Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOX.COM (UK) LTD
Company Information for

BOX.COM (UK) LTD

WHITE COLLAR FACTORY 1 OLD STREET YARD, FLOORS 14-15, LONDON, EC1Y 8AF,
Company Registration Number
08097316
Private Limited Company
Active

Company Overview

About Box.com (uk) Ltd
BOX.COM (UK) LTD was founded on 2012-06-08 and has its registered office in London. The organisation's status is listed as "Active". Box.com (uk) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BOX.COM (UK) LTD
 
Legal Registered Office
WHITE COLLAR FACTORY 1 OLD STREET YARD
FLOORS 14-15
LONDON
EC1Y 8AF
Other companies in W1K
 
Previous Names
BOX (UK) LTD18/07/2012
Filing Information
Company Number 08097316
Company ID Number 08097316
Date formed 2012-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB177912768  
Last Datalog update: 2024-03-07 01:05:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOX.COM (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOX.COM (UK) LTD

Current Directors
Officer Role Date Appointed
CITCO MANAGEMENT (UK) LIMITED
Company Secretary 2014-03-21
CHARLES ANDREW BENNET CAROLAN
Director 2018-03-07
JEFFREY RICHARD MANNIE
Director 2013-06-03
PETER MATTHEW MCGOFF
Director 2013-06-03
MOHAMMED ASAF RAFIQ
Director 2018-05-10
MANINDER SINGH SAGOO
Director 2017-08-30
DYLAN CHANDLER SMITH
Director 2012-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROBERT ONEILL
Director 2017-06-21 2018-05-10
DAVID BENJAMIN
Director 2017-02-01 2018-03-05
HUW LLEWELYN LLOYD SLATER
Director 2014-01-07 2017-02-01
DAVID GEORGE QUANTRELL
Director 2014-01-07 2016-03-31
DAVID WHITTAKER HOLMES
Director 2013-08-06 2014-07-09
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2012-06-08 2014-03-21
NICHOLAS AARON NOYER
Director 2013-06-26 2014-01-07
GREGORY FRANK STRICKLAND
Director 2012-06-08 2014-01-07
RICHARD MICHAEL BURSBY
Director 2012-06-08 2012-06-08
HUNTSMOOR LIMITED
Director 2012-06-08 2012-06-08
HUNTSMOOR NOMINEES LIMITED
Director 2012-06-08 2012-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CITCO MANAGEMENT (UK) LIMITED TRONOX FINANCE PLC Company Secretary 2017-11-14 CURRENT 2017-09-06 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED CATHEDRAL APPROACH ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-02 CURRENT 2017-06-13 Active
CITCO MANAGEMENT (UK) LIMITED WRITER INFORMATION UK PRIVATE LIMITED Company Secretary 2017-05-12 CURRENT 2017-05-02 Active
CITCO MANAGEMENT (UK) LIMITED TRONOX UK LIMITED Company Secretary 2017-03-08 CURRENT 2017-03-08 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED NOBLE BRIT ONE LIMITED Company Secretary 2016-09-02 CURRENT 2016-07-29 Active
CITCO MANAGEMENT (UK) LIMITED CAPRI BRIT ONE LIMITED Company Secretary 2016-09-02 CURRENT 2016-07-29 Active
CITCO MANAGEMENT (UK) LIMITED CELGENE RECEPTOS LIMITED Company Secretary 2016-06-23 CURRENT 2014-01-10 Active
CITCO MANAGEMENT (UK) LIMITED EQT SERVICES (GENERAL PARTNER) LIMITED Company Secretary 2016-02-16 CURRENT 2012-02-06 Active
CITCO MANAGEMENT (UK) LIMITED EQT SERVICES (GENERAL PARTNER II) LIMITED Company Secretary 2016-02-16 CURRENT 2012-03-30 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED SUMA SAAS HOLDINGS LIMITED Company Secretary 2016-02-08 CURRENT 2016-02-08 Active
CITCO MANAGEMENT (UK) LIMITED EQT SERVICES (UK) LIMITED Company Secretary 2016-02-05 CURRENT 2012-02-06 Active
CITCO MANAGEMENT (UK) LIMITED CELFOCUS LTD Company Secretary 2015-12-08 CURRENT 2015-12-08 Active
CITCO MANAGEMENT (UK) LIMITED KROLL INTERNATIONAL (UK) LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON (UK) DDS LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
