BOX.COM (UK) LTD

Register to unlock more data on OkredoRegister

BOX.COM (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08097316

Incorporation date

08/06/2012

Size

Full

Contacts

Registered address

Registered address

White Collar Factory 1 Old Street Yard, Floors 14-15, London EC1Y 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2012)
dot icon04/02/2026
Full accounts made up to 2025-01-31
dot icon10/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon03/02/2025
Full accounts made up to 2024-01-31
dot icon04/09/2024
Appointment of Samantha Kate Wessels as a director on 2024-09-01
dot icon03/09/2024
Termination of appointment of Sebastien Michel Christophe Marotte as a director on 2024-09-01
dot icon10/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon06/02/2024
Full accounts made up to 2023-01-31
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon22/04/2023
Full accounts made up to 2022-01-31
dot icon14/04/2023
Compulsory strike-off action has been discontinued
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon18/01/2023
Director's details changed for Dylan Chandler Smith on 2021-06-01
dot icon10/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon17/11/2021
Appointment of Sebastien Michel Christophe Marotte as a director on 2021-11-16
dot icon03/11/2021
Full accounts made up to 2021-01-31
dot icon25/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon13/04/2021
Appointment of Eliahu Berkovitch as a director on 2021-04-09
dot icon12/04/2021
Termination of appointment of Jeffrey Richard Mannie as a director on 2021-04-09
dot icon22/01/2021
Full accounts made up to 2020-01-31
dot icon16/09/2020
Director's details changed for Dylan Chandler Smith on 2020-09-16
dot icon16/09/2020
Director's details changed for Jeffrey Richard Mannie on 2020-09-16
dot icon16/09/2020
Director's details changed for Maninder Singh Sagoo on 2020-09-16
dot icon09/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon26/03/2020
Termination of appointment of Charles Andrew Bennet Carolan as a director on 2020-03-20
dot icon31/01/2020
Termination of appointment of Fiona Elizabeth Harris as a director on 2020-01-17
dot icon20/12/2019
Director's details changed for Dylan Chandler Smith on 2019-12-12
dot icon06/12/2019
Appointment of Fiona Elizabeth Harris as a director on 2019-11-08
dot icon05/12/2019
Termination of appointment of Mohammed Asaf Rafiq as a director on 2019-11-08
dot icon08/11/2019
Full accounts made up to 2019-01-31
dot icon20/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon06/11/2018
Full accounts made up to 2018-01-31
dot icon20/07/2018
Appointment of David Bryce Leeb as a director on 2018-07-19
dot icon20/07/2018
Termination of appointment of Peter Matthew Mcgoff as a director on 2018-05-25
dot icon18/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon08/06/2018
Change of details for Box Intl Technology Ltd. as a person with significant control on 2017-12-20
dot icon14/05/2018
Termination of appointment of Stephen Robert Oneill as a director on 2018-05-10
dot icon11/05/2018
Director's details changed for Asaf Mohammed Rafiq on 2018-05-11
dot icon11/05/2018
Appointment of Asaf Mohammed Rafiq as a director on 2018-05-10
dot icon22/03/2018
Appointment of Mr. Charles Andrew Bennet Carolan as a director on 2018-03-07
dot icon21/03/2018
Termination of appointment of David Benjamin as a director on 2018-03-05
dot icon20/12/2017
Registered office address changed from 64 North Row London W1K 7LL to White Collar Factory 1 Old Street Yard Floors 14-15 London EC1Y 8AF on 2017-12-20
dot icon12/10/2017
Full accounts made up to 2017-01-31
dot icon04/09/2017
Appointment of Maninder Singh Sagoo as a director on 2017-08-30
dot icon12/07/2017
Appointment of Stephen Robert Oneill as a director on 2017-06-21
dot icon21/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon10/03/2017
Appointment of David Benjamin as a director on 2017-02-01
dot icon10/03/2017
Termination of appointment of Huw Llewelyn Lloyd Slater as a director on 2017-02-01
dot icon08/07/2016
Total exemption full accounts made up to 2016-01-31
dot icon09/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon09/06/2016
