BBOXX LTD

Register to unlock more data on OkredoRegister

BBOXX LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

07177839

Incorporation date

04/03/2010

Size

Group

Contacts

Registered address

Registered address

Pkf Littlejohn Advisory Limited 15, Westferry Circus, Canary Wharf, London E14 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2010)
dot icon19/01/2026
Administrator's progress report
dot icon29/07/2025
Result of meeting of creditors
dot icon28/07/2025
Statement of affairs with form AM02SOA
dot icon22/07/2025
Statement of administrator's proposal
dot icon27/06/2025
Termination of appointment of Mwlaw Services Limited as a secretary on 2025-06-27
dot icon24/06/2025
Termination of appointment of Anthony-Joseph Olufemi Osijo as a director on 2025-06-23
dot icon23/06/2025
Termination of appointment of Connor Howard Dawson as a director on 2025-06-23
dot icon20/06/2025
Termination of appointment of Patrick Kouame as a director on 2025-06-12
dot icon19/06/2025
Termination of appointment of William John Patrick Bennett as a director on 2025-06-16
dot icon03/06/2025
Statement of administrator's proposal
dot icon28/05/2025
Appointment of an administrator
dot icon28/05/2025
Registered office address changed from Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom to Pkf Littlejohn Advisory Limited 15 Westferry Circus Canary Wharf London E14 4HD on 2025-05-28
dot icon28/10/2024
Termination of appointment of Mohammad Mansoor Hamayun as a director on 2024-10-23
dot icon14/08/2024
Statement of capital following an allotment of shares on 2024-07-23
dot icon26/07/2024
Termination of appointment of Andreas Florian Kemmerich as a director on 2024-07-18
dot icon25/07/2024
Registration of charge 071778390003, created on 2024-07-24
dot icon22/07/2024
Appointment of Anthony-Joseph Olufemi Osijo as a director on 2024-07-18
dot icon22/07/2024
Termination of appointment of Guy Rene Louis Lacroix as a director on 2024-07-18
dot icon22/07/2024
Termination of appointment of Christopher Frederick Baker-Brian as a director on 2024-07-18
dot icon22/07/2024
Termination of appointment of Makoto Saito as a director on 2024-07-18
dot icon22/07/2024
Termination of appointment of Alexandre Joseph Sohm as a director on 2024-07-18
dot icon22/07/2024
Termination of appointment of Moritz Breickmann Thompson as a director on 2024-07-18
dot icon22/07/2024
Termination of appointment of Tsunehiro Makabe as a director on 2024-07-19
dot icon24/06/2024
Director's details changed for Mr Mohammad Mansoor Hamayun on 2024-06-24
dot icon21/06/2024
Director's details changed for Mr Christopher Frederick Baker-Brian on 2024-06-21
dot icon21/06/2024
Director's details changed for William John Patrick Bennett on 2024-06-21
dot icon21/06/2024
Director's details changed for Mr Mohammad Mansoor Hamayun on 2024-06-21
dot icon21/06/2024
Director's details changed for Andreas Florian Kemmerich on 2024-06-21
dot icon21/06/2024
Director's details changed for Guy Rene Louis Lacroix on 2024-06-21
dot icon21/06/2024
Director's details changed for Tsunehiro Makabe on 2024-06-21
dot icon11/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon03/04/2024
Appointment of Makoto Saito as a director on 2024-04-01
dot icon02/04/2024
Termination of appointment of Kota Nakano as a director on 2024-04-01
dot icon31/01/2024
Statement of capital following an allotment of shares on 2024-01-30
dot icon09/01/2024
Statement of capital following an allotment of shares on 2023-12-28
dot icon30/11/2023
Memorandum and Articles of Association
dot icon30/11/2023
Resolutions
dot icon29/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon28/11/2023
Termination of appointment of Jerome Francois Christian Broutin as a director on 2023-11-28
dot icon28/11/2023
Appointment of Alexandre Joseph Sohm as a director on 2023-11-28
dot icon23/11/2023
Statement of capital following an allotment of shares on 2023-11-22
dot icon22/11/2023
Appointment of Patrick Kouame as a director on 2023-11-22
dot icon22/11/2023
Appointment of Moritz Breickmann Thompson as a director on 2023-11-22
dot icon29/08/2023
Termination of appointment of Jonathan Daniel Carrick as a director on 2023-08-25
dot icon29/08/2023
Appointment of Mr Connor Howard Dawson as a director on 2023-08-25
dot icon08/08/2023
Appointment of Fabien Guy Michel Lametairie as a director on 2023-08-03
dot icon08/08/2023
Termination of appointment of Fabien Guy Michel Lametairie as a director on 2023-08-03
dot icon01/08/2023
Registration of charge 071778390002, created on 2023-07-31
dot icon14/07/2023
Termination of appointment of Tsuyoshi Kaji as a director on 2023-07-14
dot icon14/07/2023
Appointment of Kota Nakano as a director on 2023-07-14
dot icon08/06/2023
Statement of capital following an allotment of shares on 2023-05-24
dot icon06/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon31/03/2023
Director's details changed for Mr Mohammad Mansoor Hamayun on 2023-03-31
dot icon31/03/2023
