BOXARR LIMITED

Register to unlock more data on OkredoRegister

BOXARR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04873279

Incorporation date

20/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 25 King Street, Bristol BS1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2003)
dot icon05/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-16 with updates
dot icon14/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/11/2024
Sub-division of shares on 2024-11-06
dot icon11/11/2024
Cessation of Roger Humm Limited as a person with significant control on 2024-11-06
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/09/2024
Statement of capital following an allotment of shares on 2024-09-26
dot icon27/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon16/08/2024
Register inspection address has been changed from Windsor House Cornwall Road Harrogate HG1 2PW England to Desklodge House 2 Redcliffe Way Bristol BS1 6NL
dot icon13/08/2024
Change of share class name or designation
dot icon09/08/2024
Termination of appointment of Parkwalk Advisors Ltd as a director on 2024-08-02
dot icon09/08/2024
Cessation of Mnl (Parkwalk) Nominees Limited as a person with significant control on 2024-08-02
dot icon09/08/2024
Notification of Roger Humm Limited as a person with significant control on 2024-08-02
dot icon07/08/2024
Resolutions
dot icon07/08/2024
Memorandum and Articles of Association
dot icon03/06/2024
Director's details changed for Mrs Aneta Skiba on 2024-05-20
dot icon20/05/2024
Appointment of Mrs Aneta Skiba as a director on 2024-05-20
dot icon21/03/2024
Resolutions
dot icon21/02/2024
Change of details for Mnl (Parkwalk) Nominees Limited as a person with significant control on 2023-09-15
dot icon25/01/2024
Termination of appointment of Christopher Simon Reynolds as a director on 2024-01-24
dot icon15/12/2023
Registered office address changed from Windsor House Cornwall Road Harrogate HG1 2PW England to First Floor 25 King Street Bristol BS1 4PB on 2023-12-15
dot icon15/12/2023
Termination of appointment of Haddleton & Co Limited as a secretary on 2023-12-02
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon24/05/2023
Second filing for the termination of Colin George Terry as a director
dot icon06/04/2023
Appointment of Mr Roger James Humm as a director on 2023-04-06
dot icon27/01/2023
Termination of appointment of Colin George Terry as a director on 2023-01-24
dot icon13/01/2023
Second filing of Confirmation Statement dated 2022-08-17
dot icon04/01/2023
Notification of Mnl (Parkwalk) Nominees Limited as a person with significant control on 2021-05-28
dot icon19/12/2022
Second filing of Confirmation Statement dated 2021-08-17
dot icon20/10/2022
Termination of appointment of Ip2Ipo Services Limited as a director on 2022-10-01
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon11/08/2022
Change of details for Ip2Ipo Limited as a person with significant control on 2021-12-01
dot icon11/08/2022
Director's details changed for Ip2Ipo Services Limited on 2021-12-01
dot icon22/07/2022
Director's details changed for Parkwalk Advisors Ltd on 2022-07-19
dot icon26/11/2021
Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to Windsor House Cornwall Road Harrogate HG1 2PW on 2021-11-26
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/09/2020
Appointment of Haddleton & Co Limited as a secretary on 2020-09-18
dot icon18/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon03/08/2020
Register inspection address has been changed from Nexus Discovery Way Leeds LS2 3AA England to Windsor House Cornwall Road Harrogate HG1 2PW
dot icon13/07/2020
Termination of appointment of Ip2Ipo Services Limited as a secretary on 2020-07-13
dot icon21/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon21/08/2019
Register inspection address has been changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds LS2 3AA
dot icon17/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/01/2019
Termination of appointment of Alasdair Gavin Pettigrew as a director on 2018-10-12
dot icon24/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon21/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/05/2018
Statement of capital following an allotment of shares on 2018-04-30
dot icon02/05/2018
Registered office address changed from 65 London Road St. Albans Hertfordshire AL1 1LJ to The Walbrook Building 25 Walbrook London EC4N 8AF on 2018-05-02
dot icon01/05/2018
Appointment of Parkwalk Advisors Limited as a director on 2018-04-03
dot icon01/05/2018
Appointment of Mr Christopher Simon Reynolds as a director on 2018-04-11
dot icon01/05/2018
Appointment of Mr Robin Mark Young as a director on 2018-04-06
