BOXBLUE LIMITED

Register to unlock more data on OkredoRegister

BOXBLUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09989764

Incorporation date

05/02/2016

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London W1T 6EBCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2016)
dot icon07/02/2026
Termination of appointment of Simon James Blakebrough as a director on 2026-01-21
dot icon28/11/2025
Termination of appointment of Bejal Mehta as a director on 2025-11-20
dot icon11/05/2023
Compulsory strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon05/11/2022
Compulsory strike-off action has been discontinued
dot icon04/11/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon29/09/2022
Registered office address changed from Mortlake Business Centre Unit 310, 20 Mortlake High Street London SW14 8JN England to 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB on 2022-09-29
dot icon17/05/2022
Compulsory strike-off action has been suspended
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon06/01/2022
Micro company accounts made up to 2019-12-29
dot icon29/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon21/04/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon01/12/2020
Registered office address changed from 38 Shrewsbury Avenue London England SW14 8JZ to Mortlake Business Centre Unit 310, 20 Mortlake High Street London SW14 8JN on 2020-12-01
dot icon07/10/2020
Confirmation statement made on 2020-09-06 with updates
dot icon07/08/2020
Registered office address changed from 55 Stone Road Business Park Stone Road Stoke-on-Trent Staffs ST4 6SR to 38 Shrewsbury Avenue London England SW14 8JZ on 2020-08-07
dot icon09/03/2020
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 55 Stone Road Business Park Stone Road Stoke-on-Trent Staffs ST4 6SR on 2020-03-09
dot icon08/01/2020
Total exemption full accounts made up to 2018-12-29
dot icon27/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon27/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon11/03/2019
Termination of appointment of Christopher John Edwards as a director on 2019-02-22
dot icon02/03/2019
Compulsory strike-off action has been discontinued
dot icon27/02/2019
Total exemption full accounts made up to 2017-12-31
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon10/01/2019
Director's details changed for Christopher John Edwards on 2018-09-01
dot icon17/12/2018
Notification of Ravenwood Limited as a person with significant control on 2016-05-27
dot icon14/12/2018
Change of details for Mr John Derek Britton as a person with significant control on 2016-05-27
dot icon12/10/2018
Confirmation statement made on 2018-09-06 with updates
dot icon27/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon27/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon27/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/12/2017
Director's details changed for Mr Simon James Blakebrough on 2017-12-15
dot icon18/12/2017
Director's details changed for Christopher John Edwards on 2017-12-15
dot icon18/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 2017-12-18
dot icon26/09/2017
Statement of capital following an allotment of shares on 2016-05-27
dot icon18/09/2017
Change of share class name or designation
dot icon14/09/2017
Resolutions
dot icon07/09/2017
Appointment of Mr Bejal Nanubhai Mehta as a director on 2016-05-27
dot icon04/09/2017
Previous accounting period shortened from 2017-02-28 to 2016-12-31
dot icon03/08/2017
Notification of John Derek Britton as a person with significant control on 2016-04-06
dot icon03/08/2017
Withdrawal of a person with significant control statement on 2017-08-03
dot icon17/03/2017
Confirmation statement made on 2017-02-04 with updates
dot icon16/03/2017
Director's details changed for Mr Simon James Blakebrough on 2016-08-01
dot icon09/12/2016
Appointment of Christopher John Edwards as a director on 2016-11-11
dot icon03/06/2016
Registration of charge 099897640001, created on 2016-05-31
dot icon03/06/2016
Registration of charge 099897640004, created on 2016-05-31
dot icon02/06/2016
Registration of charge 099897640002, created on 2016-05-31
dot icon02/06/2016
Registration of charge 099897640003, created on 2016-05-31
dot icon05/02/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2019
dot iconNext confirmation date
06/09/2023
dot iconLast change occurred
29/12/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/12/2019
dot iconNext account date
29/12/2020
dot iconNext due on
29/09/2021
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mehta, Bejal
Director
27/05/2016 - 20/11/2025
27
Blakebrough, Simon James
Director
05/02/2016 - 21/01/2026
48
Edwards, Christopher John
Director
11/11/2016 - 22/02/2019
18

Persons with Significant Control

2
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 BOXBLUE LIMITED

BOXBLUE LIMITED is an(a) Active company incorporated on 05/02/2016 with the registered office located at 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London W1T 6EB. There is currently no 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 BOXBLUE LIMITED?

toggle

BOXBLUE LIMITED is currently Active. It was registered on 05/02/2016 .

Where is BOXBLUE LIMITED located?

toggle

BOXBLUE LIMITED is registered at 4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London W1T 6EB.

What does BOXBLUE LIMITED do?

toggle

BOXBLUE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BOXBLUE LIMITED?

toggle

The latest filing was on 07/02/2026: Termination of appointment of Simon James Blakebrough as a director on 2026-01-21.