Director's details changed for Mr Christopher Frederick Baker-Brian on 2023-03-31
dot icon31/03/2023
Director's details changed for William John Patrick Bennett on 2023-03-31
dot icon31/03/2023
Director's details changed for Jerome Francois Christian Broutin on 2023-03-31
dot icon31/03/2023
Director's details changed for Mr Jonathan Daniel Carrick on 2023-03-31
dot icon31/03/2023
Director's details changed for Tsuyoshi Kaji on 2023-03-31
dot icon31/03/2023
Director's details changed for Andreas Florian Kemmerich on 2023-03-31
dot icon31/03/2023
Director's details changed for Guy Rene Louis Lacroix on 2023-03-31
dot icon31/03/2023
Director's details changed for Tsunehiro Makabe on 2023-03-31
dot icon24/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon09/09/2022
Statement of capital following an allotment of shares on 2022-09-06
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon06/04/2022
Appointment of Jonathan Daniel Carrick as a director on 2022-04-05
dot icon01/04/2022
Appointment of Tsuyoshi Kaji as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Satoru Tamiya as a director on 2022-04-01
dot icon22/11/2021
Group of companies' accounts made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon05/05/2021
Director's details changed for Mr Mohammad Mansoor Hamayun on 2021-05-05
dot icon05/05/2021
Director's details changed for Satoru Tamiya on 2021-05-05
dot icon05/05/2021
Director's details changed for Andreas Florian Kemmerich on 2021-05-05
dot icon05/05/2021
Director's details changed for Jerome Francois Christian Broutin on 2021-05-05
dot icon05/05/2021
Director's details changed for William John Patrick Bennett on 2021-05-05
dot icon05/05/2021
Director's details changed for Mr Christopher Frederick Baker-Brian on 2021-05-05
dot icon27/04/2021
Secretary's details changed for Mwlaw Services Limited on 2021-03-29
dot icon15/04/2021
Appointment of Satoru Tamiya as a director on 2021-04-01
dot icon15/04/2021
Termination of appointment of Yoshiaki Moriizumi as a director on 2021-04-01
dot icon29/03/2021
Registered office address changed from Second Floor 11 Pilgrim Street London EC4V 6RN to Fifth Floor 5 New Street Square London EC4A 3BF on 2021-03-29
dot icon10/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon19/12/2020
Memorandum and Articles of Association
dot icon19/12/2020
Resolutions
dot icon03/12/2020
Statement of capital following an allotment of shares on 2020-11-27
dot icon02/12/2020
Appointment of Mr Christopher Frederick Baker-Brian as a director on 2020-11-12
dot icon02/12/2020
Termination of appointment of Laurent Dimitri Van Houcke as a director on 2020-11-12
dot icon07/10/2020
Director's details changed for Andreas Florian Kemmerich on 2020-09-24
dot icon07/10/2020
Appointment of Andreas Florian Kemmerich as a director on 2020-09-24
dot icon16/09/2020
Termination of appointment of Christian Johannes Schattenmann as a director on 2020-08-31
dot icon19/08/2020
Appointment of Mr Laurent Dimitri Van Houcke as a director on 2020-08-12
dot icon19/08/2020
Termination of appointment of Christopher Frederick Baker-Brian as a director on 2020-08-12
dot icon30/06/2020
Statement of capital following an allotment of shares on 2020-06-23
dot icon12/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon18/05/2020
Appointment of Mr Christopher Frederick Baker-Brian as a director on 2020-05-12
dot icon18/05/2020
Termination of appointment of Laurent Dimitri Van Houcke as a director on 2020-05-12
dot icon20/04/2020
Statement of capital following an allotment of shares on 2020-04-09
dot icon18/03/2020
Statement of capital following an allotment of shares on 2019-08-13
dot icon28/02/2020
Appointment of Mr Laurent Dimitri Van Houcke as a director on 2020-02-12
dot icon28/02/2020
Termination of appointment of Christopher Frederick Baker-Brian as a director on 2020-02-12
dot icon28/02/2020
Director's details changed for Tsunehiro Makabe on 2020-02-28
dot icon28/02/2020
Director's details changed for Yoshiaki Moriizumi on 2020-02-28
dot icon02/01/2020
Group of companies' accounts made up to 2018-12-31
dot icon21/11/2019
Appointment of Mr Christopher Frederick Baker-Brian as a director on 2019-11-12
dot icon21/11/2019
Termination of appointment of Laurent Dimitri Van Houcke as a director on 2019-11-12
dot icon25/09/2019
Appointment of Yoshiaki Moriizumi as a director on 2019-08-26
dot icon25/09/2019
Appointment of Tsunehiro Makabe as a director on 2019-08-26
dot icon25/09/2019
Appointment of Guy Rene Louis Lacroix as a director on 2019-08-26
dot icon25/09/2019
Termination of appointment of Sandhya Parameshwar Hegde as a director on 2019-08-26
dot icon25/09/2019
Termination of appointment of Shimi Shah as a director on 2019-08-26
dot icon25/09/2019
Termination of appointment of Christopher Giles Cattermole as a director on 2019-08-26
dot icon10/09/2019
Resolutions
dot icon16/08/2019
Statement of capital following an allotment of shares on 2019-06-03
dot icon13/08/2019
