Unboxed Group Ltd

General information

Name:

Unboxed Group Limited

Office Address:

Unit 10 Compton Place Surrey Avenue GU15 3DX Camberley

Number: 07522397

Incorporation date: 2011-02-09

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Unboxed Group Ltd can be reached at Unit 10 Compton Place, Surrey Avenue in Camberley. Its postal code is GU15 3DX. Unboxed Group has been on the market since the firm was established on 2011/02/09. Its registration number is 07522397. Previously Unboxed Group Ltd changed it’s official name three times. Until 2021/08/02 the company used the business name Unboxed Events. Later on the company used the business name Brooke Dupre which was in use up till 2021/08/02 when the currently used name was adopted. The company's SIC and NACE codes are 56210 which means Event catering activities. February 28, 2022 is the last time the accounts were reported.

The enterprise's trademark is "The Vintage Bar Co.". They applied for it on 2015-11-24 and it was published in the journal number 2015-049.

Regarding this particular firm, the full range of director's tasks have so far been met by Thomas C. who was arranged to perform management duties thirteen years ago. For four years Ashim M., had been functioning as a director for the following firm until the resignation in 2023. As a follow-up a different director, namely Robert M. resigned in August 2023.

  • Previous company's names
  • Unboxed Group Ltd 2021-08-02
  • Unboxed Events Ltd 2019-11-29
  • Brooke Dupre Ltd 2011-02-09
  • Staff 4 Events Limited 2011-02-09

Trade marks

Trademark UK00003137579
Trademark image:-
Trademark name:The Vintage Bar Co.
Status:Withdrawn
Filing date:2015-11-24
Owner name:Brooke Dupre Ltd
Owner address:Unit 6, Compton Place, Surrey Avenue, CAMBERLEY, United Kingdom, GU15 3DX

Financial data based on annual reports

Company staff

Thomas C.

Role: Director

Appointed: 09 February 2011

Latest update: 19 March 2024

People with significant control

Thomas C. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Thomas C.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 26 November 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 25 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts 29 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 31st, January 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

301 Connaught Road Brookwood

Post code:

GU24 0AD

City / Town:

Woking

HQ address,
2014

Address:

301 Connaught Road Brookwood

Post code:

GU24 0AD

City / Town:

Woking

Search other companies

Services (by SIC Code)

  • 56210 : Event catering activities
13
Company Age

Closest Companies - by postcode