UKBizDB.co.uk

BOXTOP TECHNOLOGIES LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Providence House, 2 River Street, Windsor, Berkshire, SL4 1QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Providence House, 2 River Street, Windsor, SL4 1QT

Director04 March 1994Active
Providence House, 2 River Street, Windsor, SL4 1QT

Director31 October 2014Active
The Hermitage Halls Lane, Waltham St Lawrence, RG10 0JD

Secretary04 March 1994Active
Gemini House, Spring Hill, Nailsworth, Stroud, GL6 0LS

Secretary06 March 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 March 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director04 March 1994Active
Gemini House, Spring Hill, Nailsworth, Stroud, GL6 0LS

Director01 January 1997Active
15 The Comfrey, Watermead, Aylesbury, HP19 3FL

Director04 March 1994Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Officers

Change person director company with change date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Accounts

Accounts with accounts type total exemption small.

Download
2015-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-11Officers

Change person director company with change date.

Download
2015-03-11Officers

Change person director company with change date.

Download
2015-02-20Address

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

Download
2014-10-31Officers

Appoint person director company with name date.

Download
2014-10-31Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.