BOXX LONDON LIMITED

Register to unlock more data on OkredoRegister

BOXX LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09998881

Incorporation date

10/02/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Mae House 96 George Lane, South Woodford, London E18 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2016)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/07/2024
Statement of capital following an allotment of shares on 2024-06-29
dot icon12/07/2024
Resolutions
dot icon12/07/2024
Consolidation of shares on 2024-06-28
dot icon12/07/2024
Memorandum and Articles of Association
dot icon31/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon01/11/2023
Termination of appointment of Chenelle Osei Ansah as a director on 2023-10-31
dot icon20/07/2023
Confirmation statement made on 2023-05-12 with updates
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-04-18
dot icon13/05/2023
Statement of capital following an allotment of shares on 2023-03-24
dot icon13/05/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon02/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/12/2022
Memorandum and Articles of Association
dot icon15/12/2022
Resolutions
dot icon06/12/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/08/2022
Statement of capital following an allotment of shares on 2022-07-31
dot icon12/08/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon28/06/2022
Confirmation statement made on 2022-05-12 with updates
dot icon08/06/2022
Appointment of Ms Chenelle Osei Ansah as a director on 2022-03-24
dot icon03/05/2022
Termination of appointment of Rodney Appiah as a director on 2022-03-24
dot icon07/04/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon07/04/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon10/01/2022
Statement of capital following an allotment of shares on 2021-11-30
dot icon22/12/2021
Statement of capital following an allotment of shares on 2021-08-31
dot icon22/12/2021
Statement of capital following an allotment of shares on 2021-09-30
dot icon22/12/2021
Statement of capital following an allotment of shares on 2021-10-31
dot icon22/12/2021
Statement of capital following an allotment of shares on 2021-07-31
dot icon25/11/2021
Memorandum and Articles of Association
dot icon01/10/2021
Resolutions
dot icon11/08/2021
Second filing of a statement of capital following an allotment of shares on 2021-06-25
dot icon10/08/2021
Statement of capital following an allotment of shares on 2021-06-25
dot icon10/08/2021
Second filing of Confirmation Statement dated 2021-05-12
dot icon10/08/2021
Statement of capital following an allotment of shares on 2021-06-24
dot icon04/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/07/2021
Appointment of Mr Rodney Appiah as a director on 2021-06-25
dot icon13/07/2021
Memorandum and Articles of Association
dot icon13/07/2021
Resolutions
dot icon05/06/2021
Confirmation statement made on 2021-05-12 with updates
dot icon20/05/2021
Registered office address changed from Unit 17 Marlborough Business Centre 96 George Lane South Woodford E18 1AD England to Mae House 96 George Lane South Woodford London E18 1AD on 2021-05-20
dot icon11/05/2021
Appointment of Mr Bryan Guy Wilsher as a director on 2021-05-01
dot icon09/02/2021
Resolutions
dot icon09/02/2021
Memorandum and Articles of Association
dot icon30/12/2020
Sub-division of shares on 2020-10-31
dot icon30/12/2020
Statement of capital following an allotment of shares on 2020-10-31
dot icon24/12/2020
Particulars of variation of rights attached to shares
dot icon24/12/2020
Change of share class name or designation
dot icon21/12/2020
Termination of appointment of Louis James Francis Rennocks as a director on 2020-09-30
dot icon20/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/11/2020
Cancellation of shares. Statement of capital on 2020-09-30
dot icon18/11/2020
Purchase of own shares.
dot icon30/09/2020
Appointment of Mr Tyrone Samuels as a director on 2020-09-30
dot icon30/09/2020
Cessation of Louis James Francis Rennocks as a person with significant control on 2020-09-30
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon10/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon30/12/2019
Registered office address changed from 16 Gorselands Close West Byfleet KT14 6PU United Kingdom to Unit 17 Marlborough Business Centre 96 George Lane South Woodford E18 1AD on 2019-12-30
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon25/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/06/2018
Statement of capital following an allotment of shares on 2018-06-01
dot icon01/03/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon01/03/2018
Registered office address changed from 17 Rivington Avenue Woodford Green IG8 8LT United Kingdom to 16 Gorselands Close West Byfleet KT14 6PU on 2018-03-01
dot icon24/01/2018
Registered office address changed from 16 Gorselands Close West Byfleet Surrey KT14 6PU England to 17 Rivington Avenue Woodford Green IG8 8LT on 2018-01-24
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/02/2017
Previous accounting period shortened from 2017-02-28 to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon17/01/2017
Appointment of Mr Louis James Francis Rennocks as a director on 2016-03-31
dot icon10/02/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-79.13 % *

* during past year

Cash in Bank

£51,726.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
4
176.71K
-
0.00
247.87K
-
2022
4
113.65K
-
0.00
51.73K
-
2022
4
113.65K
-
0.00
51.73K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

113.65K £Descended-35.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.73K £Descended-79.13 % *

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
Samuels, Anna
Director
10/02/2016 - Present
6
Wilsher, Bryan Guy
Director
01/05/2021 - Present
58
Ansah, Chenelle Osei
Director
24/03/2022 - 31/10/2023
2
Samuels, Tyrone
Director
30/09/2020 - Present
-

Persons with Significant Control

3
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 LONDON LIMITED

BOXX LONDON LIMITED is an(a) Active company incorporated on 10/02/2016 with the registered office located at Mae House 96 George Lane, South Woodford, London E18 1AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BOXX LONDON LIMITED?

toggle

BOXX LONDON LIMITED is currently Active. It was registered on 10/02/2016 .

Where is BOXX LONDON LIMITED located?

toggle

BOXX LONDON LIMITED is registered at Mae House 96 George Lane, South Woodford, London E18 1AD.

What does BOXX LONDON LIMITED do?

toggle

BOXX LONDON LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

How many employees does BOXX LONDON LIMITED have?

toggle

BOXX LONDON LIMITED had 4 employees in 2022.

What is the latest filing for BOXX LONDON LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.