Background WavePink WaveYellow Wave

BOXWISE PACKAGING SOLUTIONS LIMITED (10013159)

BOXWISE PACKAGING SOLUTIONS LIMITED (10013159) is an active UK company. incorporated on 18 February 2016. with registered office in Coalville. The company operates in the Administrative and Support Service Activities sector, engaged in packaging activities. BOXWISE PACKAGING SOLUTIONS LIMITED has been registered for 10 years. Current directors include ALLEN, Simon Francis, MCCONNELL, Daniel James, RICHARDSON, David John and 1 others.

Company Number
10013159
Status
active
Type
ltd
Incorporated
18 February 2016
Age
10 years
Address
2 Franks Road, Coalville, LE67 1TT
Industry Sector
Administrative and Support Service Activities
Business Activity
Packaging activities
Directors
ALLEN, Simon Francis, MCCONNELL, Daniel James, RICHARDSON, David John, WYNN, Mathew Daren
SIC Codes
82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOXWISE PACKAGING SOLUTIONS LIMITED

BOXWISE PACKAGING SOLUTIONS LIMITED is an active company incorporated on 18 February 2016 with the registered office located in Coalville. The company operates in the Administrative and Support Service Activities sector, specifically engaged in packaging activities. BOXWISE PACKAGING SOLUTIONS LIMITED was registered 10 years ago.(SIC: 82920)

Status

active

Active since 10 years ago

Company No

10013159

LTD Company

Age

10 Years

Incorporated 18 February 2016

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 7 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

SOUTH COAST STORAGE LIMITED
From: 18 February 2016To: 13 April 2021
Contact
Address

2 Franks Road Bardon Hill Coalville, LE67 1TT,

Previous Addresses

2-3 Oakwood Business Park Golden Cross Hailsham East Sussex BN27 4AH England
From: 6 July 2023To: 28 August 2024
33a Portsmouth Road Woolston Southampton SO19 9BA England
From: 24 February 2020To: 6 July 2023
4 Spur Road Cosham Portsmouth PO6 3EB England
From: 28 September 2016To: 24 February 2020
238 Winchester Road Southampton SO16 6TL England
From: 18 February 2016To: 28 September 2016
Timeline

25 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Sept 16
Loan Secured
Nov 16
Director Joined
Oct 17
Director Left
Oct 19
Loan Cleared
Feb 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
New Owner
Sept 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Dec 23
New Owner
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Nov 24
Director Left
Nov 24
3
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ALLEN, Simon Francis

Active
Franks Road, CoalvilleLE67 1TT
Born August 1967
Director
Appointed 30 Jun 2023

MCCONNELL, Daniel James

Active
Franks Road, CoalvilleLE67 1TT
Born March 1986
Director
Appointed 07 Nov 2024

RICHARDSON, David John

Active
Franks Road, CoalvilleLE67 1TT
Born October 1969
Director
Appointed 15 Dec 2023

WYNN, Mathew Daren

Active
Franks Road, CoalvilleLE67 1TT
Born May 1977
Director
Appointed 30 Jun 2023

HARPER, Christopher

Resigned
Oakwood Business Park, HailshamBN27 4AH
Born June 1989
Director
Appointed 18 Feb 2016
Resigned 28 Nov 2023

HARPER, John William

Resigned
Spur Road, PortsmouthPO6 3EB
Born June 1964
Director
Appointed 01 Nov 2017
Resigned 29 Oct 2019

HARPER, John William

Resigned
Winchester Road, SouthamptonSO16 6TL
Born June 1964
Director
Appointed 18 Feb 2016
Resigned 28 Sept 2016

O'CALLAGHAN, Gerard Austin

Resigned
Franks Road, CoalvilleLE67 1TT
Born July 1974
Director
Appointed 15 Dec 2023
Resigned 07 Nov 2024

WILLIS, Nathan

Resigned
Portsmouth Road, SouthamptonSO19 9BA
Born August 1992
Director
Appointed 30 Jun 2023
Resigned 30 Jun 2023

Persons with significant control

5

1 Active
4 Ceased
Oakwood Business Park, HailshamBN27 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2023

Mr Andrew Doswell

Ceased
Portsmouth Road, SouthamptonSO19 9BA
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jan 2020
Ceased 30 Jun 2023

Mrs Fiona Doswell

Ceased
Portsmouth Road, SouthamptonSO19 9BA
Born March 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jan 2020
Ceased 30 Jun 2023

Mr John William Harper

Ceased
Oakwood Business Park, HailshamBN27 4AH
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jan 2020

Christopher Harper

Ceased
Golden Cross, HailshamBN27 4AH
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jan 2020
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Resolution
13 February 2024
RESOLUTIONSResolutions
Memorandum Articles
13 February 2024
MAMA
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 January 2024
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
19 December 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
19 December 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 December 2023
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Resolution
1 August 2023
RESOLUTIONSResolutions
Memorandum Articles
1 August 2023
MAMA
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Legacy
7 January 2022
ANNOTATIONANNOTATION
Legacy
4 January 2022
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Memorandum Articles
30 June 2021
MAMA
Resolution
30 June 2021
RESOLUTIONSResolutions
Resolution
13 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
4 September 2020
RP04CS01RP04CS01
Capital Allotment Shares
9 July 2020
SH01Allotment of Shares
Capital Allotment Shares
9 July 2020
SH01Allotment of Shares
Capital Allotment Shares
9 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 February 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Incorporation Company
18 February 2016
NEWINCIncorporation