BOXLIGHT GROUP LIMITED

Register to unlock more data on OkredoRegister

BOXLIGHT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI048270

Incorporation date

15/10/2003

Size

Small

Contacts

Registered address

Registered address

Unit 8, Carrowreagh Business Park, Carrowreagh Road, Belfast BT16 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2003)
dot icon13/03/2026
Termination of appointment of Dale Wesley Strang as a director on 2026-02-28
dot icon04/08/2025
Accounts for a small company made up to 2024-12-31
dot icon24/07/2025
Termination of appointment of Greg Wiggins as a director on 2025-07-18
dot icon29/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon01/07/2024
Termination of appointment of James Mark Elliot as a director on 2024-05-31
dot icon23/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon24/04/2024
Accounts for a small company made up to 2023-12-31
dot icon31/01/2024
Appointment of Mr Dale Strang as a director on 2024-01-26
dot icon31/01/2024
Termination of appointment of Michael Pope as a director on 2024-01-26
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon04/10/2022
Appointment of Greg Wiggins as a director on 2022-10-01
dot icon04/10/2022
Termination of appointment of Patrick Noel Foley as a director on 2022-07-31
dot icon02/08/2022
Accounts for a small company made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon12/01/2022
Memorandum and Articles of Association
dot icon12/01/2022
Resolutions
dot icon10/01/2022
Registration of charge NI0482700003, created on 2021-12-31
dot icon06/01/2022
Registration of charge NI0482700002, created on 2021-12-31
dot icon15/06/2021
Accounts for a small company made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon16/02/2021
Termination of appointment of Takesha Brown as a director on 2021-01-15
dot icon16/02/2021
Appointment of Mr Patrick Noel Foley as a director on 2021-01-15
dot icon30/07/2020
Accounts for a small company made up to 2019-12-31
dot icon16/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon23/05/2019
Director's details changed for Mr Mark Elliot on 2019-05-22
dot icon23/05/2019
Notification of a person with significant control statement
dot icon21/05/2019
Cessation of Qwizdom, Inc. as a person with significant control on 2019-05-08
dot icon21/05/2019
Cessation of Boxlight Corporation as a person with significant control on 2019-05-08
dot icon09/01/2019
Resolutions
dot icon20/12/2018
Resolutions
dot icon19/12/2018
Appointment of Mr Mark Elliot as a director on 2018-12-19
dot icon19/12/2018
Appointment of Ms Takesha Brown as a director on 2018-12-19
dot icon19/12/2018
Appointment of Mr Henry Nance as a director on 2018-12-19
dot icon19/12/2018
Termination of appointment of Darin Beamish as a director on 2018-12-19
dot icon19/12/2018
Termination of appointment of Silvia Beamish as a director on 2018-12-19
dot icon19/12/2018
Appointment of Mr Michael Pope as a director on 2018-12-19
dot icon26/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon26/10/2018
Notification of Boxlight Corporation as a person with significant control on 2018-06-22
dot icon25/10/2018
Satisfaction of charge 1 in full
dot icon23/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon15/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon02/11/2012
Director's details changed for Mr Darin Beamish on 2012-11-01
dot icon30/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/01/2012
Purchase of own shares.
dot icon11/11/2011
Termination of appointment of Paul Brown as a director
dot icon11/11/2011
Appointment of Director Silvia Beamish as a director
dot icon11/11/2011
Termination of appointment of Garfield Morrison as a director
dot icon11/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon11/11/2011
Termination of appointment of Cheryl Brown as a secretary
dot icon10/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon14/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2009-10-15 with full list of shareholders
dot icon15/03/2010
Director's details changed for Darin Beamish on 2009-10-01
dot icon15/03/2010
Director's details changed for Garfield Morrison on 2009-10-01
dot icon15/03/2010
Termination of appointment of Joanne Collins as a secretary
dot icon04/12/2009
Termination of appointment of Joanne Collins as a secretary
dot icon04/12/2009
Appointment of Mrs Cheryl Lynne Brown as a secretary
dot icon04/12/2009
Director's details changed for Paul Brown on 2009-12-04
dot icon05/09/2009
31/12/08 annual accts
dot icon03/11/2008
15/10/08
dot icon23/10/2008
31/12/07 annual accts
dot icon29/10/2007
15/10/07 annual return shuttle
dot icon12/04/2007
31/12/06 annual accts
dot icon16/02/2007
31/03/06 annual accts
dot icon07/11/2006
Particulars of a mortgage charge
dot icon18/10/2006
15/10/06 annual return shuttle
dot icon14/08/2006
Change of dirs/sec
dot icon24/07/2006
Change of dirs/sec
dot icon24/07/2006
Change of dirs/sec
dot icon10/04/2006
Change of ARD
dot icon01/11/2005
15/10/05 annual return shuttle
dot icon07/10/2005
Change of ARD
dot icon07/10/2005
30/04/05 annual accts
dot icon02/06/2005
Return of allot of shares
dot icon22/04/2005
Change in sit reg add
dot icon07/11/2004
15/10/04 annual return shuttle
dot icon24/05/2004
Change of dirs/sec
dot icon20/05/2004
Change of ARD
dot icon14/11/2003
Change in sit reg add
dot icon14/11/2003
Change of dirs/sec
dot icon14/11/2003
Change of dirs/sec
dot icon15/10/2003
Incorporation
dot icon15/10/2003
Decln complnce reg new co
dot icon15/10/2003
Pars re dirs/sit reg off
dot icon15/10/2003
Memorandum
dot icon15/10/2003
Articles

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
22/05/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CS DIRECTOR SERVICES LIMITED
Corporate Director
15/10/2003 - 15/10/2003
3187
Collins, Joanne
Secretary
16/06/2006 - 01/10/2009
-
Brown, Cheryl Lynne
Secretary
04/12/2009 - 04/11/2011
-
Beamish, Darin
Secretary
15/10/2003 - 16/06/2006
-
Beamish, Silvia, Director
Director
11/11/2011 - 19/12/2018
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BOXLIGHT GROUP LIMITED

BOXLIGHT GROUP LIMITED is an(a) Active company incorporated on 15/10/2003 with the registered office located at Unit 8, Carrowreagh Business Park, Carrowreagh Road, Belfast BT16 1QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOXLIGHT GROUP LIMITED?

toggle

BOXLIGHT GROUP LIMITED is currently Active. It was registered on 15/10/2003 .

Where is BOXLIGHT GROUP LIMITED located?

toggle

BOXLIGHT GROUP LIMITED is registered at Unit 8, Carrowreagh Business Park, Carrowreagh Road, Belfast BT16 1QQ.

What does BOXLIGHT GROUP LIMITED do?

toggle

BOXLIGHT GROUP LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BOXLIGHT GROUP LIMITED?

toggle

The latest filing was on 13/03/2026: Termination of appointment of Dale Wesley Strang as a director on 2026-02-28.