BOXCAR LIMITED

Register to unlock more data on OkredoRegister

BOXCAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09612197

Incorporation date

28/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2015)
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon05/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon06/08/2024
Certificate of change of name
dot icon04/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/01/2024
Previous accounting period extended from 2023-10-31 to 2023-12-31
dot icon05/10/2023
Notification of Ankur Wishart as a person with significant control on 2023-09-18
dot icon05/10/2023
Change of details for Mr Barry Anthony Hirst as a person with significant control on 2023-09-18
dot icon05/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon03/10/2023
Director's details changed for Mr Matthew Tidiman on 2023-09-01
dot icon29/09/2023
Director's details changed for Mr Ankur Wishart on 2023-06-04
dot icon10/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon19/04/2023
Director's details changed for Mr Barry Anthony Hirst on 2023-04-19
dot icon19/04/2023
Director's details changed for Mr Ankur Wishart on 2023-04-19
dot icon03/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03
dot icon31/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon10/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon25/03/2022
Director's details changed for Mr Barry Anthony Hirst on 2022-03-01
dot icon25/03/2022
Director's details changed for Mr Ankur Wishart on 2022-03-01
dot icon11/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/10/2020
Registered office address changed from First Floor 105 Crawford Street London W1H 2HT England to 64 New Cavendish Street London W1G 8TB on 2020-10-29
dot icon28/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon07/07/2020
Termination of appointment of Adrian Loader as a secretary on 2020-07-07
dot icon16/06/2020
Registration of a charge
dot icon04/06/2020
Registration of charge 096121970001, created on 2020-06-02
dot icon11/03/2020
Change of details for Mr Barry Anthony Hirst as a person with significant control on 2020-03-03
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon19/12/2018
Termination of appointment of Nicholas Anthony Cervini as a director on 2018-12-19
dot icon26/11/2018
Previous accounting period extended from 2018-05-31 to 2018-10-31
dot icon09/10/2018
Termination of appointment of Ricky Williams as a director on 2018-10-02
dot icon26/09/2018
Appointment of Mr Ankur Wishart as a director on 2018-09-26
dot icon13/07/2018
Appointment of Mr Ricky Williams as a director on 2018-07-01
dot icon04/06/2018
Confirmation statement made on 2018-05-28 with updates
dot icon07/03/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon08/11/2017
Appointment of Mr Nicholas Anthony Cervini as a director on 2017-11-01
dot icon18/09/2017
Registered office address changed from 5 Berkeley Mews London W1H 7PB England to First Floor 105 Crawford Street London W1H 2HT on 2017-09-18
dot icon30/05/2017
Confirmation statement made on 2017-05-28 with updates
dot icon30/05/2017
Statement of capital following an allotment of shares on 2017-05-01
dot icon20/02/2017
Statement of capital following an allotment of shares on 2016-12-30
dot icon16/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon01/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon19/05/2016
Statement of capital following an allotment of shares on 2016-05-09
dot icon28/05/2015
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
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
22
1.08M
-
0.00
56.25K
-
2022
22
1.20M
-
0.00
62.32K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tidiman, Matthew
Director
28/05/2015 - Present
-
Wishart, Ankur
Director
26/09/2018 - Present
20
Hirst, Barry Anthony
Director
28/05/2015 - Present
49

Persons with Significant Control

2
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 BOXCAR LIMITED

BOXCAR LIMITED is an(a) Active company incorporated on 28/05/2015 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. 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 BOXCAR LIMITED?

toggle

BOXCAR LIMITED is currently Active. It was registered on 28/05/2015 .

Where is BOXCAR LIMITED located?

toggle

BOXCAR LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does BOXCAR LIMITED do?

toggle

BOXCAR LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BOXCAR LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-10-01 with no updates.