BOXXE LIMITED

Register to unlock more data on OkredoRegister

BOXXE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02109168

Incorporation date

11/03/1987

Size

Full

Contacts

Registered address

Registered address

Floor 3, Artemis House, Eboracum Way, York YO31 7RECopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1987)
dot icon19/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon07/10/2025
Satisfaction of charge 021091680005 in full
dot icon27/08/2025
Full accounts made up to 2024-12-31
dot icon16/07/2025
Resolutions
dot icon16/07/2025
Resolutions
dot icon10/07/2025
Registration of charge 021091680008, created on 2025-07-09
dot icon07/07/2025
Registration of charge 021091680006, created on 2025-07-07
dot icon07/07/2025
Registration of charge 021091680007, created on 2025-07-07
dot icon23/12/2024
Termination of appointment of Ruth Gomez Balaguer as a secretary on 2024-12-20
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon13/12/2024
Change of details for Hocomm Ltd as a person with significant control on 2024-12-12
dot icon18/10/2024
Termination of appointment of Timothy Nicholas Hall as a director on 2024-10-18
dot icon18/10/2024
Termination of appointment of Kevin William Goodall as a director on 2024-10-18
dot icon06/10/2024
Full accounts made up to 2023-12-31
dot icon11/04/2024
Registered office address changed from , Artemis House Eboracum Way, Heworth Green, York, YO31 7RE, England to Floor 3, Artemis House Eboracum Way York YO31 7RE on 2024-04-11
dot icon12/02/2024
Appointment of Mr Kevin Goodall as a director on 2024-01-31
dot icon21/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon16/06/2023
Secretary's details changed for Mrs Ruth Patterson on 2023-02-16
dot icon07/06/2023
Appointment of Mr Jorden Jones as a director on 2023-06-07
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon23/08/2022
Appointment of Mrs Ruth Patterson as a secretary on 2022-08-17
dot icon24/12/2021
Director's details changed for Miss Hazel Jayne Griffiths on 2021-12-20
dot icon24/12/2021
Termination of appointment of Joel Ian Berwitz as a director on 2021-12-10
dot icon16/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon11/10/2021
Full accounts made up to 2020-12-31
dot icon22/09/2021
Termination of appointment of Paul Lincoln Jenkins as a secretary on 2021-09-10
dot icon06/08/2021
Appointment of Mr Timothy Nicholas Hall as a director on 2021-08-04
dot icon06/08/2021
Termination of appointment of Paul Lincoln Jenkins as a director on 2021-08-06
dot icon02/08/2021
Appointment of Mr Philip Mark Kelway Doye as a director on 2021-07-29
dot icon02/08/2021
Appointment of Miss Hazel Jayne Griffiths as a director on 2021-07-29
dot icon24/05/2021
Registered office address changed from , Second and Third Floors Artemis House Eboracum Way, York, YO31 7RE, England to Floor 3, Artemis House Eboracum Way York YO31 7RE on 2021-05-24
dot icon24/05/2021
Registered office address changed from , East Moor House, Green Park Business Centre, Goose Lane Sutton-on-Forest, York North Yorkshire, YO61 1ET to Floor 3, Artemis House Eboracum Way York YO31 7RE on 2021-05-24
dot icon10/04/2021
Memorandum and Articles of Association
dot icon06/04/2021
Termination of appointment of Scott Antony Cattaneo as a director on 2021-03-31
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon18/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon25/08/2020
Resolutions
dot icon25/08/2020
Change of name notice
dot icon10/08/2020
Registration of charge 021091680005, created on 2020-08-04
dot icon21/07/2020
Termination of appointment of Matthew Ben Griffin as a director on 2020-07-02
dot icon30/01/2020
Resolutions
dot icon02/01/2020
Previous accounting period extended from 2019-08-27 to 2019-12-31
dot icon02/01/2020
Termination of appointment of Tracy Louise Barrow as a director on 2019-12-31
dot icon02/01/2020
Termination of appointment of Colin John Williams as a director on 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon11/12/2019
Appointment of Mr Joel Ian Berwitz as a director on 2019-12-01
dot icon10/12/2019
Appointment of Mr Matthew Ben Griffin as a director on 2019-12-01
dot icon31/05/2019
Appointment of Mr Paul Lincoln Jenkins as a secretary on 2019-05-21
dot icon31/05/2019
Termination of appointment of Brynmor Roberts as a secretary on 2019-05-21
dot icon31/05/2019
Termination of appointment of Colin John Williams as a director on 2019-05-21
dot icon31/05/2019
Termination of appointment of Dennis Hoban as a director on 2019-05-21
dot icon31/05/2019
Termination of appointment of Brynmor Roberts as a director on 2019-05-21
dot icon31/05/2019
Appointment of Mr Scott Antony Cattaneo as a director on 2019-05-21
dot icon31/05/2019
Appointment of Mr Paul Lincoln Jenkins as a director on 2019-05-21
dot icon31/05/2019
Appointment of Tracy Louise Barrow as a director on 2019-05-21
dot icon31/05/2019
Rectified The TM01 was removed from the public register on 12/08/2019 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon07/03/2019
Full accounts made up to 2018-08-31
dot icon18/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon19/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon12/12/2017
Full accounts made up to 2017-08-31
dot icon08/01/2017
Full accounts made up to 2016-08-31
dot icon14/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon15/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon09/12/2015
