Company NameBox Intl Technology Ltd
Company StatusActive
Company Number08531019
CategoryPrivate Limited Company
Incorporation Date16 May 2013(10 years, 10 months ago)

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
Appointed16 May 2013(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 NameDavid Bryce Leeb
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed19 July 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 8 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(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWhite Collar Factory 1 Old Street Yard
Floors 14-15
London
EC1Y 8AF
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed21 March 2014(10 months, 1 week after company formation)
Appointment Duration10 years
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(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
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NamePeter Matthew McGoff
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2013(same day as company formation)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressWhite Collar Factory 1 Old Street Yard
Floors 14-15
London
EC1Y 8AF
Director NameJeffrey Richard Mannie
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2013(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 NameMr Huw Llewelyn Lloyd Slater
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2017)
RoleVice President
Country of ResidenceEngland
Correspondence Address64 North Row
London
W1K 7LL
Director NameStephen Robert Oneill
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 July 2018)
RoleVp International Finance & Sales Operations
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory 1 Old Street Yard
Floors 14-15
London
EC1Y 8AF
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed16 May 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2013(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 Matches3 other UK companies use this postal address

Shareholders

32.7m at $1Box Intl Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£11,629,496
Cash£434
Current Liabilities£3,755,537

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Filing History

22 January 2021Full accounts made up to 31 January 2020 (24 pages)
16 September 2020Director's details changed for Dylan Chandler Smith on 16 September 2020 (2 pages)
16 September 2020Director's details changed for Jeffrey Richard Mannie on 16 September 2020 (2 pages)
19 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
20 December 2019Director's details changed for Dylan Chandler Smith on 12 December 2019 (2 pages)
8 November 2019Full accounts made up to 31 January 2019 (23 pages)
28 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
6 November 2018Full accounts made up to 31 January 2018 (23 pages)
20 July 2018Termination of appointment of Stephen Robert Oneill as a director on 6 July 2018 (1 page)
20 July 2018Termination of appointment of Peter Matthew Mcgoff as a director on 25 May 2018 (1 page)
20 July 2018Appointment of David Bryce Leeb as a director on 19 July 2018 (2 pages)
30 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
30 May 2018Change of details for Box Intl Holdings Limited as a person with significant control on 20 December 2017 (2 pages)
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)
11 October 2017Full accounts made up to 31 January 2017 (21 pages)
11 October 2017Full accounts made up to 31 January 2017 (21 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)
29 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
10 March 2017Termination of appointment of Huw Llewelyn Lloyd Slater as a director on 1 January 2017 (1 page)
10 March 2017Termination of appointment of Huw Llewelyn Lloyd Slater as a director on 1 January 2017 (1 page)
10 March 2017Termination of appointment of a director (1 page)
10 March 2017Termination of appointment of a director (1 page)
8 July 2016Full accounts made up to 31 January 2016 (24 pages)
8 July 2016Full accounts made up to 31 January 2016 (24 pages)
2 June 2016Director's details changed for Peter Matthew Mcgoff on 1 February 2016 (2 pages)
2 June 2016Director's details changed for Peter Matthew Mcgoff on 1 February 2016 (2 pages)
2 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • USD 32,658,289
(6 pages)
2 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • USD 32,658,289
(6 pages)
1 June 2016Director's details changed for Mr. Huw Llewelyn Lloyd Slater on 1 February 2016 (2 pages)
1 June 2016Director's details changed for Mr. Huw Llewelyn Lloyd Slater on 1 February 2016 (2 pages)
27 November 2015Full accounts made up to 31 January 2015 (18 pages)
27 November 2015Full accounts made up to 31 January 2015 (18 pages)
4 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • USD 32,658,289
(6 pages)
4 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • USD 32,658,289
(6 pages)
2 February 2015Full accounts made up to 31 January 2014 (18 pages)
2 February 2015Full accounts made up to 31 January 2014 (18 pages)
19 December 2014Appointment of Mr. Huw Llewelyn Lloyd Slater as a director on 2 December 2014 (2 pages)
19 December 2014Appointment of Mr. Huw Llewelyn Lloyd Slater as a director on 2 December 2014 (2 pages)
20 August 2014Second filing of AR01 previously delivered to Companies House made up to 16 May 2014 (17 pages)
20 August 2014Second filing of AR01 previously delivered to Companies House made up to 16 May 2014 (17 pages)
3 July 2014Director's details changed for Dylan Chandler Smith on 21 March 2014 (2 pages)
3 July 2014Director's details changed for Dylan Chandler Smith on 21 March 2014 (2 pages)
3 July 2014Director's details changed for Jeffrey Richard Mannie on 21 March 2014 (2 pages)
3 July 2014Director's details changed for Peter Matthew Mcgoff on 21 March 2014 (2 pages)
3 July 2014Director's details changed for Peter Matthew Mcgoff on 21 March 2014 (2 pages)
3 July 2014Director's details changed for Jeffrey Richard Mannie on 21 March 2014 (2 pages)
16 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • USD 32,658,289

Statement of capital on 2014-06-16
  • USD 32,658,289
  • ANNOTATION Clarification a second filed AR01 was registered on 20/08/2014
(8 pages)
16 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • USD 32,658,289

Statement of capital on 2014-06-16
  • USD 32,658,289
  • ANNOTATION Clarification a second filed AR01 was registered on 20/08/2014
(8 pages)
10 June 2014Register(s) moved to registered inspection location (1 page)
10 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)
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)
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)
14 March 2014Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 14 March 2014 (1 page)
14 March 2014Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 14 March 2014 (1 page)
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)
11 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • USD 32,658,289
(3 pages)
11 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • USD 32,658,289
(3 pages)
12 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • USD 658,289
(3 pages)
12 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • USD 658,289
(3 pages)
12 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • USD 658,289
(3 pages)
16 May 2013Incorporation (54 pages)
16 May 2013Termination of appointment of Richard Bursby as a director (1 page)
16 May 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
16 May 2013Current accounting period shortened from 31 May 2014 to 31 January 2014 (1 page)
16 May 2013Appointment of Peter Matthew Mcgoff as a director (2 pages)
16 May 2013Appointment of Jeffrey Richard Mannie as a director (2 pages)
16 May 2013Appointment of Dylan Chandler Smith as a director (2 pages)
16 May 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
16 May 2013Termination of appointment of Richard Bursby as a director (1 page)
16 May 2013Incorporation (54 pages)
16 May 2013Appointment of Gregory Frank Strickland as a director (2 pages)
16 May 2013Appointment of Gregory Frank Strickland as a director (2 pages)
16 May 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
16 May 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
16 May 2013Appointment of Dylan Chandler Smith as a director (2 pages)
16 May 2013Appointment of Peter Matthew Mcgoff as a director (2 pages)
16 May 2013Current accounting period shortened from 31 May 2014 to 31 January 2014 (1 page)
16 May 2013Appointment of Jeffrey Richard Mannie as a director (2 pages)