BOXFRESH INTERNATIONAL LIMITED

BOXFRESH INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBOXFRESH INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05564730
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BOXFRESH INTERNATIONAL LIMITED?

    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BOXFRESH INTERNATIONAL LIMITED located?

    Registered Office Address
    8 Manchester Square
    London
    W1U 3PH
    Undeliverable Registered Office AddressNo

    What were the previous names of BOXFRESH INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOXFRESH GLOBAL LIMITEDNov 14, 2005Nov 14, 2005
    ZONEGLO LTDSep 15, 2005Sep 15, 2005

    What are the latest accounts for BOXFRESH INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for BOXFRESH INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToOct 08, 2026
    Next Confirmation Statement DueOct 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 08, 2025
    OverdueNo

    What are the latest filings for BOXFRESH INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Richard James Newcombe as a director on Oct 16, 2025

    1 pagesTM01

    Confirmation statement made on Oct 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2025

    16 pagesAA

    Current accounting period extended from Dec 31, 2024 to Jan 31, 2025

    1 pagesAA01

    Confirmation statement made on Oct 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Oct 06, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Termination of appointment of Jonathan Mark Godden as a director on Jun 30, 2023

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Change of details for Pentland Group (Trading) Limited as a person with significant control on Jan 16, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Oct 06, 2022 with updates

    4 pagesCS01

    Termination of appointment of Dominique Highfield as a director on Feb 28, 2022

    1 pagesTM01

    Cessation of Pentland Group Limited as a person with significant control on Nov 02, 2021

    1 pagesPSC07

    Notification of Pentland Group (Trading) Limited as a person with significant control on Nov 02, 2021

    2 pagesPSC02

    Confirmation statement made on Oct 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Director's details changed for Mr Chirag Yashvant Patel on Oct 01, 2020

    2 pagesCH01

    Appointment of Ms Dominique Highfield as a director on Oct 01, 2020

    2 pagesAP01

    Appointment of Jonathan Mark Godden as a director on Oct 01, 2020

    2 pagesAP01

    Appointment of Mr Chirag Yashvant Patel as a director on Oct 01, 2020

    2 pagesAP01

    Who are the officers of BOXFRESH INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CULLEN, Timothy Edward
    8 Manchester Square
    London
    W1U 3PH
    Secretary
    8 Manchester Square
    London
    W1U 3PH
    197222380001
    LONG, Andrew Michael
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    EnglandBritish110153850002
    PATEL, Chirag Yashvant
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    Director
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    EnglandBritish243023560002
    RUBIN, Andrew Keith
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    United KingdomBritish33080510003
    CAMPBELL, Patrick James
    8 Manchester Square
    London
    W1U 3PH
    Secretary
    8 Manchester Square
    London
    W1U 3PH
    British17183850001
    M W DOUGLAS & COMPANY LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HP London
    Nominee Secretary
    Regent House
    316 Beulah Hill
    SE19 3HP London
    900007890001
    ADAMS, Duncan Edward
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    Director
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    EnglandBritish151467460001
    BAKER, Mark Howard
    12 The Woods
    WD7 7HF Radlett
    Hertfordshire
    Director
    12 The Woods
    WD7 7HF Radlett
    Hertfordshire
    EnglandBritish141335210001
    BREWSTER, Matthew John
    12 Mayfair Close
    KT6 6RR Surbiton
    Surrey
    Director
    12 Mayfair Close
    KT6 6RR Surbiton
    Surrey
    United KingdomBritish127201820001
    ELLERKER, Marco
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    Director
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    United KingdomBritish160339180001
    GILL, Stephen Patrick Carlyle
    Fox Covert Cottage
    Old Rolleston Stables
    LE7 9EN Rolleston
    Leicestershire
    Director
    Fox Covert Cottage
    Old Rolleston Stables
    LE7 9EN Rolleston
    Leicestershire
    United KingdomBritish107865320002
    GODDEN, Jonathan Mark
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    United KingdomBritish163698440002
    HIGHFIELD, Dominique
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    Director
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    United KingdomBritish301846860001
    MORRIS, Daniel Ian
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    EnglandBritish54334310002
    NEWCOMBE, Richard James
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    EnglandBritish189814680002
    NURSE, Katrina Lesley
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    Director
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    EnglandBritish186571490001
    PAUL, Kevin Michael
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    Director
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    United KingdomBritish155267220001
    SINCLAIR, Jonathan Stuart
    The Pentland Centre Lakeside East
    Lakeside Squires Lane
    N3 2QL Finchley Central
    London
    Director
    The Pentland Centre Lakeside East
    Lakeside Squires Lane
    N3 2QL Finchley Central
    London
    British45080280005
    STOPFORTH, Michael Jon
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    Director
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    United KingdomBritish166377360001
    WEBBER, Paul Martin
    8 Manchester Square
    London
    W1U 3PH
    Director
    8 Manchester Square
    London
    W1U 3PH
    United KingdomBritish49276610002
    DOUGLAS NOMINEES LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HF London
    Nominee Director
    Regent House
    316 Beulah Hill
    SE19 3HF London
    900007880001

    Who are the persons with significant control of BOXFRESH INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    Nov 02, 2021
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11439197
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    Apr 06, 2016
    Manchester Square
    W1U 3PH London
    8
    England And Wales
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number793577
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0