Background WavePink WaveYellow Wave

BOX OF VEGETABLES LIMITED (09848697)

BOX OF VEGETABLES LIMITED (09848697) is an active UK company. incorporated on 29 October 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BOX OF VEGETABLES LIMITED has been registered for 10 years. Current directors include NORTHCOTT, Geoffrey Robertson, PADDON, Michelle Louise.

Company Number
09848697
Status
active
Type
ltd
Incorporated
29 October 2015
Age
10 years
Address
Sea Containers, London, SE1 9GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NORTHCOTT, Geoffrey Robertson, PADDON, Michelle Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOX OF VEGETABLES LIMITED

BOX OF VEGETABLES LIMITED is an active company incorporated on 29 October 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BOX OF VEGETABLES LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09848697

LTD Company

Age

10 Years

Incorporated 29 October 2015

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 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Sea Containers 18 Upper Ground London, SE1 9GL,

Previous Addresses

27 Farm Street London W1J 5RJ England
From: 10 March 2016To: 23 January 2019
9th Floor 107 Cheapside London EC2V 6DN United Kingdom
From: 29 October 2015To: 10 March 2016
Timeline

15 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
May 19
Director Left
May 19
Director Left
Apr 22
Director Left
Apr 22
Director Left
Dec 24
Director Left
Jan 26
Director Joined
Feb 26
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WPP GROUP (NOMINEES) LIMITED

Active
18 Upper Ground, LondonSE1 9GL
Corporate secretary
Appointed 04 Mar 2016

NORTHCOTT, Geoffrey Robertson

Active
1 St. John's Lane, LondonEC1M 4BL
Born October 1977
Director
Appointed 04 Mar 2016

PADDON, Michelle Louise

Active
18 Upper Ground, LondonSE1 9GL
Born September 1978
Director
Appointed 10 Feb 2026

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 29 Oct 2015
Resigned 04 Mar 2016

AHMED, Ajaz Khowaj Quoram

Resigned
1 St. John's Lane, LondonEC1M 4BL
Born May 1973
Director
Appointed 04 Mar 2016
Resigned 24 Apr 2019

CARTWRIGHT, Jason Michael

Resigned
107 Cheapside, LondonEC2V 6DN
Born November 1981
Director
Appointed 29 Oct 2015
Resigned 21 Mar 2022

COLLINS, Dylan

Resigned
18 Upper Ground, LondonSE1 9GL
Born July 1979
Director
Appointed 29 Oct 2015
Resigned 29 Jul 2020

EGGAR, Jonathan Neil

Resigned
18 Upper Ground, LondonSE1 9GL
Born April 1976
Director
Appointed 14 Mar 2018
Resigned 02 Jan 2026

GUTTRIDGE, Luke

Resigned
107 Cheapside, LondonEC2V 6DN
Born February 1982
Director
Appointed 29 Oct 2015
Resigned 04 Mar 2016

KELLY, Sam Robert

Resigned
18 Upper Ground, LondonSE1 9GL
Born April 1977
Director
Appointed 24 Apr 2019
Resigned 18 Nov 2024

SHAMSI, Richard

Resigned
St. John's Lane, LondonEC1M 4BL
Born May 1968
Director
Appointed 04 Mar 2016
Resigned 31 Dec 2017

Persons with significant control

1

18 Upper Ground, LondonSE1 9GL

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

54

Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
16 November 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
30 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 March 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Resolution
17 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 March 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 March 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 March 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Resolution
1 March 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 February 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 February 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 November 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Incorporation Company
29 October 2015
NEWINCIncorporation