1967
Miss Sophie Jane Dummer
Director • Chief Executive Officer • British • Lives in UK • Born in Jan 1977
Mr Andrew Capel Bell
Director • British • Lives in UK • Born in Aug 1976
Stephen Joseph O'Connor
Director • British • Lives in England • Born in Apr 1964
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
Junkbond Limited
Stephen Joseph O'Connor is a mutual person.
Active
Mo'Wax Music Limited
Stephen Joseph O'Connor is a mutual person.
Active
Operation Fistula (UK)
Mr Nicholas David Jenkins is a mutual person.
Active
Second Way Property Ltd
Stephen Joseph O'Connor is a mutual person.
Active
Gramophone Works Holdings Limited
Stephen Joseph O'Connor is a mutual person.
Active
Gramophone Studio Holdings Limited
Stephen Joseph O'Connor is a mutual person.
Active
Kensal Browns Limited
Stephen Joseph O'Connor is a mutual person.
Active
Kensal Partners Ltd
Stephen Joseph O'Connor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2020)
Period Ended
31 Dec 2020
For period
31 Dec
⟶
31 Dec 2020
Traded for
12 months
Cash in Bank
£987.02K
Increased by £786.29K (+392%)
Turnover
Unreported
Same as previous period
Employees
29
Increased by 2 (+7%)
Total Assets
£2.12M
Increased by £1.28M (+153%)
Total Liabilities
-£839.46K
Increased by £196.43K (+31%)
Net Assets
£1.28M
Increased by £1.09M (+559%)
Debt Ratio (%)
40%
Decreased by 37.21% (-48%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
2 Years 10 Months Ago on 17 Dec 2022
Moved to Voluntary Liquidation
2 Years 12 Months Ago on 4 Nov 2022
Registered Address Changed
3 Years Ago on 22 Dec 2021
Administrator Appointed
3 Years Ago on 15 Dec 2021
Mr James William Middleton Details Changed
4 Years Ago on 1 Sep 2021
Mr James William Middleton (PSC) Details Changed
4 Years Ago on 1 Sep 2021
Full Accounts Submitted
4 Years Ago on 20 Aug 2021
Confirmation Submitted
4 Years Ago on 28 May 2021
Mr James William Middleton (PSC) Details Changed
4 Years Ago on 19 May 2021
Mr James William Middleton Details Changed
4 Years Ago on 19 May 2021
Get Alerts
Get Credit Report
Discover 08765823 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
Liquidators' statement of receipts and payments to 3 November 2024
Submitted on 23 Dec 2024
Liquidators' statement of receipts and payments to 3 November 2023
Submitted on 20 Dec 2023
Appointment of a voluntary liquidator
Submitted on 17 Dec 2022
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 4 Nov 2022
Change of name notice
Submitted on 6 Jul 2022
Certificate of change of name
Submitted on 6 Jul 2022
Administrator's progress report
Submitted on 4 Jul 2022
Result of meeting of creditors
Submitted on 9 Feb 2022
Statement of affairs with form AM02SOA/AM02SOC
Submitted on 3 Feb 2022
Statement of administrator's proposal
Submitted on 12 Jan 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs