BOX TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

BOX TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02722340

Incorporation date

11/06/1992

Size

Full

Contacts

Registered address

Registered address

20 Thame Park Business Centre, Wenman Road, Thame, Oxon OX9 3XACopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1992)
dot icon08/09/2025
Full accounts made up to 2024-12-31
dot icon26/08/2025
Director's details changed for Mr. Conor Patrick Anthony Begley on 2025-05-18
dot icon23/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon23/05/2025
Second filing for the appointment of Mr. Ching-Sheng Sung as a director
dot icon21/05/2025
Appointment of Mr. Ching-Sheng Sung as a director on 2025-05-18
dot icon19/05/2025
Termination of appointment of Stuart Richard Walker as a director on 2025-05-18
dot icon19/05/2025
Termination of appointment of Ian James Patterson as a director on 2025-05-18
dot icon19/05/2025
Termination of appointment of I Chih Lin as a director on 2025-05-18
dot icon19/05/2025
Termination of appointment of Tung Chang Hung as a director on 2025-05-18
dot icon19/05/2025
Appointment of Mr. Stephen Powell as a director on 2025-05-18
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon01/03/2024
Termination of appointment of Sheng-Wen Hsieh as a director on 2024-03-01
dot icon01/03/2024
Appointment of Mr. I-Chong Lam as a director on 2024-03-01
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon23/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon07/06/2023
Appointment of Mr. Sheng-Wen Hsieh as a director on 2023-06-01
dot icon05/06/2023
Termination of appointment of Chunhung Cho as a director on 2023-06-01
dot icon05/06/2023
Termination of appointment of Russell Charles Willcox as a director on 2023-05-17
dot icon05/06/2023
Appointment of Mr. Conor Patrick Anthony Begley as a director on 2023-06-01
dot icon17/08/2022
Full accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon19/03/2021
Appointment of Mr. Tung Chang Hung as a director on 2021-03-18
dot icon19/03/2021
Termination of appointment of Chiu Tsao Liu as a director on 2021-03-18
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon27/02/2020
Appointment of Mr. Jia-Horng Shyu as a director on 2020-02-27
dot icon27/02/2020
Termination of appointment of Tsung-Chu Chang as a director on 2020-02-27
dot icon03/01/2020
Appointment of Mr. Chunhung Cho as a director on 2019-12-31
dot icon02/01/2020
Termination of appointment of Sheng Wen Hsieh as a director on 2019-12-31
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon02/01/2019
Appointment of Mr Sheng Wen Hsieh as a director on 2018-12-31
dot icon02/01/2019
Termination of appointment of Dong-Ling Lee as a director on 2018-12-31
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon11/01/2017
Resolutions
dot icon18/08/2016
Appointment of Mr Tsung-Chu Chang as a director on 2016-08-12
dot icon18/08/2016
Appointment of Mr Dong-Ling Lee as a director on 2016-08-12
dot icon16/08/2016
Auditor's resignation
dot icon04/08/2016
Auditor's resignation
dot icon28/07/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon06/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon01/07/2016
Appointment of Ms I Chih Lin as a director on 2016-05-04
dot icon01/07/2016
Appointment of Mr Chiu Tsao Liu as a director on 2016-05-04
dot icon30/06/2016
Termination of appointment of Lesley Irene Goff as a secretary on 2016-05-04
dot icon30/06/2016
Appointment of Mr Ian James Patterson as a director on 2016-05-04
dot icon14/05/2016
Satisfaction of charge 1 in full
dot icon14/05/2016
Satisfaction of charge 4 in full
dot icon14/05/2016
Satisfaction of charge 5 in full
dot icon14/05/2016
Satisfaction of charge 2 in full
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon17/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon20/03/2015
Full accounts made up to 2014-06-30
dot icon17/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon03/04/2014
Full accounts made up to 2013-06-30
dot icon10/07/2013
Termination of appointment of Steve Wilks as a director
dot icon13/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon22/03/2013
Full accounts made up to 2012-06-30
dot icon13/03/2013
Termination of appointment of Blandy Services Limited as a secretary
dot icon13/03/2013
Appointment of Mrs Lesley Irene Goff as a secretary
dot icon15/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon26/03/2012
Full accounts made up to 2011-06-30
dot icon07/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon07/07/2011
Director's details changed for Russell Charles Willcox on 2011-07-05
dot icon06/07/2011
Secretary's details changed for Blandy Services Limited on 2011-07-05
dot icon14/01/2011
Full accounts made up to 2010-06-30
dot icon23/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon23/06/2010
Director's details changed for Steve Wilks on 2010-06-11
dot icon04/02/2010
Full accounts made up to 2009-06-30
dot icon06/07/2009
Return made up to 11/06/09; full list of members
dot icon01/04/2009
Full accounts made up to 2008-06-30
dot icon03/07/2008
Return made up to 11/06/08; full list of members
