BOXBLADE LIMITED

Register to unlock more data on OkredoRegister

BOXBLADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03486170

Incorporation date

24/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 - 24 Broad Street, Wokingham, Berkshire RG40 1BACopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1997)
dot icon05/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon03/01/2026
Termination of appointment of Oliver Charles Richard Hill as a director on 2025-12-20
dot icon03/01/2026
Confirmation statement made on 2025-12-24 with no updates
dot icon06/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/01/2025
Confirmation statement made on 2024-12-24 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon23/04/2024
Satisfaction of charge 14 in full
dot icon07/01/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon24/01/2023
Satisfaction of charge 15 in full
dot icon24/01/2023
Satisfaction of charge 10 in full
dot icon24/01/2023
Satisfaction of charge 8 in full
dot icon24/01/2023
Satisfaction of charge 9 in full
dot icon02/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon15/09/2020
Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY United Kingdom to 22 - 24 Broad Street Wokingham Berkshire RG40 1BA on 2020-09-15
dot icon02/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/01/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon02/05/2019
Termination of appointment of Hannah Louise Allen as a secretary on 2019-05-02
dot icon02/05/2019
Termination of appointment of Hannah Louise Allen as a director on 2019-05-02
dot icon18/02/2019
Amended total exemption full accounts made up to 2018-09-30
dot icon07/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon28/06/2017
Appointment of Mrs Nicola Angeline Durose as a director on 2017-06-09
dot icon28/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/02/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon29/06/2015
Statement of capital following an allotment of shares on 2015-05-28
dot icon27/06/2015
Satisfaction of charge 7 in full
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/06/2015
Resolutions
dot icon01/05/2015
Satisfaction of charge 1 in full
dot icon01/05/2015
Satisfaction of charge 12 in full
dot icon01/05/2015
Satisfaction of charge 3 in full
dot icon07/04/2015
Registered office address changed from Units 1-4 Crossley Farm Business Centre Swan Lane Winterbourne Bristol BS36 1RH to 5a Frascati Way Maidenhead Berkshire SL6 4UY on 2015-04-07
dot icon28/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon31/03/2014
Previous accounting period extended from 2013-06-30 to 2013-09-30
dot icon17/03/2014
Statement of capital following an allotment of shares on 2014-02-13
dot icon17/03/2014
Resolutions
dot icon09/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon10/07/2012
Resolutions
dot icon29/06/2012
Statement of capital following an allotment of shares on 2012-05-31
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/03/2012
Particulars of a mortgage or charge / charge no: 14
dot icon10/03/2012
Particulars of a mortgage or charge / charge no: 15
dot icon18/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon18/01/2012
Secretary's details changed for Hannah Louise Hill on 2012-01-18
dot icon18/01/2012
Director's details changed for Mr Richard Charles Hill on 2012-01-18
dot icon18/01/2012
Director's details changed for Mr Oliver Charles Richard Hill on 2012-01-18
dot icon06/12/2011
Particulars of a mortgage or charge / charge no: 13
dot icon05/08/2011
Appointment of Mrs Hannah Louise Allen as a director
dot icon16/05/2011
Appointment of Mrs Chloe Rachael Hill-Thomas as a director
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon25/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/01/2009
Return made up to 24/12/08; full list of members
dot icon12/01/2009
Director's change of particulars / richard hill / 12/01/2009
dot icon28/11/2008
Director appointed mr oliver charles richard hill
dot icon31/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 12
dot icon25/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon08/04/2008
Return made up to 24/12/07; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/01/2007
Secretary resigned
dot icon30/01/2007
Secretary resigned
dot icon30/01/2007
New secretary appointed
dot icon09/01/2007
Return made up to 24/12/06; full list of members
dot icon02/03/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon26/01/2006
Return made up to 24/12/05; full list of members
dot icon26/01/2006
Director's particulars changed
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 24/12/04; full list of members
dot icon30/12/2004
New secretary appointed
dot icon07/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/01/2004
Return made up to 24/12/03; full list of members
dot icon14/08/2003
Registered office changed on 14/08/03 from: hayward house 140 hayward hill redfield bristol BS5 9QA
dot icon03/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/05/2003
Particulars of mortgage/charge
dot icon29/05/2003
Particulars of mortgage/charge
dot icon29/05/2003
Particulars of mortgage/charge
dot icon29/05/2003
Particulars of mortgage/charge
dot icon29/05/2003
Particulars of mortgage/charge
dot icon04/03/2003
Declaration of satisfaction of mortgage/charge
dot icon18/02/2003
Secretary's particulars changed
dot icon06/01/2003
Return made up to 24/12/02; full list of members
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Director resigned
dot icon06/01/2003
New director appointed
dot icon27/11/2002
Declaration of satisfaction of mortgage/charge
dot icon08/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/01/2002
Return made up to 24/12/01; full list of members
dot icon28/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon23/10/2001
Particulars of mortgage/charge
dot icon18/10/2001
Particulars of mortgage/charge
dot icon17/10/2001
Particulars of mortgage/charge
dot icon28/03/2001
Accounts for a small company made up to 1999-12-31
dot icon16/02/2001
Return made up to 24/12/00; full list of members
dot icon16/02/2000
Return made up to 24/12/99; full list of members
dot icon02/12/1999
Particulars of mortgage/charge
dot icon02/12/1999
Particulars of mortgage/charge
dot icon16/11/1999
Particulars of mortgage/charge
dot icon31/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon11/01/1999
Return made up to 24/12/98; full list of members
dot icon03/02/1998
Director resigned
dot icon03/02/1998
Secretary resigned
dot icon03/02/1998
New secretary appointed;new director appointed
dot icon03/02/1998
New director appointed
dot icon03/02/1998
Registered office changed on 03/02/98 from: 1 mitchell lane bristol BS1 6BU
dot icon24/12/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-62.34 % *

* during past year

Cash in Bank

£39,190.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
24/12/2026
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
0
5.24M
-
0.00
20.00
-
2022
0
5.75M
-
0.00
104.06K
-
2023
0
6.07M
-
0.00
39.19K
-
2023
0
6.07M
-
0.00
39.19K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.07M £Ascended5.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.19K £Descended-62.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Richard Charles
Director
30/12/2002 - Present
36
Hill-Thomas, Chloe Rachael
Director
31/01/2011 - Present
6
Hill, Oliver Charles Richard
Director
01/07/2008 - 20/12/2025
3
Durose, Nicola Angeline
Director
09/06/2017 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOXBLADE LIMITED

BOXBLADE LIMITED is an(a) Active company incorporated on 24/12/1997 with the registered office located at 22 - 24 Broad Street, Wokingham, Berkshire RG40 1BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOXBLADE LIMITED?

toggle

BOXBLADE LIMITED is currently Active. It was registered on 24/12/1997 .

Where is BOXBLADE LIMITED located?

toggle

BOXBLADE LIMITED is registered at 22 - 24 Broad Street, Wokingham, Berkshire RG40 1BA.

What does BOXBLADE LIMITED do?

toggle

BOXBLADE LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for BOXBLADE LIMITED?

toggle

The latest filing was on 05/02/2026: Total exemption full accounts made up to 2025-09-30.