Background WavePink WaveYellow Wave

BOX CLEVER DIGITAL LIMITED (08413288)

BOX CLEVER DIGITAL LIMITED (08413288) is an active UK company. incorporated on 21 February 2013. with registered office in Stratford-Upon-Avon. The company operates in the Information and Communication sector, engaged in business and domestic software development. BOX CLEVER DIGITAL LIMITED has been registered for 13 years. Current directors include SYMONS, Rupert Jonathan.

Company Number
08413288
Status
active
Type
ltd
Incorporated
21 February 2013
Age
13 years
Address
25 Meer Street, Stratford-Upon-Avon, CV37 6QB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
SYMONS, Rupert Jonathan
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOX CLEVER DIGITAL LIMITED

BOX CLEVER DIGITAL LIMITED is an active company incorporated on 21 February 2013 with the registered office located in Stratford-Upon-Avon. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BOX CLEVER DIGITAL LIMITED was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08413288

LTD Company

Age

13 Years

Incorporated 21 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

IDEA CATALYST GROUP LIMITED
From: 19 November 2021To: 15 January 2024
BOX CLEVER DIGITAL LIMITED
From: 13 March 2017To: 19 November 2021
BOX CLEVER SOFTWARE LIMITED
From: 26 March 2015To: 13 March 2017
INTI TECHNOLOGIES LIMITED
From: 21 February 2013To: 26 March 2015
Contact
Address

25 Meer Street Stratford-Upon-Avon, CV37 6QB,

Previous Addresses

Innovation Centre Gallows Hill Warwick Warwickshire CV34 6UW
From: 21 February 2013To: 19 August 2015
Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
Mar 13
Share Issue
Mar 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Funding Round
Mar 15
Loan Secured
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 20
Owner Exit
Apr 21
Director Left
Apr 21
Owner Exit
Nov 21
Owner Exit
Feb 25
3
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

SYMONS, Rupert Jonathan

Active
Stratford-Upon-AvonCV37 6QB
Born September 1967
Director
Appointed 14 Feb 2020

HOWARD, Robert

Resigned
Stratford-Upon-AvonCV37 6QB
Born February 1954
Director
Appointed 20 Jan 2017
Resigned 16 Jun 2017

JAN, Alexander Amadeus Tiberious

Resigned
Meer Street, Stratford-Upon-AvonCV37 6QB
Born July 1981
Director
Appointed 01 Mar 2013
Resigned 28 Nov 2013

LESSARD, Jason Donat

Resigned
Meer Street, Stratford-Upon-AvonCV37 6QB
Born June 1976
Director
Appointed 01 Mar 2013
Resigned 08 Oct 2013

O'BRIEN, Shaun

Resigned
Meer Street, Stratford-Upon-AvonCV37 6QB
Born September 1957
Director
Appointed 28 Nov 2013
Resigned 18 Feb 2015

RANCE, Gerald Douglas

Resigned
Stratford-Upon-AvonCV37 6QB
Born January 1953
Director
Appointed 16 Jun 2017
Resigned 01 Feb 2018

RANCE, Gerald Douglas

Resigned
Meer Street, Stratford-Upon-AvonCV37 6QB
Born January 1953
Director
Appointed 28 Nov 2013
Resigned 18 Feb 2015

SIMMONS, Philip Andrew

Resigned
Stratford-Upon-AvonCV37 6QB
Born March 1981
Director
Appointed 18 Feb 2015
Resigned 08 Jul 2015

SYMONS, Rupert Jonathan

Resigned
Gallows Hill, WarwickCV34 6UW
Born September 1967
Director
Appointed 21 Feb 2013
Resigned 01 Mar 2013

UNDERWOOD, Nicholas John

Resigned
Stratford-Upon-AvonCV35 6QB
Born December 1961
Director
Appointed 08 Jul 2015
Resigned 20 Jan 2017

WILSON, Alistair Michael Charles

Resigned
Stratford-Upon-AvonCV37 6QB
Born February 1970
Director
Appointed 01 Feb 2018
Resigned 31 Dec 2020

Persons with significant control

4

1 Active
3 Ceased
Stratford-Upon-AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2023
Stratford U. AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2021
Ceased 15 Dec 2023
Stratford-Upon-AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2021
Ceased 15 Nov 2021
Stratford-Upon-AvonCV37 6QB

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
Ceased 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 August 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
15 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
19 November 2021
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
18 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
18 November 2020
RP04CS01RP04CS01
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Resolution
13 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Account Reference Date Company Current Shortened
30 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
14 April 2015
AR01AR01
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Certificate Change Of Name Company
26 March 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
26 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Capital Alter Shares Subdivision
28 March 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Incorporation Company
21 February 2013
NEWINCIncorporation