CompanyTrack
B

BOSTON NETWORKS (SERVICES) LTD

Active Renfrew

Dormant Company

0 employees
Dormant Company
B

BOSTON NETWORKS (SERVICES) LTD

Dormant Company

Founded 19 Sept 2008 Active Renfrew, United Kingdom 0 employees
Dormant Company
Accounts Submitted 14 Jan 2025
Confirmation Statement Submitted 29 Sept 2025
Net assets £876.29K £0.00 2024 year on year
Total assets £876.29K £0.00 2024 year on year
Total Liabilities £0.00
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Titanium 1 King's Inch Place Renfrew PA4 8WF United Kingdom

Credit Report

Discover BOSTON NETWORKS (SERVICES) LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£876.29k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 6 resigned
Status
David William CrawfordDirectorBritishEngland551 Nov 2023Active
Stephen Alexander ForbesDirectorBritishScotland551 Nov 2023Active

Shareholders

Shareholders (1)

North Sp Limited
100.0%
10,52622 Oct 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

North Sp Limited

United Kingdom

Active
Notified 18 Jan 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Scott Donald Mcewan

Ceased 18 Jan 2018

Ceased

Victoria Louise Anderson

Ceased 12 Dec 2017

Ceased

Keith Matthew Elliot Anderson

Ceased 18 Jan 2018

Ceased

Group Structure

Group Structure

NORTH SP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NORTH SP GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PERTH BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PERTH HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PERTH MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PERTH TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIVINGBRIDGE 7 GLOBAL LP united kingdom significant influence or control
LIVINGBRIDGE EP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE 7 GENERAL PARTNER LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE GROUP LLP united kingdom
BOSTON NETWORKS (SERVICES) LTD Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
29 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-19 with updatesView(4 pages)
21 Feb 2025MortgageMortgage Satisfy Charge FullView(4 pages)
14 Jan 2025AccountsAnnual accounts made up to 2024-04-29View(8 pages)
23 Sept 2024Confirmation StatementConfirmation statement made on 2024-09-19 with updatesView(3 pages)
26 Apr 2024AccountsAnnual accounts made up to 2023-04-29View(11 pages)
29 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-19 with updates

21 Feb 2025 Mortgage

Mortgage Satisfy Charge Full

14 Jan 2025 Accounts

Annual accounts made up to 2024-04-29

23 Sept 2024 Confirmation Statement

Confirmation statement made on 2024-09-19 with updates

26 Apr 2024 Accounts

Annual accounts made up to 2023-04-29

Recent Activity

Latest Activity

Confirmation statement made on 2025-09-19 with updates

4 months ago on 29 Sept 2025

Mortgage Satisfy Charge Full

12 months ago on 21 Feb 2025

Annual accounts made up to 2024-04-29

1 years ago on 14 Jan 2025

Confirmation statement made on 2024-09-19 with updates

1 years ago on 23 Sept 2024

Annual accounts made up to 2023-04-29

1 years ago on 26 Apr 2024