BOX-IT DOCUMENT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BOX-IT DOCUMENT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02372487

Incorporation date

14/04/1989

Size

Unaudited abridged

Contacts

Registered address

Registered address

Box-It Winnall Down Farm, Alresford Road, Winchester, Hampshire SO21 1FPCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1989)
dot icon20/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon31/10/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon22/04/2025
Termination of appointment of Ross Conor O'brien as a secretary on 2025-03-27
dot icon22/04/2025
Termination of appointment of Ross Conor O'brien as a director on 2025-03-27
dot icon22/04/2025
Appointment of Mr Ivo Vesselinov as a secretary on 2025-04-22
dot icon04/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon20/08/2024
Audit exemption subsidiary accounts made up to 2023-10-31
dot icon06/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/10/23
dot icon06/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/10/23
dot icon06/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/10/23
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon15/02/2024
Termination of appointment of Ian O'donovan as a director on 2024-02-07
dot icon15/02/2024
Appointment of Mr Ivaylo Alexandrov Vesselinov as a director on 2024-02-07
dot icon28/07/2023
Accounts for a small company made up to 2022-10-31
dot icon04/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon05/08/2022
Appointment of Mr Ross Conor O'brien as a director on 2022-08-03
dot icon05/08/2022
Appointment of Mr Ross Conor O'brien as a secretary on 2022-08-03
dot icon05/08/2022
Termination of appointment of Espen Halvorsen as a director on 2022-08-03
dot icon05/08/2022
Termination of appointment of Ian O'donovan as a secretary on 2022-08-03
dot icon15/07/2022
Accounts for a small company made up to 2021-10-31
dot icon04/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon24/07/2021
Accounts for a small company made up to 2020-10-31
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon14/10/2020
Accounts for a small company made up to 2019-10-31
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon07/08/2019
Appointment of Mr Ian O'donovan as a secretary on 2019-07-19
dot icon07/08/2019
Appointment of Mr Ian O'donovan as a director on 2019-07-19
dot icon07/08/2019
Termination of appointment of David Manifold as a director on 2019-07-19
dot icon07/08/2019
Termination of appointment of David Manifold as a secretary on 2019-07-19
dot icon05/06/2019
Accounts for a small company made up to 2018-10-31
dot icon28/05/2019
Previous accounting period shortened from 2018-12-31 to 2018-10-31
dot icon03/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon13/02/2019
Appointment of Mr Espen Halvorsen as a director on 2019-02-05
dot icon13/02/2019
Termination of appointment of Brian Connolly as a director on 2019-02-04
dot icon01/10/2018
Appointment of Mr David Manifold as a secretary on 2018-10-01
dot icon01/10/2018
Appointment of Mr David Manifold as a director on 2018-10-01
dot icon01/10/2018
Termination of appointment of Richard Frederick Patton as a director on 2018-10-01
dot icon01/10/2018
Termination of appointment of Richard Frederick Patton as a secretary on 2018-10-01
dot icon30/09/2018
Accounts for a small company made up to 2017-12-31
dot icon06/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon20/03/2018
Satisfaction of charge 10 in full
dot icon20/03/2018
Satisfaction of charge 023724870011 in full
dot icon20/03/2018
Satisfaction of charge 9 in full
dot icon13/03/2018
Appointment of Mr Richard Frederick Patton as a director on 2018-02-28
dot icon07/03/2018
Appointment of Mr Brian Connolly as a director on 2018-02-28
dot icon07/03/2018
Appointment of Mr Richard Frederick Patton as a secretary on 2018-02-28
dot icon07/03/2018
Termination of appointment of John Simon Bruce Mccowen as a director on 2018-02-28
dot icon07/03/2018
Termination of appointment of David Anthony Mccormick as a director on 2018-02-28
dot icon07/03/2018
Termination of appointment of Simon Patrick Ellis as a director on 2018-02-28
dot icon29/12/2017
Director's details changed for Mr Simon Patrick Ellis on 2017-12-29
dot icon29/12/2017
Director's details changed
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon03/04/2017
Director's details changed for Mr John Simon Bruce Mccowen on 2017-04-03
dot icon03/04/2017
Director's details changed for Mr Simon Patrick Ellis on 2017-04-03
dot icon20/12/2016
Appointment of Mr David Anthony Mccormick as a director on 2016-12-20
dot icon13/10/2016
Termination of appointment of Steven Mark Penfound as a director on 2016-09-30
