Company NameBoxed Beauty Ltd
DirectorJames Fenwick
Company StatusActive
Company Number07099443
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 3 months ago)
Previous NameNYX Cosmetics UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr James Fenwick
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2011(1 year, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tythe Barn Stock Road
Stock
Ingatestone
Essex
CM4 9BU
Secretary NameRoss Fenwick
NationalityBritish
StatusCurrent
Appointed10 November 2011(1 year, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressThe Tythe Barn High Street
Stock
Ingatestone
Essex
CM4 9BU
Director NameMr Paul Edward Fenwick
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tythe Barn Church Green
High Street
Stock
Essex
CM4 9BU
Secretary NamePaul Fenwick
NationalityBritish
StatusResigned
Appointed07 February 2011(1 year, 2 months after company formation)
Appointment Duration9 months (resigned 10 November 2011)
RoleCompany Director
Correspondence AddressThe Tythe Barn Church Green
Stock
Ingatestone
Essex
CM4 9BU
Director NameMiss Danielle Fenwick
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(1 year, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tythe Barn Church Green
Stock
Ingatestone
Essex
CM4 9BU

Location

Registered AddressThe Tythe Barn Church Green
High Street
Stock
Essex
CM4 9BU
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishStock
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBillericay

Shareholders

33 at £1Danielle Fenwick
33.00%
Ordinary
33 at £1James Fenwick
33.00%
Ordinary
33 at £1Ross Fenwick
33.00%
Ordinary
1 at £1Paul Edward Fenwick
1.00%
Ordinary

Financials

Year2014
Net Worth£82,885
Cash£124,097
Current Liabilities£173,106

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 Return9 December 2023 (3 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months, 4 weeks from now)

Filing History

14 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
26 February 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
5 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
24 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 January 2017Confirmation statement made on 9 December 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 9 December 2016 with updates (7 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
7 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
23 November 2011Appointment of Mr James Fenwick as a director (3 pages)
23 November 2011Appointment of Mr James Fenwick as a director (3 pages)
15 November 2011Termination of appointment of Danielle Fenwick as a director (2 pages)
15 November 2011Termination of appointment of Paul Fenwick as a secretary (2 pages)
15 November 2011Termination of appointment of Danielle Fenwick as a director (2 pages)
15 November 2011Termination of appointment of Paul Fenwick as a secretary (2 pages)
15 November 2011Appointment of Ross Fenwick as a secretary (3 pages)
15 November 2011Appointment of Ross Fenwick as a secretary (3 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 February 2011Termination of appointment of Paul Fenwick as a director (2 pages)
23 February 2011Appointment of Danielle Fenwick as a director (3 pages)
23 February 2011Appointment of Danielle Fenwick as a director (3 pages)
23 February 2011Appointment of Paul Fenwick as a secretary (3 pages)
23 February 2011Appointment of Paul Fenwick as a secretary (3 pages)
23 February 2011Termination of appointment of Paul Fenwick as a director (2 pages)
12 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
12 January 2011Director's details changed for Mr Paul Edward Fenwick on 9 December 2010 (2 pages)
12 January 2011Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 12 January 2011 (1 page)
12 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
12 January 2011Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 12 January 2011 (1 page)
12 January 2011Director's details changed for Mr Paul Edward Fenwick on 9 December 2010 (2 pages)
12 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
12 January 2011Director's details changed for Mr Paul Edward Fenwick on 9 December 2010 (2 pages)
15 June 2010Change of name notice (2 pages)
15 June 2010Company name changed nyx cosmetics uk LTD\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-05-26
(2 pages)
15 June 2010Company name changed nyx cosmetics uk LTD\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-05-26
(2 pages)
15 June 2010Change of name notice (2 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)