The Not Box Co Limited LONDON


The Not Box started in year 2014 as Private Limited Company with registration number 08853160. The The Not Box company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at Finsgate. Postal code: EC1V 9EE.

The company has one director. Peter O., appointed on 30 October 2014. There are currently no secretaries appointed. As of 28 May 2024, there was 1 ex director - Michael D.. There were no ex secretaries.

The Not Box Co Limited Address / Contact

Office Address Finsgate
Office Address2 5 - 7 Cranwood Street
Town London
Post code EC1V 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08853160
Date of Incorporation Mon, 20th Jan 2014
Industry Other information service activities n.e.c.
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Eazy Corporate Services Limited

Position: Corporate Secretary

Appointed: 01 June 2018

Peter O.

Position: Director

Appointed: 30 October 2014

Michael D.

Position: Director

Appointed: 20 January 2014

Resigned: 28 October 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Notbox Trading Limited from Colchester, England. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Peter O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Notbox Trading Limited

Oaklands 4 Grove Avenue, West Mersea, Colchester, CO5 8AE, England

Legal authority English
Legal form Limited
Country registered England
Place registered Registrar Of Companies
Registration number 07952831
Notified on 1 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter O.

Notified on 6 April 2016
Ceased on 1 January 2018
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 2017-01-312018-01-312019-07-312020-07-312021-07-31
Balance Sheet
Cash Bank On Hand12 2971 439 6 528
Current Assets56 45832 21175 43073 99180 689
Debtors166 73 99173 99174 161
Net Assets Liabilities-48 805-59 357-1 868-18 262-21 905
Property Plant Equipment 1 097598100360
Total Inventories56 29129 914   
Other
Version Production Software  2 021  
Accumulated Depreciation Impairment Property Plant Equipment  4999971 161
Additions Other Than Through Business Combinations Property Plant Equipment 1 097  424
Amounts Owed By Group Undertakings Participating Interests  73 991  
Amounts Owed By Related Parties  73 99173 99174 041
Amounts Owed To Group Undertakings   -50 
Amounts Owed To Group Undertakings Participating Interests 29 639   
Average Number Employees During Period  111
Bank Borrowings Overdrafts   2 542 
Creditors105 36334 14114 63163 36560 696
Finished Goods Goods For Resale56 29129 914   
Fixed Assets1001 197698100 
Increase From Depreciation Charge For Year Property Plant Equipment  499498164
Investments100100100  
Investments Fixed Assets  100  
Investments In Group Undertakings Participating Interests  100  
Investments In Subsidiaries Measured Fair Value100100100  
Loans From Directors 4 5021 543  
Net Current Assets Liabilities-48 905-1 93060 79945 00338 431
Other Creditors 58 6242 80063 36560 696
Other Taxation Social Security Payable  10 2889 76017 057
Property Plant Equipment Gross Cost 1 0971 0971 0971 521
Taxation Social Security Payable  10 288  
Total Assets Less Current Liabilities-48 805-73361 49745 10338 791
Trade Creditors Trade Payables105 363  12 49312 534
Trade Debtors Trade Receivables166   120

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 21st, February 2024
Free Download (1 page)

Company search

Advertisements