BOXFRESH INTERNATIONAL LIMITED
Overview
| Company Name | BOXFRESH INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05564730 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BOXFRESH INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOXFRESH GLOBAL LIMITED | Nov 14, 2005 | Nov 14, 2005 |
| ZONEGLO LTD | Sep 15, 2005 | Sep 15, 2005 |
What are the latest accounts for BOXFRESH INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for BOXFRESH INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Oct 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 08, 2025 |
| Overdue | No |
What are the latest filings for BOXFRESH INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Richard James Newcombe as a director on Oct 16, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2025 | 16 pages | AA | ||||||||||
Current accounting period extended from Dec 31, 2024 to Jan 31, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Termination of appointment of Jonathan Mark Godden as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Change of details for Pentland Group (Trading) Limited as a person with significant control on Jan 16, 2023 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Dominique Highfield as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Pentland Group Limited as a person with significant control on Nov 02, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Pentland Group (Trading) Limited as a person with significant control on Nov 02, 2021 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Oct 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||||||
Director's details changed for Mr Chirag Yashvant Patel on Oct 01, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Ms Dominique Highfield as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Jonathan Mark Godden as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Chirag Yashvant Patel as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of BOXFRESH INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CULLEN, Timothy Edward | Secretary | 8 Manchester Square London W1U 3PH | 197222380001 | |||||||
| LONG, Andrew Michael | Director | 8 Manchester Square London W1U 3PH | England | British | 110153850002 | |||||
| PATEL, Chirag Yashvant | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | England | British | 243023560002 | |||||
| RUBIN, Andrew Keith | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 33080510003 | |||||
| CAMPBELL, Patrick James | Secretary | 8 Manchester Square London W1U 3PH | British | 17183850001 | ||||||
| M W DOUGLAS & COMPANY LIMITED | Nominee Secretary | Regent House 316 Beulah Hill SE19 3HP London | 900007890001 | |||||||
| ADAMS, Duncan Edward | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | England | British | 151467460001 | |||||
| BAKER, Mark Howard | Director | 12 The Woods WD7 7HF Radlett Hertfordshire | England | British | 141335210001 | |||||
| BREWSTER, Matthew John | Director | 12 Mayfair Close KT6 6RR Surbiton Surrey | United Kingdom | British | 127201820001 | |||||
| ELLERKER, Marco | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | United Kingdom | British | 160339180001 | |||||
| GILL, Stephen Patrick Carlyle | Director | Fox Covert Cottage Old Rolleston Stables LE7 9EN Rolleston Leicestershire | United Kingdom | British | 107865320002 | |||||
| GODDEN, Jonathan Mark | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 163698440002 | |||||
| HIGHFIELD, Dominique | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | United Kingdom | British | 301846860001 | |||||
| MORRIS, Daniel Ian | Director | 8 Manchester Square London W1U 3PH | England | British | 54334310002 | |||||
| NEWCOMBE, Richard James | Director | 8 Manchester Square London W1U 3PH | England | British | 189814680002 | |||||
| NURSE, Katrina Lesley | Director | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | England | British | 186571490001 | |||||
| PAUL, Kevin Michael | Director | Manchester Square W1U 3PH London 8 United Kingdom | United Kingdom | British | 155267220001 | |||||
| SINCLAIR, Jonathan Stuart | Director | The Pentland Centre Lakeside East Lakeside Squires Lane N3 2QL Finchley Central London | British | 45080280005 | ||||||
| STOPFORTH, Michael Jon | Director | Manchester Square W1U 3PH London 8 United Kingdom | United Kingdom | British | 166377360001 | |||||
| WEBBER, Paul Martin | Director | 8 Manchester Square London W1U 3PH | United Kingdom | British | 49276610002 | |||||
| DOUGLAS NOMINEES LIMITED | Nominee Director | Regent House 316 Beulah Hill SE19 3HF London | 900007880001 |
Who are the persons with significant control of BOXFRESH INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pentland Group Limited | Nov 02, 2021 | Manchester Square W1U 3PH London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pentland Group Limited | Apr 06, 2016 | Manchester Square W1U 3PH London 8 England And Wales United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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