Company NameBox One Limited
DirectorLinda O'Sullivan
Company StatusActive
Company Number06411664
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Linda O'Sullivan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(4 years, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Gray`S Inn Road
London
WC1X 8HP
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Hertfordshire
EN6 2NX
Director NameMr Terence Frank O'Sullivan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Cottage
Dudden Hill Lane
London
NW10 1BJ

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Quillrise Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,088
Cash£100
Current Liabilities£54,188

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

28 September 2022Delivered on: 11 October 2022
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
2 September 2019Delivered on: 5 September 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Please refer to clause 3 of the mortgage debenture attached.
Outstanding
19 May 2009Delivered on: 23 May 2009
Persons entitled: David Rymer Smith and Byron Herbert Perry

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £19,760.00.
Outstanding

Filing History

30 October 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
10 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
13 October 2022Satisfaction of charge 064116640002 in full (1 page)
11 October 2022Registration of charge 064116640003, created on 28 September 2022 (41 pages)
24 February 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
29 October 2021Confirmation statement made on 29 October 2021 with updates (4 pages)
12 January 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
9 December 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
20 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
12 November 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
6 November 2019Director's details changed for Mrs Linda O'sullivan on 23 September 2019 (2 pages)
24 October 2019Change of details for Quillrise Limited as a person with significant control on 3 October 2019 (2 pages)
23 September 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 23 September 2019 (1 page)
5 September 2019Registration of charge 064116640002, created on 2 September 2019 (21 pages)
10 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
29 October 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
30 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
12 October 2017Change of details for Quillrise Limited as a person with significant control on 7 April 2016 (2 pages)
12 October 2017Change of details for Quillrise Limited as a person with significant control on 7 April 2016 (2 pages)
22 June 2017Confirmation statement made on 30 October 2016 with updates (5 pages)
22 June 2017Confirmation statement made on 30 October 2016 with updates (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 August 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 May 2016Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page)
25 May 2016Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page)
30 March 2016Director's details changed for Mrs Linda O'sullivan on 16 March 2016 (2 pages)
30 March 2016Director's details changed for Mrs Linda O'sullivan on 16 March 2016 (2 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
12 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 February 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
10 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
3 April 2012Appointment of Mrs Linda O'sullivan as a director (2 pages)
3 April 2012Appointment of Mrs Linda O'sullivan as a director (2 pages)
3 April 2012Termination of appointment of Terence O'sullivan as a director (1 page)
3 April 2012Termination of appointment of Terence O'sullivan as a director (1 page)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
17 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
17 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
29 November 2009Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP on 29 November 2009 (1 page)
11 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
13 May 2009Ad 31/10/07\gbp si 99@1=99\gbp ic 100/199\ (1 page)
13 May 2009Director appointed mr terence frank o'sullivan (2 pages)
13 May 2009Appointment terminated secretary david vallance (1 page)
13 May 2009Ad 31/10/07\gbp si 99@1=99\gbp ic 100/199\ (1 page)
13 May 2009Appointment terminated director lee galloway (1 page)
13 May 2009Appointment terminated director lee galloway (1 page)
13 May 2009Return made up to 29/10/08; full list of members (3 pages)
13 May 2009Director appointed mr terence frank o'sullivan (2 pages)
13 May 2009Return made up to 29/10/08; full list of members (3 pages)
13 May 2009Appointment terminated secretary david vallance (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
29 October 2007Incorporation (16 pages)
29 October 2007Incorporation (16 pages)