Company NameRed Box Limited
DirectorFrances Elizabeth Hamer
Company StatusActive
Company Number03824348
CategoryPrivate Limited Company
Incorporation Date12 August 1999(24 years, 8 months ago)
Previous NamesCOM It (UK) Limited and Allegra Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMiss Frances Elizabeth Hamer
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2007(8 years, 3 months after company formation)
Appointment Duration16 years, 4 months
RoleSales Executive
Country of ResidenceEngland
Correspondence Address6 Foresters Close
Norley
Frodsham
Cheshire
WA6 8NN
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameNicolas Jermie Gross
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed12 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressAspley View House
Church Street, Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8HE
Director NameJohn Anthony Mitchell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(same day as company formation)
RoleBanker
Correspondence Address2 Godfrey Street
London
SW3 3TA
Director NameJean Jacques Vellino
Date of BirthDecember 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed12 August 1999(same day as company formation)
RoleEconomist
Correspondence Address65 Salisbury Road
Worcester Park
Surrey
KT4 7DE
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed12 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameJean Jacques Vellino
NationalityFrench
StatusResigned
Appointed12 August 1999(same day as company formation)
RoleEconomist
Correspondence Address65 Salisbury Road
Worcester Park
Surrey
KT4 7DE
Secretary NameBrenda Clarke
NationalityBritish
StatusResigned
Appointed03 July 2000(10 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressArran
Narcot Lane
Chalfont St. Giles
Buckinghamshire
HP8 4DX
Director NameMichael Charles Clarke
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(1 year after company formation)
Appointment Duration4 years (resigned 02 September 2004)
RoleCivil Engineer
Correspondence AddressArran
Narcot Lane
Chalfont St. Giles
Buckinghamshire
HP8 4DX
Director NameWiebke Gross
Date of BirthAugust 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2004(5 years after company formation)
Appointment Duration3 years, 4 months (resigned 11 January 2008)
RoleSales
Correspondence Address37 Church Road
Bow Brickhill
Milton Keynes
MK17 9LH
Secretary NameNicolas Jermie Gross
NationalityFrench
StatusResigned
Appointed01 September 2004(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 05 December 2007)
RoleCompany Director
Correspondence Address37 Church Road
Bow Brickhill
Milton Keynes
Buckinghamshire
MK17 9LH
Secretary NameBarbara Nenie Dowden
NationalityBritish
StatusResigned
Appointed05 December 2007(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 August 2010)
RoleSecretary
Correspondence Address18 The Rowans
Silsoe
Bedfordshire
MK45 4DG

Contact

Websiteredbox-ltd.com
Telephone01928 735320
Telephone regionRuncorn

Location

Registered AddressThe Annexe, Walton Lodge Hillcliffe Road
Walton
Warrington
WA4 6NU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardStockton Heath
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£34,785
Cash£33,561
Current Liabilities£84,645

