Background WavePink WaveYellow Wave

UNBOXED CONSULTING LIMITED (05440833)

UNBOXED CONSULTING LIMITED (05440833) is an active UK company. incorporated on 29 April 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. UNBOXED CONSULTING LIMITED has been registered for 20 years. Current directors include EVANS, Martyn Robert, TURRELL, Matthew Robert.

Company Number
05440833
Status
active
Type
ltd
Incorporated
29 April 2005
Age
20 years
Address
60-62 Commercial Street, London, E1 6LT
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
EVANS, Martyn Robert, TURRELL, Matthew Robert
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNBOXED CONSULTING LIMITED

UNBOXED CONSULTING LIMITED is an active company incorporated on 29 April 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. UNBOXED CONSULTING LIMITED was registered 20 years ago.(SIC: 62020)

Status

active

Active since 20 years ago

Company No

05440833

LTD Company

Age

20 Years

Incorporated 29 April 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

60-62 Commercial Street London, E1 6LT,

Previous Addresses

60 - 62 Commercial Street 2nd Floor London E1 6LT England
From: 5 November 2018To: 6 March 2019
17 Blossom Street London E1 6PL
From: 10 November 2010To: 5 November 2018
8 Elder Street London E1 6BT
From: 29 April 2005To: 10 November 2010
Timeline

12 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Mar 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Jul 21
Funding Round
Jul 21
Loan Cleared
Nov 21
Director Left
Jan 22
Director Left
Feb 22
Owner Exit
Apr 24
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

EVANS, Martyn Robert

Active
LondonE1 6LT
Born August 1970
Director
Appointed 10 Jan 2020

TURRELL, Matthew Robert

Active
LondonE1 6LT
Born July 1974
Director
Appointed 10 Jan 2020

STOBART, Richard John

Resigned
LondonE1 6LT
Secretary
Appointed 29 Apr 2005
Resigned 30 Dec 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 Apr 2005
Resigned 29 Apr 2005

HIGGINS, Timothy Paul

Resigned
35 Cliff Lane, IpswichIP3 0NU
Born March 1964
Director
Appointed 20 Jun 2008
Resigned 02 Apr 2013

LENNON, Stephen Richard

Resigned
LondonE1 6LT
Born February 1978
Director
Appointed 25 Feb 2013
Resigned 31 Dec 2021

MOORE, Thomas Yorston

Resigned
2 Manor Farm Grove, HintleshamIP8 3QP
Born January 1954
Director
Appointed 01 Nov 2006
Resigned 31 Mar 2012

STOBART, Richard John

Resigned
LondonE1 6LT
Born October 1969
Director
Appointed 29 Apr 2005
Resigned 30 Dec 2021

SWART, Kalyco

Resigned
20a Werter Road, LondonSW15 2LJ
Born November 1976
Director
Appointed 29 Apr 2005
Resigned 01 Nov 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 Apr 2005
Resigned 29 Apr 2005

Persons with significant control

3

1 Active
2 Ceased
Commercial Street, LondonE1 6LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2024
Commercial Street, LondonE1 6LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2021
Ceased 19 Mar 2024

Mr Richard John Stobart

Ceased
Engadine Street, LondonSW18 5BZ
Born October 1969

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
Ceased 12 Jul 2021
Fundings
Financials
Latest Activities

Filing History

94

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
22 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Resolution
29 July 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Mortgage Charge Whole Release With Charge Number
16 June 2021
MR05Certification of Charge
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 May 2019
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 May 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Person Secretary Company With Change Date
24 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 May 2012
CH03Change of Secretary Details
Termination Director Company With Name
1 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Legacy
27 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Sail Address Company With Old Address
24 May 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Move Registers To Sail Company
16 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
10 January 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Legacy
6 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 February 2009
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
2 July 2008
287Change of Registered Office
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288cChange of Particulars
Resolution
21 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 December 2006
AAAnnual Accounts
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Incorporation Company
29 April 2005
NEWINCIncorporation