AB BOX PARK LTD

Register to unlock more data on OkredoRegister

AB BOX PARK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11977607

Incorporation date

03/05/2019

Size

Micro Entity

Contacts

Registered address

Registered address

27 Margaret Street, Fourth Floor, London W1W 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2019)
dot icon23/12/2025
Current accounting period shortened from 2026-05-31 to 2026-03-31
dot icon23/12/2025
Micro company accounts made up to 2025-05-31
dot icon21/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon19/02/2025
Micro company accounts made up to 2024-05-31
dot icon20/09/2024
Administrative restoration application
dot icon20/09/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon20/09/2024
Micro company accounts made up to 2023-05-31
dot icon16/07/2024
Final Gazette dissolved via compulsory strike-off
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon25/09/2023
Registered office address changed from , Unit 32 2-10 Bethnal Green Road, London, E1 6GY, England to 27 Margaret Street Fourth Floor London W1W 8RY on 2023-09-25
dot icon25/09/2023
Cessation of Bruno Damiano Maciel as a person with significant control on 2022-10-12
dot icon25/09/2023
Confirmation statement made on 2023-07-13 with updates
dot icon10/03/2023
Director's details changed for Mr Marcus Vinicius De Paula Carmo on 2023-03-10
dot icon28/02/2023
Micro company accounts made up to 2022-05-31
dot icon28/10/2022
Notification of Acai Holding Ltd as a person with significant control on 2022-10-12
dot icon28/10/2022
Cessation of Marcus Vinicius De Paula Carmo as a person with significant control on 2022-10-12
dot icon21/07/2022
Termination of appointment of Bruno Damiano Maciel as a director on 2022-07-19
dot icon13/07/2022
Notification of Bruno Damiano Maciel as a person with significant control on 2022-07-12
dot icon13/07/2022
Appointment of Mr Bruno Damiano Maciel as a director on 2022-07-12
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon16/06/2022
Termination of appointment of Bruno Damiano Maciel as a director on 2022-06-16
dot icon16/06/2022
Cessation of Bruno Damiano Maciel as a person with significant control on 2022-06-16
dot icon22/02/2022
Registered office address changed from , Flat 2 23 Connaught Square, London, W2 2HL, England to 27 Margaret Street Fourth Floor London W1W 8RY on 2022-02-22
dot icon20/01/2022
Director's details changed for Mr Bruno Damiano Maciel on 2022-01-20
dot icon20/01/2022
Change of details for Mr Bruno Damiano Maciel as a person with significant control on 2022-01-20
dot icon17/01/2022
Registered office address changed from , 32 Barn Owl Drive, Bracknell, RG12 8FG, England to 27 Margaret Street Fourth Floor London W1W 8RY on 2022-01-17
dot icon17/01/2022
Notification of Marcus Vinicius De Paula Carmo as a person with significant control on 2022-01-13
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with updates
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon13/12/2021
Appointment of Mr Marcus Vinicius De Paula Carmo as a director on 2021-12-10
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon12/11/2021
Termination of appointment of Marcus Vinicius De Paula Carmo as a director on 2021-11-12
dot icon01/10/2021
Micro company accounts made up to 2021-05-31
dot icon28/09/2021
Appointment of Mr Bruno Damiano Maciel as a director on 2021-09-27
dot icon18/05/2021
Termination of appointment of Bruno Damiano Maciel as a director on 2021-05-18
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon17/02/2021
Micro company accounts made up to 2020-05-31
dot icon15/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon09/06/2020
Cessation of Acai Berry Foods Ltd as a person with significant control on 2020-06-09
dot icon14/04/2020
Director's details changed for Mr Bruno Damiano Maciel on 2020-04-01
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon13/08/2019
Registered office address changed from , Trident Court One Oakcroft Road, Chessington, KT9 1BD, United Kingdom to 27 Margaret Street Fourth Floor London W1W 8RY on 2019-08-13
dot icon03/05/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
54.87K
-
0.00
-
-
2022
2
28.20K
-
0.00
-
-
2022
2
28.20K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

28.20K £Descended-48.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bruno Damiano Maciel
Director
12/07/2022 - 19/07/2022
31
Mr Bruno Damiano Maciel
Director
03/05/2019 - 18/05/2021
31
De Paula Carmo, Marcus Vinicius
Director
03/05/2019 - 12/11/2021
51
De Paula Carmo, Marcus Vinicius
Director
10/12/2021 - Present
51
Mr Bruno Damiano Maciel
Director
27/09/2021 - 16/06/2022
31

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AB BOX PARK LTD

AB BOX PARK LTD is an(a) Active company incorporated on 03/05/2019 with the registered office located at 27 Margaret Street, Fourth Floor, London W1W 8RY. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AB BOX PARK LTD?

toggle

AB BOX PARK LTD is currently Active. It was registered on 03/05/2019 .

Where is AB BOX PARK LTD located?

toggle

AB BOX PARK LTD is registered at 27 Margaret Street, Fourth Floor, London W1W 8RY.

What does AB BOX PARK LTD do?

toggle

AB BOX PARK LTD operates in the Other retail sale of food in specialised stores (47.29 - SIC 2007) sector.

How many employees does AB BOX PARK LTD have?

toggle

AB BOX PARK LTD had 2 employees in 2022.

What is the latest filing for AB BOX PARK LTD?

toggle

The latest filing was on 23/12/2025: Current accounting period shortened from 2026-05-31 to 2026-03-31.