Company NameBoxfresh International Limited
Company StatusActive
Company Number05564730
CategoryPrivate Limited Company
Incorporation Date15 September 2005(18 years, 7 months ago)
Previous NamesZoneglo Ltd and Boxfresh Global Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Andrew Keith Rubin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2005(2 months, 3 weeks after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Andrew Michael Long
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2008(3 years, 2 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusCurrent
Appointed20 April 2015(9 years, 7 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Richard James Newcombe
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(11 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Chirag Yashvant Patel
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(15 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameMr Jonathan Mark Godden
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(15 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameDr Mark Howard Baker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 The Woods
Radlett
Hertfordshire
WD7 7HF
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed15 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Jonathan Stuart Sinclair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressThe Pentland Centre Lakeside East
Lakeside Squires Lane
Finchley Central
London
N3 2QL
Director NameMr Stephen Patrick Carlyle Gill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(9 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 May 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox Covert Cottage
Old Rolleston Stables
Rolleston
Leicestershire
LE7 9EN
Director NameMr Matthew John Brewster
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 04 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Mayfair Close
Surbiton
Surrey
KT6 6RR
Director NameMr Daniel Ian Morris
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameKevin Michael Paul
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(4 years, 12 months after company formation)
Appointment Duration1 year (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMichael Jon Stopforth
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Marco Ellerker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameMr Duncan Edward Adams
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(9 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameMr Paul Martin Webber
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMs Katrina Lesley Nurse
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameMs Dominique Highfield
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(15 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitepentland.com
Email address[email protected]

Location

Registered Address8 Manchester Square
London
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10m at £1Pentland Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£10,765,000
Gross Profit£3,381,000
Net Worth-£11,148,000
Cash£283,000
Current Liabilities£15,535,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Filing History

