Background WavePink WaveYellow Wave

KPMG BOXWOOD LIMITED (05607273)

KPMG BOXWOOD LIMITED (05607273) is an active UK company. incorporated on 31 October 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. KPMG BOXWOOD LIMITED has been registered for 20 years. Current directors include BARNICOAT, Edward Neil, HEARLD, Christopher Robert.

Company Number
05607273
Status
active
Type
ltd
Incorporated
31 October 2005
Age
20 years
Address
15 Canada Square, London, E14 5GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BARNICOAT, Edward Neil, HEARLD, Christopher Robert
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KPMG BOXWOOD LIMITED

KPMG BOXWOOD LIMITED is an active company incorporated on 31 October 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. KPMG BOXWOOD LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05607273

LTD Company

Age

20 Years

Incorporated 31 October 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

BOXWOOD LIMITED
From: 11 January 2006To: 18 June 2015
HAMSARD 2955 LIMITED
From: 31 October 2005To: 11 January 2006
Contact
Address

15 Canada Square Canary Wharf London, E14 5GL,

Previous Addresses

Boston House 214 High Street Boston Spa West Yorkshire LS23 6AD
From: 7 August 2013To: 18 June 2015
Boston House 214 High Street Boston Spa West Yorkshire LS23 6AB
From: 31 October 2005To: 7 August 2013
Timeline

39 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Sept 12
Director Left
Jul 13
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Loan Cleared
Mar 15
Funding Round
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jun 15
Funding Round
Jun 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Feb 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Loan Cleared
Nov 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
May 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Apr 25
Owner Exit
Apr 25
6
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

DEAN, Joanne

Active
Canada Square, LondonE14 5GL
Secretary
Appointed 26 Oct 2016

BARNICOAT, Edward Neil

Active
Canada Square, LondonE14 5GL
Born May 1970
Director
Appointed 31 Jul 2017

HEARLD, Christopher Robert

Active
Canada Square, LondonE14 5GL
Born June 1971
Director
Appointed 14 Feb 2022

GILL, Katherine Mary Ellen

Resigned
Canada Square, LondonE14 5GL
Secretary
Appointed 01 Jun 2014
Resigned 26 Oct 2016

NORMAN, Patricia Ann

Resigned
214 High Street, Boston SpaLS23 6AD
Secretary
Appointed 13 Dec 2005
Resigned 01 Jun 2014

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 31 Oct 2005
Resigned 13 Dec 2005

BENNETT, John Charles Quentin

Resigned
Canada Square, LondonE14 5GL
Born May 1974
Director
Appointed 09 Jan 2023
Resigned 31 Mar 2025

CARR, Nigel Conrad, Dr

Resigned
Canada Square, LondonE14 5GL
Born October 1965
Director
Appointed 24 Feb 2011
Resigned 15 Jun 2015

CLARK, Matthew David

Resigned
Canada Square, LondonE14 5GL
Born July 1970
Director
Appointed 13 Dec 2005
Resigned 26 Oct 2016

COLLINS, Simon Jeremy

Resigned
Canada Square, LondonE14 5GL
Born April 1960
Director
Appointed 26 Oct 2016
Resigned 31 Jul 2017

DAKIN, Jon

Resigned
Koala,, St Gervais
Born July 1962
Director
Appointed 13 Dec 2005
Resigned 07 Mar 2006

DAKIN, Jonathan William

Resigned
Canada Square, LondonE14 5GL
Born July 1962
Director
Appointed 24 Feb 2011
Resigned 15 Jun 2015

DEAN, Joanne

Resigned
Canada Square, LondonE14 5GL
Born October 1968
Director
Appointed 30 Jun 2019
Resigned 14 Feb 2022

EVANS, Alun

Resigned
Woodsend 2a The Scop, BristolBS32 4DU
Born October 1949
Director
Appointed 13 Dec 2005
Resigned 07 Mar 2006

FALLEN, Malcolm James

Resigned
Canada Square, LondonE14 5GL
Born October 1959
Director
Appointed 01 Dec 2011
Resigned 15 Jun 2015

