Background WavePink WaveYellow Wave

SQ BOX LIMITED (10508314)

SQ BOX LIMITED (10508314) is an active UK company. incorporated on 2 December 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SQ BOX LIMITED has been registered for 9 years. Current directors include REYNOLDS, Chelsea.

Company Number
10508314
Status
active
Type
ltd
Incorporated
2 December 2016
Age
9 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
REYNOLDS, Chelsea
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQ BOX LIMITED

SQ BOX LIMITED is an active company incorporated on 2 December 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SQ BOX LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10508314

LTD Company

Age

9 Years

Incorporated 2 December 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP United Kingdom
From: 2 December 2016To: 22 January 2026
Timeline

11 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Apr 18
Director Left
Oct 19
Director Joined
Oct 19
New Owner
Aug 21
Owner Exit
Aug 21
Owner Exit
Dec 21
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

REYNOLDS, Chelsea

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1987
Director
Appointed 16 Oct 2019

EAGLES, Steven Ryan

Resigned
Mead Crescent, LondonE4 6NX
Born May 1965
Director
Appointed 02 Dec 2016
Resigned 03 Apr 2018

GARRIT-SMITH, Shauna

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1994
Director
Appointed 02 Dec 2016
Resigned 16 Oct 2019

SMITH, Henry Thomas

Resigned
Kirkdale House, LeytonstoneE11 1HP
Born January 1962
Director
Appointed 02 Dec 2016
Resigned 02 Dec 2016

STEDMAN, Simon Christoffer

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1966
Director
Appointed 02 Dec 2016
Resigned 02 Dec 2016

Persons with significant control

3

1 Active
2 Ceased

Chelsea Reynolds

Active
Cordy House, LondonEC2A 3BS
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2021

Miss Shauna Garrit-Smith

Ceased
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2016
Ceased 02 Aug 2021
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Dec 2016
Ceased 02 Aug 2021
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
2 December 2016
NEWINCIncorporation