BOXX COMMUNICATIONS LTD

Register to unlock more data on OkredoRegister

BOXX COMMUNICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07449383

Incorporation date

24/11/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Focus House, Ham Road, Shoreham-By-Sea BN43 6PACopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2010)
dot icon25/11/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon21/08/2025
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
dot icon21/08/2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
dot icon21/08/2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
dot icon21/08/2025
Audit exemption subsidiary accounts made up to 2024-11-30
dot icon25/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon01/08/2024
Director's details changed for Mrs Charlene Emma Friend on 2024-07-30
dot icon02/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/11/23
dot icon02/07/2024
Audit exemption subsidiary accounts made up to 2023-11-30
dot icon28/06/2024
Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-06-28
dot icon28/06/2024
Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of Ralph Gilbert as a director on 2024-06-28
dot icon28/06/2024
Appointment of Mr Matthew James Halford as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of Christopher David Goodman as a director on 2024-06-28
dot icon19/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/11/23
dot icon19/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/11/23
dot icon19/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/11/23
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with updates
dot icon07/11/2023
Current accounting period shortened from 2024-04-28 to 2023-11-30
dot icon29/09/2023
Cessation of Dean Geoffrey Burgin as a person with significant control on 2023-09-29
dot icon29/09/2023
Cessation of James Peter Green as a person with significant control on 2023-09-29
dot icon29/09/2023
Notification of Focus 4 U Ltd. as a person with significant control on 2023-09-29
dot icon29/09/2023
Registered office address changed from Studio E1a 327 Upper Fourth Street Witan Studios Milton Keynes MK9 1EH England to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 2023-09-29
dot icon29/09/2023
Appointment of Mrs Charlene Emma Friend as a director on 2023-09-29
dot icon29/09/2023
Appointment of Ralph Gilbert as a director on 2023-09-29
dot icon29/09/2023
Appointment of Christopher David Goodman as a director on 2023-09-29
dot icon29/09/2023
Termination of appointment of Dean Burgin as a director on 2023-09-29
dot icon29/09/2023
Termination of appointment of James Peter Green as a director on 2023-09-29
dot icon04/09/2023
Statement of capital following an allotment of shares on 2011-12-01
dot icon28/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon15/11/2022
Registered office address changed from 349 Spaces 100 Avebury Blvd Milton Keynes County MK9 1FH United Kingdom to Studio E1a 327 Upper Fourth Street Witan Studios Milton Keynes MK9 1EH on 2022-11-15
dot icon06/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon28/07/2021
Total exemption full accounts made up to 2020-04-30
dot icon29/04/2021
Current accounting period shortened from 2020-04-29 to 2020-04-28
dot icon11/02/2021
Registered office address changed from Witan Studios Studio C/2 324 Witan Gate West Central Milton Keynes Bucks MK9 1EJ United Kingdom to 349 Spaces 100 Avebury Blvd Milton Keynes County MK9 1FH on 2021-02-11
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-11-24 with no updates
dot icon15/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon09/01/2019
Confirmation statement made on 2018-11-24 with no updates
dot icon12/10/2018
Satisfaction of charge 074493830001 in full
dot icon05/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon27/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon21/11/2017
Registered office address changed from Boxx Communications Ltd Norfolk House East Entrance 499 Silbury Blvd Milton Keynes MK9 2AH to Witan Studios Studio C/2 324 Witan Gate West Central Milton Keynes Bucks MK9 1EJ on 2017-11-21
dot icon10/03/2017
Registration of charge 074493830001, created on 2017-03-10
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-29
dot icon25/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon06/07/2016
Compulsory strike-off action has been discontinued
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon04/07/2016
Total exemption small company accounts made up to 2015-04-29
dot icon31/01/2016
Previous accounting period shortened from 2015-04-30 to 2015-04-29
dot icon08/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon05/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon24/10/2014
Appointment of Mr James Peter Green as a director on 2010-11-24
dot icon28/08/2014
Previous accounting period extended from 2013-11-30 to 2014-04-30
dot icon13/01/2014
Annual return made up to 2013-11-24 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon24/11/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
277.92K
-
0.00
173.82K
-
2022
13
119.28K
-
0.00
50.34K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodman, Christopher David
Director
29/09/2023 - 28/06/2024
139
Friend, Charlene Emma
Director
29/09/2023 - Present
97
Burgin, Dean
Director
24/11/2010 - 29/09/2023
1
Green, James Peter
Director
24/11/2010 - 29/09/2023
11
Gilbert, Ralph
Director
29/09/2023 - 28/06/2024
154

Persons with Significant Control

5
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 BOXX COMMUNICATIONS LTD

BOXX COMMUNICATIONS LTD is an(a) Active company incorporated on 24/11/2010 with the registered office located at Focus House, Ham Road, Shoreham-By-Sea BN43 6PA. There are currently 4 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 BOXX COMMUNICATIONS LTD?

toggle

BOXX COMMUNICATIONS LTD is currently Active. It was registered on 24/11/2010 .

Where is BOXX COMMUNICATIONS LTD located?

toggle

BOXX COMMUNICATIONS LTD is registered at Focus House, Ham Road, Shoreham-By-Sea BN43 6PA.

What does BOXX COMMUNICATIONS LTD do?

toggle

BOXX COMMUNICATIONS LTD operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for BOXX COMMUNICATIONS LTD?

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-11-24 with no updates.