UKBizDB.co.uk

BOX BROADBAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Box Broadband Limited. The company was founded 7 years ago and was given the registration number 10498823. The firm's registered office is in LEIGH ON SEA. You can find them at 57a Broadway, , Leigh On Sea, Essex. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:BOX BROADBAND LIMITED
Company Number:10498823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:57a Broadway, Leigh On Sea, Essex, England, SS9 1PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57a, Broadway, Leigh On Sea, England, SS9 1PE

Director15 June 2023Active
17, Ashdown Close, Woking, England, GU22 7PG

Director01 December 2019Active
57a, Broadway, Leigh On Sea, England, SS9 1PE

Director12 August 2021Active
57a, Broadway, Leigh On Sea, England, SS9 1PE

Director01 February 2019Active
57a, Broadway, Leigh On Sea, England, SS9 1PE

Director12 August 2021Active
57a, Broadway, Leigh On Sea, England, SS9 1PE

Director01 November 2022Active
Dt Capital Partners, Am Sandtorpark 2, Hamburg, Germany, 20457

Director12 August 2021Active
Unit 6 Cypress Court, Harris Way, Sunbury On Thames, TW16 7EL

Director28 November 2016Active
Puckshott Farm, Weycombe Lane, Haslemere, England, GU27 1AA

Director01 December 2019Active
Kennel Moor, Lower Moushill Lane, Milford, Godalming, England, GU8 5JX

Director01 December 2019Active
16711, Collins Ave, Uph-02, Sunny Isles Beach, Florida, United States,

Director01 December 2019Active

People with Significant Control

Community Fibre Holdings Limited
Notified on:12 August 2021
Status:Active
Country of residence:United Kingdom
Address:32, Page Street, London, United Kingdom, SW1P 4EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher Paul Box
Notified on:16 June 2020
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:57a, Broadway, Leigh On Sea, England, SS9 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Robert Sargood
Notified on:16 April 2019
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:57a, Broadway, Leigh On Sea, England, SS9 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Paul Box
Notified on:28 November 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:Unit 6 Cypress Court, Harris Way, Sunbury On Thames, TW16 7EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Officers

Termination director company with name termination date.

Download
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Capital

Capital allotment shares.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-09Capital

Capital allotment shares.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-04Capital

Capital allotment shares.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Capital

Capital allotment shares.

Download
2021-08-27Incorporation

Memorandum articles.

Download
2021-08-27Resolution

Resolution.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.