BLUEBOX PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BLUEBOX PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05513686

Incorporation date

20/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Featherstone Road, Wolverton Mill, Milton Keynes MK12 5ZDCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2005)
dot icon22/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon06/08/2024
First Gazette notice for voluntary strike-off
dot icon29/07/2024
Application to strike the company off the register
dot icon26/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon17/01/2023
Previous accounting period shortened from 2023-06-30 to 2022-10-31
dot icon11/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/07/2022
Confirmation statement made on 2022-07-20 with updates
dot icon01/10/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon02/09/2021
Notification of Sava Limited as a person with significant control on 2021-08-09
dot icon31/08/2021
Withdrawal of a person with significant control statement on 2021-08-31
dot icon25/08/2021
Termination of appointment of Alan Appleby as a director on 2021-08-09
dot icon25/08/2021
Appointment of Mr Peter John Lawton Wilkinson as a director on 2021-08-09
dot icon25/08/2021
Termination of appointment of Phil Parnham as a director on 2021-08-09
dot icon25/08/2021
Termination of appointment of Laurence John Russen as a director on 2021-08-09
dot icon25/08/2021
Termination of appointment of Fiona Haggett as a director on 2021-08-09
dot icon25/08/2021
Termination of appointment of Marion Ellis as a director on 2021-08-09
dot icon25/08/2021
Appointment of Mr Austin Baggett as a director on 2021-08-09
dot icon25/08/2021
Registered office address changed from Unit 4, Manor Farm Business Park Cranfield Road Astwood Newport Pagnell Buckinghamshire MK16 9JS England to 4 Featherstone Road Wolverton Mill Milton Keynes MK12 5ZD on 2021-08-25
dot icon23/07/2021
Confirmation statement made on 2021-07-20 with updates
dot icon18/06/2021
Sale or transfer of treasury shares. Treasury capital:
dot icon06/05/2021
Termination of appointment of Christopher Robert William Rispin as a director on 2020-11-03
dot icon06/05/2021
Termination of appointment of Caroline Sarah De Silva as a director on 2020-11-03
dot icon06/05/2021
Appointment of Mrs Marion Ellis as a director on 2021-04-30
dot icon30/04/2021
Termination of appointment of Marion Ellis as a director on 2021-04-30
dot icon23/02/2021
Purchase of own shares. Shares purchased into treasury:
dot icon06/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon21/09/2020
Registered office address changed from 9 Bowling Leys Middleton Milton Keynes Buckinghamshire MK10 9BD England to Unit 4, Manor Farm Business Park Cranfield Road Astwood Newport Pagnell Buckinghamshire MK16 9JS on 2020-09-21
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with updates
dot icon20/07/2020
Director's details changed for Mrs Marion Ellis on 2020-07-20
dot icon29/02/2020
Registered office address changed from The Mews Hounds Road Chipping Sodbury Bristol South Gloucestershire BS37 6EE to 9 Bowling Leys Middleton Milton Keynes Buckinghamshire MK10 9BD on 2020-02-29
dot icon21/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/08/2019
Confirmation statement made on 2019-07-20 with updates
dot icon01/05/2019
Appointment of Mrs Marion Ellis as a director on 2019-01-01
dot icon28/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon31/10/2018
Director's details changed for Laurence John Russen on 2018-10-31
dot icon31/10/2018
Director's details changed for Alan Appleby on 2018-10-31
dot icon07/08/2018
Confirmation statement made on 2018-07-20 with updates
dot icon24/07/2018
Notification of a person with significant control statement
dot icon23/07/2018
Cessation of Christopher Robert William Rispin as a person with significant control on 2018-03-28
dot icon23/07/2018
Cessation of Philip Parnham as a person with significant control on 2018-03-28
dot icon14/05/2018
Appointment of Mrs Fiona Haggett as a director on 2018-04-02
dot icon14/05/2018
Appointment of Ms Caroline Sarah De Silva as a director on 2018-04-02
dot icon27/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon31/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon08/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon18/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon07/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/09/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon31/08/2012
Statement of capital following an allotment of shares on 2011-07-21
dot icon29/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/12/2011
Director's details changed for Alan Appleby on 2011-11-22
dot icon15/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon09/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon23/08/2010
Director's details changed for Mr Phil Parnham on 2010-07-20
dot icon21/07/2010
Termination of appointment of Gillian Turner as a secretary
dot icon17/05/2010
Registered office address changed from Westgate Chambers, 3 High Street Chipping Sodbury Bristol Avon BS37 6BA on 2010-05-17
dot icon12/04/2010
Auditor's resignation
dot icon07/04/2010
Full accounts made up to 2009-06-30
dot icon21/01/2010
Statement of capital following an allotment of shares on 2010-01-21
dot icon21/07/2009
Return made up to 20/07/09; full list of members
dot icon21/07/2009
Appointment terminated director robert bryant-pearson
dot icon20/01/2009
Full accounts made up to 2008-06-30
dot icon22/07/2008
Return made up to 20/07/08; full list of members
dot icon02/12/2007
Full accounts made up to 2007-06-30
dot icon17/10/2007
New director appointed
dot icon17/10/2007
New director appointed
dot icon26/09/2007
Director's particulars changed
dot icon23/07/2007
Return made up to 20/07/07; full list of members
dot icon15/06/2007
New director appointed
dot icon12/12/2006
Full accounts made up to 2006-06-30
dot icon08/08/2006
Return made up to 20/07/06; full list of members
dot icon11/10/2005
Accounting reference date shortened from 31/07/06 to 30/06/06
dot icon28/09/2005
Secretary resigned
dot icon28/09/2005
Director resigned
dot icon28/09/2005
New secretary appointed
dot icon28/09/2005
New director appointed
dot icon28/09/2005
New director appointed
dot icon20/07/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
20/07/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
78.73K
-
0.00
85.70K
-
2022
1
162.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Marion
Director
01/01/2019 - 30/04/2021
4
Ellis, Marion
Director
30/04/2021 - 09/08/2021
4
Haggett, Fiona
Director
02/04/2018 - 09/08/2021
2
Baggett, Austin
Director
09/08/2021 - Present
20
DELAWARE (SECRETARIES) LIMITED
Corporate Secretary
20/07/2005 - 12/09/2005
20

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEBOX PARTNERS LIMITED

BLUEBOX PARTNERS LIMITED is an(a) Dissolved company incorporated on 20/07/2005 with the registered office located at 4 Featherstone Road, Wolverton Mill, Milton Keynes MK12 5ZD. 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 BLUEBOX PARTNERS LIMITED?

toggle

BLUEBOX PARTNERS LIMITED is currently Dissolved. It was registered on 20/07/2005 and dissolved on 22/10/2024.

Where is BLUEBOX PARTNERS LIMITED located?

toggle

BLUEBOX PARTNERS LIMITED is registered at 4 Featherstone Road, Wolverton Mill, Milton Keynes MK12 5ZD.

What does BLUEBOX PARTNERS LIMITED do?

toggle

BLUEBOX PARTNERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLUEBOX PARTNERS LIMITED?

toggle

The latest filing was on 22/10/2024: Final Gazette dissolved via voluntary strike-off.