ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The House Of Puzzles Limited

The House Of Puzzles Limited is an active company incorporated on 1 June 1999 with the registered office located in Edinburgh, City of Edinburgh. The House Of Puzzles Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
SC196755
Private limited company
Scottish Company
Age
26 years
Incorporated 1 June 1999
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 11 April 2025 (4 months ago)
Next confirmation dated 11 April 2026
Due by 25 April 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr30 Jun 2024 (3 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
5 South Charlotte Street
Edinburgh
City Of Edinburgh
EH2 4AN
Scotland
Address changed on 28 May 2025 (3 months ago)
Previous address was Unit 14 Clayton Court Castle Avenue Industrial Estate Invergordon IV18 0SB Scotland
Telephone
01349853886
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Dec 1987
Director • British • Lives in England • Born in Jun 1986
Director • Toy Manufacturer • British • Lives in England • Born in Oct 1945
Director • British • Lives in England • Born in Mar 1958
Director • Toy Manufacturer • British • Lives in England • Born in Jun 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bigjigs Toys Limited
Samuel William Ireland, Elizabeth Ireland, and 1 more are mutual people.
Active
Ireland & Ireland Property Limited
Samuel William Ireland, Elizabeth Ireland, and 1 more are mutual people.
Active
Diverse Student Lets Limited
Samuel William Ireland and Thomas Benjamin Ireland are mutual people.
Active
Diverse Lets Limited
Samuel William Ireland and Thomas Benjamin Ireland are mutual people.
Active
Cohen Packaging Limited
Joanne Rosalind Cohen and Ivor Cohen are mutual people.
Active
The Cheriton Road Sports Ground Trust
Samuel William Ireland is a mutual person.
Active
The Harvey Academy
Samuel William Ireland is a mutual person.
Active
Zoobookoo International Limited
Elizabeth Ireland is a mutual person.
Active
Brands
The House of Puzzles
The House of Puzzles offers jigsaw puzzles for adults and children, featuring designs by artists.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Jun 2024
For period 30 Mar30 Jun 2024
Traded for 3 months
Cash in Bank
£220.32K
Decreased by £9.57K (-4%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£847.04K
Decreased by £34K (-4%)
Total Liabilities
-£159.7K
Increased by £7.6K (+5%)
Net Assets
£687.34K
Decreased by £41.6K (-6%)
Debt Ratio (%)
19%
Increased by 1.59% (+9%)
Latest Activity
Mr Samuel William Ireland Details Changed
3 Months Ago on 28 May 2025
Registered Address Changed
3 Months Ago on 28 May 2025
Mr Thomas Benjamin Ireland Details Changed
3 Months Ago on 28 May 2025
Mr Peter William Berthet Ireland Details Changed
3 Months Ago on 28 May 2025
Mrs Elizabeth Ireland Details Changed
3 Months Ago on 28 May 2025
Full Accounts Submitted
4 Months Ago on 22 Apr 2025
Confirmation Submitted
4 Months Ago on 11 Apr 2025
Accounting Period Shortened
5 Months Ago on 26 Mar 2025
New Charge Registered
11 Months Ago on 4 Oct 2024
New Charge Registered
11 Months Ago on 30 Sep 2024
Get Credit Report
Discover The House Of Puzzles Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mrs Elizabeth Ireland on 28 May 2025
Submitted on 28 May 2025
Director's details changed for Mr Peter William Berthet Ireland on 28 May 2025
Submitted on 28 May 2025
Director's details changed for Mr Thomas Benjamin Ireland on 28 May 2025
Submitted on 28 May 2025
Registered office address changed from Unit 14 Clayton Court Castle Avenue Industrial Estate Invergordon IV18 0SB Scotland to 5 South Charlotte Street Edinburgh City of Edinburgh EH2 4AN on 28 May 2025
Submitted on 28 May 2025
Director's details changed for Mr Samuel William Ireland on 28 May 2025
Submitted on 28 May 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 22 Apr 2025
Confirmation statement made on 11 April 2025 with updates
Submitted on 11 Apr 2025
Previous accounting period shortened from 31 March 2025 to 30 June 2024
Submitted on 26 Mar 2025
Registration of charge SC1967550005, created on 4 October 2024
Submitted on 9 Oct 2024
Registration of charge SC1967550004, created on 30 September 2024
Submitted on 3 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year