BOX 2 LTD

Register to unlock more data on OkredoRegister

BOX 2 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02764771

Incorporation date

16/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Stairbridge Court Stairbridge Lane, Bolney, Haywards Heath, West Sussex RH17 5PACopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1992)
dot icon07/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon08/12/2025
Cessation of Box 2 Holdings Ltd as a person with significant control on 2025-12-08
dot icon08/12/2025
Notification of Matthew Hamilton-Allen as a person with significant control on 2020-09-18
dot icon08/12/2025
Notification of Georgia Broome Hamilton Neale as a person with significant control on 2020-09-18
dot icon19/11/2025
Change of details for Box 2 Holdings Ltd as a person with significant control on 2024-10-09
dot icon19/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon13/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon19/10/2023
Registered office address changed from Unit 5 High Cross Farm Henfield Road Albourne West Sussex BN6 9JH United Kingdom to 10 Stairbridge Court Stairbridge Lane Bolney Haywards Heath West Sussex RH17 5PA on 2023-10-19
dot icon12/07/2023
Amended total exemption full accounts made up to 2022-09-30
dot icon28/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/12/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon20/09/2022
Notification of Box 2 Holdings Ltd as a person with significant control on 2020-09-18
dot icon20/09/2022
Cessation of Nicola Therese Llewellyn Felix as a person with significant control on 2020-09-18
dot icon03/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/12/2021
Confirmation statement made on 2021-11-16 with updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/12/2020
Confirmation statement made on 2020-11-16 with updates
dot icon16/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon31/05/2019
Termination of appointment of Lisa Wakefield as a director on 2019-05-26
dot icon16/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon20/08/2018
Registered office address changed from C/O C/O Hilton Sharp & Clarke 30 New Road Brighton BN1 1BN to Unit 5 High Cross Farm Henfield Road Albourne West Sussex BN6 9JH on 2018-08-20
dot icon10/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon11/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon03/12/2015
Termination of appointment of Steven Adrian Allen as a secretary on 2015-05-24
dot icon03/12/2015
Termination of appointment of Steven Adrian Allen as a director on 2015-05-24
dot icon25/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon20/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon02/07/2014
Director's details changed for Mrs Nicola Therese Llewellyn Allen on 2014-06-23
dot icon07/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon21/11/2013
Director's details changed for Mrs Nicola Therese Llewellyn Allen on 2013-11-18
dot icon21/11/2013
Director's details changed for Lisa Wakefield on 2013-11-18
dot icon21/11/2013
Secretary's details changed for Mr Steven Adrian Allen on 2013-11-18
dot icon05/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon10/05/2012
Statement of capital following an allotment of shares on 2011-10-02
dot icon10/05/2012
Statement of capital following an allotment of shares on 2011-10-02
dot icon12/03/2012
Change of share class name or designation
dot icon12/03/2012
Resolutions
dot icon08/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon25/11/2011
Appointment of Lisa Wakefield as a director
dot icon01/09/2011
Appointment of Mr Steven Adrian Allen as a director
dot icon11/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon23/11/2010
Registered office address changed from C/O Portland Formations 92 Portland Road Hove East Sussex BN3 5DN on 2010-11-23
dot icon30/06/2010
Certificate of change of name
dot icon29/06/2010
Change of name notice
dot icon26/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mrs Nicola Allen on 2009-11-16
dot icon14/01/2009
Total exemption full accounts made up to 2008-09-30
dot icon17/11/2008
Return made up to 16/11/08; full list of members
dot icon14/10/2008
Accounting reference date shortened from 30/11/2008 to 30/09/2008
dot icon15/04/2008
Total exemption full accounts made up to 2007-11-30
dot icon28/11/2007
Return made up to 16/11/07; full list of members
dot icon15/05/2007
Total exemption full accounts made up to 2006-11-30
dot icon23/01/2007
Return made up to 16/11/06; full list of members
dot icon23/01/2007
Secretary resigned
dot icon23/01/2007
Registered office changed on 23/01/07 from: c/o gifford smith & company 92 portland road hove east sussex BN3 5DN
dot icon15/05/2006
Total exemption full accounts made up to 2005-11-30
dot icon24/11/2005
New secretary appointed
dot icon23/11/2005
Return made up to 16/11/05; full list of members
dot icon23/11/2005
New secretary appointed
dot icon23/11/2005
Director's particulars changed
dot icon23/11/2005
Secretary resigned
dot icon20/07/2005
Total exemption full accounts made up to 2004-11-30
dot icon25/11/2004
Return made up to 16/11/04; full list of members
dot icon28/09/2004
Registered office changed on 28/09/04 from: 20-22 marlborough place brighton sussex BN1 1UB
dot icon19/08/2004
Particulars of mortgage/charge
dot icon01/04/2004
Total exemption full accounts made up to 2003-11-30
dot icon23/12/2003
Certificate of change of name
dot icon24/11/2003
Return made up to 16/11/03; full list of members
dot icon22/04/2003
Total exemption full accounts made up to 2002-11-30
dot icon21/11/2002
Return made up to 16/11/02; full list of members
dot icon09/05/2002
Total exemption full accounts made up to 2001-11-30
dot icon07/12/2001
Return made up to 16/11/01; full list of members
dot icon28/08/2001
Ad 21/08/01--------- £ si 1@1=1 £ ic 2/3
dot icon13/03/2001
Full accounts made up to 2000-11-30
dot icon02/02/2001
Return made up to 16/11/00; full list of members
dot icon18/04/2000
Full accounts made up to 1999-11-30
dot icon03/02/2000
Return made up to 16/11/99; full list of members
dot icon31/01/1999
Full accounts made up to 1998-11-30
dot icon16/11/1998
Return made up to 16/11/98; full list of members
dot icon27/03/1998
Full accounts made up to 1997-11-30
dot icon24/11/1997
Return made up to 16/11/97; full list of members
dot icon19/03/1997
Full accounts made up to 1996-11-30
dot icon21/11/1996
Return made up to 16/11/96; full list of members
dot icon27/03/1996
Accounts for a small company made up to 1995-11-30
dot icon16/01/1996
Return made up to 16/11/95; no change of members
dot icon29/09/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 16/11/94; full list of members
dot icon03/05/1994
Accounts for a small company made up to 1993-11-30
dot icon26/11/1993
Return made up to 16/11/93; full list of members
dot icon06/01/1993
Particulars of mortgage/charge
dot icon19/11/1992
Secretary resigned
dot icon16/11/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon-9.36 % *

