BOXXE GROUP LIMITED

Register to unlock more data on OkredoRegister

BOXXE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11228734

Incorporation date

27/02/2018

Size

Group

Contacts

Registered address

Registered address

Floor 3, Artemis House, Eboracum Way,, York,, England YO31 7RECopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2019)
dot icon31/12/2025
Statement of capital following an allotment of shares on 2025-12-18
dot icon27/12/2025
Resolutions
dot icon23/12/2025
Statement of capital following an allotment of shares on 2025-12-19
dot icon18/12/2025
Resolutions
dot icon18/12/2025
Solvency Statement dated 18/12/25
dot icon18/12/2025
Statement by Directors
dot icon18/12/2025
Statement of capital on 2025-12-18
dot icon17/12/2025
Replacement filing of SH01 - 03/11/25 Statement of Capital gbp 11.33797
dot icon15/12/2025
Statement of capital following an allotment of shares on 2025-12-04
dot icon28/11/2025
Statement of capital following an allotment of shares on 2025-11-03
dot icon28/11/2025
Statement of capital following an allotment of shares on 2025-09-10
dot icon27/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/07/2025
Registration of charge 112287340004, created on 2025-07-09
dot icon07/07/2025
Registration of charge 112287340003, created on 2025-07-07
dot icon30/06/2025
Termination of appointment of Aidan David Groom as a director on 2025-06-30
dot icon12/06/2025
Resolutions
dot icon12/06/2025
Solvency Statement dated 09/06/25
dot icon12/06/2025
Statement by Directors
dot icon12/06/2025
Statement of capital on 2025-06-12
dot icon06/06/2025
Statement of capital following an allotment of shares on 2025-06-03
dot icon17/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon25/04/2025
Statement of capital following an allotment of shares on 2025-04-23
dot icon24/01/2025
Statement of capital following an allotment of shares on 2025-01-17
dot icon23/12/2024
Statement of capital following an allotment of shares on 2024-12-18
dot icon23/12/2024
Termination of appointment of Ruth Gomez Balaguer as a secretary on 2024-12-20
dot icon03/12/2024
Change of details for Wendy Margaret Doye as a person with significant control on 2024-12-03
dot icon30/10/2024
Statement of capital following an allotment of shares on 2024-10-18
dot icon30/10/2024
Statement of capital following an allotment of shares on 2024-10-18
dot icon06/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon23/09/2024
Notification of Wendy Margaret Doye as a person with significant control on 2024-08-22
dot icon17/09/2024
Change of details for Mr Philip Mark Kelway Doye as a person with significant control on 2024-04-11
dot icon30/08/2024
Resolutions
dot icon30/08/2024
Memorandum and Articles of Association
dot icon27/08/2024
Statement of capital following an allotment of shares on 2024-08-09
dot icon22/08/2024
Statement of capital following an allotment of shares on 2024-07-03
dot icon29/07/2024
Memorandum and Articles of Association
dot icon29/07/2024
Resolutions
dot icon29/07/2024
Memorandum and Articles of Association
dot icon30/05/2024
Registration of charge 112287340002, created on 2024-05-28
dot icon22/05/2024
Registration of charge 112287340001, created on 2024-05-21
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon11/04/2024
Registered office address changed from , Floors 2 & 3 Artemis House, Eboracum Way, York, YO31 7RE, England to Floor 3, Artemis House Eboracum Way, York, England YO31 7RE on 2024-04-11
dot icon04/03/2024
Confirmation statement made on 2024-02-26 with updates
dot icon19/02/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon17/02/2024
Resolutions
dot icon17/02/2024
Memorandum and Articles of Association
dot icon12/02/2024
Appointment of Mr Aidan David Groom as a director on 2024-01-31
dot icon12/02/2024
Statement of company's objects
dot icon02/02/2024
Memorandum and Articles of Association
dot icon02/02/2024
Resolutions
dot icon06/11/2023
Certificate of change of name
dot icon16/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon28/09/2023
Change of name notice
dot icon16/06/2023
Secretary's details changed for Ruth Patterson on 2023-02-16
dot icon08/11/2022
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2022-11-07
dot icon08/11/2022
Appointment of Ruth Patterson as a secretary on 2022-11-08
dot icon02/08/2021
Registered office address changed from , East Moor House Green Park Business Centre, Sutton-on-the-Forest, York, YO61 1ET, England to Floor 3, Artemis House Eboracum Way, York, England YO31 7RE on 2021-08-02
dot icon30/10/2019
Registered office address changed from , the Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS, United Kingdom to Floor 3, Artemis House Eboracum Way, York, England YO31 7RE on 2019-10-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REED SMITH CORPORATE SERVICES LIMITED
Corporate Secretary
27/02/2018 - 07/11/2022
295
Doye, Philip Mark Kelway
Director
27/02/2018 - Present
33
Groom, Aidan David
Director
31/01/2024 - 30/06/2025
11
Sagar, Hazel Jayne
Director
29/07/2021 - Present
16
Patterson, Ruth
Secretary
08/11/2022 - 20/12/2024
-

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 BOXXE GROUP LIMITED

BOXXE GROUP LIMITED is an(a) Active company incorporated on 27/02/2018 with the registered office located at Floor 3, Artemis House, Eboracum Way,, York,, England YO31 7RE. There are currently 2 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 BOXXE GROUP LIMITED?

toggle

BOXXE GROUP LIMITED is currently Active. It was registered on 27/02/2018 .

Where is BOXXE GROUP LIMITED located?

toggle

BOXXE GROUP LIMITED is registered at Floor 3, Artemis House, Eboracum Way,, York,, England YO31 7RE.

What does BOXXE GROUP LIMITED do?

toggle

BOXXE GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BOXXE GROUP LIMITED?

toggle

The latest filing was on 31/12/2025: Statement of capital following an allotment of shares on 2025-12-18.