Background WavePink WaveYellow Wave

UNBOXED HOLDINGS LIMITED (13355315)

UNBOXED HOLDINGS LIMITED (13355315) is a dissolved UK company. incorporated on 23 April 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UNBOXED HOLDINGS LIMITED has been registered for 4 years. Current directors include EVANS, Martyn Robert, TURRELL, Matthew Robert.

Company Number
13355315
Status
dissolved
Type
ltd
Incorporated
23 April 2021
Age
4 years
Address
60-62 Commercial Street, London, E1 6LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EVANS, Martyn Robert, TURRELL, Matthew Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNBOXED HOLDINGS LIMITED

UNBOXED HOLDINGS LIMITED is an dissolved company incorporated on 23 April 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UNBOXED HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

dissolved

Active since 4 years ago

Company No

13355315

LTD Company

Age

4 Years

Incorporated 23 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 5 July 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 21 March 2024 (2 years ago)
Submitted on 21 March 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

60-62 Commercial Street London, E1 6LT,

Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Feb 22
Funding Round
Aug 22
Funding Round
Aug 22
Capital Update
Feb 24
Owner Exit
Mar 24
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EVANS, Martyn Robert

Active
Commercial Street, LondonE1 6LT
Born August 1970
Director
Appointed 12 Jul 2021

TURRELL, Matthew Robert

Active
Commercial Street, LondonE1 6LT
Born July 1974
Director
Appointed 12 Jul 2021

STOBART, Richard John

Resigned
Commercial Street, LondonE1 6LT
Born October 1969
Director
Appointed 23 Apr 2021
Resigned 11 Feb 2022

Persons with significant control

2

1 Active
1 Ceased
Commercial Street, LondonE1 6LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2024

Mr Richard John Stobart

Ceased
Commercial Street, LondonE1 6LT
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2021
Ceased 08 Feb 2024
Fundings
Financials
Latest Activities

Filing History

24

Gazette Dissolved Voluntary
1 October 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 July 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 July 2024
DS01DS01
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
21 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
7 February 2024
SH19Statement of Capital
Legacy
7 February 2024
SH20SH20
Legacy
7 February 2024
CAP-SSCAP-SS
Resolution
7 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Change To A Person With Significant Control
31 July 2021
PSC04Change of PSC Details
Resolution
29 July 2021
RESOLUTIONSResolutions
Incorporation Company
23 April 2021
NEWINCIncorporation