Background WavePink WaveYellow Wave

MAILBOX BORDERS LIMITED (08754695)

MAILBOX BORDERS LIMITED (08754695) is an active UK company. incorporated on 30 October 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. MAILBOX BORDERS LIMITED has been registered for 12 years. Current directors include DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George.

Company Number
08754695
Status
active
Type
ltd
Incorporated
30 October 2013
Age
12 years
Address
22 Princes Street, London, W1B 2LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAILBOX BORDERS LIMITED

MAILBOX BORDERS LIMITED is an active company incorporated on 30 October 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. MAILBOX BORDERS LIMITED was registered 12 years ago.(SIC: 73120)

Status

active

Active since 12 years ago

Company No

08754695

LTD Company

Age

12 Years

Incorporated 30 October 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

22 Princes Street London, W1B 2LU,

Previous Addresses

47 Great Marlborough Street London W1F 7JP England
From: 21 December 2020To: 16 June 2025
1 Gunpowder Square Fleet Street London EC4A 3EP
From: 30 October 2013To: 21 December 2020
Timeline

6 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Sept 18
Director Left
Sept 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Secretary
Appointed 22 Mar 2017

DENMARK, Malcolm Charles

Active
Princes Street, LondonW1B 2LU
Born July 1955
Director
Appointed 30 Oct 2013

ELLIOT, Richard Emmerson

Active
Princes Street, LondonW1B 2LU
Born February 1966
Director
Appointed 20 Sept 2018

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Born August 1957
Director
Appointed 22 Mar 2017

SPRINGETT, Ian Michael

Resigned
Gunpowder Square, LondonEC4A 3EP
Secretary
Appointed 30 Oct 2013
Resigned 31 Dec 2016

GAVEGLIA, Adrian

Resigned
Gunpowder Square, LondonEC4A 3EP
Born March 1980
Director
Appointed 22 Mar 2017
Resigned 20 Sept 2018

SPRINGETT, Ian Michael

Resigned
Gunpowder Square, LondonEC4A 3EP
Born January 1967
Director
Appointed 30 Oct 2013
Resigned 31 Dec 2016

Persons with significant control

1

Princes Street, LondonW1B 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Oct 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
29 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Dormant
9 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Account Reference Date Company Current Shortened
15 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
30 October 2013
NEWINCIncorporation