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon07/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon17/07/2015
Satisfaction of charge 8 in full
dot icon01/07/2015
Appointment of Mr Steven Mark Penfound as a director on 2015-06-30
dot icon22/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon14/11/2014
Registration of charge 023724870011, created on 2014-11-06
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon27/06/2014
Auditor's resignation
dot icon16/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2012-12-31
dot icon23/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon24/01/2013
Registered office address changed from Winnall Down Fair Lane Winchester Hampshire SO21 1HF on 2013-01-24
dot icon12/09/2012
Full accounts made up to 2011-12-31
dot icon22/05/2012
Particulars of a mortgage or charge / charge no: 10
dot icon11/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon07/12/2011
Particulars of a mortgage or charge / charge no: 9
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon16/08/2011
Termination of appointment of Helen Versluys as a director
dot icon01/06/2011
Certificate of change of name
dot icon14/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon17/01/2011
Termination of appointment of Simon Keeler as a director
dot icon17/01/2011
Termination of appointment of Simon Keeler as a director
dot icon09/11/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon08/11/2010
Full accounts made up to 2010-03-31
dot icon21/05/2010
Termination of appointment of John Williams as a director
dot icon30/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon11/03/2010
Appointment of Helen Louise Versluys as a director
dot icon05/03/2010
Appointment of Simon Patrick Ellis as a director
dot icon05/03/2010
Appointment of John Simon Bruce Mccowen as a director
dot icon05/03/2010
Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 2010-03-05
dot icon04/03/2010
Memorandum and Articles of Association
dot icon04/03/2010
Resolutions
dot icon04/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/03/2010
Termination of appointment of Mh Secretaries Limited as a secretary
dot icon03/03/2010
Termination of appointment of Graeme Scott as a director
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 8
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 7
dot icon01/10/2009
Full accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 01/04/09; full list of members
dot icon06/11/2008
Director appointed simon nicholas keeler
dot icon06/11/2008
Full accounts made up to 2008-03-31
dot icon21/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon21/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon14/04/2008
Return made up to 01/04/08; no change of members
dot icon16/01/2008
Director's particulars changed
dot icon16/11/2007
Registered office changed on 16/11/07 from: 12 great james street london WC1N 3DR
dot icon30/08/2007
Full accounts made up to 2007-03-31
dot icon17/04/2007
Return made up to 01/04/07; no change of members
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon11/04/2006
Return made up to 01/04/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon22/07/2005
Return made up to 01/04/05; no change of members
dot icon13/06/2005
Registered office changed on 13/06/05 from: unit 5 porz avenue nimbus park woodside industrial estate houghton regis dunstable bedfordshire LU5 5FR
dot icon13/06/2005
Secretary resigned
dot icon13/06/2005
New secretary appointed
dot icon21/04/2005
Declaration of assistance for shares acquisition
dot icon21/04/2005
Resolutions
dot icon21/04/2005
Director resigned
dot icon21/04/2005
New director appointed
dot icon15/04/2005
Full accounts made up to 2004-03-31
dot icon06/01/2005
Director resigned
dot icon28/04/2004
Return made up to 01/04/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon09/01/2004
New director appointed
dot icon20/10/2003
Director resigned
dot icon18/10/2003
Director resigned
dot icon14/05/2003
Return made up to 14/04/03; full list of members
dot icon05/03/2003
Director resigned
dot icon19/11/2002
Full accounts made up to 2002-03-31
dot icon24/09/2002
New secretary appointed
dot icon24/09/2002
Secretary resigned;director resigned
dot icon10/07/2002
New director appointed
dot icon19/06/2002
New director appointed
dot icon27/05/2002
Particulars of mortgage/charge
dot icon13/05/2002
Director resigned
dot icon13/05/2002
Return made up to 14/04/02; full list of members
dot icon11/04/2002
Director resigned
dot icon12/02/2002
Director resigned
dot icon12/02/2002
New director appointed
dot icon12/02/2002
New director appointed
dot icon12/02/2002
Registered office changed on 12/02/02 from: unit 2 S2 cherrycourt way leighton buzzard bedfordshire LU7 8UH
dot icon05/02/2002
Full accounts made up to 2001-03-31
dot icon28/11/2001
