ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

McGregor Boyall International Limited

McGregor Boyall International Limited is an active company incorporated on 5 January 2018 with the registered office located in Brighton, West Sussex. McGregor Boyall International Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11135618
Private limited company
Age
7 years
Incorporated 5 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 January 2025 (10 months ago)
Next confirmation dated 4 January 2026
Due by 18 January 2026 (2 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 January 2026
Due by 31 October 2026 (11 months remaining)
Address
Bank House
Southwick Square
Southwick
Brighton
BN42 4FN
United Kingdom
Address changed on 9 Jun 2025 (5 months ago)
Previous address was The Barn Meadow Court Faygate Lane, Faygate Horsham West Sussex RH12 4SJ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1961
Ms Anne Helen Williams
PSC • British • Lives in England • Born in Aug 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dukebridge Partners Limited
Jennifer Valerie Pitt is a mutual person.
Active
Women In Technology Limited
Jennifer Valerie Pitt is a mutual person.
Active
Women In Technology (UK) Limited
Jennifer Valerie Pitt is a mutual person.
Active
McGregor Boyall Consulting Limited
Jennifer Valerie Pitt is a mutual person.
Active
Digital Transformation Partners Limited
Jennifer Valerie Pitt is a mutual person.
Dissolved
Enterprise Transformation Partners Limited
Jennifer Valerie Pitt is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Micro Accounts Submitted
1 Month Ago on 26 Sep 2025
Registered Address Changed
5 Months Ago on 9 Jun 2025
Mrs Jennifer Valerie Pitt Details Changed
5 Months Ago on 2 Jun 2025
Ms Anne Helen Williams (PSC) Details Changed
5 Months Ago on 2 Jun 2025
Registered Address Changed
5 Months Ago on 2 Jun 2025
Confirmation Submitted
10 Months Ago on 16 Jan 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 23 Sep 2024
Registered Address Changed
1 Year 8 Months Ago on 12 Mar 2024
Mrs Jennifer Valerie Pitt Details Changed
1 Year 8 Months Ago on 19 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 15 Jan 2024
Get Credit Report
Discover McGregor Boyall International Limited'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 January 2025
Submitted on 26 Sep 2025
Change of details for Ms Anne Helen Williams as a person with significant control on 2 June 2025
Submitted on 2 Jul 2025
Director's details changed for Mrs Jennifer Valerie Pitt on 2 June 2025
Submitted on 2 Jul 2025
Registered office address changed from The Barn Meadow Court Faygate Lane, Faygate Horsham West Sussex RH12 4SJ United Kingdom to Bank House Southwick Square Southwick Brighton BN42 4FN on 9 June 2025
Submitted on 9 Jun 2025
Registered office address changed from Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ England to The Barn Meadow Court Faygate Lane, Faygate Horsham West Sussex RH12 4SJ on 2 June 2025
Submitted on 2 Jun 2025
Confirmation statement made on 4 January 2025 with no updates
Submitted on 16 Jan 2025
Micro company accounts made up to 31 January 2024
Submitted on 23 Sep 2024
Director's details changed for Mrs Jennifer Valerie Pitt on 19 February 2024
Submitted on 5 Apr 2024
Registered office address changed from 2 Church Street Brighton BN1 1UJ United Kingdom to Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ on 12 March 2024
Submitted on 12 Mar 2024
Confirmation statement made on 4 January 2024 with no updates
Submitted on 15 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year