LUXURY BOX LIMITED

Register to unlock more data on OkredoRegister

LUXURY BOX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09832431

Incorporation date

20/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Morses Lane Brightlingsea, Colchester, Essex CO7 0SFCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2015)
dot icon31/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/10/2025
Amended total exemption full accounts made up to 2023-10-31
dot icon08/10/2025
Confirmation statement made on 2025-09-26 with updates
dot icon14/10/2024
Confirmation statement made on 2024-09-26 with updates
dot icon25/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon17/10/2023
Registered office address changed from Colley Cottage High Street Great Oakley Harwich Essex CO12 5AH United Kingdom to 20 Morses Lane Brightlingsea Colchester Essex CO7 0SF on 2023-10-17
dot icon17/10/2023
Change of details for Mr Thomas Vincent Wakeling as a person with significant control on 2023-10-09
dot icon17/10/2023
Change of details for Mrs Tracie Marie Wakeling as a person with significant control on 2023-10-09
dot icon17/10/2023
Director's details changed for Mr Thomas Vincent Wakeling on 2023-10-09
dot icon17/10/2023
Director's details changed for Mrs Tracie Marie Wakeling on 2023-10-09
dot icon17/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon02/11/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon11/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon17/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/01/2021
Director's details changed for Mrs Tracie Marie Wakeling on 2021-01-06
dot icon08/01/2021
Director's details changed for Mr Thomas Vincent Wakeling on 2021-01-06
dot icon08/01/2021
Change of details for Mrs Tracie Marie Wakeling as a person with significant control on 2021-01-06
dot icon08/01/2021
Change of details for Mr Thomas Vincent Wakeling as a person with significant control on 2021-01-06
dot icon08/01/2021
Registered office address changed from 20 Morses Lane Brightlingsea Colchester Essex CO7 0SF England to Colley Cottage High Street Great Oakley Harwich Essex CO12 5AH on 2021-01-08
dot icon29/12/2020
Confirmation statement made on 2020-09-26 with updates
dot icon31/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon18/01/2020
Compulsory strike-off action has been discontinued
dot icon15/01/2020
Confirmation statement made on 2019-10-12 with no updates
dot icon07/01/2020
First Gazette notice for compulsory strike-off
dot icon28/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon16/10/2018
Change of details for Mr Thomas Vincent Wakeling as a person with significant control on 2018-10-12
dot icon16/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon16/10/2018
Change of details for Mrs Tracie Marie Wakeling as a person with significant control on 2018-10-12
dot icon16/10/2018
Director's details changed for Mr Thomas Vincent Wakeling on 2018-10-12
dot icon16/10/2018
Change of details for Mrs Tracie Marie Wakeling as a person with significant control on 2018-10-12
dot icon16/10/2018
Director's details changed for Mrs Tracie Marie Wakeling on 2018-10-12
dot icon16/10/2018
Change of details for Mr Thomas Vincent Wakeling as a person with significant control on 2018-10-12
dot icon04/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/03/2018
Registered office address changed from Gunhill House Ipswich Road Dedham Colchester Essex CO7 6HR England to 20 Morses Lane Brightlingsea Colchester Essex CO7 0SF on 2018-03-26
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon17/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon22/04/2017
Registered office address changed from 112 st. Andrews Avenue Colchester CO4 3AL Great Britain to Gunhill House Ipswich Road Dedham Colchester Essex CO7 6HR on 2017-04-22
dot icon12/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon25/01/2016
Appointment of Mrs Tracie Marie Wakeling as a director on 2016-01-25
dot icon20/10/2015
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
31/10/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
3.96K
-
0.00
-
-
2022
14
13.23K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wakeling, Tracie Marie
Director
25/01/2016 - Present
2
Wakeling, Thomas Vincent
Director
20/10/2015 - Present
5

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+
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 LUXURY BOX LIMITED

LUXURY BOX LIMITED is an(a) Active company incorporated on 20/10/2015 with the registered office located at 20 Morses Lane Brightlingsea, Colchester, Essex CO7 0SF. 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 LUXURY BOX LIMITED?

toggle

LUXURY BOX LIMITED is currently Active. It was registered on 20/10/2015 .

Where is LUXURY BOX LIMITED located?

toggle

LUXURY BOX LIMITED is registered at 20 Morses Lane Brightlingsea, Colchester, Essex CO7 0SF.

What does LUXURY BOX LIMITED do?

toggle

LUXURY BOX LIMITED operates in the Manufacture of other paper and paperboard containers (17.21/9 - SIC 2007) sector.

What is the latest filing for LUXURY BOX LIMITED?

toggle

The latest filing was on 31/10/2025: Total exemption full accounts made up to 2024-10-31.