BOXED ESCO SERVICES LIMITED

Register to unlock more data on OkredoRegister

BOXED ESCO SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09178335

Incorporation date

15/08/2014

Size

Small

Contacts

Registered address

Registered address

C/O Womble Bond Dickinson (Uk) Llp, 4 More London Riverside, London SE1 2AUCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2014)
dot icon13/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon30/01/2026
Accounts for a small company made up to 2024-12-31
dot icon09/12/2025
Registered office address changed from Office 6 Dirac Crescent Emersons Green Bristol BS16 7FR England to C/O Womble Bond Dickinson (Uk) Llp 4 More London Riverside London SE1 2AU on 2025-12-09
dot icon18/02/2025
Registered office address changed from Studio 4 Stuart House St. Johns Street Peterborough PE1 5DD England to Office 6 Dirac Crescent Emersons Green Bristol BS16 7FR on 2025-02-18
dot icon14/02/2025
Change of details for Gren Retrofit Limited as a person with significant control on 2025-02-14
dot icon23/12/2024
Accounts for a small company made up to 2023-12-31
dot icon12/06/2024
Accounts for a small company made up to 2023-03-31
dot icon29/04/2024
Cessation of Equitix Esi Retrofit Limited as a person with significant control on 2023-06-27
dot icon29/04/2024
Notification of Gren Retrofit Limited as a person with significant control on 2023-06-27
dot icon29/04/2024
Confirmation statement made on 2024-02-25 with updates
dot icon12/02/2024
Appointment of Mr Joseph David Scott as a director on 2024-01-19
dot icon12/02/2024
Appointment of Mrs Charlotte Phillips as a director on 2024-01-19
dot icon12/02/2024
Termination of appointment of Urmo Heinam as a director on 2024-01-19
dot icon12/02/2024
Termination of appointment of Sophie Rebecca Blackburn as a director on 2024-01-19
dot icon11/12/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon31/07/2023
Accounts for a small company made up to 2022-03-31
dot icon18/07/2023
Termination of appointment of Alexander Price as a director on 2023-07-18
dot icon18/07/2023
Termination of appointment of Paul John Ireland as a director on 2023-07-18
dot icon18/07/2023
Appointment of Ms Sophie Rebecca Blackburn as a director on 2023-07-18
dot icon18/07/2023
Appointment of Mr Urmo Heinam as a director on 2023-07-18
dot icon01/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon22/07/2022
Accounts for a small company made up to 2021-03-31
dot icon21/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon17/08/2021
Accounts for a small company made up to 2020-03-31
dot icon09/06/2021
Registered office address changed from Studio 4 st. Johns Street Peterborough PE1 5DD England to Studio 4 Stuart House St. Johns Street Peterborough PE1 5DD on 2021-06-09
dot icon09/06/2021
Registered office address changed from Office 201 69 Old Street 69 Old Street London London EC1V 9HX England to Studio 4 st. Johns Street Peterborough PE1 5DD on 2021-06-09
dot icon22/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon22/09/2020
Registered office address changed from Office 208 69 Old Street London EC1V 9HX England to Office 201 69 Old Street 69 Old Street London London EC1V 9HX on 2020-09-22
dot icon28/04/2020
Accounts for a small company made up to 2019-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon16/04/2019
Appointment of Mr Alexander Price as a director on 2019-04-08
dot icon16/04/2019
Termination of appointment of Benjamin Matthew Cashin as a director on 2019-04-08
dot icon07/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon02/01/2019
Accounts for a small company made up to 2018-03-31
dot icon15/05/2018
Registered office address changed from Office 302 41 Old Street London EC1V 9AE England to Office 208 69 Old Street London EC1V 9HX on 2018-05-15
dot icon12/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon17/05/2017
Registered office address changed from 41 Old Street Office 302 41 Old Street London EC1V 9AE United Kingdom to Office 302 41 Old Street London EC1V 9AE on 2017-05-17
dot icon11/05/2017
Registered office address changed from Office 306 69 Old Street London EC1V 9HX to 41 Old Street Office 302 41 Old Street London EC1V 9AE on 2017-05-11
dot icon24/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon02/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon24/02/2017
Appointment of Mr Paul John Ireland as a director on 2017-02-23
dot icon24/02/2017
Termination of appointment of Ian Shervell as a director on 2017-02-24
dot icon29/07/2016
Accounts for a small company made up to 2015-03-31
dot icon12/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon24/06/2015
Appointment of Mr Michael Andrew Button as a director on 2015-06-23
dot icon24/06/2015
Termination of appointment of Gareth Owen Jones as a director on 2015-06-23
dot icon24/06/2015
Termination of appointment of Gareth Owen Jones as a director on 2015-06-23
dot icon20/05/2015
Previous accounting period shortened from 2015-08-31 to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon20/02/2015
Second filing of SH01 previously delivered to Companies House
dot icon30/01/2015
Change of share class name or designation
dot icon08/12/2014
Registered office address changed from 69 Old Street London EC1V 9HX England to Office 306 69 Old Street London EC1V 9HX on 2014-12-08
dot icon08/12/2014
Registered office address changed from 10 Stoney Street London SE1 9AD United Kingdom to Office 306 69 Old Street London EC1V 9HX on 2014-12-08
dot icon01/12/2014
Appointment of Mr Gareth Owen Jones as a director on 2014-11-28
dot icon30/11/2014
Statement of capital following an allotment of shares on 2014-11-28
dot icon28/11/2014
Appointment of Mr Ian Shervell as a director on 2014-11-28
dot icon28/11/2014
Appointment of Mr Benjamin Matthew Cashin as a director on 2014-11-28
dot icon15/08/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shervell, Ian
Director
28/11/2014 - 24/02/2017
89
Phillips, Charlotte
Director
19/01/2024 - Present
25
Tuch, Peter Ellis
Director
15/08/2014 - Present
34
Jones, Gareth Owen
Director
28/11/2014 - 23/06/2015
17
Cashin, Benjamin Matthew
Director
28/11/2014 - 08/04/2019
97

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOXED ESCO SERVICES LIMITED

BOXED ESCO SERVICES LIMITED is an(a) Active company incorporated on 15/08/2014 with the registered office located at C/O Womble Bond Dickinson (Uk) Llp, 4 More London Riverside, London SE1 2AU. 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 BOXED ESCO SERVICES LIMITED?

toggle

BOXED ESCO SERVICES LIMITED is currently Active. It was registered on 15/08/2014 .

Where is BOXED ESCO SERVICES LIMITED located?

toggle

BOXED ESCO SERVICES LIMITED is registered at C/O Womble Bond Dickinson (Uk) Llp, 4 More London Riverside, London SE1 2AU.

What does BOXED ESCO SERVICES LIMITED do?

toggle

BOXED ESCO SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BOXED ESCO SERVICES LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-02-18 with no updates.