Company NameSquint Box Limited
DirectorsMark Grosvenor and Richard Morpeth Jameson
Company StatusActive
Company Number11537378
CategoryPrivate Limited Company
Incorporation Date25 August 2018(5 years, 8 months ago)
Previous NameOctofy Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Grosvenor
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2020(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Baker's Yard
London
EC1R 3DD
Director NameMr Richard Morpeth Jameson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2020(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57/59 Beak Street
London
W1F 9SJ
Director NameMiss Samantha Coetzer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2018(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Jeremy Rogers
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2019(10 months, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 26 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address3-4 Baker's Yard
London
EC1R 3DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

3 November 2020Confirmation statement made on 24 August 2020 with updates (5 pages)
27 May 2020Current accounting period extended from 30 April 2021 to 30 June 2021 (1 page)
27 May 2020Cessation of Jeremy Rogers as a person with significant control on 26 May 2020 (1 page)
26 May 2020Statement of capital following an allotment of shares on 26 May 2020
  • GBP 200
(3 pages)
26 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
26 May 2020Registered office address changed from 82 st John Street London EC1M 4JN England to 3-4 Baker's Yard London EC1R 3DD on 26 May 2020 (1 page)
26 May 2020Appointment of Mr Richard Morpeth Jameson as a director on 26 May 2020 (2 pages)
26 May 2020Appointment of Mark Grosvenor as a director on 26 May 2020 (2 pages)
26 May 2020Previous accounting period shortened from 30 September 2020 to 30 April 2020 (1 page)
26 May 2020Termination of appointment of Jeremy Rogers as a director on 26 May 2020 (1 page)
26 May 2020Notification of Curious Productions Limited as a person with significant control on 26 May 2020 (2 pages)
21 April 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
21 April 2020Previous accounting period extended from 31 August 2019 to 30 September 2019 (1 page)
8 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-30
(3 pages)
7 October 2019Confirmation statement made on 24 August 2019 with updates (5 pages)
19 July 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 82 st John Street London EC1M 4JN on 19 July 2019 (1 page)
19 July 2019Appointment of Mr Jeremy Rogers as a director on 19 July 2019 (2 pages)
19 July 2019Cessation of Nominee Solutions Limited as a person with significant control on 19 July 2019 (1 page)
19 July 2019Termination of appointment of Samantha Coetzer as a director on 19 July 2019 (1 page)
19 July 2019Notification of Jeremy Rogers as a person with significant control on 19 July 2019 (2 pages)
25 August 2018Incorporation
Statement of capital on 2018-08-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)