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

21 July 2016Delivered on: 26 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 January 2015Delivered on: 23 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 February 2008Delivered on: 7 March 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 September 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
5 June 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
28 March 2023Appointment of Mrs Jane Lynne Parkinson as a director on 28 March 2023 (2 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
22 September 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
9 September 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
10 May 2021Registered office address changed from Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ United Kingdom to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 10 May 2021 (1 page)
8 February 2021Registered office address changed from Frodsham Business Centre Bridge Lane C/O Mark Greeve Accounting Frodsham WA6 7FZ England to Frodsham Business Centre Bridge Lane Frodsham Cheshire WA6 7FZ on 8 February 2021 (1 page)
8 February 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
26 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
25 August 2020Registered office address changed from Unit 7 Castle Park Fountains Lane Frodsham Cheshire WA6 6SE to Frodsham Business Centre Bridge Lane C/O Mark Greeve Accounting Frodsham WA6 7FZ on 25 August 2020 (1 page)
9 February 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
30 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
14 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Co business 21/04/2005
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
13 October 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
26 July 2016Registration of charge 038243480003, created on 21 July 2016 (16 pages)
26 July 2016Registration of charge 038243480003, created on 21 July 2016 (16 pages)
10 March 2016Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
10 March 2016Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 50
(3 pages)
29 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 50
(3 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 January 2015Purchase of own shares. (3 pages)
29 January 2015Purchase of own shares. (3 pages)
23 January 2015Registration of charge 038243480002, created on 19 January 2015 (18 pages)
23 January 2015Registration of charge 038243480002, created on 19 January 2015 (18 pages)
24 December 2014Cancellation of shares. Statement of capital on 28 November 2014
  • GBP 50
(4 pages)
24 December 2014Cancellation of shares. Statement of capital on 28 November 2014
  • GBP 50
(4 pages)
1 December 2014Registered office address changed from 70 Alston Drive Bradwell Abbey Milton Keynes MK13 9HG to Unit 7 Castle Park Fountains Lane Frodsham Cheshire WA6 6SE on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 70 Alston Drive Bradwell Abbey Milton Keynes MK13 9HG to Unit 7 Castle Park Fountains Lane Frodsham Cheshire WA6 6SE on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Unit 7 Castle Park Castle Park Fountains Lane Frodsham Cheshire WA6 6SE England to Unit 7 Castle Park Fountains Lane Frodsham Cheshire WA6 6SE on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Unit 7 Castle Park Castle Park Fountains Lane Frodsham Cheshire WA6 6SE England to Unit 7 Castle Park Fountains Lane Frodsham Cheshire WA6 6SE on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Unit 7 Castle Park Castle Park Fountains Lane Frodsham Cheshire WA6 6SE England to Unit 7 Castle Park Fountains Lane Frodsham Cheshire WA6 6SE on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 70 Alston Drive Bradwell Abbey Milton Keynes MK13 9HG to Unit 7 Castle Park Fountains Lane Frodsham Cheshire WA6 6SE on 1 December 2014 (1 page)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
8 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
15 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
15 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(3 pages)
2 May 2013Registered office address changed from Unit 20 Denbigh Hall, Bletchley Milton Keynes Buckinghamshire MK3 7QT on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Unit 20 Denbigh Hall, Bletchley Milton Keynes Buckinghamshire MK3 7QT on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Unit 20 Denbigh Hall, Bletchley Milton Keynes Buckinghamshire MK3 7QT on 2 May 2013 (1 page)
3 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
7 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Termination of appointment of Barbara Dowden as a secretary (1 page)
22 September 2010Termination of appointment of Barbara Dowden as a secretary (1 page)
26 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
26 August 2010Director's details changed for Frances Elizabeth Hamer on 12 August 2010 (2 pages)
26 August 2010Director's details changed for Frances Elizabeth Hamer on 12 August 2010 (2 pages)
17 August 2009Return made up to 12/08/09; full list of members (3 pages)
17 August 2009Return made up to 12/08/09; full list of members (3 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 September 2008Return made up to 12/08/08; full list of members (3 pages)
2 September 2008Return made up to 12/08/08; full list of members (3 pages)
23 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
23 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
21 January 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
27 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 December 2007Registered office changed on 18/12/07 from: 37 church road bow brickhill milton keynes MK17 9LH (1 page)
18 December 2007Company name changed allegra trading LIMITED\certificate issued on 18/12/07 (2 pages)
18 December 2007Company name changed allegra trading LIMITED\certificate issued on 18/12/07 (2 pages)
18 December 2007Registered office changed on 18/12/07 from: 37 church road bow brickhill milton keynes MK17 9LH (1 page)
12 December 2007New secretary appointed (1 page)
12 December 2007New secretary appointed (1 page)
12 December 2007Ad 05/12/07-05/12/07 £ si 97@1=97 £ ic 3/100 (2 pages)
12 December 2007New director appointed (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007New director appointed (1 page)
12 December 2007Ad 05/12/07-05/12/07 £ si 97@1=97 £ ic 3/100 (2 pages)
11 December 2007Return made up to 12/08/07; full list of members (2 pages)
11 December 2007Return made up to 12/08/07; full list of members (2 pages)
12 October 2006Return made up to 12/08/06; full list of members (6 pages)
12 October 2006Return made up to 12/08/06; full list of members (6 pages)
19 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
19 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
18 October 2005Return made up to 12/08/05; full list of members (6 pages)
18 October 2005Return made up to 12/08/05; full list of members (6 pages)
21 September 2005Registered office changed on 21/09/05 from: east end house east end north crawley newport pagnell buckinghamshire MK16 9HW (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Secretary's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Registered office changed on 21/09/05 from: east end house east end north crawley newport pagnell buckinghamshire MK16 9HW (1 page)
21 September 2005Secretary's particulars changed (1 page)
4 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 October 2004Company name changed com it (uk) LIMITED\certificate issued on 19/10/04 (2 pages)
19 October 2004Company name changed com it (uk) LIMITED\certificate issued on 19/10/04 (2 pages)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004Registered office changed on 13/09/04 from: 13 station road beaconsfield buckinghamshire HP9 1NL (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Registered office changed on 13/09/04 from: 13 station road beaconsfield buckinghamshire HP9 1NL (1 page)
13 September 2004New secretary appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
13 September 2004New director appointed (2 pages)
20 August 2004Return made up to 12/08/03; full list of members (6 pages)
20 August 2004Return made up to 12/08/03; full list of members (6 pages)
20 August 2004Return made up to 12/08/04; full list of members (6 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
27 August 2002Return made up to 12/08/02; full list of members (6 pages)
27 August 2002Return made up to 12/08/02; full list of members (6 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
5 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 August 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
13 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Secretary resigned (1 page)
5 October 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
5 October 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
2 December 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
2 December 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
3 September 1999Ad 12/08/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
3 September 1999Ad 12/08/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Registered office changed on 17/08/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
17 August 1999New secretary appointed;new director appointed (2 pages)
17 August 1999Secretary resigned;director resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Registered office changed on 17/08/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
17 August 1999New secretary appointed;new director appointed (2 pages)
17 August 1999Secretary resigned;director resigned (1 page)
12 August 1999Incorporation (15 pages)
12 August 1999Incorporation (15 pages)