Background WavePink WaveYellow Wave

BOX-IT CENTRAL LIMITED (08238771)

BOX-IT CENTRAL LIMITED (08238771) is an active UK company. incorporated on 3 October 2012. with registered office in Stanford-Le-Hope. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BOX-IT CENTRAL LIMITED has been registered for 13 years. Current directors include VESSELINOV, Ivaylo Alexandrov.

Company Number
08238771
Status
active
Type
ltd
Incorporated
3 October 2012
Age
13 years
Address
West 3 Atlantic Avenue, Stanford-Le-Hope, SS17 9ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
VESSELINOV, Ivaylo Alexandrov
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOX-IT CENTRAL LIMITED

BOX-IT CENTRAL LIMITED is an active company incorporated on 3 October 2012 with the registered office located in Stanford-Le-Hope. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BOX-IT CENTRAL LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08238771

LTD Company

Age

13 Years

Incorporated 3 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

BBCA123 LIMITED
From: 3 October 2012To: 5 December 2012
Contact
Address

West 3 Atlantic Avenue Corringham Stanford-Le-Hope, SS17 9ER,

Previous Addresses

West 3 Atlantic Avenue Stanford Le Hope Essex SS17 9FE
From: 4 February 2025To: 24 February 2025
Quadrant 1 Homefield Road Haverhill Suffolk CB9 8QP England
From: 20 September 2018To: 4 February 2025
, Squab Hall Harbury Lane, Bishops Tachbrook, Leamington Spa, Warwickshire, CV33 9QB
From: 3 October 2012To: 20 September 2018
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Jan 18
Director Joined
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Oct 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
Owner Exit
May 24
Director Left
Apr 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

VESSELINOV, Ivo

Active
Corringham, Stanford-Le-HopeSS17 9ER
Secretary
Appointed 22 Apr 2025

VESSELINOV, Ivaylo Alexandrov

Active
Corringham, Stanford-Le-HopeSS17 9ER
Born July 1976
Director
Appointed 07 Feb 2024

EVANS, Emlyn

Resigned
Harbury Lane, Leamington SpaCV33 9QB
Secretary
Appointed 03 Oct 2012
Resigned 04 Sept 2018

MANIFOLD, David

Resigned
Homefield Road, HaverhillCB9 8QP
Secretary
Appointed 01 Oct 2018
Resigned 19 Jul 2019

O'BRIEN, Ross Conor

Resigned
Corringham, Stanford-Le-HopeSS17 9ER
Secretary
Appointed 03 Aug 2022
Resigned 27 Mar 2025

O'DONOVAN, Ian

Resigned
Homefield Road, HaverhillCB9 8QP
Secretary
Appointed 19 Jul 2019
Resigned 03 Aug 2022

PATTON, Richard Frederick

Resigned
Homefield Road, HaverhillCB9 8QP
Secretary
Appointed 04 Sept 2018
Resigned 01 Oct 2018

CONNOLLY, Brian

Resigned
Homefield Road, HaverhillCB9 8QP
Born October 1980
Director
Appointed 04 Sept 2018
Resigned 04 Feb 2019

EVANS, Emlyn Thomas

Resigned
Harbury Lane, Leamington SpaCV33 9QB
Born March 1979
Director
Appointed 30 Aug 2018
Resigned 04 Sept 2018

EVANS, James Keith Gwion

Resigned
Harbury Lane, Leamington SpaCV33 9QB
Born November 1934
Director
Appointed 03 Oct 2012
Resigned 16 Nov 2017

EVANS, Leslie Gareth

Resigned
Harbury Lane, Leamington SpaCV33 9QB
Born June 1961
Director
Appointed 03 Oct 2012
Resigned 04 Sept 2018

HALVORSEN, Espen

Resigned
Homefield Road, HaverhillCB9 8QP
Born April 1962
Director
Appointed 05 Feb 2019
Resigned 03 Aug 2022

MANIFOLD, David

Resigned
Homefield Road, HaverhillCB9 8QP
Born November 1969
Director
Appointed 01 Oct 2018
Resigned 19 Jul 2019

O'BRIEN, Ross Conor

Resigned
Corringham, Stanford-Le-HopeSS17 9ER
Born August 1985
Director
Appointed 03 Aug 2022
Resigned 27 Mar 2025

O'DONOVAN, Ian

Resigned
Homefield Road, HaverhillCB9 8QP
Born February 1974
Director
Appointed 19 Jul 2019
Resigned 07 Feb 2024

PATTON, Richard Frederick

Resigned
Homefield Road, HaverhillCB9 8QP
Born July 1987
Director
Appointed 04 Sept 2018
Resigned 01 Oct 2018

Persons with significant control

5

3 Active
2 Ceased
Homefield Road, HaverhillCB9 8QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jun 2023
Kinsealy Business Park, Kinsealy

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2018
Ceased 09 Jun 2023
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 04 Sept 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 04 Sept 2018
Harbury Lane, Leamington SpaCV33 9QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 04 Sept 2018
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Unaudited Abridged
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
14 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2024
PSC07Cessation of Relevant Legal Entity PSC
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
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Restoration Order Of Court
22 March 2022
AC92AC92
Gazette Dissolved Compulsory
27 October 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
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
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
4 December 2018
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
11 October 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 October 2018
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2018
TM02Termination of Secretary
Change Sail Address Company With New Address
20 September 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 September 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
20 September 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Resolution
24 April 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2013
CH03Change of Secretary Details
Certificate Change Of Name Company
5 December 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 December 2012
RESOLUTIONSResolutions
Change Of Name Notice
3 December 2012
CONNOTConfirmation Statement Notification
Incorporation Company
3 October 2012
NEWINCIncorporation