Company NameBox.com (UK) Ltd
Company StatusActive
Company Number08097316
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 10 months ago)
Previous NameBox (UK) Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameDylan Chandler Smith
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWhite Collar Factory 1 Old Street Yard
Floors 14-15
London
EC1Y 8AF
Director NameManinder Singh Sagoo
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2017(5 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWhite Collar Factory 1 Old Street Yard
Floors 14-15
London
EC1Y 8AF
Director NameDavid Bryce Leeb
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed19 July 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWhite Collar Factory 1 Old Street Yard
Floors 14-15
London
EC1Y 8AF
Director NameEliahu Berkovitch
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed09 April 2021(8 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWhite Collar Factory 1 Old Street Yard
Floors 14-15
London
EC1Y 8AF
Director NameSebastien Michel Christophe Marotte
Date of BirthJune 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed16 November 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Collar Factory 1 Old Street Yard
Floors 14-15
London
EC1Y 8AF
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed21 March 2014(1 year, 9 months after company formation)
Appointment Duration10 years, 1 month
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameGregory Frank Strickland
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameJeffrey Richard Mannie
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2013(12 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 April 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWhite Collar Factory 1 Old Street Yard
Floors 14-15
London
EC1Y 8AF
Director NamePeter Matthew McGoff
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2013(12 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 May 2018)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressWhite Collar Factory 1 Old Street Yard
Floors 14-15
London
EC1Y 8AF
Director NameNicholas Aaron Noyer
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2013(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 January 2014)
RoleHead Of Emea Marketing At Box
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameDavid Whittaker Holmes
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2013(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 09 July 2014)
RoleSales Management
Country of ResidenceUnited States
Correspondence Address64 North Row
London
W1K 7LL
Director NameHuw Llewelyn Lloyd Slater
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 01 February 2017)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address64 North Row
London
W1K 7LL
Director NameMr David George Quantrell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address64 North Row
London
W1K 7LL
Director NameDavid Benjamin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory 1 Old Street Yard
Floors 14-15
London
EC1Y 8AF
Director NameStephen Robert Oneill
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(5 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 May 2018)
RoleVp International Finance & Sales Operations
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory 1 Old Street Yard
Floors 14-15
London
EC1Y 8AF
Director NameMr Charles Andrew Bennet Carolan
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2018(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 20 March 2020)
RoleDirector, Sp&A And Sales Ops International
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Collar Factory 1 Old Street Yard
Floors 14-15
London
EC1Y 8AF
Director NameMohammed Asaf Rafiq
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 2019)
RoleInternational Controller
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory 1 Old Street Yard
Floors 14-15
London
EC1Y 8AF
Director NameFiona Elizabeth Harris
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2019(7 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 January 2020)
RolePeople Director, Emea
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory 1 Old Street Yard
Floors 14-15
London
EC1Y 8AF
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed08 June 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed08 June 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered AddressWhite Collar Factory 1 Old Street Yard
Floors 14-15
London
EC1Y 8AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

6.6m at $1.52Box Intl Technology LTD
100.06%
Ordinary

Financials

Year2014
Turnover£13,469,255
Gross Profit£11,658,399
Net Worth-£3,558,868
Cash£1,526,854
Current Liabilities£15,034,248

