BOXED RED MARKETING LTD

Register to unlock more data on OkredoRegister

BOXED RED MARKETING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06827660

Incorporation date

23/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

143 Maxwell Drive, Loughborough, Leicestershire LE11 5EJCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2009)
dot icon30/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/04/2023
Voluntary strike-off action has been suspended
dot icon14/03/2023
First Gazette notice for voluntary strike-off
dot icon06/03/2023
Application to strike the company off the register
dot icon15/02/2023
Purchase of own shares.
dot icon02/11/2022
Registered office address changed from Unit 17 Stoughton Grange Gartree Road Leicester LE2 2FB England to 143 Maxwell Drive Maxwell Drive Loughborough Leicestershire LE11 5EJ on 2022-11-02
dot icon02/11/2022
Notification of Luke Tobias Tobin as a person with significant control on 2022-11-02
dot icon02/11/2022
Cessation of Digital Ethos Limited as a person with significant control on 2022-11-02
dot icon02/11/2022
Registered office address changed from 143 Maxwell Drive Maxwell Drive Loughborough Leicestershire LE11 5EJ England to 143 Maxwell Drive Loughborough Leicestershire LE115EJ on 2022-11-02
dot icon18/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon18/08/2022
Micro company accounts made up to 2021-12-31
dot icon28/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon30/06/2022
Previous accounting period shortened from 2022-12-31 to 2022-06-30
dot icon15/09/2021
Termination of appointment of Ruth Elaine Gresty as a director on 2021-07-21
dot icon20/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon19/07/2021
Cessation of Janna Sarah Caley as a person with significant control on 2021-07-12
dot icon19/07/2021
Cessation of Steven Andrew Caley as a person with significant control on 2021-07-12
dot icon15/07/2021
Notification of Digital Ethos Limited as a person with significant control on 2021-07-12
dot icon15/07/2021
Appointment of Mr Luke Tobias Tobin as a director on 2021-07-12
dot icon15/07/2021
Termination of appointment of Janna Caley as a secretary on 2021-07-12
dot icon15/07/2021
Registered office address changed from 9-11 Princess Street Knutsford WA16 6BY England to Unit 17 Stoughton Grange Gartree Road Leicester LE2 2FB on 2021-07-15
dot icon15/07/2021
Termination of appointment of Janna Sarah Caley as a director on 2021-07-12
dot icon21/05/2021
Notification of Steven Andrew Caley as a person with significant control on 2019-09-26
dot icon15/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon10/09/2020
Appointment of Miss Ruth Elaine Gresty as a director on 2020-09-10
dot icon01/09/2020
Micro company accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-01-23 with updates
dot icon26/09/2019
Purchase of own shares.
dot icon09/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/08/2019
Cancellation of shares. Statement of capital on 2019-07-31
dot icon19/08/2019
Termination of appointment of Craig Edward Fell as a director on 2019-07-31
dot icon06/03/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon24/10/2017
Registered office address changed from Unit 4 Adams Court Adams Hill Knutsford Cheshire WA16 6BA to 9-11 Princess Street Knutsford WA16 6BY on 2017-10-24
dot icon08/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon17/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon27/05/2014
Registered office address changed from 9-11 Princess Street Suite 5 Knutsford Cheshire WA16 6BY on 2014-05-27
dot icon02/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon09/12/2011
Resolutions
dot icon09/12/2011
Change of share class name or designation
dot icon09/12/2011
Statement of capital following an allotment of shares on 2011-10-10
dot icon28/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon15/11/2010
Appointment of Mr Craig Edward Fell as a director
dot icon15/11/2010
Registered office address changed from Boxed Red House 1 Mead Close Knutsford Cheshire WA16 0DU on 2010-11-15
dot icon13/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon05/03/2010
Director's details changed for Janna Caley on 2009-10-01
dot icon05/03/2010
Secretary's details changed for Janna Caley on 2009-10-01
dot icon17/07/2009
Registered office changed on 17/07/2009 from belmont 15 bexton road knutsford cheshire WA16 0EE
dot icon30/03/2009
Accounting reference date shortened from 28/02/2010 to 31/12/2009
dot icon03/03/2009
Director and secretary appointed janna caley
dot icon24/02/2009
Appointment terminated director yomtov jacobs
dot icon23/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£84,938.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
145.39K
-
0.00
-
-
2022
6
109.98K
-
0.00
84.94K
-
2022
6
109.98K
-
0.00
84.94K
-

Employees

2022

Employees

6 Descended-25 % *

Net Assets(GBP)

109.98K £Descended-24.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

84.94K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
23/02/2009 - 24/02/2009
19640
Caley, Janna Sarah
Director
26/02/2009 - 12/07/2021
9
Fell, Craig Edward
Director
01/11/2010 - 31/07/2019
19
Tobin, Luke Tobias
Director
12/07/2021 - Present
18
Gresty, Ruth Elaine
Director
10/09/2020 - 21/07/2021
1

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOXED RED MARKETING LTD

BOXED RED MARKETING LTD is an(a) Dissolved company incorporated on 23/02/2009 with the registered office located at 143 Maxwell Drive, Loughborough, Leicestershire LE11 5EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BOXED RED MARKETING LTD?

toggle

BOXED RED MARKETING LTD is currently Dissolved. It was registered on 23/02/2009 and dissolved on 30/05/2023.

Where is BOXED RED MARKETING LTD located?

toggle

BOXED RED MARKETING LTD is registered at 143 Maxwell Drive, Loughborough, Leicestershire LE11 5EJ.

What does BOXED RED MARKETING LTD do?

toggle

BOXED RED MARKETING LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BOXED RED MARKETING LTD have?

toggle

BOXED RED MARKETING LTD had 6 employees in 2022.

What is the latest filing for BOXED RED MARKETING LTD?

toggle

The latest filing was on 30/05/2023: Final Gazette dissolved via voluntary strike-off.