BLUE BOX IT LIMITED

Register to unlock more data on OkredoRegister

BLUE BOX IT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04347187

Incorporation date

04/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside Suite, The Old Corn Mill Bullhouse Mill, Millhouse Green, Penistone, South Yorkshire S36 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2002)
dot icon05/01/2026
Registered office address changed from Fox House 1 Fox Valley Way Stocksbridge Sheffield South Yorkshire S36 2AA England to Riverside Suite, the Old Corn Mill Bullhouse Mill Millhouse Green Penistone South Yorkshire S36 9NN on 2026-01-05
dot icon03/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon29/09/2025
Confirmation statement made on 2025-09-24 with updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/09/2024
Confirmation statement made on 2024-09-24 with updates
dot icon07/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/11/2023
Change of details for Mr Jonathon Nigel Palmer as a person with significant control on 2022-11-30
dot icon25/09/2023
Confirmation statement made on 2023-09-24 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon30/11/2022
Director's details changed for Mr Jonathan Nigel Palmer on 2022-11-04
dot icon30/11/2022
Director's details changed for Mr Jonathan Nigel Palmer on 2022-11-28
dot icon30/11/2022
Change of details for Mrs Alison Elizabeth Palmer as a person with significant control on 2022-11-28
dot icon30/11/2022
Change of details for Mr Jonathon Nigel Palmer as a person with significant control on 2022-11-28
dot icon28/11/2022
Registered office address changed from Unit 25, President Buildings Savile Street East Sheffield S4 7UQ England to Fox House 1 Fox Valley Way Stocksbridge Sheffield South Yorkshire S36 2AA on 2022-11-28
dot icon30/09/2022
Confirmation statement made on 2022-09-24 with updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon27/09/2021
Confirmation statement made on 2021-09-24 with updates
dot icon06/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon10/04/2019
Registration of charge 043471870003, created on 2019-04-10
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/10/2018
Confirmation statement made on 2018-09-24 with updates
dot icon27/02/2018
Registered office address changed from Unit 27, President Buildings Savile Street East Sheffield S4 7UQ to Unit 25, President Buildings Savile Street East Sheffield S4 7UQ on 2018-02-27
dot icon01/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon28/09/2017
Director's details changed for Mr Jonathan Nigel Palmer on 2017-09-20
dot icon28/09/2017
Change of details for Mr Jonathon Nigel Palmer as a person with significant control on 2017-09-20
dot icon28/09/2017
Change of details for Mrs Alison Elizabeth Palmer as a person with significant control on 2017-09-20
dot icon11/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon29/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon24/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon24/09/2015
Termination of appointment of Christopher Anthony Mcgarry as a director on 2015-08-31
dot icon24/04/2015
Registered office address changed from Unit 17 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ to Unit 27, President Buildings Savile Street East Sheffield S4 7UQ on 2015-04-24
dot icon13/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon17/11/2014
Resolutions
dot icon17/11/2014
Statement of company's objects
dot icon17/11/2014
Change of share class name or designation
dot icon11/11/2014
Statement of company's objects
dot icon11/11/2014
Change of share class name or designation
dot icon11/11/2014
Resolutions
dot icon07/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon17/03/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/07/2013
Appointment of Mr Jonathan Nigel Palmer as a secretary
dot icon30/07/2013
Termination of appointment of Russell Marsh-Smith as a director
dot icon30/07/2013
Termination of appointment of Lucie Marsh-Smith as a director
dot icon30/07/2013
Termination of appointment of Russell Marsh-Smith as a secretary
dot icon24/07/2013
Appointment of Mr Christopher Anthony Mcgarry as a director
dot icon24/07/2013
Appointment of Mr Jonathon Nigel Palmer as a director
dot icon06/07/2013
Registration of charge 043471870002
dot icon08/05/2013
Current accounting period extended from 2013-03-31 to 2013-06-30
dot icon04/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Registered office address changed from the Stables, Lower Townend Farm Townend Lane, Deepcar Sheffield South Yorkshire S36 2TS on 2012-06-12
