Boxcam Limited SHEFFIELD


Founded in 2004, Boxcam, classified under reg no. 05153697 is an active company. Currently registered at 7th Floor S1 4QZ, Sheffield the company has been in the business for twenty years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 2 directors in the the firm, namely Graham F. and Deborah W.. In addition one secretary - Graham F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Boxcam Limited Address / Contact

Office Address 7th Floor
Office Address2 32 Eyre Street
Town Sheffield
Post code S1 4QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05153697
Date of Incorporation Tue, 15th Jun 2004
Industry Activities of head offices
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Graham F.

Position: Director

Appointed: 01 October 2021

Graham F.

Position: Secretary

Appointed: 01 October 2021

Deborah W.

Position: Director

Appointed: 09 April 2020

Graeme C.

Position: Director

Appointed: 01 June 2018

Resigned: 01 October 2021

Graeme C.

Position: Secretary

Appointed: 01 June 2018

Resigned: 01 October 2021

Neil H.

Position: Secretary

Appointed: 01 November 2017

Resigned: 01 June 2018

Richard S.

Position: Director

Appointed: 06 September 2016

Resigned: 30 April 2017

Carr-Hill Limited

Position: Corporate Secretary

Appointed: 30 April 2014

Resigned: 01 November 2017

Victoria R.

Position: Secretary

Appointed: 01 November 2011

Resigned: 30 April 2014

Victoria R.

Position: Director

Appointed: 01 November 2011

Resigned: 31 January 2016

Martin V.

Position: Director

Appointed: 01 May 2009

Resigned: 07 April 2020

David S.

Position: Secretary

Appointed: 01 May 2009

Resigned: 31 October 2011

David S.

Position: Director

Appointed: 01 May 2009

Resigned: 01 March 2012

Timothy S.

Position: Secretary

Appointed: 05 January 2009

Resigned: 20 April 2009

Richard S.

Position: Director

Appointed: 02 January 2009

Resigned: 30 April 2009

Timothy S.

Position: Director

Appointed: 13 October 2008

Resigned: 20 April 2009

Victoria R.

Position: Director

Appointed: 08 August 2005

Resigned: 29 January 2009

Steven E.

Position: Director

Appointed: 08 August 2005

Resigned: 31 May 2009

Martin V.

Position: Director

Appointed: 20 September 2004

Resigned: 08 August 2005

Steven E.

Position: Secretary

Appointed: 20 September 2004

Resigned: 05 January 2009

Howard T.

Position: Nominee Secretary

Appointed: 15 June 2004

Resigned: 20 September 2004

William T.

Position: Nominee Director

Appointed: 15 June 2004

Resigned: 20 September 2004

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Altitude Group Plc from Manchester, England. The abovementioned PSC is categorised as "a plc", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Altitude Group Plc

Unit 4, Rhodes Business Park Silburn Way, Middleton, Manchester, M24 4NE, England

Legal authority Companies Act
Legal form Plc
Country registered England
Place registered Companies House
Registration number 05193579
Notified on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312020-03-312021-03-312022-03-312023-03-31
Net Worth10 93810 93810 938     
Balance Sheet
Current Assets118 000118 003118 003118 000118 000118 000118 000118 000
Net Assets Liabilities  10 93810 93810 93810 93810 93810 938
Debtors 118 000118 000     
Net Assets Liabilities Including Pension Asset Liability10 93810 93810 938     
Reserves/Capital
Called Up Share Capital10 00010 00010 000     
Profit Loss Account Reserve938938938     
Shareholder Funds10 93810 93810 938     
Other
Creditors  107 065107 065107 065107 065107 065107 065
Fixed Assets33333333
Net Current Assets Liabilities10 93510 93810 93810 93510 93510 93510 93510 935
Total Assets Less Current Liabilities10 93810 93810 93810 93810 93810 93810 93810 938
Creditors Due Within One Year107 065107 065107 065     
Current Asset Investments 33     
Investments Fixed Assets33      
Number Shares Allotted 10 000      
Par Value Share 1      
Share Capital Allotted Called Up Paid10 00010 000      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 11th, September 2023
Free Download (3 pages)

Company search