dot icon26/04/2018
Resolutions
dot icon12/04/2018
Termination of appointment of James Patrick Scanlan as a director on 2018-03-29
dot icon12/04/2018
Termination of appointment of Ian Arthur Georges Poccachard as a director on 2018-03-29
dot icon12/04/2018
Statement of capital following an allotment of shares on 2018-04-03
dot icon12/04/2018
Statement of capital following an allotment of shares on 2018-04-03
dot icon12/04/2018
Statement of capital following an allotment of shares on 2018-04-03
dot icon21/03/2018
Termination of appointment of Kelvin Frank Harrison as a director on 2018-03-07
dot icon24/11/2017
Register inspection address has been changed from The Engine Shed Station Approach Temple Meads Bristol BS1 6QH England to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/09/2017
Appointment of Ip2Ipo Services Limited as a secretary on 2017-09-08
dot icon08/09/2017
Termination of appointment of Greg Francis as a secretary on 2017-09-08
dot icon07/09/2017
Change of details for Ip Group Plc as a person with significant control on 2017-09-07
dot icon07/09/2017
Cessation of Alasdair Gavin Pettigrew as a person with significant control on 2017-09-07
dot icon07/09/2017
Cessation of James Patrick Scanlan as a person with significant control on 2017-09-07
dot icon07/09/2017
Cessation of Kelvin Frank Harrison as a person with significant control on 2017-09-07
dot icon07/09/2017
Cessation of Ian Arthur Georges Poccachard as a person with significant control on 2017-09-07
dot icon07/09/2017
Cessation of David Anthony Mushin as a person with significant control on 2017-09-07
dot icon07/09/2017
Confirmation statement made on 2017-08-17 with updates
dot icon21/07/2017
Appointment of Mr Greg Francis as a secretary on 2017-07-21
dot icon21/07/2017
Termination of appointment of Ian Arthur Georges Poccachard as a secretary on 2017-07-21
dot icon08/06/2017
Register(s) moved to registered inspection location The Engine Shed Station Approach Temple Meads Bristol BS1 6QH
dot icon08/06/2017
Register inspection address has been changed to The Engine Shed Station Approach Temple Meads Bristol BS1 6QH
dot icon22/05/2017
Second filing of a statement of capital following an allotment of shares on 2015-11-03
dot icon17/05/2017
Second filing of a statement of capital following an allotment of shares on 2015-10-22
dot icon12/05/2017
Director's details changed for Ip2Ipo Services Limited on 2017-04-21
dot icon17/02/2017
Appointment of Sir Colin George Terry as a director on 2017-02-01
dot icon15/11/2016
Termination of appointment of David Anthony Mushin as a director on 2016-11-15
dot icon15/11/2016
Termination of appointment of David Anthony Mushin as a director on 2016-11-15
dot icon19/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon05/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/11/2015
Statement of capital following an allotment of shares on 2015-11-03
dot icon13/11/2015
Statement of capital following an allotment of shares on 2015-10-22
dot icon13/11/2015
Resolutions
dot icon03/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon03/09/2015
Registered office address changed from , Pendragon House, London Road, St Albans, Hertfordshire, AL1 1LJ to 65 London Road St. Albans Hertfordshire AL1 1LJ on 2015-09-03
dot icon03/09/2015
Register(s) moved to registered office address 65 London Road St. Albans Hertfordshire AL1 1LJ
dot icon03/07/2015
Appointment of Mr Kelvin Frank Harrison as a director on 2015-05-15
dot icon16/06/2015
Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF
dot icon16/06/2015
Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF
dot icon06/06/2015
Certificate of change of name
dot icon06/06/2015
Change of name notice
dot icon01/05/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon01/05/2015
Resolutions
dot icon28/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2014
Appointment of Ip2Ipo Services Limited as a director on 2014-07-24
dot icon04/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon04/09/2014
Director's details changed for Mr Ian Arthur Georges Poccachard on 2014-09-03
dot icon23/07/2014
Termination of appointment of Charles Stephen Winward as a director on 2014-04-24
dot icon10/04/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon10/04/2014
Resolutions
dot icon13/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/03/2014
Secretary's details changed for Ian Arthur Georges Poccachard on 2014-03-07
dot icon07/03/2014
Director's details changed for Professor James Scanlan on 2014-03-07
dot icon27/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Appointment of Mr Alasdair Gavin Pettigrew as a director
dot icon06/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/09/2011
