Company NameBusiness Box Solutions Ltd
DirectorSarah May Georgia Ryland
Company StatusActive
Company Number08418244
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMs Sarah May Georgia Ryland
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(4 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressKingsley House 22-24 Elm Road
Leigh-On-Sea
Essex
SS9 1SN
Director NameMr Frederick Kauter
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Guithavon Street
Witham
Essex
CM8 1BN
Director NameMr Charles Norman Ryland
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Suite Fullbridge Mill
Maldon
CM9 4LE

Contact

Websitewww.businessboxsolutions.com/
Telephone01245 632047
Telephone regionChelmsford

Location

Registered AddressEast Suite
Fullbridge Mill
Maldon
CM9 4LE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

100 at £1Charles Ryland
100.00%
Ordinary

Financials

Year2014
Net Worth£19,947
Cash£33,136
Current Liabilities£30,062

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

15 March 2024Confirmation statement made on 25 February 2024 with updates (5 pages)
16 October 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
8 March 2023Confirmation statement made on 25 February 2023 with updates (4 pages)
13 June 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
10 March 2022Confirmation statement made on 25 February 2022 with updates (4 pages)
8 July 2021Director's details changed for Mrs Sarah May Georgia Ryland on 28 June 2021 (2 pages)
12 March 2021Confirmation statement made on 25 February 2021 with updates (5 pages)
9 March 2021Change of details for Mrs Sarah May Georgia Ryland as a person with significant control on 25 February 2021 (2 pages)
9 March 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
7 March 2021Director's details changed for Mrs Sarah May Georgia Ryland on 25 February 2021 (2 pages)
14 July 2020Statement of capital following an allotment of shares on 13 July 2020
  • GBP 200
(3 pages)
13 May 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
26 February 2020Termination of appointment of Charles Norman Ryland as a director on 25 February 2020 (1 page)
26 February 2020Confirmation statement made on 25 February 2020 with updates (5 pages)
26 February 2020Cessation of Sarah May Georgia Ryland as a person with significant control on 25 February 2020 (1 page)
11 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
19 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
19 March 2018Notification of Sarah May Georgia Ryland as a person with significant control on 1 February 2018 (2 pages)
19 March 2018Registered office address changed from 10 Guithavon Street Witham Essex CM8 1BN to East Suite Fullbridge Mill Maldon CM9 4LE on 19 March 2018 (1 page)
19 March 2018Cessation of Charles Norman Ryland as a person with significant control on 1 February 2018 (1 page)
19 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
1 February 2018Notification of Sarah May Georgia Ryland as a person with significant control on 1 February 2018 (2 pages)
1 February 2018Appointment of Mrs Sarah May Georgia Ryland as a director on 1 February 2018 (2 pages)
10 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
10 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
23 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 February 2015Termination of appointment of Frederick Kauter as a director on 26 February 2015 (1 page)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Termination of appointment of Frederick Kauter as a director on 26 February 2015 (1 page)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 November 2014Registered office address changed from Dragon Enterprise Centre Braintree Road Witham Essex CM8 2DD to 10 Guithavon Street Witham Essex CM8 1BN on 14 November 2014 (1 page)
14 November 2014Registered office address changed from Dragon Enterprise Centre Braintree Road Witham Essex CM8 2DD to 10 Guithavon Street Witham Essex CM8 1BN on 14 November 2014 (1 page)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
7 February 2014Registered office address changed from Cullen Mill Braintree Road Witham Essex CM8 2DD England on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from Cullen Mill Braintree Road Witham Essex CM8 2DD England on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from Cullen Mill Braintree Road Witham Essex CM8 2DD England on 7 February 2014 (2 pages)
31 January 2014Registered office address changed from 10 Guithavon Street Witham Essex CM8 1BN United Kingdom on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 10 Guithavon Street Witham Essex CM8 1BN United Kingdom on 31 January 2014 (1 page)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)