Appointment of Mr Laurent Dimitri Van Houcke as a director on 2019-08-12
dot icon13/08/2019
Termination of appointment of Christopher Frederick Baker-Brian as a director on 2019-08-12
dot icon12/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon29/05/2019
Appointment of Jerome Francois Christian Broutin as a director on 2019-05-29
dot icon29/05/2019
Termination of appointment of Laure Vincotte as a director on 2019-05-29
dot icon21/05/2019
Appointment of Mr Christopher Frederick Baker-Brian as a director on 2019-05-12
dot icon21/05/2019
Termination of appointment of Laurent Dimitri Van Houcke as a director on 2019-05-12
dot icon02/04/2019
Group of companies' accounts made up to 2017-12-31
dot icon27/02/2019
Director's details changed for William John Patrick Bennett on 2019-02-26
dot icon15/02/2019
Termination of appointment of Christopher Frederick Baker-Brian as a director on 2019-02-12
dot icon15/02/2019
Appointment of Mr Laurent Dimitri Van Houcke as a director on 2019-02-12
dot icon11/02/2019
Appointment of Mr Christopher Frederick Baker-Brian as a director on 2018-11-12
dot icon11/02/2019
Termination of appointment of Laurent Dimitri Van Houcke as a director on 2018-11-12
dot icon25/01/2019
Statement of capital following an allotment of shares on 2018-07-02
dot icon09/01/2019
Director's details changed for Shimi Shah on 2019-01-01
dot icon20/08/2018
Appointment of Mr Laurent Dimitri Van Houcke as a director on 2018-08-12
dot icon20/08/2018
Termination of appointment of Christopher Frederick Baker-Brian as a director on 2018-08-12
dot icon15/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon15/06/2018
Statement of capital following an allotment of shares on 2018-01-25
dot icon15/06/2018
Resolutions
dot icon05/06/2018
Appointment of Mr Christopher Frederick Baker-Brian as a director on 2018-05-12
dot icon05/06/2018
Termination of appointment of Laurent Dimitri Van Houcke as a director on 2018-05-12
dot icon21/03/2018
Appointment of Mr Laurent Dimitri Van Houcke as a director on 2018-02-12
dot icon21/03/2018
Termination of appointment of Christopher Frederick Baker-Brian as a director on 2018-02-12
dot icon24/01/2018
Statement of capital following an allotment of shares on 2017-11-23
dot icon29/11/2017
Statement of capital following an allotment of shares on 2017-07-04
dot icon14/11/2017
Termination of appointment of Laurent Dimitri Van Houcke as a director on 2017-11-12
dot icon14/11/2017
Appointment of Mr Christopher Frederick Baker-Brian as a director on 2017-11-12
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/09/2017
Appointment of Mr Laurent Dimitri Van Houcke as a director on 2017-08-12
dot icon28/09/2017
Termination of appointment of Christopher Frederick Baker-Brian as a director on 2017-08-12
dot icon20/07/2017
Resolutions
dot icon19/07/2017
Statement of capital following an allotment of shares on 2017-07-03
dot icon14/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon22/05/2017
Appointment of Mr Christopher Frederick Baker-Brian as a director on 2017-05-12
dot icon22/05/2017
Termination of appointment of Laurent Dimitri Van Houcke as a director on 2017-05-12
dot icon03/04/2017
Appointment of Mr Laurent Dimitri Van Houcke as a director on 2017-02-12
dot icon03/04/2017
Termination of appointment of Christopher Frederick Baker-Brian as a director on 2017-02-12
dot icon14/03/2017
Cancellation of shares. Statement of capital on 2016-10-21
dot icon13/01/2017
Appointment of Mr Christopher Frederick Baker-Brian as a director on 2016-11-12
dot icon13/01/2017
Termination of appointment of Laurent Dimitri Van Houcke as a director on 2016-11-12
dot icon04/01/2017
Purchase of own shares.
dot icon18/09/2016
Resolutions
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/09/2016
Appointment of Shimi Shah as a director on 2016-09-01
dot icon08/09/2016
Appointment of Mr Laurent Dimitri Van Houcke as a director on 2016-08-27
dot icon08/09/2016
Termination of appointment of Christopher Frederick Baker-Brian as a director on 2016-08-27
dot icon08/09/2016
Appointment of William John Patrick Bennett as a director on 2016-09-06
dot icon08/09/2016
Appointment of Laure Vincotte as a director on 2016-09-08
dot icon07/09/2016
Statement of capital following an allotment of shares on 2016-08-26
dot icon25/07/2016
Statement of capital following an allotment of shares on 2016-07-14
dot icon22/07/2016
Statement of capital following an allotment of shares on 2016-01-23
dot icon22/07/2016
Statement of capital following an allotment of shares on 2016-01-23
dot icon21/07/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon12/05/2016
Appointment of Mr Christopher Frederick Baker-Brian as a director on 2016-05-12
dot icon12/05/2016
Termination of appointment of Laurent Dimitri Van Houcke as a director on 2016-05-12
dot icon15/03/2016
Statement of capital following an allotment of shares on 2016-01-22
dot icon24/02/2016
Appointment of Mr Laurent Dimitri Van Houcke as a director on 2016-02-12
