Box Clever Technology Limited LONDON


Box Clever Technology started in year 1999 as Private Limited Company with registration number 03866274. The Box Clever Technology company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at Itv White City. Postal code: W12 7RU. Since 1999-11-25 Box Clever Technology Limited is no longer carrying the name 2094th Single Member Shelf Investment Company.

The company has one director. Michael H., appointed on 31 January 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Box Clever Technology Limited Address / Contact

Office Address Itv White City
Office Address2 201 Wood Lane
Town London
Post code W12 7RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03866274
Date of Incorporation Wed, 27th Oct 1999
Industry Activities of head offices
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Michael H.

Position: Director

Appointed: 31 January 2023

Darren F.

Position: Director

Appointed: 19 October 2020

Resigned: 31 January 2023

Andrew G.

Position: Director

Appointed: 03 August 2007

Resigned: 01 November 2021

James T.

Position: Secretary

Appointed: 14 January 2005

Resigned: 19 October 2020

James T.

Position: Director

Appointed: 14 June 2004

Resigned: 19 October 2020

Andrew C.

Position: Director

Appointed: 18 January 2002

Resigned: 25 August 2005

Michael F.

Position: Director

Appointed: 18 January 2002

Resigned: 25 August 2005

Quentin S.

Position: Director

Appointed: 09 July 2001

Resigned: 03 August 2007

Alistair S.

Position: Director

Appointed: 05 February 2001

Resigned: 09 July 2001

Fraser D.

Position: Director

Appointed: 31 January 2001

Resigned: 10 October 2005

Fraser D.

Position: Director

Appointed: 06 October 2000

Resigned: 31 January 2001

Timothy W.

Position: Director

Appointed: 06 October 2000

Resigned: 18 January 2002

James T.

Position: Director

Appointed: 06 October 2000

Resigned: 14 June 2004

Riaz P.

Position: Director

Appointed: 06 October 2000

Resigned: 14 June 2002

Ronald C.

Position: Director

Appointed: 26 June 2000

Resigned: 31 December 2000

Henry S.

Position: Director

Appointed: 26 June 2000

Resigned: 11 October 2005

Charles A.

Position: Director

Appointed: 26 June 2000

Resigned: 14 June 2004

Barry G.

Position: Secretary

Appointed: 26 June 2000

Resigned: 14 January 2005

Michael N.

Position: Director

Appointed: 26 June 2000

Resigned: 16 July 2008

Laurence C.

Position: Director

Appointed: 26 June 2000

Resigned: 22 November 2007

Harold M.

Position: Director

Appointed: 26 June 2000

Resigned: 08 June 2009

Graham P.

Position: Director

Appointed: 14 December 1999

Resigned: 14 June 2004

James T.

Position: Director

Appointed: 14 December 1999

Resigned: 29 June 2000

Mark T.

Position: Director

Appointed: 14 December 1999

Resigned: 09 October 2001

Guy H.

Position: Director

Appointed: 14 December 1999

Resigned: 14 June 2004

Serjeants' Inn Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 October 1999

Resigned: 14 December 1999

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 1999

Resigned: 26 June 2000

Loviting Limited

Position: Corporate Nominee Director

Appointed: 27 October 1999

Resigned: 14 December 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Granada Uk Rental and Retail Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", 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. Another entity in the persons with significant control register is Carmelite Investments Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Granada Uk Rental And Retail Limited

Itv White City 201 Wood Lane, London, W12 7RU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00250311
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Carmelite Investments Limited

50 Victoria Embankment, London, EC4Y 0DX, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 03561304
Notified on 6 April 2016
Ceased on 1 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

2094th Single Member Shelf Investment Company November 25, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 23rd, June 2023
Free Download (12 pages)

Company search