Background WavePink WaveYellow Wave

BOXWORTH SERVICES LIMITED (04447773)

BOXWORTH SERVICES LIMITED (04447773) is an active UK company. incorporated on 27 May 2002. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BOXWORTH SERVICES LIMITED has been registered for 23 years. Current directors include BAKER, Alison Evelyn, BAKER, Richard Clive Jonathan.

Company Number
04447773
Status
active
Type
ltd
Incorporated
27 May 2002
Age
23 years
Address
Boxworth House High Street, Cambridge, CB23 4LZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BAKER, Alison Evelyn, BAKER, Richard Clive Jonathan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOXWORTH SERVICES LIMITED

BOXWORTH SERVICES LIMITED is an active company incorporated on 27 May 2002 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BOXWORTH SERVICES LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04447773

LTD Company

Age

23 Years

Incorporated 27 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 19 July 2025 (8 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Boxworth House High Street Boxworth Cambridge, CB23 4LZ,

Previous Addresses

Boxworth House Boxworth Cambridge CB3 8LZ
From: 27 May 2002To: 19 July 2010
Timeline

2 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
May 02
Director Joined
Apr 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BAKER, Alison Evelyn

Active
High Street, CambridgeCB23 4LZ
Secretary
Appointed 27 May 2002

BAKER, Alison Evelyn

Active
High Street, CambridgeCB23 4LZ
Born November 1958
Director
Appointed 20 Mar 2017

BAKER, Richard Clive Jonathan

Active
High Street, CambridgeCB23 4LZ
Born September 1957
Director
Appointed 27 May 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 May 2002
Resigned 27 May 2002

Persons with significant control

2

Mr Richard Clive Jonathan Baker

Active
High Street, CambridgeCB23 4LZ
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Alison Evelyn Baker

Active
High Street, CambridgeCB23 4LZ
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2016
AR01AR01
Accounts With Accounts Type Micro Entity
31 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Dormant
21 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Person Secretary Company With Change Date
27 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
7 June 2009
363aAnnual Return
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 August 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
3 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
15 June 2003
363sAnnual Return (shuttle)
Legacy
14 June 2002
88(2)R88(2)R
Resolution
5 June 2002
RESOLUTIONSResolutions
Resolution
5 June 2002
RESOLUTIONSResolutions
Resolution
5 June 2002
RESOLUTIONSResolutions
Legacy
5 June 2002
288bResignation of Director or Secretary
Incorporation Company
27 May 2002
NEWINCIncorporation