Background WavePink WaveYellow Wave

BOX INTL TECHNOLOGY LTD (08531019)

BOX INTL TECHNOLOGY LTD (08531019) is an active UK company. incorporated on 16 May 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. BOX INTL TECHNOLOGY LTD has been registered for 12 years. Current directors include BERKOVITCH, Eliahu, LEEB, David Bryce, SMITH, Dylan Chandler.

Company Number
08531019
Status
active
Type
ltd
Incorporated
16 May 2013
Age
12 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, SMITH, Dylan Chandler
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOX INTL TECHNOLOGY LTD

BOX INTL TECHNOLOGY LTD is an active company incorporated on 16 May 2013 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 INTL TECHNOLOGY LTD was registered 12 years ago.(SIC: 63990)

Status

active

Active since 12 years ago

Company No

08531019

LTD Company

Age

12 Years

Incorporated 16 May 2013

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

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
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: 16 May 2013To: 14 March 2014
Timeline

20 key events • 2013 - 2021

Funding Officers Ownership
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Company Founded
May 13
Funding Round
Jun 13
Funding Round
Jul 13
Director Left
Mar 14
Director Joined
Dec 14
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jul 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Apr 21
Director Left
Apr 21
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 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

SMITH, Dylan Chandler

Active
1 Old Street Yard, LondonEC1Y 8AF
Born September 1985
Director
Appointed 16 May 2013

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 16 May 2013
Resigned 21 Mar 2014

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 16 May 2013
Resigned 16 May 2013

MANNIE, Jeffrey Richard

Resigned
1 Old Street Yard, LondonEC1Y 8AF
Born June 1963
Director
Appointed 16 May 2013
Resigned 09 Apr 2021

MCGOFF, Peter Matthew

Resigned
1 Old Street Yard, LondonEC1Y 8AF
Born April 1964
Director
Appointed 16 May 2013
Resigned 25 May 2018

ONEILL, Stephen Robert

Resigned
1 Old Street Yard, LondonEC1Y 8AF
Born May 1968
Director
Appointed 21 Jun 2017
Resigned 06 Jul 2018

SLATER, Huw Llewelyn Lloyd, Mr.

Resigned
North Row, LondonW1K 7LL
Born February 1982
Director
Appointed 02 Dec 2014
Resigned 01 Jan 2017

STRICKLAND, Gregory Frank

Resigned
New Street Square, LondonEC4A 3TW
Born February 1980
Director
Appointed 16 May 2013
Resigned 07 Jan 2014

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 16 May 2013
Resigned 16 May 2013

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 16 May 2013
Resigned 16 May 2013

Persons with significant control

1

Old Street Yard, Floors 14-15, 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

64

Accounts With Accounts Type Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 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
20 May 2022
CS01Confirmation Statement
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
13 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
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 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
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 May 2017
CS01Confirmation Statement
Termination Director Company
10 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Full
2 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
20 August 2014
RP04RP04
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Move Registers To Sail Company
10 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
Termination Secretary Company With Name
21 March 2014
TM02Termination of Secretary
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 March 2014
AD01Change of Registered Office Address
Capital Allotment Shares
11 July 2013
SH01Allotment of Shares
Capital Allotment Shares
12 June 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 May 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Incorporation Company
16 May 2013
NEWINCIncorporation