* during past year

Cash in Bank

£376,370.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
473.92K
-
0.00
415.25K
-
2022
9
464.30K
-
0.00
376.37K
-
2022
9
464.30K
-
0.00
376.37K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

464.30K £Descended-2.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

376.37K £Descended-9.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/11/1992 - 16/11/1992
99600
Ms Nicola Therese Llewellyn Felix
Director
16/11/1992 - Present
-
Allen, Steven Adrian
Director
01/05/2010 - 24/05/2015
1
Allen, Steven Adrian
Secretary
10/11/2005 - 24/05/2015
1
Wakefield, Lisa
Director
08/11/2011 - 26/05/2019
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOX 2 LTD

BOX 2 LTD is an(a) Active company incorporated on 16/11/1992 with the registered office located at 10 Stairbridge Court Stairbridge Lane, Bolney, Haywards Heath, West Sussex RH17 5PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BOX 2 LTD?

toggle

BOX 2 LTD is currently Active. It was registered on 16/11/1992 .

Where is BOX 2 LTD located?

toggle

BOX 2 LTD is registered at 10 Stairbridge Court Stairbridge Lane, Bolney, Haywards Heath, West Sussex RH17 5PA.

What does BOX 2 LTD do?

toggle

BOX 2 LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does BOX 2 LTD have?

toggle

BOX 2 LTD had 9 employees in 2022.

What is the latest filing for BOX 2 LTD?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-09-30.