Background WavePink WaveYellow Wave

BOXXE LIMITED (02109168)

BOXXE LIMITED (02109168) is an active UK company. incorporated on 11 March 1987. with registered office in York. The company operates in the Information and Communication sector, engaged in other information technology service activities. BOXXE LIMITED has been registered for 39 years. Current directors include DOYE, Philip Mark Kelway, JONES, Jorden, SAGAR, Hazel Jayne.

Company Number
02109168
Status
active
Type
ltd
Incorporated
11 March 1987
Age
39 years
Address
Floor 3, Artemis House, York, YO31 7RE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DOYE, Philip Mark Kelway, JONES, Jorden, SAGAR, Hazel Jayne
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOXXE LIMITED

BOXXE LIMITED is an active company incorporated on 11 March 1987 with the registered office located in York. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BOXXE LIMITED was registered 39 years ago.(SIC: 62090)

Status

active

Active since 39 years ago

Company No

02109168

LTD Company

Age

39 Years

Incorporated 11 March 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

SOFTWARE BOX LIMITED
From: 11 March 1987To: 25 August 2020
Contact
Address

Floor 3, Artemis House Eboracum Way York, YO31 7RE,

Previous Addresses

, Artemis House Eboracum Way, Heworth Green, York, YO31 7RE, England
From: 24 May 2021To: 11 April 2024
, Second and Third Floors Artemis House Eboracum Way, York, YO31 7RE, England
From: 24 May 2021To: 24 May 2021
, East Moor House, Green Park Business Centre, Goose Lane Sutton-on-Forest, York North Yorkshire, YO61 1ET
From: 11 March 1987To: 24 May 2021
Timeline

29 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Mar 87
Company Founded
Mar 87
Director Joined
Jun 11
Director Left
Oct 13
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jul 20
Loan Secured
Aug 20
Director Left
Apr 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Dec 21
Director Joined
Jun 23
Director Joined
Feb 24
Director Left
Oct 24
Director Left
Oct 24
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Oct 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

DOYE, Philip Mark Kelway

Active
Eboracum Way, YorkYO31 7RE
Born December 1967
Director
Appointed 29 Jul 2021

JONES, Jorden

Active
Eboracum Way, YorkYO31 7RE
Born July 1982
Director
Appointed 07 Jun 2023

SAGAR, Hazel Jayne

Active
Eboracum Way, YorkYO31 7RE
Born January 1982
Director
Appointed 29 Jul 2021

BALAGUER, Ruth Gomez

Resigned
Eboracum Way, YorkYO31 7RE
Secretary
Appointed 17 Aug 2022
Resigned 20 Dec 2024

GAERTNER, David Leonard Lewis Eugene

Resigned
Hambleton Manor, MaltonYO17 0UY
Secretary
Appointed N/A
Resigned 22 Dec 1999

JENKINS, Paul Lincoln

Resigned
Green Park Business Centre, YorkYO61 1ET
Secretary
Appointed 21 May 2019
Resigned 10 Sept 2021

ROBERTS, Brynmor

Resigned
East Moor House, Goose Lane Sutton-On-ForestYO61 1ET
Secretary
Appointed 22 Dec 1999
Resigned 21 May 2019

BARROW, Tracy Louise

Resigned
Green Park Business Centre, YorkYO61 1ET
Born October 1974
Director
Appointed 21 May 2019
Resigned 31 Dec 2019

BERWITZ, Joel Ian

Resigned
Eboracum Way, YorkYO31 7RE
Born September 1981
Director
Appointed 01 Dec 2019
Resigned 10 Dec 2021

BUMBY, Craig Trevor

Resigned
7 Twitchill Drive, SheffieldS13 7EY
Born June 1951
Director
Appointed 01 Jun 1998
Resigned 31 Oct 2001

CATTANEO, Scott Antony

Resigned
Green Park Business Centre, YorkYO61 1ET
Born June 1974
Director
Appointed 21 May 2019
Resigned 31 Mar 2021

GAERTNER, David Leonard Lewis Eugene

Resigned
Hambleton Manor, MaltonYO17 0UY
Born April 1952
Director
Appointed N/A
Resigned 22 Dec 1999

GAERTNER, Susan Carol

Resigned
Hambleton Manor, MaltonYO17 0UY
Born March 1954
Director
Appointed N/A
Resigned 22 Dec 1999

GANNON, Sandra Claire

Resigned
East Moor House, Goose Lane Sutton-On-ForestYO61 1ET
Born November 1975
Director
Appointed 01 Jun 2011
Resigned 30 Sept 2013

GOODALL, Kevin William

Resigned
Eboracum Way, YorkYO31 7RE
Born August 1983
Director
Appointed 31 Jan 2024
Resigned 18 Oct 2024

GRAY, Ian James

Resigned
Orchard End, ThirskYO7 3NU
Born March 1966
Director
Appointed 01 Sept 2004
Resigned 31 Jan 2005

GRIFFIN, Matthew Ben

Resigned
East Moor House, Goose Lane Sutton-On-ForestYO61 1ET
Born September 1982
Director
Appointed 01 Dec 2019
Resigned 02 Jul 2020

HALL, Timothy Nicholas

Resigned
Eboracum Way, YorkYO31 7RE
Born December 1973
Director
Appointed 04 Aug 2021
Resigned 18 Oct 2024