9 October 2023Confirmation statement made on 6 October 2023 with updates (4 pages)
3 October 2023Full accounts made up to 31 December 2022 (18 pages)
5 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 July 2023Memorandum and Articles of Association (12 pages)
3 July 2023Termination of appointment of Jonathan Mark Godden as a director on 30 June 2023 (1 page)
26 June 2023Statement of company's objects (2 pages)
17 January 2023Change of details for Pentland Group (Trading) Limited as a person with significant control on 16 January 2023 (2 pages)
15 December 2022Full accounts made up to 31 December 2021 (20 pages)
13 October 2022Confirmation statement made on 6 October 2022 with updates (4 pages)
1 March 2022Termination of appointment of Dominique Highfield as a director on 28 February 2022 (1 page)
3 November 2021Cessation of Pentland Group Limited as a person with significant control on 2 November 2021 (1 page)
3 November 2021Notification of Pentland Group (Trading) Limited as a person with significant control on 2 November 2021 (2 pages)
19 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
13 September 2021Full accounts made up to 31 December 2020 (25 pages)
7 January 2021Full accounts made up to 31 December 2019 (24 pages)
30 October 2020Director's details changed for Mr Chirag Yashvant Patel on 1 October 2020 (2 pages)
16 October 2020Appointment of Mr Chirag Yashvant Patel as a director on 1 October 2020 (2 pages)
16 October 2020Appointment of Jonathan Mark Godden as a director on 1 October 2020 (2 pages)
16 October 2020Appointment of Ms Dominique Highfield as a director on 1 October 2020 (2 pages)
6 October 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
1 October 2020Termination of appointment of Katrina Lesley Nurse as a director on 30 September 2020 (1 page)
6 December 2019Change of details for Pentland Group Plc as a person with significant control on 20 November 2019 (2 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (24 pages)
2 January 2019Termination of appointment of Paul Martin Webber as a director on 31 December 2018 (1 page)
2 January 2019Appointment of Mrs Katrina Lesley Nurse as a director on 2 January 2019 (2 pages)
20 December 2018Director's details changed for Mr Richard James Newcombe on 1 November 2018 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (26 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (25 pages)
28 September 2017Full accounts made up to 31 December 2016 (25 pages)
18 April 2017Appointment of Mr Paul Martin Webber as a director on 3 April 2017 (2 pages)
18 April 2017Appointment of Mr Paul Martin Webber as a director on 3 April 2017 (2 pages)
18 April 2017Appointment of Mr Richard James Newcombe as a director on 3 April 2017 (2 pages)
18 April 2017Appointment of Mr Richard James Newcombe as a director on 3 April 2017 (2 pages)
4 December 2016Termination of appointment of Marco Ellerker as a director on 2 December 2016 (1 page)
4 December 2016Termination of appointment of Marco Ellerker as a director on 2 December 2016 (1 page)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (25 pages)
1 October 2016Full accounts made up to 31 December 2015 (25 pages)
2 August 2016Termination of appointment of Duncan Edward Adams as a director on 31 July 2016 (1 page)
2 August 2016Termination of appointment of Duncan Edward Adams as a director on 31 July 2016 (1 page)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,000,001
(7 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,000,001
(7 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,000,001
(7 pages)
1 October 2015Full accounts made up to 31 December 2014 (17 pages)
1 October 2015Full accounts made up to 31 December 2014 (17 pages)
8 September 2015Appointment of Mr Duncan Edward Adams as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Duncan Edward Adams as a director on 1 September 2015 (2 pages)
8 September 2015Appointment of Mr Duncan Edward Adams as a director on 1 September 2015 (2 pages)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
2 April 2015Appointment of Mr Marco Ellerker as a director on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Michael Jon Stopforth as a director on 1 April 2015 (1 page)
2 April 2015Appointment of Mr Marco Ellerker as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Marco Ellerker as a director on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Michael Jon Stopforth as a director on 1 April 2015 (1 page)
2 April 2015Termination of appointment of Michael Jon Stopforth as a director on 1 April 2015 (1 page)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000,001
(5 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000,001
(5 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000,001
(5 pages)
7 September 2014Full accounts made up to 31 December 2013 (17 pages)
7 September 2014Full accounts made up to 31 December 2013 (17 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10,000,001
(6 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10,000,001
(6 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10,000,001
(6 pages)
3 September 2013Full accounts made up to 31 December 2012 (15 pages)
3 September 2013Full accounts made up to 31 December 2012 (15 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
23 August 2012Full accounts made up to 31 December 2011 (15 pages)
23 August 2012Full accounts made up to 31 December 2011 (15 pages)
1 February 2012Appointment of Michael Jon Stopforth as a director (2 pages)
1 February 2012Appointment of Michael Jon Stopforth as a director (2 pages)
1 February 2012Termination of appointment of Daniel Morris as a director (1 page)
1 February 2012Termination of appointment of Daniel Morris as a director (1 page)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
29 September 2011Termination of appointment of Kevin Michael Paul as a director (1 page)
29 September 2011Termination of appointment of Kevin Michael Paul as a director (1 page)
12 September 2011Full accounts made up to 31 December 2010 (15 pages)
12 September 2011Full accounts made up to 31 December 2010 (15 pages)
14 December 2010Resolutions
  • RES13 ‐ Capital clause removed 30/11/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 December 2010Resolutions
  • RES13 ‐ Capital clause removed 30/11/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 10,000,001
(4 pages)
10 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 10,000,001
(4 pages)
29 October 2010Appointment of Kevin Michael Paul as a director (2 pages)
29 October 2010Appointment of Kevin Michael Paul as a director (2 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
3 September 2010Full accounts made up to 31 December 2009 (16 pages)
3 September 2010Full accounts made up to 31 December 2009 (16 pages)
22 October 2009Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Andrew Michael Long on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Daniel Ian Morris on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Andrew Michael Long on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Andrew Michael Long on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Andrew Keith Rubin on 5 October 2009 (2 pages)
6 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
6 October 2009Full accounts made up to 31 December 2008 (16 pages)
6 October 2009Director's details changed for Daniel Ian Morris on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Andrew Keith Rubin on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Patrick James Campbell on 5 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Patrick James Campbell on 5 October 2009 (1 page)
6 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Mr Andrew Keith Rubin on 5 October 2009 (2 pages)
6 October 2009Full accounts made up to 31 December 2008 (16 pages)
6 October 2009Director's details changed for Daniel Ian Morris on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Patrick James Campbell on 5 October 2009 (1 page)
14 January 2009Appointment terminated director matthew brewster (1 page)
14 January 2009Appointment terminated director matthew brewster (1 page)
12 January 2009Director appointed mr andrew michael long (1 page)
12 January 2009Director appointed mr andrew michael long (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 October 2008Return made up to 01/10/08; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of boxfresh international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(4 pages)
15 October 2008Return made up to 01/10/08; full list of members (4 pages)
10 October 2008Full accounts made up to 31 December 2007 (15 pages)
10 October 2008Full accounts made up to 31 December 2007 (15 pages)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
30 October 2007Return made up to 01/10/07; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of boxfresh international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(5 pages)
30 October 2007Return made up to 01/10/07; full list of members (5 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
20 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
12 October 2006Return made up to 15/09/06; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of boxfresh international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(3 pages)
12 October 2006Return made up to 15/09/06; full list of members (3 pages)
4 September 2006New director appointed (1 page)
4 September 2006New director appointed (1 page)
27 February 2006New director appointed (5 pages)
27 February 2006New director appointed (5 pages)
24 February 2006New director appointed
  • ANNOTATION Other The address of andrew keith rubin, director of boxfresh international LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(1 page)
24 February 2006New director appointed (1 page)
11 January 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
11 January 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New secretary appointed (2 pages)
15 November 2005Company name changed boxfresh global LIMITED\certificate issued on 15/11/05 (2 pages)
15 November 2005Company name changed boxfresh global LIMITED\certificate issued on 15/11/05 (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005Director resigned (1 page)
15 September 2005Incorporation (10 pages)
15 September 2005Incorporation (10 pages)