Company NameBoxfresh Global Limited
DirectorsAndrew Keith Rubin and Andrew Michael Long
Company StatusActive
Company Number05564731
CategoryPrivate Limited Company
Incorporation Date15 September 2005(18 years, 6 months ago)
Previous NamesZentex Ltd and Boxfresh International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

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, 3 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, 3 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 Duration8 years, 11 months
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameDr Mark Howard Baker
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(same day as company formation)
RoleCompany 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
Appointed29 September 2006(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 May 2007)
RoleCompany 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, 1 month (resigned 16 January 2012)
RoleCompany Director
Country of ResidenceEngland
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 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

1 at £1Pentland Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 October 2023 (5 months, 3 weeks ago)
Next Return Due21 October 2024 (6 months, 3 weeks from now)

Filing History

9 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
7 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
9 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)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (8 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)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (8 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)
7 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
1 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 March 2016Accounts for a dormant company made up to 31 December 2015 (6 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 1
(6 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 1
(6 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 1
(6 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 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 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)
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)
2 April 2015Appointment of Mr Marco Ellerker as a director on 1 April 2015 (2 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(5 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(5 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(5 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
21 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 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)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
1 February 2012Termination of appointment of Daniel Morris as a director (1 page)
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)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
12 September 2011Full accounts made up to 31 December 2010 (12 pages)
12 September 2011Full accounts made up to 31 December 2010 (12 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
14 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 (11 pages)
3 September 2010Full accounts made up to 31 December 2009 (11 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)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Mr Daniel Ian Morris on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Mr Andrew Michael Long on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Andrew Michael Long on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Andrew Keith Rubin on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 October 2009Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page)
13 October 2009Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page)
13 October 2009Director's details changed for Mr Daniel Ian Morris on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Andrew Keith Rubin on 13 October 2009 (2 pages)
6 October 2009Full accounts made up to 31 December 2008 (10 pages)
6 October 2009Full accounts made up to 31 December 2008 (10 pages)
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 global 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 (12 pages)
10 October 2008Full accounts made up to 31 December 2007 (12 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 global 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 (6 pages)
20 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
17 October 2006New director appointed (1 page)
17 October 2006New director appointed (1 page)
12 October 2006Return made up to 15/09/06; full list of members (2 pages)
12 October 2006Return made up to 15/09/06; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of boxfresh global LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(2 pages)
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 global 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)
15 November 2005Company name changed boxfresh international LIMITED\certificate issued on 15/11/05 (2 pages)
15 November 2005Company name changed boxfresh international LIMITED\certificate issued on 15/11/05 (2 pages)
14 November 2005Company name changed zentex LTD\certificate issued on 14/11/05 (2 pages)
14 November 2005Company name changed zentex LTD\certificate issued on 14/11/05 (2 pages)
9 November 2005New director appointed (1 page)
9 November 2005New secretary appointed (1 page)
9 November 2005New director appointed (1 page)
9 November 2005New secretary appointed (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Secretary resigned (1 page)
15 September 2005Incorporation (10 pages)
15 September 2005Incorporation (10 pages)