UKBizDB.co.uk

BOX OF FROGS LTD

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

This company is commonly known as Box Of Frogs Ltd. The company was founded 18 years ago and was given the registration number 05669102. The firm's registered office is in SLOUGH. You can find them at 2 Church Street, Burnham, Slough, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:BOX OF FROGS LTD
Company Number:05669102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2006
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:2 Church Street, Burnham, Slough, England, SL1 7HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Church Street, Burnham, Slough, England, SL1 7HZ

Director09 January 2006Active
The Gatehouse, 2 Devonhurst Place, Heathfield Terrace, W4 4JD

Secretary09 January 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 January 2006Active
2 Church Street, Burnham, United Kingdom, SL1 7HZ

Director13 November 2019Active
2, Church Street, Burnham, Slough, England, SL1 7HZ

Director13 May 2010Active

People with Significant Control

Miss Lucy Ellen Malcolm-Howarth
Notified on:01 December 2019
Status:Active
Date of birth:February 1995
Nationality:British
Country of residence:United Kingdom
Address:2 Church Street, Burnham, United Kingdom, SL1 7HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor John Richards
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:2 Church Street, Burnham, United Kingdom, SL1 7HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sarah Jane Malcolm-Richards
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:2 Church Street, Burnham, United Kingdom, SL1 7HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette dissolved liquidation.

Download
2023-12-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-16Insolvency

Liquidation voluntary statement of affairs.

Download
2022-02-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-16Resolution

Resolution.

Download
2022-02-10Address

Change registered office address company with date old address new address.

Download
2022-01-20Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-07-23Persons with significant control

Change to a person with significant control.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Persons with significant control

Change to a person with significant control.

Download
2020-04-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Capital

Capital name of class of shares.

Download
2019-12-15Resolution

Resolution.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-06Persons with significant control

Notification of a person with significant control.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.