CITCO MANAGEMENT (UK) LIMITED AMERICAN APPRAISAL (UK) LIMITED Company Secretary 2015-11-11 CURRENT 1981-03-10 Liquidation
CITCO MANAGEMENT (UK) LIMITED EVOTE UK LIMITED Company Secretary 2015-08-08 CURRENT 2015-08-08 Active
CITCO MANAGEMENT (UK) LIMITED BILLITON INVESTMENT 8 B.V. Company Secretary 2015-06-09 CURRENT 2015-05-20 Active
CITCO MANAGEMENT (UK) LIMITED BILLITON INVESTMENT 3 B.V. Company Secretary 2015-06-09 CURRENT 2015-05-20 Active
CITCO MANAGEMENT (UK) LIMITED BILLITON SURINAME HOLDINGS B.V. Company Secretary 2015-06-09 CURRENT 2015-05-20 Active
CITCO MANAGEMENT (UK) LIMITED DUFF & PHELPS RISK SERVICES LIMITED Company Secretary 2015-05-25 CURRENT 2009-09-23 Liquidation
CITCO MANAGEMENT (UK) LIMITED TRUEFORM TRADING LIMITED Company Secretary 2015-05-25 CURRENT 2005-02-21 Liquidation
CITCO MANAGEMENT (UK) LIMITED EDINBURGH PARK HOTEL LIMITED Company Secretary 2015-05-22 CURRENT 2010-06-16 Active
CITCO MANAGEMENT (UK) LIMITED CITCO CUSTODY (UK) LIMITED Company Secretary 2015-04-01 CURRENT 2015-01-14 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON MARKETING UK LIMITED Company Secretary 2015-03-03 CURRENT 2013-03-01 Active
CITCO MANAGEMENT (UK) LIMITED BHP MINERALS EUROPE LIMITED Company Secretary 2015-03-03 CURRENT 1974-06-14 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON FINANCE B.V. Company Secretary 2015-02-09 CURRENT 2010-12-15 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON INTERNATIONAL SERVICES LIMITED Company Secretary 2015-02-03 CURRENT 1996-06-14 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON SUSTAINABLE COMMUNITIES Company Secretary 2015-02-03 CURRENT 2009-05-28 Active
CITCO MANAGEMENT (UK) LIMITED SOUTH32 SA INVESTMENTS LIMITED Company Secretary 2015-02-03 CURRENT 2002-02-13 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON (UK) LIMITED Company Secretary 2015-02-03 CURRENT 1994-02-14 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON FINANCE PLC Company Secretary 2015-02-03 CURRENT 2008-08-28 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON HOLDINGS LIMITED Company Secretary 2015-02-03 CURRENT 1997-01-06 Active
CITCO MANAGEMENT (UK) LIMITED NEXEO PLASTICS UK LIMITED Company Secretary 2014-10-20 CURRENT 2011-01-17 Active
CITCO MANAGEMENT (UK) LIMITED QUEENSGATE (GP) LIMITED Company Secretary 2014-07-01 CURRENT 2005-07-08 Dissolved 2016-03-15
CITCO MANAGEMENT (UK) LIMITED CTF DEVELOPMENT INTERNATIONAL LIMITED Company Secretary 2014-06-26 CURRENT 2014-06-26 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED FOLIO TECHNOLOGIES LIMITED Company Secretary 2014-05-12 CURRENT 2014-05-12 Active
CITCO MANAGEMENT (UK) LIMITED GATEFOLD HAYES GP LIMITED Company Secretary 2014-04-07 CURRENT 2014-04-07 Active
CITCO MANAGEMENT (UK) LIMITED MGS TREASURY LIMITED Company Secretary 2014-03-31 CURRENT 2014-03-04 Active
CITCO MANAGEMENT (UK) LIMITED AIRLABS LIMITED Company Secretary 2014-03-24 CURRENT 2014-03-24 Active
CITCO MANAGEMENT (UK) LIMITED BOX INTL TECHNOLOGY LTD Company Secretary 2014-03-21 CURRENT 2013-05-16 Active
CITCO MANAGEMENT (UK) LIMITED BOX INTL HOLDINGS LTD Company Secretary 2014-03-21 CURRENT 2013-05-16 Active
CITCO MANAGEMENT (UK) LIMITED SYNEOS HEALTH COMMERCIAL EUROPE LIMITED Company Secretary 2014-01-17 CURRENT 2014-01-17 Active
CITCO MANAGEMENT (UK) LIMITED TSYS INTERNATIONAL MANAGEMENT LIMITED Company Secretary 2013-12-23 CURRENT 2013-12-23 Active
CITCO MANAGEMENT (UK) LIMITED WHEELSTAR FINANCE LIMITED Company Secretary 2013-11-29 CURRENT 2013-11-29 Liquidation
CITCO MANAGEMENT (UK) LIMITED KROLL ADVISORY LTD. Company Secretary 2013-11-28 CURRENT 2005-09-20 Active