Director resigned
dot icon28/11/2001
Director resigned
dot icon28/11/2001
Secretary resigned
dot icon28/11/2001
New director appointed
dot icon28/11/2001
New director appointed
dot icon28/11/2001
New secretary appointed;new director appointed
dot icon09/07/2001
Certificate of change of name
dot icon02/05/2001
Return made up to 14/04/01; full list of members
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon05/12/2000
Full accounts made up to 2000-03-31
dot icon30/08/2000
Auditor's resignation
dot icon15/08/2000
New director appointed
dot icon11/08/2000
Secretary resigned;director resigned
dot icon11/08/2000
Director resigned
dot icon11/08/2000
Director resigned
dot icon11/08/2000
Director resigned
dot icon10/08/2000
Declaration of satisfaction of mortgage/charge
dot icon04/08/2000
New secretary appointed;new director appointed
dot icon04/08/2000
Registered office changed on 04/08/00 from: birkett house 27 albemarle street london W1X 4LQ
dot icon01/08/2000
Particulars of mortgage/charge
dot icon06/07/2000
Resolutions
dot icon23/06/2000
Return made up to 14/04/00; full list of members
dot icon28/04/2000
Declaration of satisfaction of mortgage/charge
dot icon20/12/1999
Full accounts made up to 1999-03-31
dot icon20/07/1999
Return made up to 14/04/99; full list of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon08/07/1998
Return made up to 14/04/98; no change of members
dot icon17/03/1998
Particulars of mortgage/charge
dot icon02/01/1998
Full accounts made up to 1997-03-31
dot icon15/08/1997
Return made up to 14/04/97; no change of members
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon08/07/1996
Return made up to 14/04/96; full list of members
dot icon19/02/1996
Memorandum and Articles of Association
dot icon19/02/1996
Resolutions
dot icon19/02/1996
Resolutions
dot icon06/02/1996
Full group accounts made up to 1995-03-31
dot icon24/05/1995
Auditor's resignation
dot icon23/04/1995
Return made up to 14/04/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Accounts for a small company made up to 1994-03-31
dot icon28/07/1994
Return made up to 14/04/94; full list of members
dot icon28/10/1993
Accounts for a small company made up to 1993-03-31
dot icon21/10/1993
Particulars of mortgage/charge
dot icon10/05/1993
Return made up to 14/04/93; no change of members
dot icon30/10/1992
Group accounts for a small company made up to 1992-03-31
dot icon23/10/1992
New director appointed
dot icon12/05/1992
Return made up to 14/04/92; no change of members
dot icon13/02/1992
Accounts for a small company made up to 1991-03-31
dot icon25/07/1991
Accounts for a small company made up to 1990-03-31
dot icon01/07/1991
Return made up to 31/03/91; full list of members
dot icon26/03/1991
Return made up to 01/04/90; full list of members
dot icon05/06/1990
Ad 25/05/90--------- £ si 119998@1=119998 £ ic 2/120000
dot icon05/06/1990
Memorandum and Articles of Association
dot icon05/06/1990
Resolutions
dot icon05/06/1990
Resolutions
dot icon05/06/1990
Resolutions
dot icon05/06/1990
Resolutions
dot icon05/06/1990
£ nc 100/120000 25/05/90
dot icon05/06/1990
Registered office changed on 05/06/90 from: 38 warren street london W1P 5PD
dot icon05/06/1990
Secretary resigned;new secretary appointed
dot icon05/06/1990
Secretary resigned;new secretary appointed
dot icon03/04/1990
Memorandum and Articles of Association
dot icon28/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/03/1990
Certificate of change of name
dot icon14/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccormick, David Anthony
Director
20/12/2016 - 28/02/2018
32
O'donovan, Ian
Director
19/07/2019 - 07/02/2024
43
Vesselinov, Ivaylo Alexandrov
Director
07/02/2024 - Present
51
O'brien, Ross Conor
Director
03/08/2022 - 27/03/2025
17
O'brien, Ross Conor
Secretary
03/08/2022 - 27/03/2025
-

Persons with Significant Control

0

No PSC data available.

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-IT DOCUMENT SOLUTIONS LIMITED

BOX-IT DOCUMENT SOLUTIONS LIMITED is an(a) Active company incorporated on 14/04/1989 with the registered office located at Box-It Winnall Down Farm, Alresford Road, Winchester, Hampshire SO21 1FP. 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 BOX-IT DOCUMENT SOLUTIONS LIMITED?

toggle

BOX-IT DOCUMENT SOLUTIONS LIMITED is currently Active. It was registered on 14/04/1989 .

Where is BOX-IT DOCUMENT SOLUTIONS LIMITED located?

toggle

BOX-IT DOCUMENT SOLUTIONS LIMITED is registered at Box-It Winnall Down Farm, Alresford Road, Winchester, Hampshire SO21 1FP.

What does BOX-IT DOCUMENT SOLUTIONS LIMITED do?

toggle

BOX-IT DOCUMENT SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOX-IT DOCUMENT SOLUTIONS LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-01 with no updates.