Background WavePink WaveYellow Wave

BOX-IT OUTSOURCING LIMITED (05334086)

BOX-IT OUTSOURCING LIMITED (05334086) is an active UK company. incorporated on 17 January 2005. with registered office in Winchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BOX-IT OUTSOURCING LIMITED has been registered for 21 years. Current directors include VESSELINOV, Ivaylo Alexandrov.

Company Number
05334086
Status
active
Type
ltd
Incorporated
17 January 2005
Age
21 years
Address
Box-It Winnall Down Farm, Winchester, SO21 1FP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
VESSELINOV, Ivaylo Alexandrov
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOX-IT OUTSOURCING LIMITED

BOX-IT OUTSOURCING LIMITED is an active company incorporated on 17 January 2005 with the registered office located in Winchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BOX-IT OUTSOURCING LIMITED was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05334086

LTD Company

Age

21 Years

Incorporated 17 January 2005

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 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

STORTEXT FM LIMITED
From: 17 January 2005To: 1 June 2011
Contact
Address

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

Previous Addresses

Winnall Down Fair Lane Winchester Hampshire SO21 1HF
From: 4 March 2010To: 24 January 2013
Staple Court 11 Staple Inn Buildings London WC1V 7QH
From: 17 January 2005To: 4 March 2010
Timeline

34 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
May 10
Director Left
Feb 11
Director Left
Aug 11
Loan Secured
Nov 14
Director Joined
Jun 15
Loan Cleared
Jul 15
Director Left
Oct 16
Director Joined
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
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 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

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

WILLIAMS, John Sinclair

Resigned
Tall Trees, FinchampsteadRG40 4RA
Secretary
Appointed 21 Feb 2005
Resigned 25 May 2005

MH SECRETARIES LIMITED

Resigned
Staples Court, LondonWC1V 7QH
Corporate secretary
Appointed 25 May 2005
Resigned 25 Feb 2010

MH SECRETARIES LIMITED

Resigned
Staples Court, LondonWC1V 7QH
Corporate secretary
Appointed 17 Jan 2005
Resigned 21 Feb 2005

BRANDON, John Robert

Resigned
28 Marsh Lane, LondonNW7 4QP
Born June 1944
Director
Appointed 05 Apr 2005
Resigned 25 Feb 2010

CONNOLLY, Brian

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

CUMBERLAND, John Peter

Resigned
1 Warlingdean, EsherKT10 9PG
Born November 1943
Director
Appointed 05 Apr 2005
Resigned 27 May 2009

ELLIS, Simon Patrick

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

ELLIS, Simon Patrick

Resigned
47 Winchester Street, BasingstokeGR25 3HT
Born November 1957
Director
Appointed 21 Feb 2005
Resigned 26 Sept 2006

HALVORSEN, Espen

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

IND, Charles Thomas Messiter

Resigned
Dovehouse Street, LondonSW3 6JZ
Born August 1963
Director
Appointed 05 Apr 2005
Resigned 25 Feb 2010

KEELER, Simon Nicholas

Resigned
32 Dickens Drive, Milton KeynesMK19 6NN
Born February 1962
Director
Appointed 05 Apr 2005
Resigned 17 Dec 2010

MACDONALD, Angus Donald Mackintosh

Resigned
18 Hermitage Drive, EdinburghEH10 6BZ
Born April 1939
Director
Appointed 05 Apr 2005
Resigned 25 Feb 2010

MANIFOLD, David

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

MCCOWEN, John Simon Bruce

Resigned
Winnall Down Farm, WinchesterSO21 1FP
Born October 1946
Director
Appointed 25 Feb 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

PATTULLO, Robert Michael

Resigned
39 Heriot Row, EdinburghEH3 6ES
Born June 1944
Director
Appointed 05 Apr 2005
Resigned 26 Nov 2008

PENFOUND, Steven Mark

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

RITCHIE, William Martin

Resigned
Keston, EdinburghEH10 6PA
Born March 1949
Director
Appointed 05 Apr 2005
Resigned 25 Feb 2010

SCOTT, Graeme John

Resigned
56 Fountainhall Road, EdinburghEH9 2LP
Born May 1961
Director
Appointed 05 Apr 2005
Resigned 25 Feb 2010

VERSLUYS, Helen Louise

Resigned
Fair Lane, WinchesterSO21 1HF
Born March 1978
Director
Appointed 25 Feb 2010
Resigned 12 Jul 2011

WILLIAMS, John Sinclair

Resigned
62 Greenacres, NewburyRG20 9TA
Born February 1967
Director
Appointed 21 Feb 2005
Resigned 28 Apr 2010

MH DIRECTORS LIMITED

Resigned
12 Great James Street, LondonWC1N 3DR
Corporate director
Appointed 17 Jan 2005
Resigned 18 Feb 2005

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

149

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2024
AAAnnual Accounts
Legacy
6 August 2024
PARENT_ACCPARENT_ACC
Legacy
6 August 2024
GUARANTEE2GUARANTEE2
Legacy
6 August 2024
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 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
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Legacy
14 August 2019
AGREEMENT2AGREEMENT2
Legacy
14 August 2019
GUARANTEE2GUARANTEE2
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
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
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
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 Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
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
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
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 December 2017
CH01Change of Director Details
Change Person Director Company
29 December 2017
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
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
19 January 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
23 January 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
21 January 2014
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Legacy
22 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Legacy
7 December 2011
MG01MG01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Certificate Change Of Name Company
1 June 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 November 2010
AAAnnual Accounts
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Memorandum Articles
5 March 2010
MEM/ARTSMEM/ARTS
Resolution
5 March 2010
RESOLUTIONSResolutions
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
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG02MG02
Legacy
3 March 2010
MG01MG01
Legacy
3 March 2010
MG01MG01
Annual Return Company With Made Up Date
25 January 2010
AR01AR01
Accounts With Accounts Type Group
1 October 2009
AAAnnual Accounts
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Group
6 November 2008
AAAnnual Accounts
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
13 August 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
363sAnnual Return (shuttle)
Legacy
16 January 2008
288cChange of Particulars
Legacy
19 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Legacy
11 July 2007
88(2)R88(2)R
Resolution
21 June 2007
RESOLUTIONSResolutions
Legacy
24 April 2007
88(2)R88(2)R
Legacy
19 April 2007
88(2)R88(2)R
Legacy
23 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 February 2007
AAAnnual Accounts
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
8 November 2005
88(2)R88(2)R
Legacy
13 June 2005
88(2)R88(2)R
Legacy
13 June 2005
287Change of Registered Office
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
88(2)R88(2)R
Legacy
6 May 2005
88(2)R88(2)R
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
122122
Legacy
29 April 2005
123Notice of Increase in Nominal Capital
Resolution
29 April 2005
RESOLUTIONSResolutions
Resolution
29 April 2005
RESOLUTIONSResolutions
Resolution
29 April 2005
RESOLUTIONSResolutions
Resolution
29 April 2005
RESOLUTIONSResolutions
Resolution
29 April 2005
RESOLUTIONSResolutions
Legacy
9 March 2005
288cChange of Particulars
Legacy
28 February 2005
225Change of Accounting Reference Date
Legacy
28 February 2005
287Change of Registered Office
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Incorporation Company
17 January 2005
NEWINCIncorporation