CITCO MANAGEMENT (UK) LIMITED KROLL SECURITIES LTD. Company Secretary 2013-11-28 CURRENT 2006-12-14 Active
CITCO MANAGEMENT (UK) LIMITED BASELL UK HOLDINGS LIMITED Company Secretary 2013-11-13 CURRENT 1995-05-05 Active
CITCO MANAGEMENT (UK) LIMITED BASELL POLYOLEFINS UK LIMITED Company Secretary 2013-11-13 CURRENT 1993-04-21 Active
CITCO MANAGEMENT (UK) LIMITED BASELL UK LTD Company Secretary 2013-11-13 CURRENT 1998-01-28 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED FRIESLANDCAMPINA UK LIMITED Company Secretary 2013-10-22 CURRENT 2003-03-03 Active
CITCO MANAGEMENT (UK) LIMITED GREENSPRUCE GP LIMITED Company Secretary 2013-10-16 CURRENT 2013-10-16 Active
CITCO MANAGEMENT (UK) LIMITED SMARTMATIC ELECTIONS UK LIMITED Company Secretary 2013-09-24 CURRENT 2013-09-24 Active
CITCO MANAGEMENT (UK) LIMITED TRINITY WPC (MANCHESTER) LIMITED Company Secretary 2013-09-09 CURRENT 1997-02-04 Active
CITCO MANAGEMENT (UK) LIMITED TRINITY WPC (UK) LIMITED Company Secretary 2013-09-06 CURRENT 2013-08-23 Active
CITCO MANAGEMENT (UK) LIMITED ALLNEX HOLDING UK LIMITED Company Secretary 2013-07-31 CURRENT 2012-12-19 Active
CITCO MANAGEMENT (UK) LIMITED ALLNEX UK LIMITED Company Secretary 2013-07-23 CURRENT 1982-05-25 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED PROPAY GLOBAL, LTD Company Secretary 2013-03-01 CURRENT 2011-04-27 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED RAMCORE OPERATIONS LIMITED Company Secretary 2013-02-26 CURRENT 2005-01-24 Active
CITCO MANAGEMENT (UK) LIMITED RAMCORE HOTELS LIMITED Company Secretary 2013-02-26 CURRENT 2006-11-06 Active
CITCO MANAGEMENT (UK) LIMITED RAMCORE OPERATIONS (TWO) LIMITED Company Secretary 2013-02-26 CURRENT 2006-08-09 Active
CITCO MANAGEMENT (UK) LIMITED RAMCORE HOLDINGS LIMITED Company Secretary 2013-02-01 CURRENT 2013-02-01 Active
CITCO MANAGEMENT (UK) LIMITED TRONOX SANDS INVESTMENT FUNDING LIMITED Company Secretary 2012-12-01 CURRENT 2012-05-09 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED TRONOX UK FINANCE LIMITED Company Secretary 2012-12-01 CURRENT 2012-05-09 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED MAXLINEAR (UNITED KINGDOM) LIMITED Company Secretary 2012-11-06 CURRENT 2006-06-06 Active
CITCO MANAGEMENT (UK) LIMITED PORT OF ANTWERP INTERNATIONAL UK LIMITED Company Secretary 2012-05-21 CURRENT 2012-05-21 Liquidation
CITCO MANAGEMENT (UK) LIMITED CITCO (UK) LIMITED Company Secretary 2012-01-10 CURRENT 2012-01-10 Active
CITCO MANAGEMENT (UK) LIMITED BUMPER 5 (UK) FINANCE HOLDINGS LIMITED Company Secretary 2011-11-17 CURRENT 2011-08-26 Dissolved 2016-10-05
CITCO MANAGEMENT (UK) LIMITED BUMPER 5 (UK) FINANCE PLC Company Secretary 2011-11-17 CURRENT 2011-09-20 Dissolved 2016-10-05
CITCO MANAGEMENT (UK) LIMITED TOTAL SYSTEM SERVICES PROCESSING EUROPE LIMITED Company Secretary 2011-10-12 CURRENT 2006-03-31 Active
CITCO MANAGEMENT (UK) LIMITED TSYS CARD TECH LIMITED Company Secretary 2011-10-12 CURRENT 2006-06-12 Active
CITCO MANAGEMENT (UK) LIMITED TSYS MANAGED SERVICES EMEA LIMITED Company Secretary 2011-10-12 CURRENT 2006-09-26 Active
CITCO MANAGEMENT (UK) LIMITED CITCO REIF SERVICES UK LIMITED Company Secretary 2011-08-11 CURRENT 1998-04-23 Active
CITCO MANAGEMENT (UK) LIMITED NOKIA TECHNOLOGIES (UK) LIMITED Company Secretary 2011-04-12 CURRENT 1992-09-15 Liquidation
CITCO MANAGEMENT (UK) LIMITED SYMBIAN SOFTWARE LIMITED Company Secretary 2011-04-12 CURRENT 2001-03-29 Liquidation
CITCO MANAGEMENT (UK) LIMITED SYMBIAN LIMITED Company Secretary 2011-04-12 CURRENT 1984-03-02 Liquidation
