Background WavePink WaveYellow Wave

BOX-IT DATA MANAGEMENT LIMITED (07125474)

BOX-IT DATA MANAGEMENT LIMITED (07125474) is an active UK company. incorporated on 14 January 2010. with registered office in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BOX-IT DATA MANAGEMENT LIMITED has been registered for 16 years. Current directors include VESSELINOV, Ivaylo Alexandrov.

Company Number
07125474
Status
active
Type
ltd
Incorporated
14 January 2010
Age
16 years
Address
Box-It Winnall Down Farm, Winchester, SO21 1FP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
VESSELINOV, Ivaylo Alexandrov
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOX-IT DATA MANAGEMENT LIMITED

BOX-IT DATA MANAGEMENT LIMITED is an active company incorporated on 14 January 2010 with the registered office located in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BOX-IT DATA MANAGEMENT LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07125474

LTD Company

Age

16 Years

Incorporated 14 January 2010

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 14 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

BOX-IT STORAGE GROUP LIMITED
From: 14 January 2010To: 4 March 2010
Contact
Address

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

Previous Addresses

Winnall Down Fair Lane Winchester Hampshire SO21 1HF
From: 14 January 2010To: 24 January 2013
Timeline

55 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Director Joined
Mar 10
Director Left
May 10
Director Joined
May 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jan 11
Director Left
Jan 11
Funding Round
Mar 11
Funding Round
Mar 11
Director Left
Aug 11
Director Joined
Jan 12
Share Issue
Nov 13
Director Left
Mar 14
Director Joined
Apr 14
Loan Secured
Nov 14
Director Left
Dec 14
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Cleared
Jul 15
Director Left
Oct 16
Director Joined
Dec 16
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
May 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
5
Funding
40
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 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

BELL, Rupert Thomas Ingress

Resigned
Angel Court, LondonEC2R 7HP
Born November 1968
Director
Appointed 25 Feb 2010
Resigned 27 May 2010

BOUND, Richard John

Resigned
Badgers Close, FleetGU52 7YD
Born May 1968
Director
Appointed 28 Apr 2010
Resigned 07 Mar 2014

CONNOLLY, Brian

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

COOPER, Douglas Anthony

Resigned
London Road, SouthamptonSO15 2AE
Born May 1954
Director
Appointed 14 Jan 2010
Resigned 25 Feb 2010

ELLIS, Simon Patrick

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

HALVORSEN, Espen

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

KEELER, Simon Nicholas

Resigned
Fair Lane, WinchesterSO21 1HF
Born February 1962
Director
Appointed 25 Feb 2010
Resigned 07 Dec 2010

KINNARD, John Derek

Resigned
Winnall Down Farm, WinchesterSO21 1FP
Born November 1965
Director
Appointed 01 Jan 2012
Resigned 30 Jun 2015

MANIFOLD, David

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

MCCORMICK, David Anthony

Resigned
Winnall Down Farm, WinchesterSO21 1FP
Born April 1964
Director
Appointed 20 Dec 2016
Resigned 28 Feb 2018

MCCOWEN, John Simon Bruce

Resigned
Winnall Down Farm, WinchesterSO21 1FP
Born October 1946
Director
Appointed 25 Feb 2010
Resigned 28 Feb 2018

MCCOWEN, Patricia Mary

Resigned
Winnall Down Farm, WinchesterSO21 1FP
Born November 1945
Director
Appointed 25 Feb 2010
Resigned 28 Feb 2018

MCKENNA, Christopher David

Resigned
Winnall Down Farm, WinchesterSO21 1FP
Born September 1976
Director
Appointed 25 Apr 2014
Resigned 20 Apr 2015

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

PENFOUND, Steven Mark

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

VERSLUYS, Helen Louise

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

VINSON, Jane Elizabeth

Resigned
Angel Court, LondonEC2R 7HP
Born September 1971
Director
Appointed 18 May 2010
Resigned 06 Nov 2014

WILLIAMS, John Sinclair

Resigned
Fair Lane, WinchesterSO21 1HF
Born February 1967
Director
Appointed 25 Feb 2010
Resigned 28 Apr 2010

Persons with significant control

5

3 Active
2 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 28 Feb 2018
More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 28 Feb 2018
Kinsealy Business Park, Kinsealy

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2018

Mr John Simon Bruce Mccowen

Ceased
Winnall Down Farm, WinchesterSO21 1FP
Born October 1946

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2018

Patricia Mary Mccowen

Ceased
Winnall Down Farm, WinchesterSO21 1FP
Born November 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
28 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
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 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
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 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 Secretary Company With Name Termination Date
5 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
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 Unaudited Abridged
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Gazette Notice Compulsory
29 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
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 Updates
14 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 Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
13 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2018
PSC07Cessation of Relevant Legal Entity PSC
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
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
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 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
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Group
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
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Resolution
17 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
9 October 2014
AAAnnual Accounts
Auditors Resignation Company
27 June 2014
AUDAUD
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Capital Alter Shares Subdivision
19 November 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
19 November 2013
RESOLUTIONSResolutions
Resolution
19 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
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
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Legacy
7 December 2011
MG01MG01
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Capital Allotment Shares
2 March 2011
SH01Allotment of Shares
Capital Allotment Shares
2 March 2011
SH01Allotment of Shares
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 November 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Statement Of Affairs
11 March 2010
SASA
Capital Allotment Shares
11 March 2010
SH01Allotment of Shares
Capital Allotment Shares
11 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Resolution
4 March 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 March 2010
CONNOTConfirmation Statement Notification
Legacy
3 March 2010
MG01MG01
Legacy
3 March 2010
MG01MG01
Incorporation Company
14 January 2010
NEWINCIncorporation