Company NameBoxing Orange Mss Limited
Company StatusDissolved
Company Number07249777
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 11 months ago)
Dissolution Date19 May 2020 (3 years, 11 months ago)
Previous NameClear Stream Managed Security Services Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stuart James Sims
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2018(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 19 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameMr Edward Jonathan Williams
StatusClosed
Appointed26 July 2018(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 19 May 2020)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Timothy John Kowalski
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2018(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 19 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Paul Webb
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTredomen Innovation & Technology Centre Tredomen B
Ystrad Mynach
Hengoed
CF82 7EH
Wales
Director NameMr Phillip Martin Ineson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(3 months, 1 week after company formation)
Appointment Duration8 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beaconsfield Court
Garforth
Leeds
West Yorkshire
LS25 1QH
Director NameIan David Winn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(11 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTuscany House White Hart Lane
Basingstoke
Hampshire
RG21 4AF
Secretary NameIan David Winn
NationalityBritish
StatusResigned
Appointed15 April 2011(11 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 25 June 2015)
RoleCompany Director
Correspondence AddressTuscany House White Hart Lane
Basingstoke
Hampshire
RG21 4AF
Director NameMr Atul Patel
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressManchester Technology Centre Oxford Road
Manchester
M1 7EF
Director NameMr Robert Francis Charles Cotton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Technology Centre Oxford Road
Manchester
M1 7EF
Secretary NameHelen Louise Nisbet
StatusResigned
Appointed25 June 2015(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 26 July 2018)
RoleCompany Director
Correspondence AddressManchester Technology Centre Oxford Road
Manchester
M1 7EF
Director NameMr Roger Gary Rawlinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Secretary NameMrs Suzana Cross
StatusResigned
Appointed26 July 2018(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2019)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR

Contact

Websiteboxingorange.com

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Accumuli Security Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 September 2017Change of details for Accumuli Security Services Limited as a person with significant control on 1 August 2017 (2 pages)
15 August 2017Resolutions
  • RES13 ‐ Appointment and termination of director 06/03/2017
(1 page)
1 August 2017Registered office address changed from Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF England to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 1 August 2017 (1 page)
15 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
14 March 2017Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page)
14 March 2017Appointment of Mr Roger Gary Rawlinson as a director on 6 March 2017 (2 pages)
14 March 2017Registered office address changed from Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF to Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF on 14 March 2017 (1 page)
14 March 2017Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages)
9 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
19 August 2016Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
1 October 2015Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
16 July 2015Appointment of Helen Louise Nisbet as a secretary on 25 June 2015 (2 pages)
16 July 2015Termination of appointment of Ian David Winn as a director on 25 June 2015 (1 page)
16 July 2015Termination of appointment of Ian David Winn as a secretary on 25 June 2015 (1 page)
16 July 2015Appointment of Mr Robert Francis Charles Cotton as a director on 25 June 2015 (2 pages)
16 July 2015Appointment of Mr Atul Patel as a director on 25 June 2015 (2 pages)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
11 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
4 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
20 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
5 March 2012Registered office address changed from Netservices House 31 Modwem Road Waters Edge Business Park Salford M5 3EX on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Netservices House 31 Modwem Road Waters Edge Business Park Salford M5 3EX on 5 March 2012 (1 page)
14 February 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
3 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (14 pages)
26 April 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
19 April 2011Appointment of Ian David Winn as a director (3 pages)
19 April 2011Termination of appointment of Phillip Ineson as a director (2 pages)
19 April 2011Appointment of Ian David Winn as a secretary (3 pages)
19 April 2011Registered office address changed from No 5 Beaconsfield Court Garforth North Yorkshire LS25 1QH on 19 April 2011 (2 pages)
1 December 2010Appointment of Phillip Ineson as a director (3 pages)
31 August 2010Company name changed clear stream managed security services LIMITED\certificate issued on 31/08/10
  • CONNOT ‐
(2 pages)
25 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-18
(2 pages)
25 August 2010Termination of appointment of Paul Webb as a director (2 pages)
25 August 2010Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom on 25 August 2010 (2 pages)
12 May 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 100
(2 pages)
11 May 2010Incorporation (35 pages)