BOXTOP TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

BOXTOP TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02905040

Incorporation date

04/03/1994

Size

Small

Contacts

Registered address

Registered address

3rd Floor, Bewley House, Marshfield Road, Chippenham, Wiltshire SN15 1JWCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1994)
dot icon14/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon26/01/2026
Registered office address changed from Providence House 2 River Street Windsor Berkshire SL4 1QT to 3rd Floor, Bewley House Marshfield Road Chippenham Wiltshire SN15 1JW on 2026-01-26
dot icon29/10/2025
Accounts for a small company made up to 2025-01-31
dot icon24/05/2025
Compulsory strike-off action has been discontinued
dot icon22/05/2025
Confirmation statement made on 2025-03-04 with updates
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon29/07/2024
Resolutions
dot icon29/07/2024
Memorandum and Articles of Association
dot icon19/07/2024
Memorandum and Articles of Association
dot icon19/07/2024
Change of share class name or designation
dot icon20/06/2024
Current accounting period shortened from 2025-06-10 to 2025-01-31
dot icon14/06/2024
Previous accounting period shortened from 2025-01-31 to 2024-06-10
dot icon12/06/2024
Appointment of Mr Allan James Brett as a director on 2024-06-10
dot icon12/06/2024
Appointment of Mr John Scott Pagan as a director on 2024-06-10
dot icon12/06/2024
Termination of appointment of Andrew John Newlands as a director on 2024-06-10
dot icon12/06/2024
Termination of appointment of Christopher James Hewlett as a director on 2024-06-10
dot icon12/06/2024
Notification of Descartes Systems Uk Limited as a person with significant control on 2024-06-10
dot icon12/06/2024
Cessation of Freight Software Group Limited as a person with significant control on 2024-06-10
dot icon12/06/2024
Current accounting period shortened from 2025-03-31 to 2025-01-31
dot icon11/06/2024
Resolutions
dot icon11/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/06/2024
Cessation of Christopher James Hewlett as a person with significant control on 2016-04-06
dot icon05/06/2024
Change of details for Boxtop Technologies Holdings Limited as a person with significant control on 2016-04-06
dot icon05/06/2024
Change of details for Boxtop Technologies Holdings Limited as a person with significant control on 2018-12-19
dot icon05/06/2024
Cessation of Andrew John Newlands as a person with significant control on 2016-04-06
dot icon05/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon10/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon02/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/08/2022
Director's details changed for Mr Andrew John Newlands on 2015-08-13
dot icon07/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon23/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon22/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon13/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon12/07/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon11/03/2015
Director's details changed for Mr Andrew John Newlands on 2014-10-31
dot icon11/03/2015
Director's details changed for Christopher James Hewlett on 2014-10-31
dot icon20/02/2015
Registered office address changed from C/O C/O Sba Bureau Services Limited 10 Cheshire Road Thame Oxfordshire OX9 3LQ to Providence House 2 River Street Windsor Berkshire SL4 1QT on 2015-02-20
dot icon31/10/2014
Appointment of Mr Andrew John Newlands as a director on 2014-10-31
dot icon31/10/2014
Termination of appointment of Margot White as a secretary on 2014-10-31
dot icon31/10/2014
Termination of appointment of William White as a director on 2014-10-31
dot icon03/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon11/03/2013
Registered office address changed from C/O Sba Bureau Services Limited 10 Cheshire Road Thame Oxfordshire OX9 3LQ United Kingdom on 2013-03-11
dot icon14/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon05/03/2012
Registered office address changed from 10 Cheshire Road Thame Oxfordshire OX9 3LQ on 2012-03-05
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon08/03/2010
Director's details changed for William White on 2010-03-04
dot icon08/03/2010
