ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Boyle Worldwide Ltd

Boyle Worldwide Ltd is an active company incorporated on 17 July 2017 with the registered office located in Consett, County Durham. Boyle Worldwide Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 4 months ago
Company No
10869631
Private limited company
Age
8 years
Incorporated 17 July 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 February 2025 (6 months ago)
Next confirmation dated 24 February 2026
Due by 10 March 2026 (5 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
31 Queens Road
Consett
DH8 0BL
England
Address changed on 12 May 2025 (4 months ago)
Previous address was 8 Front Street Shotley Bridge Consett County Durham DH8 0HH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Consultant • British • Lives in UK • Born in Oct 1993
Director • British • Lives in Luxembourg • Born in Jul 1962
Mr Stephen Paul Gibbons
PSC • British • Lives in Luxembourg • Born in Jul 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chathill Media Ltd
Stephen Paul Gibbons is a mutual person.
Active
Prokey Network Ltd
Stephen Paul Gibbons is a mutual person.
Active
LVV Associates Ltd
Stephen Paul Gibbons is a mutual person.
Active
Heliers Marketing Ltd
Stephen Paul Gibbons is a mutual person.
Active
BFWH Services Ltd
Stephen Paul Gibbons is a mutual person.
Active
Hebden Logistics Ltd
Stephen Paul Gibbons is a mutual person.
Active
Riveford Trading Limited
Stephen Paul Gibbons is a mutual person.
Active
Helmsdale Solutions Ltd
Stephen Paul Gibbons is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Micro Accounts Submitted
3 Months Ago on 19 May 2025
Compulsory Strike-Off Discontinued
4 Months Ago on 14 May 2025
Compulsory Gazette Notice
4 Months Ago on 13 May 2025
Confirmation Submitted
4 Months Ago on 12 May 2025
Registered Address Changed
4 Months Ago on 12 May 2025
Mr Stephen Paul Gibbons Appointed
1 Year Ago on 2 Sep 2024
Stephen Paul Gibbons (PSC) Appointed
1 Year Ago on 2 Sep 2024
Holly Louise Rainbird Resigned
1 Year Ago on 2 Sep 2024
Holly Louise Rainbird (PSC) Resigned
1 Year Ago on 2 Sep 2024
Registered Address Changed
1 Year Ago on 29 Aug 2024
Get Credit Report
Discover Boyle Worldwide Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 July 2024
Submitted on 19 May 2025
Compulsory strike-off action has been discontinued
Submitted on 14 May 2025
First Gazette notice for compulsory strike-off
Submitted on 13 May 2025
Confirmation statement made on 24 February 2025 with updates
Submitted on 12 May 2025
Registered office address changed from 8 Front Street Shotley Bridge Consett County Durham DH8 0HH to 31 Queens Road Consett DH8 0BL on 12 May 2025
Submitted on 12 May 2025
Appointment of Mr Stephen Paul Gibbons as a director on 2 September 2024
Submitted on 9 Sep 2024
Cessation of Holly Louise Rainbird as a person with significant control on 2 September 2024
Submitted on 9 Sep 2024
Notification of Stephen Paul Gibbons as a person with significant control on 2 September 2024
Submitted on 9 Sep 2024
Termination of appointment of Holly Louise Rainbird as a director on 2 September 2024
Submitted on 9 Sep 2024
Registered office address changed from 18 Cotswold Crescent Chelmsford CM1 2HS England to 8 Front Street Shotley Bridge Consett County Durham DH8 0HH on 29 August 2024
Submitted on 29 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year