BOX MARKETING LIMITED

Register to unlock more data on OkredoRegister

BOX MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04900452

Incorporation date

16/09/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QECopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2003)
dot icon17/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon08/07/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon08/07/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon08/07/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon08/07/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon02/10/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon21/09/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon21/09/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon21/09/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon21/09/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon10/10/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon10/10/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon10/10/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon10/10/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon29/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon19/05/2023
Previous accounting period extended from 2022-12-31 to 2023-02-28
dot icon17/10/2022
Appointment of Mr Paul Spicer as a secretary on 2022-10-14
dot icon13/10/2022
Termination of appointment of Michael John Cottman as a director on 2022-09-30
dot icon13/10/2022
Appointment of Mr Jean Dominique Mathieu Castellani as a director on 2022-09-30
dot icon13/10/2022
Appointment of Mr Luc Gerard Emmanuel Avedissian as a director on 2022-09-30
dot icon28/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon23/06/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon23/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon23/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon23/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with updates
dot icon09/09/2021
Director's details changed for Mr Julian Peter Cordy on 2021-09-08
dot icon08/07/2021
Director's details changed for Mr Paul Spicer on 2021-07-08
dot icon08/03/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon08/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon08/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon08/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon28/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/06/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon23/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon23/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon04/10/2019
Confirmation statement made on 2019-09-16 with updates
dot icon17/05/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon17/05/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon17/05/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon17/05/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon08/04/2019
Satisfaction of charge 3 in full
dot icon08/04/2019
Satisfaction of charge 4 in full
dot icon29/11/2018
Change of details for Activate Solutions Group Limited as a person with significant control on 2018-11-29
dot icon29/11/2018
Registered office address changed from Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2018-11-29
dot icon24/09/2018
Confirmation statement made on 2018-09-16 with updates
dot icon20/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon20/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon20/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon20/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon19/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon24/07/2017
Accounts for a small company made up to 2016-12-31
dot icon06/01/2017
Satisfaction of charge 2 in full
dot icon02/10/2016
Accounts for a small company made up to 2015-12-31
dot icon16/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon15/06/2016
Termination of appointment of Graham David Abbott as a director on 2016-06-02
dot icon04/11/2015
Appointment of Mr Julian Peter Cordy as a director on 2015-11-03
dot icon02/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon17/09/2015
Accounts for a small company made up to 2014-12-31
dot icon10/03/2015
Termination of appointment of Daniel James Slark as a director on 2015-03-05
dot icon10/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon22/09/2014
Director's details changed for Mr Paul Spicer on 2012-12-20
dot icon22/09/2014
Director's details changed for Daniel James Slark on 2009-10-01
dot icon22/09/2014
Director's details changed for Graham David Abbott on 2009-10-01
dot icon14/07/2014
Accounts for a small company made up to 2013-12-31
dot icon01/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon08/07/2013
Accounts for a small company made up to 2012-12-31
dot icon08/05/2013
Registered office address changed from Po Box 1295 20 Station Road Gerrerds Cross Buckinghamshire SL9 8EL on 2013-05-08
dot icon19/02/2013
Termination of appointment of Julian Cordy as a director
dot icon19/02/2013
Termination of appointment of Stephen Mcquillan as a director
dot icon21/01/2013
Appointment of Mr Paul Spicer as a director
dot icon24/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon03/08/2012
Termination of appointment of Claire Chapman as a director
dot icon11/05/2012
Statement of company's objects
dot icon11/05/2012
Resolutions
dot icon11/05/2012
Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 2012-05-11
dot icon11/05/2012
Termination of appointment of Jon Royal as a secretary
dot icon11/05/2012
Appointment of Stephen Philip Mcquillan as a director
dot icon11/05/2012
Appointment of Michael John Cottman as a director
dot icon11/05/2012
Appointment of Claire Hazel Vanessa Chapman as a director
dot icon10/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon30/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon17/09/2009
Return made up to 16/09/09; full list of members
dot icon26/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/09/2008
Return made up to 16/09/08; full list of members
dot icon22/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/09/2007
Return made up to 16/09/07; full list of members
dot icon16/05/2007
Particulars of mortgage/charge
dot icon09/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon05/10/2006
Return made up to 16/09/06; full list of members
dot icon13/09/2006
Particulars of mortgage/charge
dot icon12/07/2006
New secretary appointed
dot icon11/07/2006
Secretary resigned
dot icon06/04/2006
Ad 01/01/06--------- £ si 50@1=50 £ ic 100/150
dot icon27/10/2005
Return made up to 16/09/05; full list of members
dot icon20/09/2005
New director appointed
dot icon01/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/03/2005
Particulars of mortgage/charge
dot icon17/09/2004
Return made up to 16/09/04; full list of members
dot icon04/06/2004
Ad 10/12/03--------- £ si 100@1=100 £ ic 1/101
dot icon19/12/2003
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon10/12/2003
Secretary resigned
dot icon10/12/2003
New secretary appointed
dot icon10/12/2003
Registered office changed on 10/12/03 from: 57 luton road harpenden hertfordshire AL5 2UE
dot icon16/09/2003
Secretary resigned
dot icon16/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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
Cordy, Julian Peter
Director
03/11/2015 - Present
17
Castellani, Jean Dominique Mathieu
Director
30/09/2022 - Present
7
Avedissian, Luc Gerard Emmanuel
Director
30/09/2022 - Present
7
Cottman, Michael John
Director
30/04/2012 - 30/09/2022
37
Abbott, Graham David
Director
16/09/2003 - 02/06/2016
6

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 MARKETING LIMITED

BOX MARKETING LIMITED is an(a) Active company incorporated on 16/09/2003 with the registered office located at 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QE. There are currently 4 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 MARKETING LIMITED?

toggle

BOX MARKETING LIMITED is currently Active. It was registered on 16/09/2003 .

Where is BOX MARKETING LIMITED located?

toggle

BOX MARKETING LIMITED is registered at 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QE.

What does BOX MARKETING LIMITED do?

toggle

BOX MARKETING 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 MARKETING LIMITED?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-09-16 with no updates.