Background WavePink WaveYellow Wave

SQUINT BOX LIMITED (11537378)

SQUINT BOX LIMITED (11537378) is an active UK company. incorporated on 25 August 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SQUINT BOX LIMITED has been registered for 7 years. Current directors include GROSVENOR, Mark, JAMESON, Richard Morpeth.

Company Number
11537378
Status
active
Type
ltd
Incorporated
25 August 2018
Age
7 years
Address
3-4 Baker's Yard, London, EC1R 3DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GROSVENOR, Mark, JAMESON, Richard Morpeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUINT BOX LIMITED

SQUINT BOX LIMITED is an active company incorporated on 25 August 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SQUINT BOX LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11537378

LTD Company

Age

7 Years

Incorporated 25 August 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

OCTOFY LTD
From: 25 August 2018To: 8 October 2019
Contact
Address

3-4 Baker's Yard London, EC1R 3DD,

Previous Addresses

82 st John Street London EC1M 4JN England
From: 19 July 2019To: 26 May 2020
20-22 Wenlock Road London N1 7GU England
From: 25 August 2018To: 19 July 2019
Timeline

10 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Aug 18
New Owner
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Funding Round
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
May 20
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GROSVENOR, Mark

Active
Baker's Yard, LondonEC1R 3DD
Born February 1967
Director
Appointed 26 May 2020

JAMESON, Richard Morpeth

Active
Beak Street, LondonW1F 9SJ
Born January 1964
Director
Appointed 26 May 2020

COETZER, Samantha

Resigned
Wenlock Road, LondonN1 7GU
Born July 1984
Director
Appointed 25 Aug 2018
Resigned 19 Jul 2019

ROGERS, Jeremy

Resigned
St John Street, LondonEC1M 4JN
Born August 1973
Director
Appointed 19 Jul 2019
Resigned 26 May 2020

Persons with significant control

3

1 Active
2 Ceased
Baker's Yard, LondonEC1R 3DD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 26 May 2020

Mr Jeremy Rogers

Ceased
St John Street, LondonEC1M 4JN
Born August 1973

Nature of Control

Significant influence or control
Notified 19 Jul 2019
Ceased 26 May 2020
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Aug 2018
Ceased 19 Jul 2019
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
27 May 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 May 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 April 2020
AA01Change of Accounting Reference Date
Resolution
8 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Incorporation Company
25 August 2018
NEWINCIncorporation