Background WavePink WaveYellow Wave

BOX.COM (UK) LTD (08097316)

BOX.COM (UK) LTD (08097316) is an active UK company. incorporated on 8 June 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. BOX.COM (UK) LTD has been registered for 13 years. Current directors include BERKOVITCH, Eliahu, LEEB, David Bryce, SAGOO, Maninder Singh and 2 others.

Company Number
08097316
Status
active
Type
ltd
Incorporated
8 June 2012
Age
13 years
Address
White Collar Factory 1 Old Street Yard, London, EC1Y 8AF
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BERKOVITCH, Eliahu, LEEB, David Bryce, SAGOO, Maninder Singh, SMITH, Dylan Chandler, WESSELS, Samantha Kate
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOX.COM (UK) LTD

BOX.COM (UK) LTD is an active company incorporated on 8 June 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. BOX.COM (UK) LTD was registered 13 years ago.(SIC: 63990)

Status

active

Active since 13 years ago

Company No

08097316

LTD Company

Age

13 Years

Incorporated 8 June 2012

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 4 February 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

BOX (UK) LTD
From: 8 June 2012To: 18 July 2012
Contact
Address

White Collar Factory 1 Old Street Yard Floors 14-15 London, EC1Y 8AF,

Previous Addresses

64 North Row London W1K 7LL
From: 14 March 2014To: 20 December 2017
, 5 New Street Square, London, EC4A 3TW, United Kingdom
From: 8 June 2012To: 14 March 2014
Timeline

36 key events • 2012 - 2024

Funding Officers Ownership
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Company Founded
Jun 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Jul 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Nov 14
Director Left
May 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
May 18
Director Left
May 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Mar 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Nov 21
Director Left
Sept 24
Director Joined
Sept 24
1
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

CITCO MANAGEMENT (UK) LIMITED

Active
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 21 Mar 2014

BERKOVITCH, Eliahu

Active
1 Old Street Yard, LondonEC1Y 8AF
Born August 1976
Director
Appointed 09 Apr 2021

LEEB, David Bryce

Active
1 Old Street Yard, LondonEC1Y 8AF
Born March 1971
Director
Appointed 19 Jul 2018

SAGOO, Maninder Singh

Active
1 Old Street Yard, LondonEC1Y 8AF
Born July 1980
Director
Appointed 30 Aug 2017

SMITH, Dylan Chandler

Active
1 Old Street Yard, LondonEC1Y 8AF
Born September 1985
Director
Appointed 08 Jun 2012

WESSELS, Samantha Kate

Active
1 Old Street Yard, LondonEC1Y 8AF
Born March 1974
Director
Appointed 01 Sept 2024

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 08 Jun 2012
Resigned 21 Mar 2014

BENJAMIN, David

Resigned
1 Old Street Yard, LondonEC1Y 8AF
Born December 1971
Director
Appointed 01 Feb 2017
Resigned 05 Mar 2018

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 08 Jun 2012
Resigned 08 Jun 2012

CAROLAN, Charles Andrew Bennet, Mr.

Resigned
1 Old Street Yard, LondonEC1Y 8AF
Born September 1983
Director
Appointed 07 Mar 2018
Resigned 20 Mar 2020

HARRIS, Fiona Elizabeth

Resigned
1 Old Street Yard, LondonEC1Y 8AF
Born September 1969
Director
Appointed 08 Nov 2019
Resigned 17 Jan 2020

HOLMES, David Whittaker

Resigned
North Row, LondonW1K 7LL
Born May 1967
Director
Appointed 06 Aug 2013
Resigned 09 Jul 2014

MANNIE, Jeffrey Richard

Resigned
1 Old Street Yard, LondonEC1Y 8AF
Born June 1963
Director
Appointed 03 Jun 2013
Resigned 09 Apr 2021

MAROTTE, Sebastien Michel Christophe

Resigned
1 Old Street Yard, LondonEC1Y 8AF
Born June 1964
Director
Appointed 16 Nov 2021
Resigned 01 Sept 2024

MCGOFF, Peter Matthew

Resigned
1 Old Street Yard, LondonEC1Y 8AF
Born April 1964
Director
Appointed 03 Jun 2013
Resigned 25 May 2018

NOYER, Nicholas Aaron

Resigned
New Street Square, LondonEC4A 3TW
Born September 1986
Director
Appointed 26 Jun 2013
Resigned 07 Jan 2014

ONEILL, Stephen Robert

Resigned
1 Old Street Yard, LondonEC1Y 8AF
Born May 1968
Director
Appointed 21 Jun 2017
Resigned 10 May 2018

QUANTRELL, David George

Resigned
North Row, LondonW1K 7LL
Born January 1961
Director
Appointed 07 Jan 2014
Resigned 31 Mar 2016

RAFIQ, Mohammed Asaf

Resigned
1 Old Street Yard, LondonEC1Y 8AF
Born November 1981
Director
Appointed 10 May 2018
Resigned 08 Nov 2019

SLATER, Huw Llewelyn Lloyd

Resigned
North Row, LondonW1K 7LL
Born February 1982
Director
Appointed 07 Jan 2014
Resigned 01 Feb 2017

STRICKLAND, Gregory Frank

Resigned
New Street Square, LondonEC4A 3TW
Born February 1980
Director
Appointed 08 Jun 2012
Resigned 07 Jan 2014

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 08 Jun 2012
Resigned 08 Jun 2012

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 08 Jun 2012
Resigned 08 Jun 2012

Persons with significant control

1

Old Street Yard, LondonEC1Y 8AF

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

91

Accounts With Accounts Type Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Full
21 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Move Registers To Sail Company
9 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
9 June 2014
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
4 June 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
21 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2014
AD01Change of Registered Office Address
Miscellaneous
13 February 2014
MISCMISC
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Capital Redomination Of Shares
24 September 2013
SH14Notice of Redenomination
Resolution
24 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Miscellaneous
4 July 2013
MISCMISC
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
5 June 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
18 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 July 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
8 June 2012
NEWINCIncorporation