dot icon24/02/2016
Termination of appointment of Christopher Frederick Baker-Brian as a director on 2016-02-12
dot icon24/02/2016
Termination of appointment of Alexander Van Der Have as a director on 2016-02-22
dot icon24/02/2016
Appointment of Christopher Giles Cattermole as a director on 2016-02-18
dot icon11/01/2016
Satisfaction of charge 071778390001 in full
dot icon22/12/2015
Appointment of Alexander Van Der Have as a director on 2015-12-21
dot icon22/12/2015
Termination of appointment of Gregory Neichin as a director on 2015-12-16
dot icon04/12/2015
Appointment of Mr Christopher Frederick Baker-Brian as a director on 2015-11-12
dot icon04/12/2015
Termination of appointment of Laurent Dimitri Van Houcke as a director on 2015-11-12
dot icon07/10/2015
Statement of capital following an allotment of shares on 2015-09-07
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/08/2015
Termination of appointment of Christopher Frederick Baker-Brian as a director on 2015-08-12
dot icon26/08/2015
Appointment of Mr Laurent Dimitri Van Houcke as a director on 2015-08-12
dot icon29/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon26/06/2015
Termination of appointment of Laurent Dimitri Van Houcke as a director on 2015-05-12
dot icon26/06/2015
Appointment of Mr Mohammad Mansoor Hamayun as a director on 2015-05-12
dot icon01/06/2015
Termination of appointment of Mohammad Mansoor Hamayun as a director on 2015-05-12
dot icon01/06/2015
Appointment of Mr Christopher Frederick Baker-Brian as a director on 2015-05-12
dot icon23/02/2015
Statement of capital following an allotment of shares on 2015-02-02
dot icon23/02/2015
Statement of capital following an allotment of shares on 2015-02-02
dot icon19/02/2015
Termination of appointment of Christopher Frederick Baker-Brian as a director on 2015-02-12
dot icon28/01/2015
Appointment of Christian Johannes Schattenmann as a director on 2015-01-28
dot icon23/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/12/2014
Resolutions
dot icon09/12/2014
Statement of capital following an allotment of shares on 2014-11-28
dot icon05/12/2014
Registration of charge 071778390001, created on 2014-12-03
dot icon04/11/2014
Appointment of Gregory Neichin as a director on 2014-11-01
dot icon23/09/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon16/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon03/01/2014
Appointment of Mwlaw Services Limited as a secretary
dot icon03/01/2014
Termination of appointment of Christopher Baker-Brian as a secretary
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2013
Sub-division of shares on 2013-10-09
dot icon27/11/2013
Resolutions
dot icon27/11/2013
Statement of capital following an allotment of shares on 2013-10-30
dot icon04/11/2013
Appointment of Sandhya Parameshwar Hegde as a director
dot icon01/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon19/03/2013
Registered office address changed from 2 Alison Drive Macclesfield Cheshire SK10 1PZ England on 2013-03-19
dot icon01/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon02/06/2012
Termination of appointment of William Van Goethem as a director
dot icon21/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon20/02/2012
Director's details changed for Mr Laurent Dimitri Van Houcke on 2011-04-01
dot icon20/02/2012
Appointment of Mr William Van Goethem as a director
dot icon20/02/2012
Director's details changed for Mr Mohammad Mansoor Hamayun on 2011-10-01
dot icon16/02/2012
Statement of capital following an allotment of shares on 2012-02-15
dot icon16/02/2012
Director's details changed for Mr Laurent Dimitri Van Houcke on 2012-01-01
dot icon16/02/2012
Termination of appointment of Christopher Hopper as a director
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon08/03/2011
Director's details changed for Mr Mohammad Mansoor Hamayun on 2011-02-28
dot icon07/03/2011
Director's details changed for Mr Christopher Frederick Baker-Brian on 2011-02-28
dot icon07/03/2011
Director's details changed for Mr Laurent Dimitri Van Houcke on 2011-02-28
dot icon07/03/2011
Appointment of Mr Christopher Hopper as a director
dot icon07/03/2011
Termination of appointment of Christopher Baker-Brian as a director
dot icon07/03/2011
Termination of appointment of Mohammad Hamayun as a secretary
dot icon07/03/2011
Termination of appointment of Laurent Van Houcke as a secretary
dot icon04/03/2010
Appointment of Mr Christopher Frederick Baker-Brian as a director
dot icon04/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
01/06/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MWLAW SERVICES LIMITED
Corporate Secretary
03/01/2014 - 27/06/2025
104
Osijo, Anthony Joseph Olufemi
Director
18/07/2024 - 23/06/2025
12
Hamayun, Mohammad Mansoor
Director
12/05/2015 - 23/10/2024
7
Jerome Francois Christian Broutin
Director
29/05/2019 - 28/11/2023
-
Dawson, Connor Howard
Director
25/08/2023 - 23/06/2025
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

