Background WavePink WaveYellow Wave

BOXED ESCO SERVICES LIMITED (09178335)

BOXED ESCO SERVICES LIMITED (09178335) is an active UK company. incorporated on 15 August 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BOXED ESCO SERVICES LIMITED has been registered for 11 years. Current directors include BUTTON, Michael Andrew, PHILLIPS, Charlotte, SCOTT, Joseph David and 1 others.

Company Number
09178335
Status
active
Type
ltd
Incorporated
15 August 2014
Age
11 years
Address
C/O Womble Bond Dickinson (Uk) Llp, London, SE1 2AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BUTTON, Michael Andrew, PHILLIPS, Charlotte, SCOTT, Joseph David, TUCH, Peter Ellis
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOXED ESCO SERVICES LIMITED

BOXED ESCO SERVICES LIMITED is an active company incorporated on 15 August 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BOXED ESCO SERVICES LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09178335

LTD Company

Age

11 Years

Incorporated 15 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

C/O Womble Bond Dickinson (Uk) Llp 4 More London Riverside London, SE1 2AU,

Previous Addresses

Office 6 Dirac Crescent Emersons Green Bristol BS16 7FR England
From: 18 February 2025To: 9 December 2025
Studio 4 Stuart House St. Johns Street Peterborough PE1 5DD England
From: 9 June 2021To: 18 February 2025
Studio 4 st. Johns Street Peterborough PE1 5DD England
From: 9 June 2021To: 9 June 2021
Office 201 69 Old Street 69 Old Street London London EC1V 9HX England
From: 22 September 2020To: 9 June 2021
Office 208 69 Old Street London EC1V 9HX England
From: 15 May 2018To: 22 September 2020
Office 302 41 Old Street London EC1V 9AE England
From: 17 May 2017To: 15 May 2018
41 Old Street Office 302 41 Old Street London EC1V 9AE United Kingdom
From: 11 May 2017To: 17 May 2017
Office 306 69 Old Street London EC1V 9HX
From: 8 December 2014To: 11 May 2017
69 Old Street London EC1V 9HX England
From: 8 December 2014To: 8 December 2014
10 Stoney Street London SE1 9AD United Kingdom
From: 15 August 2014To: 8 December 2014
Timeline

21 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Nov 14
Director Joined
Nov 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Apr 24
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BUTTON, Michael

Active
4 More London Riverside, LondonSE1 2AU
Secretary
Appointed 15 Aug 2014

BUTTON, Michael Andrew

Active
4 More London Riverside, LondonSE1 2AU
Born December 1977
Director
Appointed 23 Jun 2015

PHILLIPS, Charlotte

Active
4 More London Riverside, LondonSE1 2AU
Born March 1980
Director
Appointed 19 Jan 2024

SCOTT, Joseph David

Active
4 More London Riverside, LondonSE1 2AU
Born February 1989
Director
Appointed 19 Jan 2024

TUCH, Peter Ellis

Active
4 More London Riverside, LondonSE1 2AU
Born August 1962
Director
Appointed 15 Aug 2014

BLACKBURN, Sophie Rebecca

Resigned
Stuart House, PeterboroughPE1 5DD
Born November 1993
Director
Appointed 18 Jul 2023
Resigned 19 Jan 2024

CASHIN, Benjamin Matthew

Resigned
69 Old Street, LondonEC1V 9HX
Born September 1972
Director
Appointed 28 Nov 2014
Resigned 08 Apr 2019

HEINAM, Urmo

Resigned
Stuart House, PeterboroughPE1 5DD
Born March 1983
Director
Appointed 18 Jul 2023
Resigned 19 Jan 2024

IRELAND, Paul John

Resigned
Stuart House, PeterboroughPE1 5DD
Born March 1979
Director
Appointed 23 Feb 2017
Resigned 18 Jul 2023

JONES, Gareth Owen

Resigned
69 Old Street, LondonEC1V 9HX
Born June 1972
Director
Appointed 28 Nov 2014
Resigned 23 Jun 2015

PRICE, Alexander

Resigned
Stuart House, PeterboroughPE1 5DD
Born September 1989
Director
Appointed 08 Apr 2019
Resigned 18 Jul 2023

SHERVELL, Ian

Resigned
69 Old Street, LondonEC1V 9HX
Born October 1978
Director
Appointed 28 Nov 2014
Resigned 24 Feb 2017

Persons with significant control

3

2 Active
1 Ceased
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 27 Jun 2023
10 - 11 Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 27 Jun 2023
69 Old Street, LondonEC1V 9HX

Nature of Control

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

Filing History

60

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
12 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 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 Small
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
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
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Second Filing Of Form With Form Type
20 February 2015
RP04RP04
Capital Name Of Class Of Shares
30 January 2015
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Capital Allotment Shares
30 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Incorporation Company
15 August 2014
NEWINCIncorporation