Appointment of Mr Charles Stephen Winward as a director
dot icon05/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon05/09/2011
Director's details changed for Mr Ian Arthur Georges Poccachard on 2011-08-20
dot icon05/09/2011
Secretary's details changed for Ian Arthur Georges Poccachard on 2011-08-20
dot icon28/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/02/2011
Director's details changed for Ian Arthur Georges Poccachard on 2011-02-28
dot icon30/09/2010
Director's details changed for James Scanlan on 2010-09-30
dot icon07/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon07/09/2010
Termination of appointment of Rodney Jones as a director
dot icon06/09/2010
Director's details changed for James Scanlan on 2010-08-20
dot icon06/09/2010
Director's details changed for Ian Arthur Georges Poccachard on 2010-08-20
dot icon06/09/2010
Director's details changed for David Anthony Mushin on 2010-08-20
dot icon06/09/2010
Termination of appointment of Rodney Jones as a director
dot icon02/07/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon02/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/08/2009
Return made up to 20/08/09; full list of members
dot icon03/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/09/2008
Return made up to 20/08/08; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/02/2008
Certificate of change of name
dot icon10/01/2008
Registered office changed on 10/01/08 from: fifth floor carmelite, 50 victoria embankment, blackfriars, london EC4Y 0LS
dot icon28/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/09/2007
Return made up to 20/08/07; full list of members
dot icon09/03/2007
Ad 21/12/06--------- £ si [email protected]=36 £ ic 2068/2104
dot icon09/03/2007
Ad 19/12/06--------- £ si [email protected]=249 £ ic 1819/2068
dot icon26/01/2007
New director appointed
dot icon26/01/2007
Auditor's resignation
dot icon11/12/2006
New director appointed
dot icon13/11/2006
New secretary appointed
dot icon19/10/2006
Accounts for a small company made up to 2005-12-31
dot icon11/10/2006
Secretary resigned;director resigned
dot icon13/09/2006
Return made up to 20/08/06; full list of members
dot icon04/01/2006
Registered office changed on 04/01/06 from: laytons, saint bartholomews, lewins mead, bristol BS1 2NH
dot icon25/10/2005
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon03/10/2005
New secretary appointed;new director appointed
dot icon22/09/2005
Secretary resigned
dot icon21/09/2005
Return made up to 20/08/05; full list of members
dot icon16/09/2005
Statement of affairs
dot icon16/09/2005
Ad 04/08/05--------- £ si [email protected]=114 £ ic 1704/1818
dot icon16/09/2005
Ad 04/08/05--------- £ si [email protected]=59 £ ic 1645/1704
dot icon16/09/2005
Ad 04/08/05--------- £ si [email protected]=445 £ ic 1200/1645
dot icon16/09/2005
S-div 03/08/05
dot icon16/09/2005
Resolutions
dot icon16/09/2005
Resolutions
dot icon19/07/2005
Return made up to 20/08/04; full list of members; amend
dot icon05/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon05/07/2005
Ad 12/07/04--------- £ si 1130@1
dot icon27/09/2004
Director's particulars changed
dot icon22/09/2004
Return made up to 20/08/04; full list of members
dot icon04/03/2004
Registered office changed on 04/03/04 from: the rackhay, queen charlotte street, bristol, BS1 1HJ
dot icon25/02/2004
Certificate of change of name
dot icon07/01/2004
Registered office changed on 07/01/04 from: 8 cotham gardens, coatham, bristol, BS6 6HD
dot icon20/08/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
127.41K
-
0.00
695.56K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARKWALK ADVISORS LTD
Corporate Director
03/04/2018 - 02/08/2024
86
HADDLETON & CO LIMITED
Corporate Secretary
18/09/2020 - 02/12/2023
23
Harrison, Kelvin Frank
Director
15/05/2015 - 07/03/2018
52
Humm, Roger James
Director
06/04/2023 - Present
41
Young, Robin Mark
Director
06/04/2018 - Present
14

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOXARR LIMITED

BOXARR LIMITED is an(a) Active company incorporated on 20/08/2003 with the registered office located at First Floor, 25 King Street, Bristol BS1 4PB. There are currently 3 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 BOXARR LIMITED?

toggle

BOXARR LIMITED is currently Active. It was registered on 20/08/2003 .

Where is BOXARR LIMITED located?

toggle

BOXARR LIMITED is registered at First Floor, 25 King Street, Bristol BS1 4PB.

What does BOXARR LIMITED do?

toggle

BOXARR LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for BOXARR LIMITED?

toggle

The latest filing was on 05/03/2026: Total exemption full accounts made up to 2025-12-31.