dot icon19/12/2007
Full accounts made up to 2007-06-30
dot icon27/07/2007
Return made up to 11/06/07; full list of members
dot icon27/07/2007
Director's particulars changed
dot icon13/04/2007
Registered office changed on 13/04/07 from: 2 station approach bicester oxfordshire OX26 6BZ
dot icon02/11/2006
Accounts for a medium company made up to 2006-06-30
dot icon04/07/2006
Return made up to 11/06/06; full list of members
dot icon29/03/2006
Accounts for a medium company made up to 2005-06-30
dot icon27/06/2005
Return made up to 11/06/05; full list of members
dot icon27/04/2005
Full accounts made up to 2004-06-30
dot icon15/12/2004
New director appointed
dot icon09/08/2004
£ sr 30000@1 23/04/04
dot icon02/07/2004
£ sr 30000@1 23/04/04
dot icon29/06/2004
Registered office changed on 29/06/04 from: 11 friday court thame oxfordshire OX9 3GA
dot icon21/06/2004
Return made up to 11/06/04; full list of members
dot icon09/06/2004
Director resigned
dot icon09/06/2004
New secretary appointed
dot icon13/05/2004
Particulars of mortgage/charge
dot icon13/05/2004
Particulars of mortgage/charge
dot icon07/05/2004
Particulars of mortgage/charge
dot icon07/05/2004
Resolutions
dot icon07/05/2004
Resolutions
dot icon07/05/2004
Declaration of assistance for shares acquisition
dot icon07/05/2004
Secretary resigned
dot icon07/05/2004
Director resigned
dot icon07/05/2004
Memorandum and Articles of Association
dot icon07/05/2004
Resolutions
dot icon27/03/2004
Accounts for a medium company made up to 2003-06-30
dot icon30/01/2004
Memorandum and Articles of Association
dot icon30/01/2004
Resolutions
dot icon21/07/2003
Return made up to 11/06/03; full list of members
dot icon08/04/2003
Full accounts made up to 2002-06-30
dot icon24/09/2002
Particulars of mortgage/charge
dot icon22/07/2002
Accounts for a small company made up to 2001-06-30
dot icon18/06/2002
Return made up to 11/06/02; full list of members
dot icon25/06/2001
Auditor's resignation
dot icon18/06/2001
Return made up to 11/06/01; full list of members
dot icon24/05/2001
New director appointed
dot icon24/04/2001
Accounts for a small company made up to 2000-06-30
dot icon07/07/2000
Return made up to 11/06/00; no change of members
dot icon15/12/1999
Accounts for a small company made up to 1999-06-30
dot icon07/12/1999
Registered office changed on 07/12/99 from: 20 cornmarket thame oxfordshire OX9 2BL
dot icon18/08/1999
Return made up to 11/06/99; full list of members
dot icon09/04/1999
Accounts for a small company made up to 1998-06-30
dot icon24/03/1999
Particulars of mortgage/charge
dot icon21/06/1998
Registered office changed on 21/06/98 from: 20 cornmarket thame oxon OX9 2BL
dot icon21/06/1998
Return made up to 11/06/98; full list of members
dot icon03/02/1998
Accounts for a small company made up to 1997-06-30
dot icon21/11/1997
New director appointed
dot icon21/11/1997
New director appointed
dot icon12/09/1997
New secretary appointed
dot icon05/09/1997
Director resigned
dot icon05/09/1997
Secretary resigned
dot icon29/06/1997
Return made up to 11/06/97; full list of members
dot icon20/12/1996
Accounts for a small company made up to 1996-06-30
dot icon16/08/1996
Return made up to 11/06/96; full list of members
dot icon02/04/1996
Accounts for a small company made up to 1995-06-30
dot icon27/06/1995
Return made up to 11/06/94; full list of members
dot icon27/06/1995
Ad 31/08/93--------- £ si 39998@1
dot icon22/06/1995
Return made up to 11/06/95; full list of members
dot icon01/06/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Accounts for a small company made up to 1993-06-30
dot icon11/10/1993
New director appointed
dot icon11/10/1993
New director appointed
dot icon13/09/1993
Return made up to 11/06/93; full list of members
dot icon17/06/1992
Secretary resigned
dot icon11/06/1992
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
31/12/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
7.37M
-
0.00
2.54M
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patterson, Ian James
Director
04/05/2016 - 18/05/2025
17
Willcox, Russell Charles
Director
01/10/1997 - 17/05/2023
21
Walker, Stuart Richard
Director
13/10/1997 - 18/05/2025
11
Cho, Chunhung, Mr.
Director
31/12/2019 - 01/06/2023
-
Begley, Conor Patrick Anthony, Mr.
Director
01/06/2023 - Present
-

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 TECHNOLOGIES LIMITED

BOX TECHNOLOGIES LIMITED is an(a) Active company incorporated on 11/06/1992 with the registered office located at 20 Thame Park Business Centre, Wenman Road, Thame, Oxon OX9 3XA. There are currently 5 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 TECHNOLOGIES LIMITED?

toggle

BOX TECHNOLOGIES LIMITED is currently Active. It was registered on 11/06/1992 .

Where is BOX TECHNOLOGIES LIMITED located?

toggle

BOX TECHNOLOGIES LIMITED is registered at 20 Thame Park Business Centre, Wenman Road, Thame, Oxon OX9 3XA.

What does BOX TECHNOLOGIES LIMITED do?

toggle

BOX TECHNOLOGIES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BOX TECHNOLOGIES LIMITED?

toggle

The latest filing was on 08/09/2025: Full accounts made up to 2024-12-31.