Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOXCAM LIMITED
Company Information for

BOXCAM LIMITED

7TH FLOOR, 32 EYRE STREET, SHEFFIELD, S1 4QZ,
Company Registration Number
05153697
Private Limited Company
Active

Company Overview

About Boxcam Ltd
BOXCAM LIMITED was founded on 2004-06-15 and has its registered office in Sheffield. The organisation's status is listed as "Active". Boxcam Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BOXCAM LIMITED
 
Legal Registered Office
7TH FLOOR
32 EYRE STREET
SHEFFIELD
S1 4QZ
Other companies in M24
 
Filing Information
Company Number 05153697
Company ID Number 05153697
Date formed 2004-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 08:08:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOXCAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BOXCAM LIMITED
The following companies were found which have the same name as BOXCAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOXCAMP LLC California Unknown

Company Officers of BOXCAM LIMITED

Current Directors
Officer Role Date Appointed
GRAEME BERNARD COUTURIER
Company Secretary 2018-06-01
GRAEME BERNARD COUTURIER
Director 2018-06-01
MARTIN VARLEY
Director 2009-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL JAMES HORNBY
Company Secretary 2017-11-01 2018-06-01
CARR-HILL LIMITED
Company Secretary 2014-04-30 2017-11-01
RICHARD ANTHONY SOWERBY
Director 2016-09-06 2017-04-30
VICTORIA ANN ROBINSON
Director 2011-11-01 2016-01-31
VICTORIA ANN ROBINSON
Company Secretary 2011-11-01 2014-04-30
DAVID ROBERT SMITH
Director 2009-05-01 2012-03-01
DAVID ROBERT SMITH
Company Secretary 2009-05-01 2011-10-31
STEVEN HOWARD ELLIOTT
Director 2005-08-08 2009-05-31
RICHARD CRAIG ALAN SLATER
Director 2009-01-02 2009-04-30
TIMOTHY JAMES SYKES
Company Secretary 2009-01-05 2009-04-20
TIMOTHY JAMES SYKES
Director 2008-10-13 2009-04-20
VICTORIA ANN ROBINSON
Director 2005-08-08 2009-01-29
STEVEN HOWARD ELLIOTT
Company Secretary 2004-09-20 2009-01-05
MARTIN VARLEY
Director 2004-09-20 2005-08-08
HOWARD THOMAS
Nominated Secretary 2004-06-15 2004-09-20
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2004-06-15 2004-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME BERNARD COUTURIER ALTITUDE GROUP PLC Director 2018-06-01 CURRENT 2004-07-30 Active
GRAEME BERNARD COUTURIER AIM SMARTER LIMITED Director 2018-06-01 CURRENT 2004-09-08 Active
GRAEME BERNARD COUTURIER CUSTOMER FOCUS EXHIBITIONS LIMITED Director 2018-06-01 CURRENT 2015-01-07 Active
GRAEME BERNARD COUTURIER PROMOSERVE BUSINESS SYSTEMS LIMITED Director 2018-06-01 CURRENT 2004-08-10 Active
GRAEME BERNARD COUTURIER THE ADVERTISING PRODUCTS GROUP LIMITED Director 2018-06-01 CURRENT 2000-12-20 Active
GRAEME BERNARD COUTURIER CUSTOMER FOCUS INTERACTIVE IMAGING LTD Director 2018-06-01 CURRENT 2015-03-25 Active
GRAEME BERNARD COUTURIER TRANSCEND FINANCIAL LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
GRAEME BERNARD COUTURIER ALANTIA LIMITED Director 2009-06-26 CURRENT 2009-06-26 Active
GRAEME BERNARD COUTURIER CRESSWELL INVESTMENTS LIMITED Director 2009-06-25 CURRENT 2009-06-25 Active
MARTIN VARLEY THE ADVERTISING PRODUCTS GROUP LIMITED Director 2009-04-01 CURRENT 2000-12-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-10-19AP01DIRECTOR APPOINTED MR GRAHAM MARK THOMAS FELTHAM
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME BERNARD COUTURIER
2021-10-19AP03Appointment of Mr Graham Mark Thomas Feltham as company secretary on 2021-10-01
2021-10-19TM02Termination of appointment of Graeme Bernard Couturier on 2021-10-01
2021-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/20 FROM Unit 4 Rhodes Business Park Silburn Way Manchester M24 4NE
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-04-14AP01DIRECTOR APPOINTED MS DEBORAH WILKINSON
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN VARLEY
2019-12-09AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-06-11TM02Termination of appointment of Neil James Hornby on 2018-06-01
2018-06-11AP01DIRECTOR APPOINTED MR GRAEME BERNARD COUTURIER
2018-06-11AP03Appointment of Mr Graeme Bernard Couturier as company secretary on 2018-06-01
2018-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-08AP03Appointment of Mr Neil James Hornby as company secretary on 2017-11-01
2017-11-08TM02Termination of appointment of Carr-Hill Limited on 2017-11-01
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-09DISS40Compulsory strike-off action has been discontinued
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH NO UPDATES
2017-09-08PSC02Notification of Altitude Group Plc as a person with significant control on 2017-04-06
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY SOWERBY
