General information

Name:

Boxcool Ltd

Office Address:

1 Vicarage Lane E15 4HF Stratford

Number: 03605726

Incorporation date: 1998-07-28

Dissolution date: 2020-01-07

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 03605726 26 years ago, Boxcool Limited had been a private limited company until 2020-01-07 - the date it was dissolved. The business latest mailing address was 1 Vicarage Lane, Stratford.

According to this particular firm's register, there were five directors including: Elizabeth S. and Nicholas S..

The companies with significant control over the firm were: Amberwood Oakwood Ltd owned over 3/4 of company shares. This company could have been reached in London at Vicarage Lane, E15 4HF and was registered as a PSC under the reg no 08205579. Amberwood Oakwood Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This company could have been reached in Stratford at Vicarage Lane, E15 4HF, London and was registered as a PSC under the reg no 08205579.

Financial data based on annual reports

Company staff

Elizabeth S.

Role: Director

Appointed: 25 July 2012

Latest update: 21 May 2023

Nicholas S.

Role: Director

Appointed: 25 July 2012

Latest update: 21 May 2023

Elizabeth S.

Role: Secretary

Appointed: 25 July 2012

Latest update: 21 May 2023

People with significant control

Amberwood Oakwood Ltd
Address: 1 Vicarage Lane, London, E15 4HF, England
Legal authority Companies Act 2006
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 08205579
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Amberwood Oakwood Ltd
Address: 1 Vicarage Lane, Stratford, London, E15 4HF, United Kingdom
Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 08205579
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Trustees Of The Nicholas Sibley Remuneration Trust (Number One)
Address: Equity First Trustees (Nevis) Limited Hunkins Plaza, Main Street, Charlestown, Nevis
Legal authority Nevis
Legal form Trust
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 15 June 2020
Confirmation statement last made up date 01 June 2019
Annual Accounts 11 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 11 September 2013
Annual Accounts 10 June 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 10 June 2014
Annual Accounts 30 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 August 2015
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017 (AA)
filed on: 21st, September 2018
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
21
Company Age

Similar companies nearby

Closest companies