Background WavePink WaveYellow Wave

ON THE BOX PAY LTD (13475188)

ON THE BOX PAY LTD (13475188) is an active UK company. incorporated on 24 June 2021. with registered office in Deal. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ON THE BOX PAY LTD has been registered for 4 years. Current directors include HARDING, Darren, HARTHEN, Joseph Anthony.

Company Number
13475188
Status
active
Type
ltd
Incorporated
24 June 2021
Age
4 years
Address
Blinkbox Business Complex, Deal, CT14 6PJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARDING, Darren, HARTHEN, Joseph Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ON THE BOX PAY LTD

ON THE BOX PAY LTD is an active company incorporated on 24 June 2021 with the registered office located in Deal. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ON THE BOX PAY LTD was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13475188

LTD Company

Age

4 Years

Incorporated 24 June 2021

Size

N/A

Accounts

ARD: 30/6

Overdue

12 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Blinkbox Business Complex Western Road Deal, CT14 6PJ,

Previous Addresses

, 27 Britannia Drive, Beggarwood, Basingstoke, Hampshire, RG22 4FW, England
From: 14 April 2023To: 17 May 2024
, 210 Churchill Way, Basingstoke, Hampshire, RG21 7AA, England
From: 9 February 2023To: 14 April 2023
, 27 Britannia Drive, Beggarwood, Basingstoke, RG22 4FW, England
From: 21 December 2022To: 9 February 2023
, 49B Romsey Road, Winchester, Hampshire, SO22 5DE, England
From: 3 May 2022To: 21 December 2022
, 1 Capitol House Old Station Approach, Bridge Street, Winchester, Hants, SO23 0HL, England
From: 24 June 2021To: 3 May 2022
Timeline

16 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
New Owner
Apr 24
Director Joined
Jun 24
New Owner
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
New Owner
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
0
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HARDING, Darren

Active
Western Road, DealCT14 6PJ
Born October 1972
Director
Appointed 13 Jun 2024

HARTHEN, Joseph Anthony

Active
Western Road, DealCT14 6PJ
Born September 1960
Director
Appointed 21 Jan 2026

MAUNICK, Ranjeev

Resigned
Western Road, DealCT14 6PJ
Born January 1977
Director
Appointed 26 Apr 2024
Resigned 27 Aug 2025

SHARMA, Vinay

Resigned
Britannia Drive, BasingstokeRG22 4FW
Born October 1977
Director
Appointed 24 Jun 2021
Resigned 26 Apr 2024

YASSINSKIY, Igor

Resigned
Western Road, DealCT14 6PJ
Born January 1978
Director
Appointed 27 Aug 2025
Resigned 21 Jan 2026

Persons with significant control

5

1 Active
4 Ceased

Mr Joseph Anthony Harthen

Ceased
Western Road, DealCT14 6PJ
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jan 2026
Ceased 21 Jan 2026

Mr Joseph Anthony Harthen

Active
Western Road, DealCT14 6PJ
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jan 2026

Mr Igor Yassinskiy

Ceased
Western Road, DealCT14 6PJ
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Aug 2025
Ceased 21 Jan 2026

Mr Ranjeev Maunick

Ceased
Western Road, DealCT14 6PJ
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Apr 2024
Ceased 27 Aug 2025

Mr Vinay Sharma

Ceased
Britannia Drive, BasingstokeRG22 4FW
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jun 2021
Ceased 26 Apr 2024
Fundings
Financials
Latest Activities

Filing History

31

Notification Of A Person With Significant Control
21 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 August 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
26 April 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Incorporation Company
24 June 2021
NEWINCIncorporation