Company NameKipper Box Limited
DirectorsDavid John Waller and Louise Claire Waller
Company StatusActive
Company Number09321195
CategoryPrivate Limited Company
Incorporation Date20 November 2014(9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David John Waller
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMrs Louise Claire Waller
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ

Location

Registered AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 40 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 1 day from now)

Filing History

22 June 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
24 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
9 May 2022Appointment of Mrs Louise Claire Waller as a director on 6 May 2022 (2 pages)
21 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
7 June 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
20 April 2021Confirmation statement made on 20 April 2021 with updates (5 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
20 November 2019Registered office address changed from C/O Garbutt + Elliott Llp Arabesque House Monks Cross Drive Huntington York YO32 9GW England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 20 November 2019 (1 page)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
20 November 2019Registered office address changed from , C/O Garbutt + Elliott Llp, Arabesque House Monks Cross Drive, Huntington, York, YO32 9GW, England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 20 November 2019 (1 page)
23 June 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
4 January 2019Confirmation statement made on 20 November 2018 with updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
15 January 2018Confirmation statement made on 20 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
8 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 January 2017Statement of capital following an allotment of shares on 22 October 2016
  • GBP 500
(4 pages)
25 January 2017Statement of capital following an allotment of shares on 22 October 2016
  • GBP 500
(4 pages)
24 January 2017Change of share class name or designation (2 pages)
24 January 2017Change of share class name or designation (2 pages)
19 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 January 2017Registered office address changed from Genesis 5 Church Lane Heslington York YO10 5DQ to C/O Garbutt + Elliott Llp Arabesque House Monks Cross Drive Huntington York YO32 9GW on 18 January 2017 (1 page)
18 January 2017Registered office address changed from , Genesis 5 Church Lane, Heslington, York, YO10 5DQ to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 18 January 2017 (1 page)
18 January 2017Registered office address changed from Genesis 5 Church Lane Heslington York YO10 5DQ to C/O Garbutt + Elliott Llp Arabesque House Monks Cross Drive Huntington York YO32 9GW on 18 January 2017 (1 page)
22 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
21 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 100
(20 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 100
(20 pages)