Company NameBoffix Accounts Limited
DirectorAnthony Miles Dobson
Company StatusActive
Company Number09545897
CategoryPrivate Limited Company
Incorporation Date16 April 2015(8 years, 11 months ago)
Previous NameAccountants In A Box Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Anthony Miles Dobson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2015(1 week, 6 days after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonehaus 87 Railway Road
Teddington
Middlesex
TW11 8RZ
Director NameMrs Kimberley Faye Shapcott
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House Wyvern Court Stanier Way, Wyvern Bus
Derby
Derbyshire
DE21 6BF

Location

Registered AddressStonehaus
87 Railway Road
Teddington
Middlesex
TW11 8RZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Filing History

22 May 2023Micro company accounts made up to 31 December 2022 (9 pages)
18 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
26 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
10 July 2022Change of details for Mr Miles Dobson as a person with significant control on 1 July 2022 (2 pages)
10 July 2022Director's details changed for Mr Anthony Miles Dobson on 1 July 2022 (2 pages)
4 July 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
24 June 2022Registered office address changed from St Alban Tower Wood Street London EC2V 7AF England to Stonehaus 87 Railway Road Teddington Middlesex TW11 8RZ on 24 June 2022 (1 page)
27 July 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
20 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
14 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
27 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
28 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
26 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
10 October 2018Micro company accounts made up to 31 December 2017 (5 pages)
23 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
12 December 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
3 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
10 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
10 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
19 October 2016Registered office address changed from Marlborough House 2 Charnwood Street Derby DE1 2GT England to St Alban Tower Wood Street London EC2V 7AF on 19 October 2016 (1 page)
19 October 2016Registered office address changed from Marlborough House 2 Charnwood Street Derby DE1 2GT England to St Alban Tower Wood Street London EC2V 7AF on 19 October 2016 (1 page)
7 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-06
(3 pages)
7 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-06
(3 pages)
19 September 2016Termination of appointment of Kimberley Faye Shapcott as a director on 7 September 2016 (1 page)
19 September 2016Termination of appointment of Kimberley Faye Shapcott as a director on 7 September 2016 (1 page)
29 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 360
(4 pages)
29 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 360
(4 pages)
8 April 2016Registered office address changed from Charter House Wyvern Court Stanier Way, Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom to Marlborough House 2 Charnwood Street Derby DE1 2GT on 8 April 2016 (1 page)
8 April 2016Registered office address changed from Charter House Wyvern Court Stanier Way, Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom to Marlborough House 2 Charnwood Street Derby DE1 2GT on 8 April 2016 (1 page)
18 June 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 360
(3 pages)
18 June 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 360
(3 pages)
29 April 2015Appointment of Mr Anthony Miles Dobson as a director on 29 April 2015 (2 pages)
29 April 2015Appointment of Mr Anthony Miles Dobson as a director on 29 April 2015 (2 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 1
(34 pages)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 1
(34 pages)