General information

Name:

Boxt Ltd

Office Address:

3320 Century Way Thorpe Park LS15 8ZB Leeds

Number: 08086606

Incorporation date: 2012-05-29

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Boxt Limited has existed in the UK for at least twelve years. Started with Companies House Reg No. 08086606 in the year 2012, the company is located at 3320 Century Way, Leeds LS15 8ZB. The company's current name is Boxt Limited. This firm's former clients may recognize the company as Dalehill Developments, which was used up till 30th January 2017. This firm's principal business activity number is 41100 and has the NACE code: Development of building projects. The business latest financial reports were submitted for the period up to Thu, 31st Mar 2022 and the latest confirmation statement was released on Thu, 10th Nov 2022.

The corporation has obtained eight trademarks, all are valid. The first trademark was registered in 2017.

The following business owes its achievements and permanent progress to a team of five directors, namely William D., Archana C., Gabriele M. and 2 others listed below, who have been running it since April 2023.

  • Previous company's names
  • Boxt Limited 2017-01-30
  • Dalehill Developments Limited 2012-05-29

Trade marks

Trademark UK00003209271
Trademark image:-
Status:Application Published
Filing date:2017-01-27
Owner name:Boxt Limited
Owner address:3375 Century Way, Thorpe Park, LEEDS, United Kingdom, LS15 8ZB
Trademark UK00003205830
Trademark image:-
Trademark name:BOXT
Status:Application Published
Filing date:2017-01-10
Owner name:Boxt Limited
Owner address:3375 Century Way, Thorpe Park, LEEDS, United Kingdom, LS15 8ZB
Trademark UK00003209265
Trademark image:-
Trademark name:JOB IN A BOXT
Status:Application Published
Filing date:2017-01-27
Owner name:Boxt Limited
Owner address:3375 Century Way, Thorpe Park, LEEDS, United Kingdom, LS15 8ZB
Trademark UK00003209267
Trademark image:-
Status:Application Published
Filing date:2017-01-27
Owner name:Boxt Limited
Owner address:3375 Century Way, Thorpe Park, LEEDS, United Kingdom, LS15 8ZB
Trademark UK00003209266
Trademark image:-
Status:Application Published
Filing date:2017-01-27
Owner name:Boxt Limited
Owner address:3375 Century Way, Thorpe Park, LEEDS, United Kingdom, LS15 8ZB
Trademark UK00003209261
Trademark image:-
Trademark name:JOB IN A BOX
Status:Application Published
Filing date:2017-01-27
Owner name:Boxt Limited
Owner address:3375 Century Way, Thorpe Park, LEEDS, United Kingdom, LS15 8ZB
Trademark UK00003209268
Trademark image:-
Status:Application Published
Filing date:2017-01-27
Owner name:Boxt Limited
Owner address:3375 Century Way, Thorpe Park, LEEDS, United Kingdom, LS15 8ZB
Trademark UK00003205833
Trademark image:-
Status:Application Published
Filing date:2017-01-10
Owner name:Boxt Limited
Owner address:3375 Century Way, Thorpe Park, LEEDS, United Kingdom, LS15 8ZB

Financial data based on annual reports

Company staff

William D.

Role: Director

Appointed: 28 April 2023

Latest update: 12 January 2024

Archana C.

Role: Director

Appointed: 31 January 2023

Latest update: 12 January 2024

Gabriele M.

Role: Director

Appointed: 15 December 2021

Latest update: 12 January 2024

Andrew K.

Role: Director

Appointed: 17 February 2017

Latest update: 12 January 2024

Melvin B.

Role: Director

Appointed: 01 June 2013

Latest update: 12 January 2024

People with significant control

The companies with significant control over this firm are: Homeserve Assistance Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Walsall at Cable Drive, WS2 7BN and was registered as a PSC under the reg no 03763084.

Homeserve Assistance Limited
Address: Cable Drive Cable Drive, Walsall, WS2 7BN, England
Legal authority Ca 2006
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 03763084
Notified on 5 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Brookfield Asset Management Inc.
Address: 181 Bay Street, Suite 300, Brookfield Place, Toronto, On M5j 2t3, Canada
Legal authority Canadian
Legal form For Profit Corporation
Country registered Canada
Place registered Canada
Registration number 1644037
Notified on 15 December 2021
Ceased on 5 December 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Robert Bosch Uk Holdings Limited
Address: PO BOX 1092 Broadwater Park North Orbital Road, Denham, Uxbridge, UB8 9UX, England
Legal authority England
Legal form England
Country registered England
Place registered England & Wales
Registration number 07394406
Notified on 29 September 2017
Ceased on 15 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Melvin B.
Notified on 6 April 2016
Ceased on 15 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mel B.
Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control:
1/2 or less of shares
Tracy B.
Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts 15 January 2014
Start Date For Period Covered By Report 2012-05-29
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 15 January 2014
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 12 December 2014
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 24 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on Wed, 6th Sep 2023 (TM01)
filed on: 19th, September 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 47910 : Retail sale via mail order houses or via Internet
  • 43210 : Electrical installation
  • 43220 : Plumbing, heat and air-conditioning installation
11
Company Age

Closest Companies - by postcode