Company NameUnboxed Consulting Limited
DirectorsMartyn Robert Evans and Matthew Robert Turrell
Company StatusActive
Company Number05440833
CategoryPrivate Limited Company
Incorporation Date29 April 2005(19 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Martyn Robert Evans
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(14 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60-62 Commercial Street
London
E1 6LT
Director NameMr Matthew Robert Turrell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(14 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60-62 Commercial Street
London
E1 6LT
Director NameKalyco Swart
Date of BirthNovember 1976 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleAdministrator
Correspondence Address20a Werter Road
Putney
London
SW15 2LJ
Director NameMr Richard John Stobart
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60-62 Commercial Street
London
E1 6LT
Secretary NameMr Richard John Stobart
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleIT Consultant
Correspondence Address60-62 Commercial Street
London
E1 6LT
Director NameThomas Yorston Moore
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(1 year, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2012)
RoleIT Director
Correspondence Address2 Manor Farm Grove
Duke Street
Hintlesham
Suffolk
IP8 3QP
Director NameMr Timothy Paul Higgins
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(3 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 02 April 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address35 Cliff Lane
Ipswich
Suffolk
IP3 0NU
Director NameMr Stephen Richard Lennon
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(7 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60-62 Commercial Street
London
E1 6LT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.unboxedconsulting.com/
Email address[email protected]
Telephone020 71834250
Telephone regionLondon

Location

Registered Address60-62 Commercial Street
London
E1 6LT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

7.5k at £0.01Richard John Stobart
75.00%
Ordinary
2.5k at £0.01Kalyco Wendy Stobart
25.00%
Ordinary

Financials

Year2014
Net Worth£142,808
Cash£16,447
Current Liabilities£693,890

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 April 2024 (5 days ago)
Next Return Due3 May 2025 (1 year from now)