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Filing History

6 February 2024Full accounts made up to 31 January 2023 (44 pages)
8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
22 April 2023Full accounts made up to 31 January 2022 (43 pages)
14 April 2023Compulsory strike-off action has been discontinued (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
18 January 2023Director's details changed for Dylan Chandler Smith on 1 June 2021 (2 pages)
10 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
17 November 2021Appointment of Sebastien Michel Christophe Marotte as a director on 16 November 2021 (2 pages)
3 November 2021Full accounts made up to 31 January 2021 (38 pages)
25 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
13 April 2021Appointment of Eliahu Berkovitch as a director on 9 April 2021 (2 pages)
12 April 2021Termination of appointment of Jeffrey Richard Mannie as a director on 9 April 2021 (1 page)
22 January 2021Full accounts made up to 31 January 2020 (41 pages)
16 September 2020Director's details changed for Jeffrey Richard Mannie on 16 September 2020 (2 pages)
16 September 2020Director's details changed for Maninder Singh Sagoo on 16 September 2020 (2 pages)
16 September 2020Director's details changed for Dylan Chandler Smith on 16 September 2020 (2 pages)
9 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
26 March 2020Termination of appointment of Charles Andrew Bennet Carolan as a director on 20 March 2020 (1 page)
31 January 2020Termination of appointment of Fiona Elizabeth Harris as a director on 17 January 2020 (1 page)
20 December 2019Director's details changed for Dylan Chandler Smith on 12 December 2019 (2 pages)
6 December 2019Appointment of Fiona Elizabeth Harris as a director on 8 November 2019 (2 pages)
5 December 2019Termination of appointment of Mohammed Asaf Rafiq as a director on 8 November 2019 (1 page)
8 November 2019Full accounts made up to 31 January 2019 (31 pages)
20 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
6 November 2018Full accounts made up to 31 January 2018 (31 pages)
20 July 2018Appointment of David Bryce Leeb as a director on 19 July 2018 (2 pages)
20 July 2018Termination of appointment of Peter Matthew Mcgoff as a director on 25 May 2018 (1 page)
18 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
8 June 2018Change of details for Box Intl Technology Ltd. as a person with significant control on 20 December 2017 (2 pages)
14 May 2018Termination of appointment of Stephen Robert Oneill as a director on 10 May 2018 (1 page)
11 May 2018Appointment of Asaf Mohammed Rafiq as a director on 10 May 2018 (2 pages)
11 May 2018Director's details changed for Asaf Mohammed Rafiq on 11 May 2018 (2 pages)
22 March 2018Appointment of Mr. Charles Andrew Bennet Carolan as a director on 7 March 2018 (2 pages)
21 March 2018Termination of appointment of David Benjamin as a director on 5 March 2018 (1 page)
20 December 2017Registered office address changed from 64 North Row London W1K 7LL to White Collar Factory 1 Old Street Yard Floors 14-15 London EC1Y 8AF on 20 December 2017 (1 page)
12 October 2017Full accounts made up to 31 January 2017 (29 pages)
12 October 2017Full accounts made up to 31 January 2017 (29 pages)
4 September 2017Appointment of Maninder Singh Sagoo as a director on 30 August 2017 (2 pages)
4 September 2017Appointment of Maninder Singh Sagoo as a director on 30 August 2017 (2 pages)
12 July 2017Appointment of Stephen Robert Oneill as a director on 21 June 2017 (2 pages)
12 July 2017Appointment of Stephen Robert Oneill as a director on 21 June 2017 (2 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
10 March 2017Appointment of David Benjamin as a director on 1 February 2017 (2 pages)
10 March 2017Appointment of David Benjamin as a director on 1 February 2017 (2 pages)
10 March 2017Termination of appointment of Huw Llewelyn Lloyd Slater as a director on 1 February 2017 (1 page)
10 March 2017Termination of appointment of Huw Llewelyn Lloyd Slater as a director on 1 February 2017 (1 page)
8 July 2016Total exemption full accounts made up to 31 January 2016 (31 pages)
8 July 2016Total exemption full accounts made up to 31 January 2016 (31 pages)
9 June 2016Director's details changed for Huw Llewelyn Lloyd Slater on 1 February 2016 (2 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • USD 10,020,489.27745
(7 pages)
9 June 2016Director's details changed for Huw Llewelyn Lloyd Slater on 1 February 2016 (2 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • USD 10,020,489.27745
(7 pages)
9 June 2016Director's details changed for Peter Matthew Mcgoff on 1 February 2016 (2 pages)
9 June 2016Director's details changed for Peter Matthew Mcgoff on 1 February 2016 (2 pages)
1 June 2016Termination of appointment of David George Quantrell as a director on 31 March 2016 (1 page)
1 June 2016Termination of appointment of David George Quantrell as a director on 31 March 2016 (1 page)
27 November 2015Full accounts made up to 31 January 2015 (26 pages)
27 November 2015Full accounts made up to 31 January 2015 (26 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • USD 10,020,489.277
(7 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • USD 10,020,489.277
(7 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • USD 10,020,489.277
(7 pages)
21 January 2015Full accounts made up to 31 January 2014 (26 pages)
21 January 2015Full accounts made up to 31 January 2014 (26 pages)
3 November 2014Termination of appointment of David Whittaker Holmes as a director on 9 July 2014 (1 page)
3 November 2014Termination of appointment of David Whittaker Holmes as a director on 9 July 2014 (1 page)
3 November 2014Termination of appointment of David Whittaker Holmes as a director on 9 July 2014 (1 page)
22 September 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • USD 10,020,489.27755
(18 pages)
22 September 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • USD 10,020,489.27755
(18 pages)
