CompanyTrack
B

BOOSTWORKS PEOPLE ENGAGEMENT LIMITED

Active Wheatley

Retail sale via mail order houses or via Internet

47 employees Website
Software Enterprise SaaS Retail sale via mail order houses or via InternetActivities of business and employers membership organizations
B

BOOSTWORKS PEOPLE ENGAGEMENT LIMITED

Retail sale via mail order houses or via Internet

Founded 21 Aug 2002 Active Wheatley, United Kingdom 47 employees peoplevalue.net
Software Enterprise SaaS Retail sale via mail order houses or via InternetActivities of business and employers membership organizations
Accounts Submitted 31 Mar 2025
Confirmation Statement Submitted 4 Sept 2025
Net assets £-2.06M £984.84K 2024 year on year
Total assets £4.06M £1.61M 2024 year on year
Total Liabilities £6.12M £623.03K 2024 year on year
Charges 7
4 outstanding 3 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

Victor House Wheatley Business Centre Old London Road Wheatley Oxon OX33 1XW

Office ()

Wheatley, Oxfordshire, United Kingdom, Europe

Credit Report

Discover BOOSTWORKS PEOPLE ENGAGEMENT LIMITED'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 (2013–2024)

Cash in Bank

£1.34M

Decreased by £823.65k (-38%)

Net Assets

-£2.06M

Decreased by £984.84k (-91%)

Total Liabilities

£6.12M

Decreased by £623.03k (-9%)

Turnover

N/A

Employees

47

Debt Ratio

151%

Increased by 32 (+27%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 30,588 Shares £17k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
2 Mar 202130,588£17k£0.54

Officers

Officers

2 active 8 resigned
Status
George Patrick IdiculaDirectorBritishEngland4211 Jul 2025Active
Joanne WerkerDirectorBritishEngland6130 Mar 2023Active

Shareholders

Shareholders (10)

Pv Finance Limited
56.8%
131,00026 Nov 2021
Pv Finance Limited
13.9%
32,00026 Nov 2021
Simon Chambers
0.0%
026 Nov 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Pv Finance Limited

United Kingdom

Active
Notified 3 Mar 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Michael Robert Morgan

Ceased 3 Mar 2021

Ceased

Group Structure

Group Structure

PV FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PV MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PV HOLDCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
MNL NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
APEX UNITAS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
APEX VENTURES FUND SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BOOSTWORKS PEOPLE ENGAGEMENT LIMITED Current Company

Charges

Charges

4 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Sept 2025Confirmation StatementConfirmation statement made on 2025-08-21 with no updatesView(3 pages)
14 Jul 2025OfficersAppointment of Mr George Patrick Idicula as director on 2025-07-11View(2 pages)
14 Jul 2025OfficersTermination of Andrew Simon Caldicott as director on 2025-06-17View(1 page)
31 Mar 2025AccountsAnnual accounts made up to 2024-03-31View(13 pages)
23 Jan 2025OfficersTermination of Michael Sherry as director on 2024-11-30View(1 page)
4 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-08-21 with no updates

14 Jul 2025 Officers

Appointment of Mr George Patrick Idicula as director on 2025-07-11

14 Jul 2025 Officers

Termination of Andrew Simon Caldicott as director on 2025-06-17

31 Mar 2025 Accounts

Annual accounts made up to 2024-03-31

23 Jan 2025 Officers

Termination of Michael Sherry as director on 2024-11-30

Recent Activity

Latest Activity

Confirmation statement made on 2025-08-21 with no updates

4 months ago on 4 Sept 2025

Appointment of Mr George Patrick Idicula as director on 2025-07-11

6 months ago on 14 Jul 2025

Termination of Andrew Simon Caldicott as director on 2025-06-17

6 months ago on 14 Jul 2025

Annual accounts made up to 2024-03-31

10 months ago on 31 Mar 2025

Termination of Michael Sherry as director on 2024-11-30

1 years ago on 23 Jan 2025