Charges

19 August 2011Delivered on: 27 August 2011
Persons entitled: GENER8 Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
23 January 2020Director's details changed for Mr Stephen Richard Lennon on 10 January 2020 (2 pages)
23 January 2020Director's details changed for Mr Richard John Stobart on 10 January 2020 (2 pages)
23 January 2020Appointment of Mr Martyn Robert Evans as a director on 10 January 2020 (2 pages)
23 January 2020Appointment of Mr Matthew Robert Turrell as a director on 10 January 2020 (2 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
13 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
8 May 2019Secretary's details changed for Mr Richard John Stobart on 1 May 2019 (1 page)
7 May 2019Secretary's details changed for Mr Richard John Stobart on 10 April 2014 (1 page)
6 March 2019Registered office address changed from 60 - 62 Commercial Street 2nd Floor London E1 6LT England to 60-62 Commercial Street London E1 6LT on 6 March 2019 (1 page)
5 November 2018Registered office address changed from 17 Blossom Street London E1 6PL to 60 - 62 Commercial Street 2nd Floor London E1 6LT on 5 November 2018 (1 page)
30 April 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
17 January 2018Current accounting period shortened from 31 March 2018 to 31 January 2018 (1 page)
17 January 2018Current accounting period shortened from 31 March 2018 to 31 January 2018 (1 page)
26 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
25 April 2016Director's details changed for Mr Richard John Stobart on 1 September 2014 (2 pages)
25 April 2016Director's details changed for Mr Richard John Stobart on 1 September 2014 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 May 2013Director's details changed for Mr Richard John Stobart on 5 February 2013 (2 pages)
24 May 2013Secretary's details changed for Mr Richard John Stobart on 5 February 2013 (2 pages)
24 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
24 May 2013Director's details changed for Mr Richard John Stobart on 5 February 2013 (2 pages)
24 May 2013Director's details changed for Mr Richard John Stobart on 5 February 2013 (2 pages)
24 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
24 May 2013Secretary's details changed for Mr Richard John Stobart on 5 February 2013 (2 pages)
24 May 2013Secretary's details changed for Mr Richard John Stobart on 5 February 2013 (2 pages)
2 April 2013Appointment of Mr Stephen Richard Lennon as a director (2 pages)
2 April 2013Appointment of Mr Stephen Richard Lennon as a director (2 pages)
2 April 2013Termination of appointment of Timothy Higgins as a director (1 page)
2 April 2013Termination of appointment of Timothy Higgins as a director (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
8 May 2012Director's details changed for Timothy Paul Higgins on 8 May 2012 (2 pages)
8 May 2012Secretary's details changed for Richard John Stobart on 8 May 2012 (1 page)
8 May 2012Director's details changed for Timothy Paul Higgins on 8 May 2012 (2 pages)
8 May 2012Secretary's details changed for Richard John Stobart on 8 May 2012 (1 page)
8 May 2012Secretary's details changed for Richard John Stobart on 8 May 2012 (1 page)
8 May 2012Director's details changed for Timothy Paul Higgins on 8 May 2012 (2 pages)
1 April 2012Termination of appointment of Thomas Moore as a director (1 page)
1 April 2012Termination of appointment of Thomas Moore as a director (1 page)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 May 2011Register inspection address has been changed from 4Th Floor 65 Kingsway London WC2B 6TD (1 page)
24 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
24 May 2011Register inspection address has been changed from 4Th Floor 65 Kingsway London WC2B 6TD (1 page)
24 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
24 May 2011Director's details changed for Richard John Stobart on 29 April 2011 (2 pages)
24 May 2011Secretary's details changed for Richard John Stobart on 29 April 2011 (2 pages)
24 May 2011Director's details changed for Richard John Stobart on 29 April 2011 (2 pages)
24 May 2011Secretary's details changed for Richard John Stobart on 29 April 2011 (2 pages)
24 May 2011Director's details changed for Richard John Stobart on 29 April 2011 (2 pages)
24 May 2011Director's details changed for Richard John Stobart on 29 April 2011 (2 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 November 2010Registered office address changed from 8 Elder Street London E1 6BT on 10 November 2010 (1 page)
10 November 2010Registered office address changed from 8 Elder Street London E1 6BT on 10 November 2010 (1 page)
16 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (15 pages)
16 June 2010Register(s) moved to registered inspection location (2 pages)
16 June 2010Register(s) moved to registered inspection location (2 pages)
16 June 2010Register inspection address has been changed (2 pages)
16 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (15 pages)
16 June 2010Register inspection address has been changed (2 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
19 June 2009Return made up to 29/04/09; full list of members (6 pages)
19 June 2009Return made up to 29/04/09; full list of members (6 pages)
6 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
6 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
27 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
3 July 2008Return made up to 29/04/08; full list of members (6 pages)
3 July 2008Return made up to 29/04/08; full list of members (6 pages)
2 July 2008Director appointed timothy paul higgins (2 pages)
2 July 2008Director and secretary's change of particulars / richard stobart / 01/03/2007 (1 page)
2 July 2008Registered office changed on 02/07/2008 from 7 st james's square london SW1Y 4JU (1 page)
2 July 2008Registered office changed on 02/07/2008 from 7 st james's square london SW1Y 4JU (1 page)
2 July 2008Director appointed timothy paul higgins (2 pages)
2 July 2008Director and secretary's change of particulars / richard stobart / 01/03/2007 (1 page)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 02/04/2008
(52 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 02/04/2008
(52 pages)
10 January 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
10 January 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
21 May 2007Return made up to 29/04/07; full list of members (5 pages)
21 May 2007Return made up to 29/04/07; full list of members (5 pages)
22 December 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
22 December 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
20 November 2006Director resigned (1 page)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
25 May 2006Return made up to 29/04/06; full list of members (7 pages)
25 May 2006Return made up to 29/04/06; full list of members (7 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed;new director appointed (2 pages)
18 May 2005New secretary appointed;new director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005Director resigned (1 page)
29 April 2005Incorporation (16 pages)
29 April 2005Incorporation (16 pages)