CITCO MANAGEMENT (UK) LIMITED CELGENE LIMITED Company Secretary 2011-02-03 CURRENT 2005-06-02 Active
CITCO MANAGEMENT (UK) LIMITED CELGENE EUROPE LIMITED Company Secretary 2011-02-03 CURRENT 2002-02-13 Active
CITCO MANAGEMENT (UK) LIMITED CELGENE UK DISTRIBUTION LIMITED Company Secretary 2011-02-03 CURRENT 2005-05-06 Active
CITCO MANAGEMENT (UK) LIMITED SMARTMATIC UK LIMITED Company Secretary 2010-04-27 CURRENT 2010-04-27 Active
CITCO MANAGEMENT (UK) LIMITED JARDINE (1999) LIMITED Company Secretary 2009-10-30 CURRENT 1999-09-21 Dissolved 2017-11-07
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE A HOLDING LIMITED Company Secretary 2009-03-12 CURRENT 2007-12-03 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE A LIMITED Company Secretary 2009-03-12 CURRENT 2005-03-11 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE W HOLDING LIMITED Company Secretary 2009-03-12 CURRENT 2007-12-03 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE W LIMITED Company Secretary 2009-03-12 CURRENT 2005-03-11 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE WANDLE HOLDING LIMITED Company Secretary 2009-03-12 CURRENT 2007-12-03 Dissolved 2016-10-05
CITCO MANAGEMENT (UK) LIMITED EAGLE WANDLE LIMITED Company Secretary 2009-03-12 CURRENT 2005-03-11 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED BUMPER 3 FINANCE HOLDINGS LIMITED Company Secretary 2008-10-02 CURRENT 2008-10-02 Liquidation
CITCO MANAGEMENT (UK) LIMITED BUMPER 3 FINANCE PLC Company Secretary 2008-10-02 CURRENT 2008-10-02 Liquidation
CITCO MANAGEMENT (UK) LIMITED LOMAR HOLDING U.K. LTD Company Secretary 2007-04-25 CURRENT 2006-07-26 Dissolved 2016-12-27
CITCO MANAGEMENT (UK) LIMITED LOMAR HOTEL COMPANY LTD Company Secretary 2007-04-25 CURRENT 1989-07-04 Active
CITCO MANAGEMENT (UK) LIMITED CERSANIT UK LIMITED Company Secretary 2006-12-22 CURRENT 2006-12-22 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED EMECO (UK) LIMITED Company Secretary 2006-11-13 CURRENT 2005-01-07 Active
CITCO MANAGEMENT (UK) LIMITED HPI UK HOLDING LTD. Company Secretary 2006-10-01 CURRENT 2005-10-20 Active
CITCO MANAGEMENT (UK) LIMITED SCHWEPPES INTERNATIONAL LIMITED Company Secretary 2006-03-06 CURRENT 1923-08-17 Active
CITCO MANAGEMENT (UK) LIMITED CLARENDON BEVERAGES LIMITED Company Secretary 2006-03-06 CURRENT 1917-12-07 Liquidation
CITCO MANAGEMENT (UK) LIMITED CITCO FINANCIAL PRODUCTS (LONDON) LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Active
CITCO MANAGEMENT (UK) LIMITED ROCKHARD INVESTMENTS LIMITED Company Secretary 2004-05-21 CURRENT 2003-02-04 Liquidation
CITCO MANAGEMENT (UK) LIMITED ENTERGY EUROPE OPERATIONS LIMITED Company Secretary 2004-01-30 CURRENT 1998-08-05 Dissolved 2017-08-23
CITCO MANAGEMENT (UK) LIMITED VINEBRIDGE LIMITED Company Secretary 2003-05-20 CURRENT 2000-08-01 Dissolved 2015-10-27
CITCO MANAGEMENT (UK) LIMITED MARLE NOMINEES LIMITED Company Secretary 2003-05-20 CURRENT 2002-02-06 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED MARLE (UK) LIMITED Company Secretary 2003-05-20 CURRENT 2002-02-01 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED CITCO LONDON LIMITED Company Secretary 2003-05-20 CURRENT 1999-07-29 Active
CITCO MANAGEMENT (UK) LIMITED FORTYSEVEN PARK STREET LIMITED Company Secretary 2003-05-19 CURRENT 1980-10-17 Active
CITCO MANAGEMENT (UK) LIMITED CITCO FUND SERVICES (LONDON) LIMITED Company Secretary 2002-12-18 CURRENT 2002-12-18 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED CODOMO LIMITED Company Secretary 2002-12-18 CURRENT 2002-11-18 Active
CITCO MANAGEMENT (UK) LIMITED CHESHUNT HOTEL OPERATING COMPANY LIMITED Company Secretary 2001-11-13 CURRENT 2001-11-07 Liquidation