111
TAZ ROCK LTDSophia House 28 Cathedral Road, Cardiff CF11 9LJ
In Administration

Category:

Support activities for other mining and quarrying

Comp. code:

10009071

Reg. date:

17/02/2016

Turnover:

-

No. of employees:

34
COLOUR MARKETING SERVICES LIMITED3rd Floor 37 Frederick Place, Brighton BN1 4EA
In Administration

Category:

Printing n.e.c.

Comp. code:

05914019

Reg. date:

23/08/2006

Turnover:

-

No. of employees:

30
EXTERGEO INDUSTRIES LTDThe Copper Room Trinity Way, Deva City Office Park, Manchester M3 7BG
Insolvency Proceedings

Category:

Manufacture of non-wovens and articles made from non-wovens except apparel

Comp. code:

10657145

Reg. date:

07/03/2017

Turnover:

-

No. of employees:

31
EZ TEAMSPORTS LIMITEDBrooklands Court Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
In Administration

Category:

Printing n.e.c.

Comp. code:

10222682

Reg. date:

09/06/2016

Turnover:

-

No. of employees:

35
LIMAVADY PRINTING COMPANY LIMITEDMccambridge Duffy Llp, 101 Spencer Road, Derry, Derry BT47 6AE
In Administration

Category:

Printing n.e.c.

Comp. code:

NI010217

Reg. date:

03/06/1974

Turnover:

-

No. of employees:

39

Description

copy info iconCopy

About BBOXX LTD

BBOXX LTD is an(a) In Administration company incorporated on 04/03/2010 with the registered office located at Pkf Littlejohn Advisory Limited 15, Westferry Circus, Canary Wharf, London E14 4HD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BBOXX LTD?

toggle

BBOXX LTD is currently In Administration. It was registered on 04/03/2010 .

Where is BBOXX LTD located?

toggle

BBOXX LTD is registered at Pkf Littlejohn Advisory Limited 15, Westferry Circus, Canary Wharf, London E14 4HD.

What does BBOXX LTD do?

toggle

BBOXX LTD operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for BBOXX LTD?

toggle

The latest filing was on 19/01/2026: Administrator's progress report.