BOXIT BOOTCAMP LTD

Register to unlock more data on OkredoRegister

BOXIT BOOTCAMP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07526845

Incorporation date

11/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kemp House, 160 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2011)
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon21/09/2025
Confirmation statement made on 2025-09-21 with updates
dot icon21/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon23/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-02-28
dot icon21/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon05/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon15/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon22/10/2020
Registered office address changed from 17 Verney Close Berkhamsted HP4 3JS England to Kemp House 160 City Road London EC1V 2NX on 2020-10-22
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon24/07/2019
Registered office address changed from Flat 6 16 Ullathorne Road London SW16 1SA England to 17 Verney Close Berkhamsted HP4 3JS on 2019-07-24
dot icon17/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon02/04/2019
Micro company accounts made up to 2019-02-28
dot icon23/11/2018
Micro company accounts made up to 2018-02-28
dot icon24/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon01/02/2018
Registered office address changed from 2 Nightingale Court Thrale Road London SW16 1NY England to Flat 6 16 Ullathorne Road London SW16 1SA on 2018-02-01
dot icon27/10/2017
Micro company accounts made up to 2017-02-28
dot icon17/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon17/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon18/08/2016
Confirmation statement made on 2016-07-03 with updates
dot icon10/07/2016
Registered office address changed from 4a Cavendish Parade Clapham Common South Side London SW4 9DW to 2 Nightingale Court Thrale Road London SW16 1NY on 2016-07-10
dot icon01/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/09/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon29/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon29/08/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon04/07/2013
Appointment of Mr Matthew Anthony Piotrowski as a director
dot icon04/07/2013
Termination of appointment of Danielle Davis as a director
dot icon04/07/2013
Registered office address changed from 27 Boundaries Mansions Boundaries Road London SW12 8EZ United Kingdom on 2013-07-04
dot icon18/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon11/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon07/07/2012
Compulsory strike-off action has been discontinued
dot icon04/07/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon04/07/2012
Director's details changed for Miss Danielle Davis on 2012-03-10
dot icon04/07/2012
Registered office address changed from 5 Flat C Byrne Road London SW12 9HZ United Kingdom on 2012-07-04
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon26/04/2011
Termination of appointment of Wayne Hill as a director
dot icon26/04/2011
Termination of appointment of Raina Gatfield as a director
dot icon11/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-20.55 % *

* during past year

Cash in Bank

£24,942.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
616.00
-
0.00
38.93K
-
2022
0
901.00
-
0.00
31.39K
-
2023
0
4.86K
-
0.00
24.94K
-
2023
0
4.86K
-
0.00
24.94K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.86K £Ascended439.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.94K £Descended-20.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Piotrowski, Matthew Anthony
Director
03/07/2013 - Present
-
Davis, Danni Ann
Director
11/02/2011 - 03/07/2013
-
Gatfield, Raina
Director
11/02/2011 - 19/04/2011
1
Hill, Wayne
Director
11/02/2011 - 19/04/2011
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOXIT BOOTCAMP LTD

BOXIT BOOTCAMP LTD is an(a) Active company incorporated on 11/02/2011 with the registered office located at Kemp House, 160 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOXIT BOOTCAMP LTD?

toggle

BOXIT BOOTCAMP LTD is currently Active. It was registered on 11/02/2011 .

Where is BOXIT BOOTCAMP LTD located?

toggle

BOXIT BOOTCAMP LTD is registered at Kemp House, 160 City Road, London EC1V 2NX.

What does BOXIT BOOTCAMP LTD do?

toggle

BOXIT BOOTCAMP LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BOXIT BOOTCAMP LTD?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-02-28.