Company NameBoxtoff Limited
Company StatusActive
Company Number07984331
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDerek Victor Pursey
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2012(5 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMr Christopher Derek Pursey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(4 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMrs Gillian Mary Pursey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(4 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Accountancy Limited (Corporation)
StatusCurrent
Appointed04 November 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 5 months
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Director NameMr Malcolm David Roach
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
Secretary NameWincham Accountants Limited (Corporation)
StatusResigned
Appointed09 March 2012(same day as company formation)
Correspondence AddressWincham House Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR

Location

Registered AddressWincham House
Greenfield Farm Trading Estate
Congleton
Cheshire
CW12 4TR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 300 other UK companies use this postal address

Shareholders

126k at £1Derek Victor Pursey
50.00%
Redeemable Preference
126k at £1Judith Anne Pursey
50.00%
Redeemable Preference
1 at £1Derek Victor Pusey
0.00%
Ordinary
1 at £1Judith Anne Pursey
0.00%
Ordinary

Financials

Year2014
Net Worth£86,847
Cash£1
Current Liabilities£58,643

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

13 December 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
6 December 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
1 March 2023Termination of appointment of Derek Victor Pursey as a director on 1 March 2023 (1 page)
17 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
15 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
4 November 2021Appointment of Wincham Accountancy Limited as a secretary on 4 November 2021 (2 pages)
4 November 2021Termination of appointment of Wincham Accountants Limited as a secretary on 4 November 2021 (1 page)
26 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 November 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 75,000
(3 pages)
15 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
14 November 2018Statement of capital on 30 October 2017
  • GBP 60,002.00
(4 pages)
17 January 2018Statement of capital on 30 October 2017
  • GBP 86,671.00
(4 pages)
9 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
9 January 2018Notification of Gillian Mary Pursey as a person with significant control on 30 October 2017 (2 pages)
9 January 2018Cessation of Judith Anne Pursey as a person with significant control on 30 October 2017 (1 page)
9 January 2018Statement of capital following an allotment of shares on 30 October 2017
  • GBP 86,671
(3 pages)
9 January 2018Cessation of Derek Victor Pursey as a person with significant control on 30 October 2017 (1 page)
9 January 2018Notification of Christopher Derek Pursey as a person with significant control on 30 October 2017 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 January 2017Statement of capital on 30 November 2016
  • GBP 112,226.00
(4 pages)
16 January 2017Statement of capital on 30 November 2016
  • GBP 112,226.00
(4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (7 pages)
22 December 2016Director's details changed for Derek Victor Pursey on 6 April 2016 (2 pages)
22 December 2016Appointment of Mr Christopher Derek Pursey as a director on 30 November 2016 (2 pages)
22 December 2016Appointment of Mrs Gillian Mary Pursey as a director on 30 November 2016 (2 pages)
22 December 2016Appointment of Mr Christopher Derek Pursey as a director on 30 November 2016 (2 pages)
22 December 2016Director's details changed for Derek Victor Pursey on 6 April 2016 (2 pages)
22 December 2016Statement of capital following an allotment of shares on 30 November 2016
  • GBP 112,226
(3 pages)
22 December 2016Appointment of Mrs Gillian Mary Pursey as a director on 30 November 2016 (2 pages)
22 December 2016Statement of capital following an allotment of shares on 30 November 2016
  • GBP 112,226
(3 pages)
5 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 137,781
(4 pages)
5 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 137,781
(4 pages)
15 January 2016Statement of capital on 19 November 2013
  • GBP 137,781
(5 pages)
15 January 2016Statement of capital on 19 November 2013
  • GBP 137,781
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 252,006
(4 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 252,006
(4 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 252,006
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 252,006
(4 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 252,006
(4 pages)
11 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 252,006
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
12 March 2013Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
12 March 2013Secretary's details changed for Wincham Legal Limited on 10 December 2012 (1 page)
31 August 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 252,006
(4 pages)
31 August 2012Statement of capital following an allotment of shares on 13 August 2012
  • GBP 252,006
(4 pages)
30 August 2012Termination of appointment of Malcolm Roach as a director (1 page)
30 August 2012Appointment of Derek Victor Pursey as a director (2 pages)
30 August 2012Termination of appointment of Malcolm Roach as a director (1 page)
30 August 2012Appointment of Derek Victor Pursey as a director (2 pages)
9 March 2012Incorporation (22 pages)
9 March 2012Incorporation (22 pages)