Background WavePink WaveYellow Wave

BRAND BOX LIMITED (02085904)

BRAND BOX LIMITED (02085904) is an active UK company. incorporated on 23 December 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRAND BOX LIMITED has been registered for 39 years. Current directors include KATZ, Camilla Louise, SHAH, Rajnikant Lakhamshi, WINANT, Serena Rajni.

Company Number
02085904
Status
active
Type
ltd
Incorporated
23 December 1986
Age
39 years
Address
3rd Floor, London, W1S 4BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KATZ, Camilla Louise, SHAH, Rajnikant Lakhamshi, WINANT, Serena Rajni
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAND BOX LIMITED

BRAND BOX LIMITED is an active company incorporated on 23 December 1986 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRAND BOX LIMITED was registered 39 years ago.(SIC: 70100)

Status

active

Active since 39 years ago

Company No

02085904

LTD Company

Age

39 Years

Incorporated 23 December 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

SECOND IMAGE (INTERNATIONAL) LIMITED
From: 3 December 1987To: 5 July 2002
SECOND IMAGE (HOLDINGS) LIMITED
From: 7 April 1987To: 3 December 1987
KAYCHOICE LIMITED
From: 23 December 1986To: 7 April 1987
Contact
Address

3rd Floor 24 Old Bond Street London, W1S 4BH,

Timeline

2 key events • 2019 - 2019

Funding Officers Ownership
Director Joined
Dec 19
Director Joined
Dec 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WINANT, Serena Rajni

Active
24 Old Bond Street, LondonW1S 4BH
Secretary
Appointed 01 Aug 2025

KATZ, Camilla Louise

Active
3rd Floor, LondonW1S 4BH
Born June 1978
Director
Appointed 10 Dec 2019

SHAH, Rajnikant Lakhamshi

Active
3rd Floor, LondonW1S 4BH
Born September 1948
Director
Appointed N/A

WINANT, Serena Rajni

Active
3rd Floor, LondonW1S 4BH
Born March 1974
Director
Appointed 10 Dec 2019

SHAH, Julia Beatrice

Resigned
Riverside House, MaidenheadSL6 1UN
Secretary
Appointed 24 Sept 1999
Resigned 31 Jul 2025

SHAH, Rajnikant Lakhamshi

Resigned
3 Grove Road, NorthwoodHA6 2AP
Secretary
Appointed 24 Aug 1995
Resigned 24 Sept 1999

CENTAUR SECRETARIES LIMITED

Resigned
3rd Floor, LondonW1S 4BH
Corporate secretary
Appointed N/A
Resigned 24 Aug 1995

SHAH, Anilkumar

Resigned
9 Elms Road, HarrowHA3 6BB
Born August 1953
Director
Appointed N/A
Resigned 24 Sept 1999

Persons with significant control

1

Mr Rajnikant Lakhamshi Shah

Active
3rd Floor, LondonW1S 4BH
Born September 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Legacy
8 September 2006
395Particulars of Mortgage or Charge
Legacy
22 August 2006
288cChange of Particulars
Legacy
22 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
13 April 2006
288cChange of Particulars
Legacy
13 April 2006
288cChange of Particulars
Legacy
13 April 2006
288cChange of Particulars
Legacy
6 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
15 September 2004
363aAnnual Return
Accounts With Accounts Type Small
31 March 2004
AAAnnual Accounts
Legacy
25 September 2003
363aAnnual Return
Accounts With Accounts Type Small
3 May 2003
AAAnnual Accounts
Legacy
1 October 2002
363aAnnual Return
Legacy
10 August 2002
363aAnnual Return
Certificate Change Of Name Company
5 July 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
29 March 2002
AAAnnual Accounts
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
28 February 2001
287Change of Registered Office
Legacy
11 September 2000
363aAnnual Return
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
363aAnnual Return
Legacy
5 January 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
28 October 1998
AAAnnual Accounts
Legacy
15 September 1998
363aAnnual Return
Legacy
9 April 1998
403aParticulars of Charge Subject to s859A
Resolution
18 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 November 1997
AAAnnual Accounts
Legacy
3 October 1997
363aAnnual Return
Accounts With Accounts Type Full Group
31 October 1996
AAAnnual Accounts
Legacy
24 September 1996
363aAnnual Return
Accounts With Accounts Type Full Group
1 November 1995
AAAnnual Accounts
Legacy
5 September 1995
288288
Legacy
5 September 1995
288288
Legacy
5 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
4 October 1994
AAAnnual Accounts
Legacy
29 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 September 1993
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Legacy
22 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 September 1992
AAAnnual Accounts
Legacy
23 December 1991
403aParticulars of Charge Subject to s859A
Resolution
12 December 1991
RESOLUTIONSResolutions
Resolution
12 December 1991
RESOLUTIONSResolutions
Resolution
12 December 1991
RESOLUTIONSResolutions
Resolution
12 December 1991
RESOLUTIONSResolutions
Legacy
12 December 1991
363aAnnual Return
Accounts With Accounts Type Small Group
27 August 1991
AAAnnual Accounts
Legacy
28 June 1991
395Particulars of Mortgage or Charge
Legacy
15 January 1991
363363
Accounts With Accounts Type Medium Group
8 August 1990
AAAnnual Accounts
Legacy
1 February 1990
288288
Legacy
19 December 1989
363363
Accounts With Accounts Type Medium Group
21 September 1989
AAAnnual Accounts
Accounts With Accounts Type Small
18 August 1989
AAAnnual Accounts
Legacy
18 August 1989
225(1)225(1)
Legacy
8 May 1989
395Particulars of Mortgage or Charge
Legacy
28 November 1988
88(3)88(3)
Legacy
20 October 1988
363363
Legacy
10 March 1988
PUC 3PUC 3
Legacy
10 March 1988
123Notice of Increase in Nominal Capital
Resolution
10 March 1988
RESOLUTIONSResolutions
Resolution
10 March 1988
RESOLUTIONSResolutions
Memorandum Articles
2 March 1988
MEM/ARTSMEM/ARTS
Resolution
2 March 1988
RESOLUTIONSResolutions
Legacy
8 December 1987
PUC 2PUC 2
Certificate Change Of Name Company
2 December 1987
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
18 November 1987
MEM/ARTSMEM/ARTS
Resolution
18 November 1987
RESOLUTIONSResolutions
Legacy
18 November 1987
288288
Certificate Change Of Name Company
7 April 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 1987
288288
Legacy
6 April 1987
287Change of Registered Office
Legacy
20 March 1987
GAZ(U)GAZ(U)
Resolution
18 March 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
23 December 1986
CERTINCCertificate of Incorporation