Background WavePink WaveYellow Wave

BOX TELEMATICS LIMITED (03947199)

BOX TELEMATICS LIMITED (03947199) is an active UK company. incorporated on 14 March 2000. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BOX TELEMATICS LIMITED has been registered for 26 years. Current directors include BRADLEY, Kevin, MANSELL, Katharine, O'CONNOR, Troy.

Company Number
03947199
Status
active
Type
ltd
Incorporated
14 March 2000
Age
26 years
Address
4 Roman Park Roman Way, Birmingham, B46 1HG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRADLEY, Kevin, MANSELL, Katharine, O'CONNOR, Troy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOX TELEMATICS LIMITED

BOX TELEMATICS LIMITED is an active company incorporated on 14 March 2000 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BOX TELEMATICS LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03947199

LTD Company

Age

26 Years

Incorporated 14 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

BLACK BOX TELEMATICS LIMITED
From: 14 March 2000To: 20 October 2000
Contact
Address

4 Roman Park Roman Way Coleshill Birmingham, B46 1HG,

Previous Addresses

Lydden House Wincombe Business Park Shaftesbury Dorset SP7 9QJ
From: 16 December 2013To: 26 November 2017
Roman Park Roman Way Coleshill West Midlands B46 1HG
From: 14 March 2000To: 16 December 2013
Timeline

41 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Feb 10
Funding Round
Sept 10
Director Joined
Oct 10
Director Left
Mar 12
Director Joined
Nov 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Loan Cleared
May 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Capital Reduction
Aug 13
Share Buyback
Aug 13
Loan Cleared
Sept 13
Loan Secured
Oct 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Funding Round
Nov 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Apr 14
Loan Cleared
Nov 14
Loan Secured
Dec 14
Director Left
Dec 15
Loan Secured
Dec 15
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
Director Left
Aug 25
4
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BRADLEY, Kevin

Active
Roman Way, BirminghamB46 1HG
Born August 1980
Director
Appointed 09 Jul 2025

MANSELL, Katharine

Active
Roman Way, BirminghamB46 1HG
Born January 1979
Director
Appointed 09 Jul 2025

O'CONNOR, Troy

Active
Roman Way, BirminghamB46 1HG
Born April 1973
Director
Appointed 09 Jul 2025

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 14 Mar 2000
Resigned 14 Mar 2000

HEDGES, James Killingworth

Resigned
Wincombe Business Park, ShaftesburySP7 9QJ
Secretary
Appointed 25 Oct 2013
Resigned 31 Aug 2017

NUNN, Yvette Elizabeth

Resigned
Roman Park, ColeshillB46 1HG
Secretary
Appointed 31 May 2006
Resigned 25 Oct 2013

POWELL, Malcolm

Resigned
11 Birch Drive, HalesowenB62 9HU
Secretary
Appointed 14 Mar 2000
Resigned 31 May 2006

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 14 Mar 2000
Resigned 14 Mar 2000

EDWARDS, Jonathan Luke

Resigned
Roman Way, BirminghamB46 1HG
Born September 1986
Director
Appointed 01 Oct 2021
Resigned 11 Aug 2025

FURBER, Jonathan Peter

Resigned
Roman Way, BirminghamB46 1HG
Born March 1976
Director
Appointed 18 Sept 2017
Resigned 30 Sept 2021

HEDGES, James Killingworth

Resigned
Wincombe Business Park, ShaftesburySP7 9QJ
Born August 1958
Director
Appointed 25 Oct 2013
Resigned 31 Aug 2017

JONES, Spencer Raymond Arthur

Resigned
Main Road, MeridenCV7 7PT
Born July 1972
Director
Appointed 21 Sept 2010
Resigned 31 Dec 2012

NUNN, Yvette Elizabeth

Resigned
Roman Park, ColeshillB46 1HG
Born February 1965
Director
Appointed 18 Feb 2013
Resigned 25 Oct 2013

PALMER, Keith

Resigned
Wincombe Business Park, ShaftesburySP7 9QJ
Born October 1961
Director
Appointed 18 Feb 2013
Resigned 21 Jan 2014

REYNOLDS LACEY, David Christopher

Resigned
Roman Park, ColeshillB46 1HG
Born October 1944
Director
Appointed 18 Feb 2010
Resigned 13 Mar 2012

REYNOLDS-LACEY, David Christopher

Resigned
Roman Park, ColeshillB46 1HG
Born October 1944
Director
Appointed 23 Nov 2012
Resigned 25 Oct 2013

