Company Name12Boxes Limited
DirectorMalcolm Kenneth Sleath
Company StatusActive
Company Number04354090
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Malcolm Kenneth Sleath
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2002(same day as company formation)
RoleInfluencing Coach
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameTakuya Shimada
NationalityBritish
StatusCurrent
Appointed01 January 2008(5 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleGlobal Conference Director
Correspondence Address3 Durants Park Avenue
Enfield
Middlesex
EN3 7ED
Secretary NameDoreen Nirvana Sleath
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Durants Park Road
Enfield
Middlesex
EN3 7ED
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Website12boxes.co.uk

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

2 at £1Malcolm K. Sleath
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,473
Cash£257
Current Liabilities£45,487

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
28 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
31 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
19 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
26 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
23 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
1 February 2017Director's details changed for Mr Malcolm Kenneth Sleath on 31 May 2016 (2 pages)
1 February 2017Director's details changed for Mr Malcolm Kenneth Sleath on 31 May 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 August 2015Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN to 27 Old Gloucester Street London WC1N 3AX on 14 August 2015 (1 page)
14 August 2015Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN to 27 Old Gloucester Street London WC1N 3AX on 14 August 2015 (1 page)
16 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 February 2014Annual return made up to 16 January 2014
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 16 January 2014
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN United Kingdom on 27 November 2013 (1 page)
27 November 2013Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN United Kingdom on 27 November 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 February 2013Annual return made up to 16 January 2013 (4 pages)
5 February 2013Annual return made up to 16 January 2013 (4 pages)
21 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
11 December 2011Director's details changed for Mr Malcolm Kenneth Sleath on 24 November 2011 (2 pages)
11 December 2011Secretary's details changed for Takuya Shimada on 24 November 2011 (2 pages)
11 December 2011Director's details changed for Mr Malcolm Kenneth Sleath on 24 November 2011 (2 pages)
11 December 2011Secretary's details changed for Takuya Shimada on 24 November 2011 (2 pages)
29 August 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
29 August 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
7 March 2011Registered office address changed from 27 Old Gloucester Street London WC1N 3XX on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 27 Old Gloucester Street London WC1N 3XX on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 27 Old Gloucester Street London WC1N 3XX on 7 March 2011 (1 page)
14 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
2 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
14 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
14 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
16 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
16 January 2010Director's details changed for Malcolm Kenneth Sleath on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Malcolm Kenneth Sleath on 16 January 2010 (2 pages)
16 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
14 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
14 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
20 January 2009Registered office changed on 20/01/2009 from 27 old gloucester street london WC1N 3XX (1 page)
20 January 2009Secretary's change of particulars / takuya shimada / 19/01/2009 (2 pages)
20 January 2009Registered office changed on 20/01/2009 from 27 old gloucester street london WC1N 3XX (1 page)
20 January 2009Return made up to 16/01/09; full list of members (3 pages)
20 January 2009Secretary's change of particulars / takuya shimada / 19/01/2009 (2 pages)
20 January 2009Return made up to 16/01/09; full list of members (3 pages)
19 January 2009Location of register of members (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Location of debenture register (1 page)
19 January 2009Director's change of particulars / malcolm sleath / 19/01/2009 (1 page)
19 January 2009Director's change of particulars / malcolm sleath / 19/01/2009 (1 page)
19 January 2009Location of debenture register (1 page)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
17 January 2008Return made up to 16/01/08; full list of members (2 pages)
17 January 2008Return made up to 16/01/08; full list of members (2 pages)
16 January 2008New secretary appointed (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (1 page)
29 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
29 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
22 January 2007Return made up to 16/01/07; full list of members (2 pages)
22 January 2007Location of register of members (1 page)
22 January 2007Return made up to 16/01/07; full list of members (2 pages)
22 January 2007Location of register of members (1 page)
4 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
4 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
27 January 2006Return made up to 16/01/06; full list of members (2 pages)
27 January 2006Return made up to 16/01/06; full list of members (2 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Location of register of members (1 page)
4 January 2006Location of register of members (1 page)
30 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
30 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
23 November 2005Registered office changed on 23/11/05 from: 128 hemingford road london N1 1DE (1 page)
23 November 2005Registered office changed on 23/11/05 from: 128 hemingford road london N1 1DE (1 page)
17 February 2005Return made up to 16/01/05; full list of members (6 pages)
17 February 2005Return made up to 16/01/05; full list of members (6 pages)
30 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
30 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
11 February 2004Return made up to 16/01/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2004Return made up to 16/01/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
18 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
14 February 2003Return made up to 16/01/03; full list of members (6 pages)
14 February 2003Return made up to 16/01/03; full list of members (6 pages)
17 September 2002New secretary appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New secretary appointed (2 pages)
7 August 2002Registered office changed on 07/08/02 from: upper street accounts LIMITED 3 tolpuddle street islington london N1 0XT (1 page)
7 August 2002Registered office changed on 07/08/02 from: upper street accounts LIMITED 3 tolpuddle street islington london N1 0XT (1 page)
21 January 2002Registered office changed on 21/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Registered office changed on 21/01/02 from: upper street accounts LIMITED 3 tolpuddle street islington london N1 0XT (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Registered office changed on 21/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Registered office changed on 21/01/02 from: upper street accounts LIMITED 3 tolpuddle street islington london N1 0XT (1 page)
21 January 2002Secretary resigned (1 page)
16 January 2002Incorporation (6 pages)
16 January 2002Incorporation (6 pages)