CITCO MANAGEMENT (UK) LIMITED MARRIOTT EUROPEAN HOTEL OPERATING COMPANY LIMITED Company Secretary 2001-11-13 CURRENT 2001-02-28 Active
CITCO MANAGEMENT (UK) LIMITED MGRC MANAGEMENT LIMITED Company Secretary 2001-03-19 CURRENT 2000-10-17 Active
CITCO MANAGEMENT (UK) LIMITED MVCI EUROPE LIMITED Company Secretary 2001-03-19 CURRENT 1987-10-23 Active
CITCO MANAGEMENT (UK) LIMITED HPI PENSION TRUSTEES LIMITED Company Secretary 2001-03-12 CURRENT 1980-08-04 Active
CITCO MANAGEMENT (UK) LIMITED HOTEL PROPERTY INVESTORS U.K. LIMITED Company Secretary 2001-03-05 CURRENT 1980-10-09 Active
JEFFREY RICHARD MANNIE BOX INTL TECHNOLOGY LTD Director 2013-05-16 CURRENT 2013-05-16 Active
JEFFREY RICHARD MANNIE BOX INTL HOLDINGS LTD Director 2013-05-16 CURRENT 2013-05-16 Active
PETER MATTHEW MCGOFF BOX INTL TECHNOLOGY LTD Director 2013-05-16 CURRENT 2013-05-16 Active
DYLAN CHANDLER SMITH BOX INTL TECHNOLOGY LTD Director 2013-05-16 CURRENT 2013-05-16 Active
DYLAN CHANDLER SMITH BOX INTL HOLDINGS LTD Director 2013-05-16 CURRENT 2013-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06FULL ACCOUNTS MADE UP TO 31/01/23
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-04-22FULL ACCOUNTS MADE UP TO 31/01/22
2023-04-14Compulsory strike-off action has been discontinued
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-01-18Director's details changed for Dylan Chandler Smith on 2021-06-01
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-11-17AP01DIRECTOR APPOINTED SEBASTIEN MICHEL CHRISTOPHE MAROTTE
2021-11-03AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-04-13AP01DIRECTOR APPOINTED ELIAHU BERKOVITCH
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY RICHARD MANNIE
2021-01-22AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-09-16CH01Director's details changed for Maninder Singh Sagoo on 2020-09-16
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANDREW BENNET CAROLAN
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ELIZABETH HARRIS
2019-12-20CH01Director's details changed for Dylan Chandler Smith on 2019-12-12
2019-12-06AP01DIRECTOR APPOINTED FIONA ELIZABETH HARRIS
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ASAF RAFIQ
2019-11-08AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-11-06AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-07-20AP01DIRECTOR APPOINTED DAVID BRYCE LEEB
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER MATTHEW MCGOFF
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-06-08PSC05Change of details for Box Intl Technology Ltd. as a person with significant control on 2017-12-20
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT ONEILL
2018-05-11CH01Director's details changed for Asaf Mohammed Rafiq on 2018-05-11
2018-05-11AP01DIRECTOR APPOINTED ASAF MOHAMMED RAFIQ
2018-03-22AP01DIRECTOR APPOINTED MR. CHARLES ANDREW BENNET CAROLAN
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENJAMIN
2017-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/17 FROM 64 North Row London W1K 7LL
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-09-04AP01DIRECTOR APPOINTED MANINDER SINGH SAGOO
2017-07-12AP01DIRECTOR APPOINTED STEPHEN ROBERT ONEILL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;USD 10020489.27745
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-03-10AP01DIRECTOR APPOINTED DAVID BENJAMIN
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR HUW LLEWELYN LLOYD SLATER
2016-07-08AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;USD 10020489.27745
2016-06-09AR0108/06/16 ANNUAL RETURN FULL LIST
2016-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HUW LLEWELYN LLOYD SLATER / 01/02/2016