REYNOLDS-LACEY, June Erica

Resigned
The Old Rectory Inn Lane, KidderminsterDY11 7TB
Born June 1953
Director
Appointed 14 Mar 2000
Resigned 25 Nov 2012

WATKINS, John Ferris

Resigned
Roman Way, BirminghamB46 1HG
Born November 1952
Director
Appointed 25 Oct 2013
Resigned 09 Jul 2025

WATKINS, Mark Richard

Resigned
Roman Way, BirminghamB46 1HG
Born June 1980
Director
Appointed 07 Apr 2014
Resigned 11 Aug 2025

WILSON, Paul

Resigned
Wincombe Business Park, ShaftesburySP7 9QJ
Born June 1960
Director
Appointed 27 Jan 2014
Resigned 15 Dec 2015

Persons with significant control

1

Roman Way, BirminghamB46 1HG

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

165

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2023
AAAnnual Accounts
Legacy
24 December 2023
GUARANTEE2GUARANTEE2
Legacy
24 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2020
AAAnnual Accounts
Legacy
6 January 2020
PARENT_ACCPARENT_ACC
Legacy
6 January 2020
AGREEMENT2AGREEMENT2
Legacy
6 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2018
AAAnnual Accounts
Legacy
14 December 2018
PARENT_ACCPARENT_ACC
Legacy
14 December 2018
AGREEMENT2AGREEMENT2
Legacy
14 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2018
AAAnnual Accounts
Legacy
15 January 2018
PARENT_ACCPARENT_ACC
Legacy
15 January 2018
GUARANTEE2GUARANTEE2
Legacy
27 December 2017
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
26 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Memorandum Articles
8 January 2016
MAMA
Resolution
8 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Auditors Resignation Company
7 April 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Auditors Resignation Company
31 March 2014
AUDAUD
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Termination Secretary Company With Name
13 November 2013
TM02Termination of Secretary
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Statement Of Companys Objects
13 November 2013
CC04CC04
Appoint Person Secretary Company With Name
13 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
31 October 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
28 October 2013
AA01Change of Accounting Reference Date
Statement Of Companys Objects
16 October 2013
CC04CC04
Resolution
16 October 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 September 2013
MR04Satisfaction of Charge
Capital Cancellation Shares
2 August 2013
SH06Cancellation of Shares
Resolution
2 August 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 August 2013
SH03Return of Purchase of Own Shares
Second Filing Of Form With Form Type Made Up Date
26 July 2013
RP04RP04
Mortgage Satisfy Charge Full
3 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Move Registers To Registered Office Company
19 March 2013
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
19 March 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Legacy
2 April 2012
MG02MG02
Legacy
2 April 2012
MG02MG02
Accounts With Accounts Type Medium
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Legacy
8 June 2011
MG01MG01
Legacy
14 April 2011
MG01MG01
Legacy
14 April 2011
MG01MG01
Legacy
30 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Medium
28 February 2011
AAAnnual Accounts
Accounts With Accounts Type Medium
25 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Resolution
28 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Move Registers To Sail Company
30 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 April 2010
AD02Notification of Single Alternative Inspection Location
Resolution
9 April 2010
RESOLUTIONSResolutions
Legacy
31 March 2010
MG01MG01
Legacy
24 February 2010
MG02MG02
Legacy
24 February 2010
MG02MG02
Legacy
24 February 2010
MG02MG02
Legacy
23 February 2010
MG02MG02
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Legacy
3 February 2010
MG01MG01
Legacy
11 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 May 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Auditors Resignation Company
4 December 2008
AUDAUD
Legacy
29 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 April 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
15 March 2007
88(2)R88(2)R
Legacy
15 March 2007
363aAnnual Return
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Legacy
3 February 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
5 January 2005
AUDAUD
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
25 May 2004
88(2)R88(2)R
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
1 September 2003
123Notice of Increase in Nominal Capital
Resolution
15 August 2003
RESOLUTIONSResolutions
Resolution
15 August 2003
RESOLUTIONSResolutions
Resolution
15 August 2003
RESOLUTIONSResolutions
Resolution
15 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 May 2003
AAAnnual Accounts
Legacy
23 March 2003
363sAnnual Return (shuttle)
Legacy
20 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 May 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
395Particulars of Mortgage or Charge
Legacy
17 December 2001
287Change of Registered Office
Auditors Resignation Company
1 November 2001
AUDAUD
Accounts With Accounts Type Small
14 September 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
225Change of Accounting Reference Date
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
287Change of Registered Office
Legacy
24 March 2000
88(2)R88(2)R
Incorporation Company
14 March 2000
NEWINCIncorporation