Company NameBoxed-Net Limited
DirectorsRobert Derek Thompson and Clare Thompson
Company StatusActive
Company Number09314737
CategoryPrivate Limited Company
Incorporation Date17 November 2014(9 years, 5 months ago)
Previous NameNitor Communications International Ltd

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Robert Derek Thompson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2014(same day as company formation)
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence AddressBank House 71 Dale Street
Milnrow
Rochdale
Lancashire
OL16 3NJ
Director NameClare Thompson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank House 71 Dale Street
Milnrow
Rochdale
Lancashire
OL16 3NJ

Contact

Websitewww.nitorcomms.com
Telephone023 93063120
Telephone regionSouthampton / Portsmouth

Location

Registered AddressBank House 71 Dale Street
Milnrow
Rochdale
Lancashire
OL16 3NJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Clare Thompson
50.00%
Ordinary
50 at £1Robert Thompson
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

16 January 2024Confirmation statement made on 17 November 2023 with no updates (3 pages)
30 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
3 January 2023Confirmation statement made on 17 November 2022 with no updates (3 pages)
30 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
17 December 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
20 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
26 May 2021Compulsory strike-off action has been discontinued (1 page)
25 May 2021Confirmation statement made on 17 November 2020 with no updates (3 pages)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
12 October 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
12 February 2020Compulsory strike-off action has been discontinued (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
5 February 2020Confirmation statement made on 17 November 2019 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
19 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
18 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-17
(3 pages)
24 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
24 February 2018Compulsory strike-off action has been discontinued (1 page)
23 February 2018Confirmation statement made on 17 November 2017 with no updates (3 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
21 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
11 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
11 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
26 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
23 November 2015Registered office address changed from Suite 25 Brambles Business Centre Somerset House Hussar Court Westside View Waterlooville Hampshire PO7 7SG to Bank House 71 Dale Street Milnrow Rochdale Lancashire OL16 3NJ on 23 November 2015 (1 page)
23 November 2015Registered office address changed from Suite 25 Brambles Business Centre Somerset House Hussar Court Westside View Waterlooville Hampshire PO7 7SG to Bank House 71 Dale Street Milnrow Rochdale Lancashire OL16 3NJ on 23 November 2015 (1 page)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 November 2014Incorporation
Statement of capital on 2014-11-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)