BOX BROADBAND LIMITED

Register to unlock more data on OkredoRegister

BOX BROADBAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10498823

Incorporation date

28/11/2016

Size

Medium

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2016)
dot icon24/03/2026
Director's details changed for Mr Graeme Ashley Oxby on 2026-03-10
dot icon24/03/2026
Confirmation statement made on 2026-03-10 with updates
dot icon23/03/2026
Change of details for Community Fibre Holdings Limited as a person with significant control on 2023-06-28
dot icon23/03/2026
Director's details changed for Olaf Klaus Meijer Swantee on 2026-03-10
dot icon05/02/2026
Registered office address changed from 57a Broadway Leigh on Sea Essex SS9 1PE England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2026-02-05
dot icon14/08/2025
Accounts for a medium company made up to 2024-12-31
dot icon18/03/2025
Director's details changed for Miss Alexandra Jane Gartrell on 2025-03-10
dot icon17/03/2025
Confirmation statement made on 2025-03-10 with updates
dot icon26/09/2024
Accounts for a medium company made up to 2023-12-31
dot icon18/09/2024
Appointment of Mr Neil Eldridge Miller as a director on 2024-09-12
dot icon11/07/2024
Statement of capital following an allotment of shares on 2024-07-10
dot icon17/04/2024
Termination of appointment of Nathan Alan Vautier as a director on 2024-03-29
dot icon22/03/2024
Confirmation statement made on 2024-03-10 with updates
dot icon02/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/07/2023
Statement of capital following an allotment of shares on 2023-07-06
dot icon26/06/2023
Termination of appointment of Debanjan Banerjee as a director on 2023-06-15
dot icon26/06/2023
Appointment of Ralf Friedrich Wilhelm Brandmeier as a director on 2023-06-15
dot icon19/05/2023
Resolutions
dot icon19/05/2023
Memorandum and Articles of Association
dot icon09/05/2023
Director's details changed for Mr Nathan Alan Vautier on 2023-05-09
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-05-05
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon06/12/2022
Registration of charge 104988230001, created on 2022-12-02
dot icon16/11/2022
Appointment of Mr Nathan Alan Vautier as a director on 2022-11-01
dot icon28/10/2022
Termination of appointment of Andrew David Chalklin as a director on 2022-10-27
dot icon04/10/2022
Statement of capital following an allotment of shares on 2022-09-28
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/08/2021
Statement of capital following an allotment of shares on 2021-08-12
dot icon27/08/2021
Memorandum and Articles of Association
dot icon27/08/2021
Resolutions
dot icon20/08/2021
Appointment of Debanjan Banerjee as a director on 2021-08-12
dot icon20/08/2021
Appointment of Olaf Klaus Meijer Swantee as a director on 2021-08-12
dot icon20/08/2021
Appointment of Mr Graeme Ashley Oxby as a director on 2021-08-12
dot icon20/08/2021
Termination of appointment of Richard Anthony Greco as a director on 2021-08-12
dot icon20/08/2021
Notification of Community Fibre Holdings Limited as a person with significant control on 2021-08-12
dot icon20/08/2021
Cessation of Graham Robert Sargood as a person with significant control on 2021-08-12
dot icon25/03/2021
Cessation of Christopher Paul Box as a person with significant control on 2021-03-25
dot icon25/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon24/03/2021
Termination of appointment of Paul Fitzsimons as a director on 2021-03-24
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/06/2020
Notification of Christopher Paul Box as a person with significant control on 2020-06-16
dot icon16/06/2020
Registered office address changed from Unit 6 Cypress Court Harris Way Sunbury on Thames Middlesex TW16 7EL to 57a Broadway Leigh on Sea Essex SS9 1PE on 2020-06-16
dot icon16/06/2020
Termination of appointment of Christopher Paul Box as a director on 2020-06-15
dot icon16/06/2020
Cessation of Christopher Paul Box as a person with significant control on 2020-06-15
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon10/03/2020
Statement of capital following an allotment of shares on 2019-11-29
dot icon06/03/2020
Sub-division of shares on 2019-11-29
dot icon21/02/2020
Appointment of Mr Richard Anthony Greco as a director on 2019-12-01
dot icon21/02/2020
Appointment of Mr Paul Fitzsimons as a director on 2019-12-01
dot icon21/02/2020
Appointment of Mr Andrew David Chalklin as a director on 2019-12-01
dot icon20/02/2020
Appointment of Miss Alexandra Jane Gartrell as a director on 2019-12-01
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon03/07/2019
Change of details for Mr Graham Robert Sargood as a person with significant control on 2019-04-16
dot icon03/07/2019
Change of details for Mr Christopher Paul Box as a person with significant control on 2019-04-16
dot icon03/07/2019
Notification of Graham Robert Sargood as a person with significant control on 2019-04-16
dot icon03/07/2019
Statement of capital following an allotment of shares on 2019-04-16
dot icon16/05/2019
Appointment of Mr Graham Robert Sargood as a director on 2019-02-01
dot icon11/03/2019
Sub-division of shares on 2019-02-22
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon16/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/01/2018
Previous accounting period extended from 2017-11-30 to 2017-12-31
dot icon20/01/2018
Confirmation statement made on 2017-11-27 with no updates
dot icon09/05/2017
Registered office address changed from C/O Coyle White Devine Boughton Business Park Bell Lane Amersham HP6 6FA United Kingdom to Unit 6 Cypress Court Harris Way Sunbury on Thames Middlesex TW16 7EL on 2017-05-09
dot icon28/11/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon52 *

* during past year

Number of employees

65
2022
change arrow icon-21.88 % *

* during past year

Cash in Bank

£2,837,191.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
6.40M
-
0.00
3.63M
-
2022
65
7.39M
-
0.00
2.84M
-
2022
65
7.39M
-
0.00
2.84M
-

Employees

2022

Employees

65 Ascended400 % *

Net Assets(GBP)

7.39M £Ascended15.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.84M £Descended-21.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oxby, Graeme Ashley
Director
12/08/2021 - Present
16
Banerjee, Debanjan
Director
12/08/2021 - 15/06/2023
-
Fitzsimons, Paul
Director
01/12/2019 - 24/03/2021
35
Vautier, Nathan Alan
Director
01/11/2022 - 29/03/2024
5
Miller, Neil Eldridge
Director
12/09/2024 - Present
9

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BOX BROADBAND LIMITED

BOX BROADBAND LIMITED is an(a) Active company incorporated on 28/11/2016 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 6 active directors according to the latest confirmation statement. Number of employees 65 according to last financial statements.

Frequently Asked Questions

What is the current status of BOX BROADBAND LIMITED?

toggle

BOX BROADBAND LIMITED is currently Active. It was registered on 28/11/2016 .

Where is BOX BROADBAND LIMITED located?

toggle

BOX BROADBAND LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does BOX BROADBAND LIMITED do?

toggle

BOX BROADBAND LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does BOX BROADBAND LIMITED have?

toggle

BOX BROADBAND LIMITED had 65 employees in 2022.

What is the latest filing for BOX BROADBAND LIMITED?

toggle

The latest filing was on 24/03/2026: Director's details changed for Mr Graeme Ashley Oxby on 2026-03-10.