JONES, Timothy Richard

Resigned
Canada Square, LondonE14 5GL
Born April 1967
Director
Appointed 30 Jun 2019
Resigned 30 Nov 2022

KHAN, Adil

Resigned
Canada Square, LondonE14 5GL
Born July 1972
Director
Appointed 13 Dec 2005
Resigned 15 Jun 2015

LAMBE, William Anthony

Resigned
Canada Square, LondonE14 5GL
Born July 1972
Director
Appointed 26 Feb 2021
Resigned 30 Apr 2021

LARSEN, Erling

Resigned
Skjolden, Hovik
Born November 1955
Director
Appointed 13 Dec 2005
Resigned 31 Jan 2008

LONG, Paul

Resigned
Canada Square, LondonE14 5GL
Born May 1961
Director
Appointed 18 Jun 2015
Resigned 30 Jun 2019

MORGAN, Terence Keith, Sir

Resigned
Canada Square, LondonE14 5GL
Born December 1948
Director
Appointed 01 Jun 2011
Resigned 15 Jun 2015

WAKERLEY, Christopher

Resigned
Canada Square, LondonE14 5GL
Born May 1958
Director
Appointed 13 Dec 2005
Resigned 30 Jun 2019

WILLOWS, Sarah Kate Gilchrist

Resigned
Canada Square, LondonE14 5GL
Born July 1967
Director
Appointed 01 Feb 2017
Resigned 26 Feb 2021

WILSON, Colin Charles

Resigned
Boston House, Boston SpaLS23 6AB
Born August 1954
Director
Appointed 24 Feb 2011
Resigned 31 Mar 2013

WILSON, Colin Charles

Resigned
6 Sycamore Dene, CheshamHP5 3JT
Born August 1954
Director
Appointed 14 Dec 2005
Resigned 07 Mar 2006

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 31 Oct 2005
Resigned 13 Dec 2005

Persons with significant control

3

2 Active
1 Ceased
Canada Square, LondonE14 5GL

Nature of Control

Significant influence or control
Notified 01 Oct 2024

Kpmg Llp

Ceased
Canada Square, LondonE14 5GL

Nature of Control

Significant influence or control
Notified 12 Jun 2016
Ceased 01 Oct 2024
Canada Square, LondonE14 5GL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jun 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Resolution
9 November 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
9 November 2018
CC04CC04
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Auditors Resignation Company
3 November 2016
AUDAUD
Auditors Resignation Company
13 July 2016
AUDAUD
Confirmation Statement With Updates
10 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Certificate Change Of Name Company
18 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Capital Allotment Shares
2 April 2015
SH01Allotment of Shares
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
1 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Appoint Person Secretary Company With Name
5 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
5 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
16 November 2012
AAAnnual Accounts
Capital Allotment Shares
28 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Memorandum Articles
24 June 2009
MEM/ARTSMEM/ARTS
Resolution
24 June 2009
RESOLUTIONSResolutions
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Small
11 December 2008
AAAnnual Accounts
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
288cChange of Particulars
Legacy
6 February 2008
288cChange of Particulars
Legacy
5 February 2008
88(2)R88(2)R
Legacy
5 February 2008
88(2)R88(2)R
Legacy
6 November 2007
169169
Accounts With Accounts Type Small
23 October 2007
AAAnnual Accounts
Accounts With Accounts Type Small
23 October 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
29 August 2006
88(2)R88(2)R
Legacy
29 August 2006
123Notice of Increase in Nominal Capital
Resolution
29 August 2006
RESOLUTIONSResolutions
Resolution
29 August 2006
RESOLUTIONSResolutions
Resolution
29 August 2006
RESOLUTIONSResolutions
Legacy
7 April 2006
225Change of Accounting Reference Date
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
11 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 December 2005
287Change of Registered Office
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
17 December 2005
395Particulars of Mortgage or Charge
Legacy
17 December 2005
395Particulars of Mortgage or Charge
Incorporation Company
31 October 2005
NEWINCIncorporation