HOBAN, Dennis

Resigned
East Moor House, Goose Lane Sutton-On-ForestYO61 1ET
Born November 1950
Director
Appointed 22 Dec 1999
Resigned 21 May 2019

HUNTER, Peter William

Resigned
9 Kendal Steps, LondonW2 2YE
Born March 1941
Director
Appointed N/A
Resigned 22 Dec 1999

JENKINS, Paul Lincoln

Resigned
Green Park Business Centre, YorkYO61 1ET
Born February 1978
Director
Appointed 21 May 2019
Resigned 06 Aug 2021

ROBERTS, Brynmor

Resigned
East Moor House, Goose Lane Sutton-On-ForestYO61 1ET
Born January 1952
Director
Appointed 22 Dec 1999
Resigned 21 May 2019

THOMSON, William Keith

Resigned
12 Whin Close, YorkYO32 5ZD
Born August 1944
Director
Appointed 09 May 2000
Resigned 03 May 2007

WILLIAMS, Colin John

Resigned
East Moor House, Goose Lane Sutton-On-ForestYO61 1ET
Born December 1964
Director
Appointed 09 May 2000
Resigned 31 Dec 2019

Persons with significant control

1

Artemis House,, YorkYO31 7RE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Resolution
16 July 2025
RESOLUTIONSResolutions
Resolution
16 July 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
23 December 2024
TM02Termination of Secretary
Change To A Person With Significant Control
13 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 June 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 August 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Memorandum Articles
10 April 2021
MAMA
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Resolution
25 August 2020
RESOLUTIONSResolutions
Change Of Name Notice
25 August 2020
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Resolution
30 January 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
2 January 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 May 2019
AP03Appointment of Secretary
Legacy
31 May 2019
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
31 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Legacy
26 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
6 August 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
12 June 2007
AAAnnual Accounts
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
363aAnnual Return
Accounts With Made Up Date
21 February 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Legacy
8 February 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
8 February 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
2 September 2004
288cChange of Particulars
Legacy
2 September 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
10 February 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 January 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 November 2001
AAAnnual Accounts
Legacy
26 November 2001
288bResignation of Director or Secretary
Resolution
19 June 2001
RESOLUTIONSResolutions
Resolution
19 June 2001
RESOLUTIONSResolutions
Resolution
19 June 2001
RESOLUTIONSResolutions
Resolution
19 June 2001
RESOLUTIONSResolutions
Accounts With Made Up Date
5 June 2001
AAAnnual Accounts
Legacy
30 January 2001
403aParticulars of Charge Subject to s859A
Legacy
30 January 2001
403aParticulars of Charge Subject to s859A
Legacy
4 January 2001
363sAnnual Return (shuttle)
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
15 February 2000
AAAnnual Accounts
Legacy
28 January 2000
155(6)a155(6)a
Resolution
28 January 2000
RESOLUTIONSResolutions
Resolution
28 January 2000
RESOLUTIONSResolutions
Auditors Resignation Company
21 January 2000
AUDAUD
Legacy
19 January 2000
363sAnnual Return (shuttle)
Resolution
13 January 2000
RESOLUTIONSResolutions
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Auditors Resignation Company
30 December 1999
AUDAUD
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Accounts With Made Up Date
13 May 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
8 June 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
19 May 1998
AAAnnual Accounts
Legacy
23 January 1998
288cChange of Particulars
Legacy
23 January 1998
288cChange of Particulars
Legacy
23 January 1998
287Change of Registered Office
Legacy
12 January 1998
363sAnnual Return (shuttle)
Resolution
22 December 1997
RESOLUTIONSResolutions
Resolution
22 December 1997
RESOLUTIONSResolutions
Resolution
22 December 1997
RESOLUTIONSResolutions
Resolution
22 December 1997
RESOLUTIONSResolutions
Accounts With Made Up Date
10 June 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
21 April 1996
AAMDAAMD
Accounts With Made Up Date
21 April 1996
AAAnnual Accounts
Legacy
21 April 1996
88(2)R88(2)R
Legacy
11 January 1996
88(2)R88(2)R
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 June 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Legacy
31 December 1993
395Particulars of Mortgage or Charge
Legacy
3 March 1993
225(1)225(1)
Legacy
6 January 1993
288288
Accounts With Accounts Type Small
6 January 1993
AAAnnual Accounts
Legacy
17 December 1992
363sAnnual Return (shuttle)
Legacy
7 October 1992
287Change of Registered Office
Legacy
8 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 1991
AAAnnual Accounts
Legacy
15 January 1991
363aAnnual Return
Legacy
10 July 1990
288288
Legacy
9 July 1990
288288
Accounts With Accounts Type Dormant
9 February 1990
AAAnnual Accounts
Legacy
9 February 1990
363363
Legacy
2 June 1989
225(1)225(1)
Legacy
16 May 1989
288288
Legacy
16 May 1989
287Change of Registered Office
Legacy
9 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
5 February 1989
AAAnnual Accounts
Resolution
5 February 1989
RESOLUTIONSResolutions
Legacy
5 February 1989
363363
Legacy
5 February 1989
288288
Legacy
5 February 1989
287Change of Registered Office
Incorporation Company
11 March 1987
NEWINCIncorporation
Incorporation Company
11 March 1987
NEWINCIncorporation
Certificate Incorporation
11 March 1987
CERTINCCertificate of Incorporation