Director's details changed for Huw Llewelyn Lloyd Slater on 2016-02-01
dot icon09/06/2016
Director's details changed for Peter Matthew Mcgoff on 2016-02-01
dot icon01/06/2016
Termination of appointment of David George Quantrell as a director on 2016-03-31
dot icon27/11/2015
Full accounts made up to 2015-01-31
dot icon22/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon21/01/2015
Full accounts made up to 2014-01-31
dot icon03/11/2014
Termination of appointment of David Whittaker Holmes as a director on 2014-07-09
dot icon22/09/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon02/07/2014
Director's details changed for Dylan Chandler Smith on 2014-03-21
dot icon02/07/2014
Director's details changed for Jeffrey Richard Mannie on 2014-03-21
dot icon02/07/2014
Director's details changed for Peter Matthew Mcgoff on 2014-03-21
dot icon02/07/2014
Director's details changed for David Whittaker Holmes on 2014-03-21
dot icon09/06/2014
Register(s) moved to registered inspection location
dot icon09/06/2014
Register inspection address has been changed
dot icon04/06/2014
Appointment of Citco Management (Uk) Limited as a secretary
dot icon23/04/2014
Appointment of David George Quantrell as a director
dot icon23/04/2014
Appointment of Huw Llewelyn Lloyd Slater as a director
dot icon21/03/2014
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon17/03/2014
Appointment of David Whittaker Holmes as a director
dot icon14/03/2014
Termination of appointment of Gregory Strickland as a director
dot icon14/03/2014
Termination of appointment of Nicholas Noyer as a director
dot icon14/03/2014
Registered office address changed from , 5 New Street Square, London, EC4A 3TW, United Kingdom to 64 North Row London W1K 7LL on 2014-03-14
dot icon13/02/2014
Miscellaneous
dot icon06/01/2014
Full accounts made up to 2013-01-31
dot icon24/09/2013
Redenomination of shares. Statement of capital 2013-09-11
dot icon24/09/2013
Resolutions
dot icon12/07/2013
Statement of capital following an allotment of shares on 2013-06-21
dot icon08/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon04/07/2013
Miscellaneous
dot icon27/06/2013
Appointment of Nicholas Aaron Noyer as a director
dot icon05/06/2013
Appointment of Peter Matthew Mcgoff as a director
dot icon05/06/2013
Appointment of Jeffrey Richard Mannie as a director
dot icon05/06/2013
Previous accounting period extended from 2012-12-31 to 2013-01-31
dot icon18/07/2012
Certificate of change of name
dot icon18/07/2012
Change of name notice
dot icon08/06/2012
Appointment of Gregory Frank Strickland as a director
dot icon08/06/2012
Appointment of Dylan Chandler Smith as a director
dot icon08/06/2012
Termination of appointment of Huntsmoor Limited as a director
dot icon08/06/2012
Termination of appointment of Huntsmoor Nominees Limited as a director
dot icon08/06/2012
Termination of appointment of Richard Bursby as a director
dot icon08/06/2012
Current accounting period shortened from 2013-06-30 to 2012-12-31
dot icon08/06/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HUNTSMOOR LIMITED
Corporate Director
08/06/2012 - 08/06/2012
1012
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
08/06/2012 - 21/03/2014
674
Rafiq, Mohammed Asaf
Director
10/05/2018 - 08/11/2019
-
Harris, Fiona Elizabeth
Director
08/11/2019 - 17/01/2020
-
Sagoo, Maninder Singh
Director
30/08/2017 - Present
-

Persons with Significant Control

1
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.COM (UK) LTD

BOX.COM (UK) LTD is an(a) Active company incorporated on 08/06/2012 with the registered office located at White Collar Factory 1 Old Street Yard, Floors 14-15, London EC1Y 8AF. There are currently 6 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 BOX.COM (UK) LTD?

toggle

BOX.COM (UK) LTD is currently Active. It was registered on 08/06/2012 .

Where is BOX.COM (UK) LTD located?

toggle

BOX.COM (UK) LTD is registered at White Collar Factory 1 Old Street Yard, Floors 14-15, London EC1Y 8AF.

What does BOX.COM (UK) LTD do?

toggle

BOX.COM (UK) LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for BOX.COM (UK) LTD?

toggle

The latest filing was on 04/02/2026: Full accounts made up to 2025-01-31.