2017-09-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-14DISS40Compulsory strike-off action has been discontinued
2016-09-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-09AP01DIRECTOR APPOINTED MR RICHARD ANTHONY SOWERBY
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-08AR0115/06/16 ANNUAL RETURN FULL LIST
2016-02-09AUDAUDITOR'S RESIGNATION
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ANN ROBINSON
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-24AR0115/06/15 ANNUAL RETURN FULL LIST
2014-10-22MISCSection 519
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-09AR0115/06/14 ANNUAL RETURN FULL LIST
2014-05-02AP04CORPORATE SECRETARY APPOINTED CARR-HILL LIMITED
2014-05-02TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA ROBINSON
2013-07-31AR0115/06/13 FULL LIST
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-16AR0115/06/12 FULL LIST
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2011-11-04AP03SECRETARY APPOINTED MS VICTORIA ANN ROBINSON
2011-11-03AP01DIRECTOR APPOINTED MS VICTORIA ANN ROBINSON
2011-11-03TM02APPOINTMENT TERMINATED, SECRETARY DAVID SMITH
2011-11-02TM02APPOINTMENT TERMINATED, SECRETARY DAVID SMITH
2011-08-03AR0115/06/11 FULL LIST
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 2-4 COBB HOUSE OYSTER LANE BYFLEET SURREY KT14 7HQ
2011-04-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-06-16AR0115/06/10 FULL LIST
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-30363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR STEVEN ELLIOTT
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SLATER
2009-07-30288aDIRECTOR APPOINTED MR MARTIN VARLEY
2009-07-30288aSECRETARY APPOINTED MR DAVID SMITH
2009-07-30288aDIRECTOR APPOINTED MR DAVID SMITH
2009-05-15288bAPPOINTMENT TERMINATE, DIRECTOR TIMOTHY JAMES SYKES LOGGED FORM
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY SYKES
2009-05-12287REGISTERED OFFICE CHANGED ON 12/05/2009 FROM THE FLEETINGS 19 SAND HUTTON YORK NORTH YORKSHIRE YO41 1LB
2009-04-16363aRETURN MADE UP TO 15/06/08; NO CHANGE OF MEMBERS
2009-03-26288aSECRETARY APPOINTED TIMOTHY JAMES SYKES
2009-03-02288bAPPOINTMENT TERMINATED SECRETARY STEVEN ELLIOTT
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR VICTORIA ROBINSON
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM, UNIT 6 RHODES BUSINESS PARK, SILBURN WAY MANCHESTER OLD ROAD, MIDDLETON, MANCHESTER, M24 4NE
2009-02-09288aDIRECTOR APPOINTED RICHARD CRAIG ALAN SLATER
2009-01-05288aDIRECTOR APPOINTED TIMOTHY JAMES SYKES
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-08363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2008-01-08353LOCATION OF REGISTER OF MEMBERS
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-07AUDAUDITOR'S RESIGNATION
2006-08-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-28363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-06-28353LOCATION OF REGISTER OF MEMBERS
2006-06-28287REGISTERED OFFICE CHANGED ON 28/06/06 FROM: UNIT 6 RHODES BUSINESS PARK, SILBURN WAY MANCHESTER OLD ROAD, MIDDLETON, MANCHESTER M24 4PN
2006-01-26MEM/ARTSARTICLES OF ASSOCIATION
2006-01-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-18AUDAUDITOR'S RESIGNATION
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-09288bDIRECTOR RESIGNED
2005-09-09288aNEW DIRECTOR APPOINTED
2005-09-09288aNEW DIRECTOR APPOINTED
2005-09-09287REGISTERED OFFICE CHANGED ON 09/09/05 FROM: UNIT 6 RHODES BUSINESS PARK, SILBURN WAY MANCHESTER OLD ROAD, MIDDLETON, MANCHESTER M24 4PN
2005-08-17363(287)REGISTERED OFFICE CHANGED ON 17/08/05
2005-08-17363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-19MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-18395PARTICULARS OF MORTGAGE/CHARGE
2005-01-07225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2004-11-01123NC INC ALREADY ADJUSTED 15/10/04
2004-11-01RES04£ NC 100/10000 15/10/
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BOXCAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOXCAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-03-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOXCAM LIMITED

Intangible Assets
Patents
We have not found any records of BOXCAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOXCAM LIMITED
Trademarks
We have not found any records of BOXCAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOXCAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BOXCAM LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BOXCAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOXCAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOXCAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.