Company NameBox89 Limited
DirectorsDavid Michael Hutchinson and Barbara Budzynska
Company StatusActive
Company Number03947587
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Previous NamePearlville Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Michael Hutchinson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(1 week after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Berkeley Square
London
W1J 5AW
Director NameBarbara Budzynska
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(21 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Berkeley Square
London
W1J 5AW
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NamePemberton Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2000(1 week after company formation)
Appointment Duration12 years, 4 months (resigned 01 August 2012)
Correspondence AddressFairfax House
15 Fulwood Place
London
WC1V 6AY

Contact

Websitebox89.com
Telephone020 37553421
Telephone regionLondon

Location

Registered Address42 Berkeley Square
London
W1J 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1David Michael Hutchinson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 3 weeks ago)
Next Return Due28 March 2025 (10 months, 3 weeks from now)

Filing History

18 March 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
7 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
23 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 March 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
23 March 2022Notification of Peoplecheck Holdings Limited as a person with significant control on 24 February 2022 (1 page)
23 March 2022Cessation of David Michael Hutchinson as a person with significant control on 24 February 2022 (1 page)
23 March 2022Cessation of Barabara Maria Budzysnska as a person with significant control on 24 February 2022 (1 page)
2 March 2022Appointment of Barbara Budzynska as a director on 28 February 2022 (2 pages)
1 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 April 2021Director's details changed for David Michael Hutchinson on 19 April 2021 (2 pages)
19 April 2021Change of details for Mr David Michael Hutchinson as a person with significant control on 19 April 2021 (2 pages)
23 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
4 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 April 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
29 April 2019Notification of Barabara Maria Budzysnska as a person with significant control on 2 April 2018 (2 pages)
23 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 June 2015Annual return made up to 14 March 2015 with a full list of shareholders (3 pages)
8 June 2015Annual return made up to 14 March 2015 with a full list of shareholders (3 pages)
30 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1
(4 pages)
30 April 2015Statement of company's objects (2 pages)
30 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delte mem 01/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
30 April 2015Statement of company's objects (2 pages)
30 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1
(4 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delte mem 01/04/2015
(37 pages)
30 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
2 April 2013Director's details changed for David Michael Hutchinson on 17 January 2013 (2 pages)
2 April 2013Director's details changed for David Michael Hutchinson on 17 January 2013 (2 pages)
2 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
2 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
17 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 January 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 17 January 2013 (1 page)
17 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 January 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 17 January 2013 (1 page)
17 January 2013Termination of appointment of Pemberton Nominees Limited as a secretary (1 page)
17 January 2013Termination of appointment of Pemberton Nominees Limited as a secretary (1 page)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
6 January 2011Director's details changed for David Michael Hutchinson on 4 January 2011 (2 pages)
6 January 2011Director's details changed for David Michael Hutchinson on 4 January 2011 (2 pages)
6 January 2011Director's details changed for David Michael Hutchinson on 4 January 2011 (2 pages)
15 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
25 August 2009Director's change of particulars / david hutchinson / 01/08/2009 (1 page)
25 August 2009Director's change of particulars / david hutchinson / 01/08/2009 (1 page)
4 June 2009Return made up to 14/03/09; full list of members (3 pages)
4 June 2009Return made up to 14/03/09; full list of members (3 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 August 2008Director's change of particulars / david hutchinson / 05/08/2008 (1 page)
28 August 2008Director's change of particulars / david hutchinson / 05/08/2008 (1 page)
20 March 2008Return made up to 14/03/08; full list of members (3 pages)
20 March 2008Return made up to 14/03/08; full list of members (3 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 March 2007Return made up to 14/03/07; full list of members (2 pages)
30 March 2007Return made up to 14/03/07; full list of members (2 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 March 2006Return made up to 14/03/06; full list of members (2 pages)
27 March 2006Return made up to 14/03/06; full list of members (2 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 April 2005Return made up to 14/03/05; full list of members (2 pages)
6 April 2005Return made up to 14/03/05; full list of members (2 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
26 April 2004Return made up to 14/03/04; full list of members (5 pages)
26 April 2004Return made up to 14/03/04; full list of members (5 pages)
16 March 2004Secretary's particulars changed (1 page)
16 March 2004Secretary's particulars changed (1 page)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 October 2003Registered office changed on 28/10/03 from: southampton house 317 high holburn london WC1V 7NL (1 page)
28 October 2003Registered office changed on 28/10/03 from: southampton house 317 high holburn london WC1V 7NL (1 page)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
26 April 2003Return made up to 14/03/03; full list of members (5 pages)
26 April 2003Return made up to 14/03/03; full list of members (5 pages)
27 March 2003Director's particulars changed (1 page)
27 March 2003Director's particulars changed (1 page)
8 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
27 March 2002Return made up to 14/03/02; full list of members (6 pages)
27 March 2002Return made up to 14/03/02; full list of members (6 pages)
11 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
11 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
29 March 2001Return made up to 14/03/01; full list of members (6 pages)
29 March 2001Return made up to 14/03/01; full list of members (6 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 January 2001Registered office changed on 21/01/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Registered office changed on 21/01/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
21 January 2001Secretary resigned (1 page)
21 January 2001Secretary resigned (1 page)
28 March 2000Company name changed pearlville LIMITED\certificate issued on 29/03/00 (2 pages)
28 March 2000Company name changed pearlville LIMITED\certificate issued on 29/03/00 (2 pages)
14 March 2000Incorporation (12 pages)
14 March 2000Incorporation (12 pages)