Background WavePink WaveYellow Wave

THE BOXFORD GROUP LTD. (03469488)

THE BOXFORD GROUP LTD. (03469488) is an active UK company. incorporated on 21 November 1997. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE BOXFORD GROUP LTD. has been registered for 28 years. Current directors include LOSHAK, Jonathan, MEYER, Carmella Jane Peake, RENDALL, Susanna Peake.

Company Number
03469488
Status
active
Type
ltd
Incorporated
21 November 1997
Age
28 years
Address
The Stoke By Nayland Club Keepers Lane, Colchester, CO6 4PZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LOSHAK, Jonathan, MEYER, Carmella Jane Peake, RENDALL, Susanna Peake
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BOXFORD GROUP LTD.

THE BOXFORD GROUP LTD. is an active company incorporated on 21 November 1997 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE BOXFORD GROUP LTD. was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03469488

LTD Company

Age

28 Years

Incorporated 21 November 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

BACKTUNING LIMITED
From: 21 November 1997To: 26 February 1998
Contact
Address

The Stoke By Nayland Club Keepers Lane Leavenheath Colchester, CO6 4PZ,

Timeline

5 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Loan Secured
Jun 14
Share Issue
Sept 24
Loan Cleared
Dec 24
Director Left
May 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

LOSHAK, Jonathan

Active
Old Farm House, ColchesterCO6 5NY
Secretary
Appointed 19 Mar 2004

LOSHAK, Jonathan

Active
Old Farm House, ColchesterCO6 5NY
Born May 1944
Director
Appointed 17 Dec 1997

MEYER, Carmella Jane Peake

Active
Carrs Cottage Keepers Lane, ColchesterCO6 4PX
Born August 1957
Director
Appointed 20 Apr 1998

RENDALL, Susanna Peake

Active
Keepers Lodge Keepers Lane, ColchesterCO6 4PX
Born October 1954
Director
Appointed 02 Dec 1997

HICKFORD, Edward Charles

Resigned
Shelley Upper Street, SudburyCO10 9AT
Secretary
Appointed 07 Jan 1998
Resigned 19 Mar 2004

UNWIN, Stephen Edward

Resigned
Topcroft House, ColchesterCO6 4RR
Secretary
Appointed 02 Dec 1997
Resigned 08 Jan 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Nov 1997
Resigned 02 Dec 1997

RAWLINSON, Charles Frederick Melville

Resigned
The Old Forge, Saffron WaldenCB11 4EX
Born March 1934
Director
Appointed 07 Jan 1998
Resigned 19 Dec 2000

UNWIN, Stephen Edward

Resigned
Topcroft House, ColchesterCO6 4RR
Born September 1956
Director
Appointed 02 Dec 1997
Resigned 08 Jan 1998

UNWIN, Tamara Clare

Resigned
Topcroft House, ColchesterCO6 4RR
Born March 1956
Director
Appointed 17 Dec 1997
Resigned 10 Mar 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Nov 1997
Resigned 02 Dec 1997
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Group
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Second Filing Of Director Termination With Name
23 June 2025
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
10 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 December 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
3 December 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
30 September 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
30 September 2024
MAMA
Resolution
30 September 2024
RESOLUTIONSResolutions
Resolution
30 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Auditors Resignation Company
31 July 2019
AUDAUD
Auditors Resignation Company
24 July 2019
AUDAUD
Resolution
8 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2015
AR01AR01
Accounts With Accounts Type Group
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Accounts Amended With Accounts Type Group
5 February 2014
AAMDAAMD
Accounts With Accounts Type Group
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Group
5 November 2012
AAAnnual Accounts
Accounts With Accounts Type Group
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Group
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
28 January 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Legacy
10 November 2006
353353
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 2001
AAAnnual Accounts
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
22 January 1999
225Change of Accounting Reference Date
Legacy
8 December 1998
363sAnnual Return (shuttle)
Legacy
7 December 1998
288bResignation of Director or Secretary
Memorandum Articles
22 June 1998
MEM/ARTSMEM/ARTS
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
225Change of Accounting Reference Date
Legacy
25 March 1998
123Notice of Increase in Nominal Capital
Legacy
20 March 1998
88(2)R88(2)R
Resolution
20 March 1998
RESOLUTIONSResolutions
Resolution
20 March 1998
RESOLUTIONSResolutions
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
88(2)R88(2)R
Resolution
7 January 1998
RESOLUTIONSResolutions
Resolution
7 January 1998
RESOLUTIONSResolutions
Resolution
7 January 1998
RESOLUTIONSResolutions
Legacy
7 January 1998
123Notice of Increase in Nominal Capital
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
225Change of Accounting Reference Date
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
287Change of Registered Office
Incorporation Company
21 November 1997
NEWINCIncorporation