22 September 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • USD 10,020,489.27755
(18 pages)
2 July 2014Director's details changed for Jeffrey Richard Mannie on 21 March 2014 (2 pages)
2 July 2014Director's details changed for David Whittaker Holmes on 21 March 2014 (2 pages)
2 July 2014Director's details changed for Jeffrey Richard Mannie on 21 March 2014 (2 pages)
2 July 2014Director's details changed for Dylan Chandler Smith on 21 March 2014 (2 pages)
2 July 2014Director's details changed for Dylan Chandler Smith on 21 March 2014 (2 pages)
2 July 2014Director's details changed for David Whittaker Holmes on 21 March 2014 (2 pages)
2 July 2014Director's details changed for Peter Matthew Mcgoff on 21 March 2014 (2 pages)
2 July 2014Director's details changed for Peter Matthew Mcgoff on 21 March 2014 (2 pages)
9 June 2014Register(s) moved to registered inspection location (1 page)
9 June 2014Register inspection address has been changed (1 page)
9 June 2014Register inspection address has been changed (1 page)
9 June 2014Register(s) moved to registered inspection location (1 page)
4 June 2014Appointment of Citco Management (Uk) Limited as a secretary (2 pages)
4 June 2014Appointment of Citco Management (Uk) Limited as a secretary (2 pages)
23 April 2014Appointment of David George Quantrell as a director (2 pages)
23 April 2014Appointment of Huw Llewelyn Lloyd Slater as a director (2 pages)
23 April 2014Appointment of David George Quantrell as a director (2 pages)
23 April 2014Appointment of Huw Llewelyn Lloyd Slater as a director (2 pages)
21 March 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
21 March 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
17 March 2014Appointment of David Whittaker Holmes as a director (2 pages)
17 March 2014Appointment of David Whittaker Holmes as a director (2 pages)
14 March 2014Termination of appointment of Gregory Strickland as a director (1 page)
14 March 2014Termination of appointment of Gregory Strickland as a director (1 page)
14 March 2014Termination of appointment of Nicholas Noyer as a director (1 page)
14 March 2014Registered office address changed from , 5 New Street Square, London, EC4A 3TW, United Kingdom to 64 North Row London W1K 7LL on 14 March 2014 (1 page)
14 March 2014Registered office address changed from , 5 New Street Square, London, EC4A 3TW, United Kingdom to 64 North Row London W1K 7LL on 14 March 2014 (1 page)
14 March 2014Termination of appointment of Nicholas Noyer as a director (1 page)
13 February 2014Section 519 (1 page)
13 February 2014Section 519 (1 page)
6 January 2014Full accounts made up to 31 January 2013 (10 pages)
6 January 2014Full accounts made up to 31 January 2013 (10 pages)
24 September 2013Redenomination of shares. Statement of capital 11 September 2013
  • USD 10,020,489.2775
  • ANNOTATION Replaced a replacement SH14 was registered on 16/09/2014.
(11 pages)
24 September 2013Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
24 September 2013Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
24 September 2013Redenomination of shares. Statement of capital 11 September 2013
  • USD 10,020,489.2775
  • ANNOTATION Replaced a replacement SH14 was registered on 16/09/2014.
(11 pages)
12 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 6,596,550
(3 pages)
12 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 6,596,550
(3 pages)
8 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
8 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
8 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
4 July 2013Statement of fact - name correction - box.com(uk) LTD changed to box.com (uk) LTD (space between .com and (uk) (1 page)
4 July 2013Statement of fact - name correction - box.com(uk) LTD changed to box.com (uk) LTD (space between .com and (uk) (1 page)
27 June 2013Appointment of Nicholas Aaron Noyer as a director (2 pages)
27 June 2013Appointment of Nicholas Aaron Noyer as a director (2 pages)
5 June 2013Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
5 June 2013Appointment of Peter Matthew Mcgoff as a director (2 pages)
5 June 2013Appointment of Jeffrey Richard Mannie as a director (2 pages)
5 June 2013Appointment of Peter Matthew Mcgoff as a director (2 pages)
5 June 2013Appointment of Jeffrey Richard Mannie as a director (2 pages)
5 June 2013Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
18 July 2012Change of name notice (2 pages)
18 July 2012Change of name notice (2 pages)
18 July 2012Company name changed box (uk) LTD\certificate issued on 18/07/12
  • RES15 ‐ Change company name resolution on 2012-07-10
  • ANNOTATION Box.com (uk) LTD changed its name on 18/07/2012 to box.com (uk) LTD and not the name box.com(uk) LTD as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
18 July 2012Company name changed box (uk) LTD\certificate issued on 18/07/12
  • RES15 ‐ Change company name resolution on 2012-07-10
  • ANNOTATION Box.com (uk) LTD changed its name on 18/07/2012 to box.com (uk) LTD and not the name box.com(uk) LTD as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
8 June 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
8 June 2012Termination of appointment of Richard Bursby as a director (1 page)
8 June 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
8 June 2012Appointment of Gregory Frank Strickland as a director (2 pages)
8 June 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
8 June 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
8 June 2012Appointment of Dylan Chandler Smith as a director (2 pages)
8 June 2012Incorporation (53 pages)
8 June 2012Termination of appointment of Richard Bursby as a director (1 page)
8 June 2012Appointment of Dylan Chandler Smith as a director (2 pages)
8 June 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
8 June 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
8 June 2012Appointment of Gregory Frank Strickland as a director (2 pages)
8 June 2012Incorporation (53 pages)