2016-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MATTHEW MCGOFF / 01/02/2016
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID QUANTRELL
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID QUANTRELL
2015-11-27AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;USD 10020489.277
2015-06-22AR0108/06/15 ANNUAL RETURN FULL LIST
2015-01-21AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMES
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;USD 10020489.27755
2014-09-22AR0108/06/14 FULL LIST
2014-09-16ANNOTATIONReplaced
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DYLAN CHANDLER SMITH / 21/03/2014
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MATTHEW MCGOFF / 21/03/2014
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY RICHARD MANNIE / 21/03/2014
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITTAKER HOLMES / 21/03/2014
2014-06-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-06-09AD02SAIL ADDRESS CREATED
2014-06-04AP04CORPORATE SECRETARY APPOINTED CITCO MANAGEMENT (UK) LIMITED
2014-04-23AP01DIRECTOR APPOINTED DAVID GEORGE QUANTRELL
2014-04-23AP01DIRECTOR APPOINTED HUW LLEWELYN LLOYD SLATER
2014-03-21TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2014-03-17AP01DIRECTOR APPOINTED DAVID WHITTAKER HOLMES
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY STRICKLAND
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NOYER
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2014 FROM, 5 NEW STREET SQUARE, LONDON, EC4A 3TW, UNITED KINGDOM
2014-02-13MISCSECTION 519
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-09-24SH1411/09/13 STATEMENT OF CAPITAL USD 10020489.2775
2013-09-24RES 17RESOLUTION TO REDENOMINATE SHARES 11/09/2013
2013-07-12SH0121/06/13 STATEMENT OF CAPITAL GBP 6596550
2013-07-08AR0108/06/13 FULL LIST
2013-07-04MISCSTATEMENT OF FACT - NAME CORRECTION - BOX.COM(UK) LTD CHANGED TO BOX.COM (UK) LTD (SPACE BETWEEN .COM AND (UK)
2013-06-27AP01DIRECTOR APPOINTED NICHOLAS AARON NOYER
2013-06-05AP01DIRECTOR APPOINTED PETER MATTHEW MCGOFF
2013-06-05AP01DIRECTOR APPOINTED JEFFREY RICHARD MANNIE
2013-06-05AA01PREVEXT FROM 31/12/2012 TO 31/01/2013
2012-07-18RES15CHANGE OF NAME 10/07/2012
2012-07-18CERTNMCOMPANY NAME CHANGED BOX (UK) LTD CERTIFICATE ISSUED ON 18/07/12
2012-07-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-08AP01DIRECTOR APPOINTED GREGORY FRANK STRICKLAND
2012-06-08AP01DIRECTOR APPOINTED DYLAN CHANDLER SMITH
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY
2012-06-08AA01CURRSHO FROM 30/06/2013 TO 31/12/2012
2012-06-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOX.COM (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOX.COM (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOX.COM (UK) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOX.COM (UK) LTD

Intangible Assets
Patents
We have not found any records of BOX.COM (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BOX.COM (UK) LTD
Trademarks
We have not found any records of BOX.COM (UK) LTD registering or being granted any trademarks
Income
Government Income

Government spend with BOX.COM (UK) LTD

Government Department Income DateTransaction(s) Value Services/Products
Crawley Borough Council 2014-06-01 GBP £1,944
Peterborough City Council 2014-05-16 GBP £43,694
Peterborough City Council 2014-02-26 GBP £218,470

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BOX.COM (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOX.COM (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOX.COM (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.