ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Box Clever Energy Limited

Box Clever Energy Limited is an active company incorporated on 1 June 2022 with the registered office located in Orpington, Greater London. Box Clever Energy Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14146982
Private limited company
Age
3 years
Incorporated 1 June 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 June 2025 (3 months ago)
Next confirmation dated 5 June 2026
Due by 19 June 2026 (9 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 6 months remaining)
Contact
Address
39 High Street
Orpington
BR6 0JE
England
Address changed on 26 Mar 2025 (5 months ago)
Previous address was 79 Torrington Avenue Coventry CV4 9AG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
13
Controllers (PSC)
2
Director • Chief Technical Officer • British • Lives in England • Born in Sep 1972
Director • Chief Financial Officer • English • Lives in England • Born in Apr 1956
Director • English • Lives in England • Born in Aug 1973
Mr Mark Richard Coles
PSC • English • Lives in England • Born in Aug 1973
Mr Ford Leonard Sexton
PSC • English • Lives in England • Born in Apr 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Edcam Limited
Benjamin Charles Fisher is a mutual person.
Active
FLS Design Consultancy Ltd
Ford Leonard Sexton is a mutual person.
Active
Electron Plus Design Limited
Benjamin Charles Fisher is a mutual person.
Active
Electron Diagnostics Limited
Benjamin Charles Fisher is a mutual person.
Active
Electron Therapeutics Limited
Benjamin Charles Fisher is a mutual person.
Active
GB Subsea Systems Limited
Benjamin Charles Fisher is a mutual person.
Active
Bfrad Limited
Benjamin Charles Fisher is a mutual person.
Active
Fishers Circle Holdings Limited
Benjamin Charles Fisher is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£5.77K
Decreased by £239.48K (-98%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£776.1K
Increased by £78.98K (+11%)
Total Liabilities
-£19.24K
Increased by £14.02K (+268%)
Net Assets
£756.86K
Increased by £64.97K (+9%)
Debt Ratio (%)
2%
Increased by 1.73% (+231%)
Latest Activity
Full Accounts Submitted
3 Days Ago on 9 Sep 2025
Confirmation Submitted
2 Months Ago on 16 Jun 2025
Registered Address Changed
5 Months Ago on 26 Mar 2025
Full Accounts Submitted
9 Months Ago on 26 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 5 Jun 2024
Benjamin Charles Fisher Resigned
1 Year 3 Months Ago on 31 May 2024
Registered Address Changed
1 Year 3 Months Ago on 22 May 2024
Confirmation Submitted
1 Year 3 Months Ago on 22 May 2024
Mr Mark Richard Coles (PSC) Details Changed
2 Years 2 Months Ago on 28 Jun 2023
Mr Ford Leonard Sexton (PSC) Details Changed
2 Years 2 Months Ago on 28 Jun 2023
Get Credit Report
Discover Box Clever Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2025
Submitted on 9 Sep 2025
Confirmation statement made on 5 June 2025 with no updates
Submitted on 16 Jun 2025
Registered office address changed from 79 Torrington Avenue Coventry CV4 9AG England to 39 High Street Orpington BR6 0JE on 26 March 2025
Submitted on 26 Mar 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 26 Nov 2024
Confirmation statement made on 5 June 2024 with updates
Submitted on 5 Jun 2024
Termination of appointment of Benjamin Charles Fisher as a director on 31 May 2024
Submitted on 31 May 2024
Confirmation statement made on 22 May 2024 with updates
Submitted on 22 May 2024
Registered office address changed from Suite 9 Springfield House Sandling Road Maidstone Kent ME14 2LP United Kingdom to 79 Torrington Avenue Coventry CV4 9AG on 22 May 2024
Submitted on 22 May 2024
Change of details for Mr Ford Leonard Sexton as a person with significant control on 28 June 2023
Submitted on 11 Jul 2023
Change of details for Mr Mark Richard Coles as a person with significant control on 28 June 2023
Submitted on 11 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year