Company NameBox Of Frogs Ltd
Company StatusDissolved
Company Number05669102
CategoryPrivate Limited Company
Incorporation Date9 January 2006(18 years, 2 months ago)
Dissolution Date12 March 2024 (2 weeks, 2 days ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameSarah Jane Malcolm-Richards
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2006(same day as company formation)
RoleDesign
Country of ResidenceEngland
Correspondence Address2 Church Street
Burnham
Slough
SL1 7HZ
Director NameMr Trevor John Richards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(4 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Street
Burnham
Slough
SL1 7HZ
Director NameMiss Lucy Ellen Malcolm-Howarth
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2019(13 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Church Street
Burnham
Buckinghamshire
SL1 7HZ
Secretary NameDevonhurst Accounting Ltd (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence AddressThe Gatehouse
2 Devonhurst Place
Heathfield Terrace
London
W4 4JD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteboxoffrogsweb.com
Telephone07 748606997
Telephone regionMobile

Location

Registered AddressPkf Gm 15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Sarah Jane Malcolm-richards
50.00%
Ordinary
1 at £1Trevor Malcolm-richards
50.00%
Ordinary

Financials

Year2014
Net Worth£34
Current Liabilities£404,509

Accounts

Latest Accounts31 January 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

1 July 2015Delivered on: 7 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 December 2023Return of final meeting in a creditors' voluntary winding up (21 pages)
3 March 2023Liquidators' statement of receipts and payments to 8 February 2023 (21 pages)
16 February 2022Appointment of a voluntary liquidator (3 pages)
16 February 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-09
(1 page)
16 February 2022Statement of affairs (9 pages)
10 February 2022Registered office address changed from 2 Church Street Burnham Slough SL1 7HZ England to Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD on 10 February 2022 (1 page)
20 January 2022Satisfaction of charge 056691020001 in full (1 page)
27 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
23 July 2021Director's details changed for Sarah Jane Malcolm-Richards on 19 July 2021 (2 pages)
23 July 2021Change of details for Mrs Sarah Jane Malcolm-Richards as a person with significant control on 19 July 2021 (2 pages)
12 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
13 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (5 pages)
24 April 2020Cessation of Lucy Ellen Malcolm-Howarth as a person with significant control on 19 March 2020 (1 page)
24 April 2020Change of details for Mrs Sarah Jane Malcolm-Richards as a person with significant control on 19 March 2020 (2 pages)
20 March 2020Termination of appointment of Lucy Ellen Malcolm-Howarth as a director on 19 March 2020 (1 page)
13 January 2020Confirmation statement made on 7 January 2020 with updates (5 pages)
16 December 2019Change of share class name or designation (2 pages)
15 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-auth share cap dispensed with and limits applied 10/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
9 December 2019Termination of appointment of Trevor John Richards as a director on 13 November 2019 (1 page)
6 December 2019Cessation of Trevor John Richards as a person with significant control on 1 December 2019 (1 page)
6 December 2019Notification of Lucy Ellen Malcolm-Howarth as a person with significant control on 1 December 2019 (2 pages)
15 November 2019Appointment of Miss Lucy Ellen Malcolm-Howarth as a director on 13 November 2019 (2 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
7 January 2019Confirmation statement made on 7 January 2019 with updates (5 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
12 January 2018Notification of Sarah Jane Malcolm-Richards as a person with significant control on 6 April 2016 (2 pages)
12 January 2018Confirmation statement made on 7 January 2018 with updates (5 pages)
12 January 2018Notification of Trevor John Richards as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
5 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
13 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 18
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 18
(3 pages)
16 January 2017Director's details changed for Mr Trevor John Richards on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Mr Trevor John Richards on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Sarah Jane Malcolm-Richards on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Sarah Jane Malcolm-Richards on 16 January 2017 (2 pages)
13 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 February 2016Registered office address changed from Taxassist Accountants 635 Bath Road Slough Berkshire SL1 6AE to 2 Church Street Burnham Slough SL1 7HZ on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Taxassist Accountants 635 Bath Road Slough Berkshire SL1 6AE to 2 Church Street Burnham Slough SL1 7HZ on 29 February 2016 (1 page)
2 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
30 January 2016Director's details changed for Trevor John Richards on 1 June 2015 (2 pages)
30 January 2016Director's details changed for Trevor John Richards on 1 June 2015 (2 pages)
30 January 2016Director's details changed for Sarah Jane Malcolm-Richards on 1 June 2015 (2 pages)
30 January 2016Director's details changed for Sarah Jane Malcolm-Richards on 1 June 2015 (2 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 July 2015Registration of charge 056691020001, created on 1 July 2015 (18 pages)
7 July 2015Registration of charge 056691020001, created on 1 July 2015 (18 pages)
7 July 2015Registration of charge 056691020001, created on 1 July 2015 (18 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
4 March 2014Director's details changed for Sarah Jane Malcom-Richards on 4 March 2014 (2 pages)
4 March 2014Director's details changed for Sarah Jane Malcolm-Richards on 4 March 2014 (2 pages)
4 March 2014Director's details changed for Sarah Jane Malcom-Richards on 4 March 2014 (2 pages)
4 March 2014Director's details changed for Sarah Jane Malcolm-Richards on 4 March 2014 (2 pages)
4 March 2014Director's details changed for Sarah Jane Malcom-Richards on 4 March 2014 (2 pages)
4 March 2014Director's details changed for Sarah Jane Malcolm-Richards on 4 March 2014 (2 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
10 February 2011Director's details changed for Sarah Jane Malcom-Richards on 1 February 2010 (2 pages)
10 February 2011Director's details changed for Sarah Jane Malcom-Richards on 1 February 2010 (2 pages)
10 February 2011Director's details changed for Sarah Jane Malcom-Richards on 1 February 2010 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 September 2010Appointment of Trevor John Richards as a director (3 pages)
6 September 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 2
(4 pages)
6 September 2010Appointment of Trevor John Richards as a director (3 pages)
6 September 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 2
(4 pages)
20 April 2010Termination of appointment of Devonhurst Accounting Ltd as a secretary (2 pages)
20 April 2010Registered office address changed from Bryan and Ridge the Gate House 2 Devonhurst Place Heathfield Terrace London W4 4JD on 20 April 2010 (2 pages)
20 April 2010Termination of appointment of Devonhurst Accounting Ltd as a secretary (2 pages)
20 April 2010Registered office address changed from Bryan and Ridge the Gate House 2 Devonhurst Place Heathfield Terrace London W4 4JD on 20 April 2010 (2 pages)
23 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
30 October 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
16 January 2009Director's change of particulars / sarah malcom / 12/01/2009 (1 page)
16 January 2009Director's change of particulars / sarah malcom / 12/01/2009 (1 page)
14 January 2009Return made up to 09/01/09; full list of members (3 pages)
14 January 2009Return made up to 09/01/09; full list of members (3 pages)
25 September 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
25 September 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
19 February 2008Return made up to 09/01/08; full list of members (2 pages)
19 February 2008Return made up to 09/01/08; full list of members (2 pages)
21 June 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
21 June 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
6 March 2007Return made up to 09/01/07; full list of members (2 pages)
6 March 2007Return made up to 09/01/07; full list of members (2 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006Secretary resigned (1 page)
9 January 2006Incorporation (16 pages)
9 January 2006Incorporation (16 pages)