Background WavePink WaveYellow Wave

BOX-IT U.K. LTD (03062148)

BOX-IT U.K. LTD (03062148) is an active UK company. incorporated on 30 May 1995. with registered office in Winchester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). BOX-IT U.K. LTD has been registered for 30 years. Current directors include VESSELINOV, Ivaylo Alexandrov.

Company Number
03062148
Status
active
Type
ltd
Incorporated
30 May 1995
Age
30 years
Address
Box-It Winnall Down Farm, Winchester, SO21 1FP
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
VESSELINOV, Ivaylo Alexandrov
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOX-IT U.K. LTD

BOX-IT U.K. LTD is an active company incorporated on 30 May 1995 with the registered office located in Winchester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). BOX-IT U.K. LTD was registered 30 years ago.(SIC: 52103)

Status

active

Active since 30 years ago

Company No

03062148

LTD Company

Age

30 Years

Incorporated 30 May 1995

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

BOX IT FRANCHISING LIMITED
From: 28 June 1995To: 23 October 1996
MOLEWALK LIMITED
From: 30 May 1995To: 28 June 1995
Contact
Address

Box-It Winnall Down Farm Alresford Road Winchester, SO21 1FP,

Previous Addresses

Winnall Down Fair Lane Winchester Hampshire SO21 1HF
From: 30 May 1995To: 24 January 2013
Timeline

33 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Director Joined
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Mar 10
Director Joined
Jul 12
Director Left
Mar 14
Loan Secured
Nov 14
Director Joined
Jun 15
Loan Cleared
Jul 15
Director Left
Oct 16
Director Joined
Dec 16
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Apr 25
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

VESSELINOV, Ivo

Active
Winnall Down Farm, WinchesterSO21 1FP
Secretary
Appointed 22 Apr 2025

VESSELINOV, Ivaylo Alexandrov

Active
Winnall Down Farm, WinchesterSO21 1FP
Born July 1976
Director
Appointed 07 Feb 2024

MANIFOLD, David

Resigned
Winnall Down Farm, WinchesterSO21 1FP
Secretary
Appointed 01 Oct 2018
Resigned 19 Jul 2019

MCCOWEN, Patricia Mary

Resigned
Winnall Down Farm, WinchesterSO21 1FP
Secretary
Appointed 16 Jun 1995
Resigned 28 Feb 2018

O'BRIEN, Ross Conor

Resigned
Winnall Down Farm, WinchesterSO21 1FP
Secretary
Appointed 03 Aug 2022
Resigned 27 Mar 2025

O'DONOVAN, Ian

Resigned
Winnall Down Farm, WinchesterSO21 1FP
Secretary
Appointed 19 Jul 2019
Resigned 03 Aug 2022

PATTON, Richard Frederick

Resigned
Winnall Down Farm, WinchesterSO21 1FP
Secretary
Appointed 28 Feb 2018
Resigned 01 Oct 2018

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 30 May 1995
Resigned 16 Jun 1995

BOUND, Richard John

Resigned
Badgers Close, FleetGU52 7YD
Born May 1968
Director
Appointed 10 Jul 2012
Resigned 07 Mar 2014

CONNOLLY, Brian

Resigned
Winnall Down Farm, WinchesterSO21 1FP
Born October 1980
Director
Appointed 28 Feb 2018
Resigned 04 Feb 2019

ELLIS, Simon Patrick

Resigned
Winnall Down Farm, WinchesterSO21 1FP
Born November 1957
Director
Appointed 25 Feb 2010
Resigned 28 Feb 2018

HALVORSEN, Espen

Resigned
Winnall Down Farm, WinchesterSO21 1FP
Born April 1962
Director
Appointed 05 Feb 2019
Resigned 03 Aug 2022

LONGLAND, Brian David

Resigned
Stafford Road, PetersfieldGU32 2JF
Born October 1949
Director
Appointed 25 Feb 2010
Resigned 28 Feb 2018

MANIFOLD, David

Resigned
Winnall Down Farm, WinchesterSO21 1FP
Born November 1969
Director
Appointed 01 Oct 2018
Resigned 19 Jul 2019

MC CORMICK, David Anthony

Resigned
Winnall Down Farm, WinchesterSO21 1FP
Born April 1964
Director
Appointed 20 Dec 2016
Resigned 28 Feb 2018

MCCOWEN, John Simon Bruce

Resigned
Winnall Down Farm, WinchesterSO21 1FP
Born October 1946
Director
Appointed 16 Jun 1995
Resigned 28 Feb 2018

MCCOWEN, Patricia Mary

Resigned
Winnall Down Farm, WinchesterSO21 1FP
Born November 1945
Director
Appointed 11 Jan 2010
Resigned 28 Feb 2018

O'BRIEN, Ross Conor

Resigned
Winnall Down Farm, WinchesterSO21 1FP
Born August 1985
Director
Appointed 03 Aug 2022
Resigned 27 Mar 2025

O'DONOVAN, Ian

Resigned
Winnall Down Farm, WinchesterSO21 1FP
Born February 1974
Director
Appointed 19 Jul 2019
Resigned 07 Feb 2024

PATTON, Richard Frederick

Resigned
Winnall Down Farm, WinchesterSO21 1FP
Born July 1987
Director
Appointed 28 Feb 2018
Resigned 01 Oct 2018

PENFOUND, Steven Mark

Resigned
22 Stinchar Drive, SouthamptonSO53 4QH
Born July 1967
Director
Appointed 30 Jun 2015
Resigned 30 Sept 2016

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 30 May 1995
Resigned 16 Jun 1995

Persons with significant control

1

Winnall Down Farm, WinchesterSO21 1FP

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

136

Accounts With Accounts Type Unaudited Abridged
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Legacy
3 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 August 2024
GUARANTEE2GUARANTEE2
Legacy
6 August 2024
PARENT_ACCPARENT_ACC
Legacy
6 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
29 December 2017
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Auditors Resignation Company
27 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Legacy
22 May 2012
MG01MG01
Legacy
7 December 2011
MG01MG01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Statement Of Affairs
11 March 2010
SASA
Capital Allotment Shares
11 March 2010
SH01Allotment of Shares
Resolution
11 March 2010
RESOLUTIONSResolutions
Memorandum Articles
5 March 2010
MEM/ARTSMEM/ARTS
Resolution
5 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Legacy
3 March 2010
MG01MG01
Legacy
3 March 2010
MG01MG01
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
8 October 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 July 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2003
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2002
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2001
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2000
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1999
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1998
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1997
AAAnnual Accounts
Certificate Change Of Name Company
22 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 1996
225Change of Accounting Reference Date
Legacy
27 June 1996
363sAnnual Return (shuttle)
Legacy
1 February 1996
224224
Certificate Change Of Name Company
27 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 1995
288288
Legacy
27 June 1995
288288
Legacy
27 June 1995
123Notice of Increase in Nominal Capital
Resolution
27 June 1995
RESOLUTIONSResolutions
Resolution
27 June 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 1995
287Change of Registered Office
Resolution
22 June 1995
RESOLUTIONSResolutions
Incorporation Company
30 May 1995
NEWINCIncorporation