Company NameBox Man Limited
Company StatusDissolved
Company Number08333106
CategoryPrivate Limited Company
Incorporation Date17 December 2012(11 years, 4 months ago)
Dissolution Date9 December 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Zia Ullah Khan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2020(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 09 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2d Queens Chambers 5 John Dalton Street
Manchester
M2 6ET
Director NameMr Sean Salloux
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Mill Lane
Amersham
HP7 0EH
Director NameMr Paul William Stricker
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Iffley Road
London
W6 0PF
Secretary NameMr Paul Stricker
StatusResigned
Appointed07 March 2013(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2017)
RoleCompany Director
Correspondence Address92 Iffley Rd.
London
W6 0PF
Director NameMr Marc Philippe Chauveau
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(8 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 25 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 - 29
Harper Road
London
SE1 6AW
Director NameMr Christoph Peter Biedermann
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed13 May 2014(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 39, 48 Wells Street
London
W1T 3PW
Director NameMr Eric Kojo Ansah
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityGhanaian
StatusResigned
Appointed25 July 2019(6 years, 7 months after company formation)
Appointment Duration11 months (resigned 24 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Sunlight House Quay Street
Manchester
M3 3JZ

Location

Registered AddressSuite 2d Queens Chambers
5 John Dalton Street
Manchester
M2 6ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50k at £0.0001Nicholas Tomlinson
9.21%
Ordinary
40k at £0.0001Christopher Biedermann
7.37%
Ordinary
225.9k at £0.0001Paul Stricker
41.61%
Ordinary
22.7k at £0.0001Stephen Chadwick
4.19%
Ordinary
174k at £0.0001Marc Chauveau
32.05%
Ordinary
20k at £0.0001Jasmine Calvert-ansari
3.68%
Ordinary
20k at £0.0001Karen Gardner
3.68%
Ordinary
17.7k at £0.0001Ian Maidens
3.27%
Ordinary
17.7k at £0.0001Mark Davies
3.27%
Ordinary
17.1k at £0.0001Adam Joseph
3.15%
Ordinary
153.9k at £0.0001David Begg
28.35%
Ordinary
140.9k at £0.0001Sean Salloux
25.94%
Ordinary
15k at £0.0001Steven Day
2.76%
Ordinary
10.3k at £0.0001Benjamin Alford
1.89%
Ordinary
10k at £0.0001Andrew Honan
1.84%
Ordinary
7k at £0.0001Iyngaran Muniandy
1.29%
Ordinary
5k at £0.0001Ben Wardle
0.92%
Ordinary
2k at £0.0001Ayan Mitra
0.37%
Ordinary
1000 at £0.0001Robert Cotterill
0.18%
Ordinary
1000 at £0.0001Susan McDonald
0.18%
Ordinary
500 at £0.0001Matthieu Le Mintier
0.09%
Ordinary
500 at £0.0001Richard Grethe
0.09%
Ordinary
150 at £0.0001Jermaine Carver
0.03%
Ordinary
100 at £0.0001Zoe Buck
0.02%
Ordinary
50 at £0.0001Andrew James
0.01%
Ordinary
50 at £0.0001Glen Youngman
0.01%
Ordinary

Financials

Year2014
Net Worth£67,896
Current Liabilities£2,435

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 December 2017Termination of appointment of Paul Stricker as a secretary on 30 November 2017 (1 page)
5 December 2017Termination of appointment of Paul Stricker as a director on 30 November 2017 (1 page)
29 November 2017Registered office address changed from Unit 6, Westmoreland House Cumberland Park, Scrubs Lane London NW10 6RE England to 1 the Sanctuary 1 the Sanctuary London SW1P 3JT on 29 November 2017 (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 June 2017Statement of capital following an allotment of shares on 9 May 2017
  • GBP 68.63906
(3 pages)
12 April 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 67.33393
(3 pages)
29 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
29 December 2016Statement of capital following an allotment of shares on 23 December 2016
  • GBP 65.48474
(3 pages)
29 December 2016Registered office address changed from 28 Mill Lane Amersham HP7 0EH to Unit 6, Westmoreland House Cumberland Park, Scrubs Lane London NW10 6RE on 29 December 2016 (1 page)
2 November 2016Micro company accounts made up to 31 December 2015 (2 pages)
24 July 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 65.17865
(3 pages)
26 April 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 61.33
(3 pages)
6 January 2016Termination of appointment of Christoph Peter Biedermann as a director on 24 December 2015 (1 page)
6 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 54.300822
(9 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
22 July 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 54.739
(3 pages)
10 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 48.64152
(9 pages)
18 December 2014Statement of capital following an allotment of shares on 20 November 2014
  • GBP 48.64
(3 pages)
30 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 18/05/2014
(6 pages)
15 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
9 June 2014Statement of capital following an allotment of shares on 18 May 2014
  • GBP 49.035
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2014
(4 pages)
6 June 2014Sub-division of shares on 13 May 2014 (5 pages)
28 May 2014Appointment of Mr Christoph Biedermann as a director (2 pages)
21 May 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 37.35
(3 pages)
21 March 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 33.75
(3 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders (6 pages)
13 January 2014Appointment of Mr Marc Philippe Chauveau as a director (2 pages)
13 January 2014Appointment of Mr Paul Stricker as a director (2 pages)
16 October 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 30
(3 pages)
7 March 2013Appointment of Mr. Paul Stricker as a secretary (2 pages)
17 December 2012Incorporation (24 pages)