Background WavePink WaveYellow Wave

BOXED ENERGY LIMITED (08333841)

BOXED ENERGY LIMITED (08333841) is an active UK company. incorporated on 17 December 2012. with registered office in Bristol. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. BOXED ENERGY LIMITED has been registered for 13 years. Current directors include ARNOLD, Mark Andrew, BUTTON, Michael Andrew, TUCH, Peter Ellis and 1 others.

Company Number
08333841
Status
active
Type
ltd
Incorporated
17 December 2012
Age
13 years
Address
Office 6, Bristol Science Park Dirac Crescent, Bristol, BS16 7FR
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
ARNOLD, Mark Andrew, BUTTON, Michael Andrew, TUCH, Peter Ellis, WINSTANLEY, Andrew
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOXED ENERGY LIMITED

BOXED ENERGY LIMITED is an active company incorporated on 17 December 2012 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. BOXED ENERGY LIMITED was registered 13 years ago.(SIC: 43220)

Status

active

Active since 13 years ago

Company No

08333841

LTD Company

Age

13 Years

Incorporated 17 December 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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

CONTAINERISED ENERGY LIMITED
From: 17 December 2012To: 9 May 2013
Contact
Address

Office 6, Bristol Science Park Dirac Crescent Emersons Green Bristol, BS16 7FR,

Previous Addresses

Studio 4 Stuart House St. Johns Street Peterborough PE1 5DD England
From: 8 September 2021To: 22 January 2025
Office 201 69 Old Street London London EC1V 9HX United Kingdom
From: 22 September 2020To: 8 September 2021
Office 208 69 Old Street London EC1V 9HX England
From: 15 May 2018To: 22 September 2020
Office 302, 41 Old Street Old Street London EC1V 9AE England
From: 11 May 2017To: 15 May 2018
Office 306 69 Old Street London EC1V 9HX
From: 18 December 2014To: 11 May 2017
10 Stoney Street London SE1 9AD
From: 17 December 2012To: 18 December 2014
Timeline

18 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Dec 12
Loan Secured
Apr 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Loan Secured
Apr 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
May 21
Director Left
May 21
Director Joined
May 23
Director Left
May 23
Loan Cleared
Feb 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BUTTON, Michael Andrew

Active
Dirac Crescent, BristolBS16 7FR
Secretary
Appointed 17 Dec 2012

ARNOLD, Mark Andrew

Active
Dirac Crescent, BristolBS16 7FR
Born June 1979
Director
Appointed 17 Apr 2023

BUTTON, Michael Andrew

Active
Dirac Crescent, BristolBS16 7FR
Born December 1977
Director
Appointed 17 Dec 2014

TUCH, Peter Ellis

Active
Dirac Crescent, BristolBS16 7FR
Born August 1962
Director
Appointed 17 Dec 2014

WINSTANLEY, Andrew

Active
Dirac Crescent, BristolBS16 7FR
Born February 1978
Director
Appointed 17 Dec 2014

COLE, Casey James

Resigned
69 Old Street, LondonEC1V 9HX
Born August 1973
Director
Appointed 17 Dec 2012
Resigned 15 Dec 2014

JONES, Gareth Owen

Resigned
69 Old Street, LondonEC1V 9HX
Born June 1972
Director
Appointed 17 Dec 2012
Resigned 15 Dec 2014

MATHER, Steven

Resigned
69 Old Street, LondonEC1V 9HX
Born May 1969
Director
Appointed 20 Sept 2016
Resigned 11 May 2021

PARSONS, Mary Valerie Linda

Resigned
69 Old Street, LondonEC1V 9HX
Born March 1969
Director
Appointed 17 Dec 2012
Resigned 17 Dec 2014

SHAW, David John

Resigned
69 Old Street, LondonEC1V 9HX
Born January 1961
Director
Appointed 17 Dec 2014
Resigned 20 Sept 2016

SOIN, Simran Bir Singh

Resigned
69 Old Street, LondonEC1V 9HX
Born January 1968
Director
Appointed 17 Dec 2012
Resigned 17 Dec 2014

THOMPSON, Russell Charles

Resigned
St. Johns Street, PeterboroughPE1 5DD
Born June 1963
Director
Appointed 11 May 2021
Resigned 17 Apr 2023

Persons with significant control

2

Cheapside, LondonEC2V 6EE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ofice 306, LondonEC1V 9HX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
1 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Auditors Resignation Company
23 July 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Certificate Change Of Name Company
9 May 2013
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
30 January 2013
AA01Change of Accounting Reference Date
Resolution
16 January 2013
RESOLUTIONSResolutions
Incorporation Company
17 December 2012
NEWINCIncorporation