Director's details changed for Christopher James Hewlett on 2010-03-04
dot icon11/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/03/2009
Return made up to 04/03/09; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/03/2008
Director's change of particulars / william white / 11/03/2008
dot icon10/03/2008
Return made up to 04/03/08; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/03/2007
Return made up to 04/03/07; full list of members
dot icon08/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/03/2006
Return made up to 04/03/06; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/03/2005
Return made up to 04/03/05; full list of members
dot icon05/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/04/2004
Ad 25/03/04-25/03/04 £ si 96@1=96 £ ic 4/100
dot icon11/03/2004
Return made up to 04/03/04; full list of members
dot icon10/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/03/2003
Return made up to 04/03/03; full list of members
dot icon18/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/03/2002
Return made up to 04/03/02; full list of members
dot icon20/06/2001
Accounts for a small company made up to 2001-03-31
dot icon13/03/2001
Return made up to 04/03/01; full list of members
dot icon09/06/2000
Accounts for a small company made up to 2000-03-31
dot icon30/03/2000
Ad 20/03/00--------- £ si 2@1=2 £ ic 2/4
dot icon30/03/2000
Return made up to 04/03/00; full list of members
dot icon23/05/1999
Accounts for a small company made up to 1999-03-31
dot icon10/03/1999
Return made up to 04/03/99; no change of members
dot icon02/06/1998
Accounts for a small company made up to 1998-03-31
dot icon18/03/1998
Return made up to 04/03/98; full list of members
dot icon18/03/1998
New secretary appointed
dot icon22/12/1997
Registered office changed on 22/12/97 from: fairfield house fairfield avenue staines middlesex TW18 4AQ
dot icon10/11/1997
Accounts for a small company made up to 1997-03-31
dot icon01/04/1997
Secretary's particulars changed;director's particulars changed
dot icon01/04/1997
Return made up to 04/03/97; change of members
dot icon16/01/1997
Accounts for a small company made up to 1996-03-31
dot icon06/01/1997
New director appointed
dot icon20/12/1996
Registered office changed on 20/12/96 from: freelance house mckay trading estate blackthorne road colnbrook slough berkshire SL3 0AH
dot icon20/12/1996
Director resigned
dot icon14/05/1996
Return made up to 04/03/96; no change of members
dot icon13/04/1995
Accounts for a dormant company made up to 1995-03-31
dot icon03/04/1995
Secretary's particulars changed
dot icon03/04/1995
Return made up to 04/03/95; full list of members
dot icon15/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/04/1994
Registered office changed on 08/04/94 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon08/04/1994
New director appointed
dot icon08/04/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/03/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
15
565.17K
-
0.00
670.79K
-
2023
17
577.52K
-
0.00
979.27K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
03/03/1994 - 03/03/1994
16011
Mr Christopher James Hewlett
Director
04/03/1994 - 10/06/2024
8
Woods, Heidi Maya
Director
03/03/1994 - 15/11/1996
-
White, William
Director
31/12/1996 - 30/10/2014
-
London Law Services Limited
Nominee Director
03/03/1994 - 03/03/1994
15403

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOXTOP TECHNOLOGIES LIMITED

BOXTOP TECHNOLOGIES LIMITED is an(a) Active company incorporated on 04/03/1994 with the registered office located at 3rd Floor, Bewley House, Marshfield Road, Chippenham, Wiltshire SN15 1JW. There are currently 2 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 BOXTOP TECHNOLOGIES LIMITED?

toggle

BOXTOP TECHNOLOGIES LIMITED is currently Active. It was registered on 04/03/1994 .

Where is BOXTOP TECHNOLOGIES LIMITED located?

toggle

BOXTOP TECHNOLOGIES LIMITED is registered at 3rd Floor, Bewley House, Marshfield Road, Chippenham, Wiltshire SN15 1JW.

What does BOXTOP TECHNOLOGIES LIMITED do?

toggle

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

What is the latest filing for BOXTOP TECHNOLOGIES LIMITED?

toggle

The latest filing was on 14/03/2026: Confirmation statement made on 2026-03-04 with no updates.