This company is commonly known as Boxtop Technologies Limited. The company was founded 30 years ago and was given the registration number 02905040. The firm's registered office is in WINDSOR. You can find them at Providence House, 2 River Street, Windsor, Berkshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | BOXTOP TECHNOLOGIES LIMITED |
---|---|---|
Company Number | : | 02905040 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Providence House, 2 River Street, Windsor, Berkshire, SL4 1QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Providence House, 2 River Street, Windsor, SL4 1QT | Director | 04 March 1994 | Active |
Providence House, 2 River Street, Windsor, SL4 1QT | Director | 31 October 2014 | Active |
The Hermitage Halls Lane, Waltham St Lawrence, RG10 0JD | Secretary | 04 March 1994 | Active |
Gemini House, Spring Hill, Nailsworth, Stroud, GL6 0LS | Secretary | 06 March 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 04 March 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 04 March 1994 | Active |
Gemini House, Spring Hill, Nailsworth, Stroud, GL6 0LS | Director | 01 January 1997 | Active |
15 The Comfrey, Watermead, Aylesbury, HP19 3FL | Director | 04 March 1994 | Active |
Mr Andrew John Newlands | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Address | : | Providence House, 2 River Street, Windsor, SL4 1QT |
Nature of control | : |
|
Boxtop Technologies Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Providence House, River Street, Windsor, England, SL4 1QT |
Nature of control | : |
|
Mr Christopher James Hewlett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Address | : | Providence House, 2 River Street, Windsor, SL4 1QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-19 | Officers | Change person director company with change date. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-11 | Officers | Change person director company with change date. | Download |
2015-03-11 | Officers | Change person director company with change date. | Download |
2015-02-20 | Address | Change registered office address company with date old address new address. | Download |
2014-10-31 | Officers | Appoint person director company with name date. | Download |
2014-10-31 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.