Company NameLuxury Box Limited
DirectorsThomas Vincent Wakeling and Tracie Marie Wakeling
Company StatusActive
Company Number09832431
CategoryPrivate Limited Company
Incorporation Date20 October 2015(8 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Thomas Vincent Wakeling
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Morses Lane Brightlingsea
Colchester
Essex
CO7 0SF
Director NameMrs Tracie Marie Wakeling
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(3 months, 1 week after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Morses Lane Brightlingsea
Colchester
Essex
CO7 0SF

Location

Registered Address20 Morses Lane Brightlingsea
Colchester
Essex
CO7 0SF
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishBrightlingsea
WardBrightlingsea
Built Up AreaBrightlingsea

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Filing History

22 August 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
2 November 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
19 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
11 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
17 August 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
8 January 2021Change of details for Mrs Tracie Marie Wakeling as a person with significant control on 6 January 2021 (2 pages)
8 January 2021Change of details for Mr Thomas Vincent Wakeling as a person with significant control on 6 January 2021 (2 pages)
8 January 2021Registered office address changed from 20 Morses Lane Brightlingsea Colchester Essex CO7 0SF England to Colley Cottage High Street Great Oakley Harwich Essex CO12 5AH on 8 January 2021 (1 page)
8 January 2021Director's details changed for Mr Thomas Vincent Wakeling on 6 January 2021 (2 pages)
8 January 2021Director's details changed for Mrs Tracie Marie Wakeling on 6 January 2021 (2 pages)
29 December 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
31 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
18 January 2020Compulsory strike-off action has been discontinued (1 page)
15 January 2020Confirmation statement made on 12 October 2019 with no updates (3 pages)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
28 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
16 October 2018Director's details changed for Mrs Tracie Marie Wakeling on 12 October 2018 (2 pages)
16 October 2018Change of details for Mr Thomas Vincent Wakeling as a person with significant control on 12 October 2018 (2 pages)
16 October 2018Change of details for Mr Thomas Vincent Wakeling as a person with significant control on 12 October 2018 (2 pages)
16 October 2018Director's details changed for Mr Thomas Vincent Wakeling on 12 October 2018 (2 pages)
16 October 2018Change of details for Mrs Tracie Marie Wakeling as a person with significant control on 12 October 2018 (2 pages)
16 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
16 October 2018Change of details for Mrs Tracie Marie Wakeling as a person with significant control on 12 October 2018 (2 pages)
4 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
26 March 2018Registered office address changed from Gunhill House Ipswich Road Dedham Colchester Essex CO7 6HR England to 20 Morses Lane Brightlingsea Colchester Essex CO7 0SF on 26 March 2018 (1 page)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
17 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 April 2017Registered office address changed from 112 st. Andrews Avenue Colchester CO4 3AL Great Britain to Gunhill House Ipswich Road Dedham Colchester Essex CO7 6HR on 22 April 2017 (1 page)
22 April 2017Registered office address changed from 112 st. Andrews Avenue Colchester CO4 3AL Great Britain to Gunhill House Ipswich Road Dedham Colchester Essex CO7 6HR on 22 April 2017 (1 page)
12 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
25 January 2016Appointment of Mrs Tracie Marie Wakeling as a director on 25 January 2016 (2 pages)
25 January 2016Appointment of Mrs Tracie Marie Wakeling as a director on 25 January 2016 (2 pages)
20 October 2015Incorporation
Statement of capital on 2015-10-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 October 2015Incorporation
Statement of capital on 2015-10-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)