dot icon04/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon05/01/2011
Appointment of Mr Russell Scott Marsh-Smith as a secretary
dot icon05/01/2011
Termination of appointment of Susan Marsh as a secretary
dot icon29/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon12/01/2010
Director's details changed for Russell Scott Marsh-Smith on 2009-12-31
dot icon12/01/2010
Director's details changed for Lucie Anne Marsh-Smith on 2009-12-31
dot icon12/01/2010
Secretary's details changed for Susan Jane Marsh on 2009-12-31
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2009
Return made up to 04/01/09; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2008
Return made up to 04/01/08; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/07/2007
Particulars of mortgage/charge
dot icon11/01/2007
Director's particulars changed
dot icon11/01/2007
Director's particulars changed
dot icon11/01/2007
Return made up to 04/01/07; full list of members
dot icon11/01/2007
Director's particulars changed
dot icon11/01/2007
Director's particulars changed
dot icon11/01/2007
Secretary's particulars changed
dot icon11/01/2007
Secretary's particulars changed
dot icon19/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/05/2006
Registered office changed on 08/05/06 from: wentworth house maple court tankersley barnsley south yorkshire S75 3DP
dot icon17/01/2006
Return made up to 04/01/06; full list of members
dot icon17/01/2006
Secretary's particulars changed
dot icon03/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/01/2005
Return made up to 04/01/05; full list of members
dot icon30/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/04/2004
Registered office changed on 15/04/04 from: 22 church street bubwith selby north yorkshire YO8 6LW
dot icon08/02/2004
Director's particulars changed
dot icon08/02/2004
Director's particulars changed
dot icon27/01/2004
Return made up to 04/01/04; full list of members
dot icon03/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/02/2003
Return made up to 04/01/03; full list of members
dot icon20/01/2003
New director appointed
dot icon23/12/2002
Registered office changed on 23/12/02 from: wyverne house old forge business park guernsey road heeley sheffield south yorkshire S2 4HG
dot icon24/04/2002
Certificate of change of name
dot icon15/01/2002
New secretary appointed
dot icon15/01/2002
New director appointed
dot icon10/01/2002
Resolutions
dot icon10/01/2002
Resolutions
dot icon10/01/2002
Resolutions
dot icon10/01/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon10/01/2002
Registered office changed on 10/01/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
dot icon10/01/2002
Ad 04/01/02--------- £ si 500@1=500 £ ic 500/1000
dot icon10/01/2002
Ad 04/01/02--------- £ si 499@1=499 £ ic 1/500
dot icon10/01/2002
Secretary resigned
dot icon10/01/2002
Director resigned
dot icon04/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-18 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
78.60K
-
0.00
44.91K
-
2022
18
11.77K
-
0.00
33.53K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
04/01/2002 - 04/01/2002
5687
Online Nominees Limited
Director
04/01/2002 - 04/01/2002
1462
Palmer, Jonathan Nigel
Secretary
01/07/2013 - Present
-
Marsh, Susan Jane
Secretary
04/01/2002 - 31/12/2010
-
Marsh-Smith, Russell Scott
Secretary
31/12/2010 - 01/07/2013
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BLUE BOX IT LIMITED

BLUE BOX IT LIMITED is an(a) Active company incorporated on 04/01/2002 with the registered office located at Riverside Suite, The Old Corn Mill Bullhouse Mill, Millhouse Green, Penistone, South Yorkshire S36 9NN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE BOX IT LIMITED?

toggle

BLUE BOX IT LIMITED is currently Active. It was registered on 04/01/2002 .

Where is BLUE BOX IT LIMITED located?

toggle

BLUE BOX IT LIMITED is registered at Riverside Suite, The Old Corn Mill Bullhouse Mill, Millhouse Green, Penistone, South Yorkshire S36 9NN.

What does BLUE BOX IT LIMITED do?

toggle

BLUE BOX IT LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BLUE BOX IT LIMITED?

toggle

The latest filing was on 05/01/2026: Registered office address changed from Fox House 1 Fox Valley Way Stocksbridge Sheffield South Yorkshire S36 2AA England to Riverside Suite, the Old Corn Mill Bullhouse Mill Millhouse Green Penistone South Yorkshire S36 9NN on 2026-01-05.