Full accounts made up to 2015-08-31
dot icon12/01/2015
Full accounts made up to 2014-08-31
dot icon23/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon08/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon24/12/2013
Full accounts made up to 2013-08-31
dot icon09/10/2013
Termination of appointment of Sandra Gannon as a director
dot icon26/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon28/12/2012
Full accounts made up to 2012-08-31
dot icon22/02/2012
Director's details changed for Colin John Williams on 2012-02-22
dot icon22/02/2012
Director's details changed for Brynmor Roberts on 2012-02-22
dot icon22/02/2012
Director's details changed for Dennis Hoban on 2012-02-22
dot icon22/02/2012
Secretary's details changed for Brynmor Roberts on 2012-02-22
dot icon22/02/2012
Director's details changed for Ms Sandra Claire Gannon on 2012-02-22
dot icon30/12/2011
Full accounts made up to 2011-08-31
dot icon21/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon07/06/2011
Appointment of Ms Sandra Claire Gannon as a director
dot icon03/02/2011
Full accounts made up to 2010-08-31
dot icon22/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon06/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon06/01/2010
Full accounts made up to 2009-08-31
dot icon06/01/2010
Director's details changed for Colin John Williams on 2010-01-05
dot icon08/01/2009
Full accounts made up to 2008-08-31
dot icon06/01/2009
Return made up to 14/12/08; full list of members
dot icon05/04/2008
Full accounts made up to 2007-08-31
dot icon02/01/2008
Return made up to 14/12/07; full list of members
dot icon06/08/2007
Particulars of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Accounts made up to 2006-08-31
dot icon08/05/2007
Director resigned
dot icon03/01/2007
Return made up to 14/12/06; full list of members
dot icon21/02/2006
Accounts made up to 2005-08-31
dot icon21/12/2005
Return made up to 14/12/05; full list of members
dot icon08/02/2005
Director resigned
dot icon08/02/2005
Accounts made up to 2004-08-31
dot icon10/01/2005
Return made up to 14/12/04; full list of members
dot icon02/09/2004
Director's particulars changed
dot icon02/09/2004
New director appointed
dot icon10/02/2004
Accounts made up to 2003-08-31
dot icon14/01/2004
Return made up to 14/12/03; full list of members
dot icon13/01/2003
Accounts made up to 2002-08-31
dot icon23/12/2002
Return made up to 14/12/02; full list of members
dot icon10/01/2002
Return made up to 14/12/01; full list of members
dot icon29/11/2001
Accounts made up to 2001-08-31
dot icon26/11/2001
Director resigned
dot icon19/06/2001
Resolutions
dot icon19/06/2001
Resolutions
dot icon19/06/2001
Resolutions
dot icon19/06/2001
Resolutions
dot icon05/06/2001
Accounts made up to 2000-08-31
dot icon30/01/2001
Declaration of satisfaction of mortgage/charge
dot icon30/01/2001
Declaration of satisfaction of mortgage/charge
dot icon04/01/2001
Return made up to 14/12/00; full list of members
dot icon23/10/2000
New director appointed
dot icon12/05/2000
New director appointed
dot icon15/02/2000
Accounts made up to 1999-08-31
dot icon28/01/2000
Declaration of assistance for shares acquisition
dot icon28/01/2000
Resolutions
dot icon28/01/2000
Resolutions
dot icon21/01/2000
Auditor's resignation
dot icon19/01/2000
Return made up to 14/12/99; full list of members
dot icon13/01/2000
Resolutions
dot icon05/01/2000
New secretary appointed;new director appointed
dot icon05/01/2000
New director appointed
dot icon05/01/2000
Director resigned
dot icon05/01/2000
Director resigned
dot icon05/01/2000
Secretary resigned;director resigned
dot icon30/12/1999
Auditor's resignation
dot icon24/12/1999
Particulars of mortgage/charge
dot icon13/05/1999
Accounts made up to 1998-08-31
dot icon13/01/1999
Return made up to 14/12/98; change of members
dot icon08/06/1998
New director appointed
dot icon19/05/1998
Accounts made up to 1997-08-31
dot icon23/01/1998
Secretary's particulars changed;director's particulars changed
dot icon23/01/1998
Director's particulars changed
dot icon23/01/1998
Registered office changed on 23/01/98 from:\po box 256, viking house, lysander close, york YO3 4QX
dot icon12/01/1998
Return made up to 14/12/97; no change of members
dot icon22/12/1997
Resolutions
dot icon22/12/1997
Resolutions
dot icon22/12/1997
Resolutions
dot icon22/12/1997
Resolutions
dot icon10/06/1997
Accounts made up to 1996-08-31
dot icon16/01/1997
Return made up to 14/12/96; full list of members
dot icon21/04/1996
Amended accounts made up to 1994-08-31
dot icon21/04/1996
Accounts made up to 1995-08-31
dot icon21/04/1996
Ad 24/05/93--------- £ si 98@1
dot icon11/01/1996
Ad 11/12/95--------- £ si 98@1
dot icon11/01/1996
Return made up to 14/12/95; change of members
dot icon30/06/1995
Accounts for a small company made up to 1994-08-31
dot icon10/01/1995
Return made up to 14/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/06/1994
Accounts for a small company made up to 1993-08-31
dot icon05/01/1994
Return made up to 14/12/93; full list of members
dot icon31/12/1993
Particulars of mortgage/charge
dot icon03/03/1993
Accounting reference date extended from 28/02 to 27/08
dot icon06/01/1993
Director resigned
dot icon06/01/1993
Accounts for a small company made up to 1992-02-28
dot icon17/12/1992
Return made up to 14/12/92; no change of members
dot icon07/10/1992
Registered office changed on 07/10/92 from:\6 almsford house, beckfield lane, york YO2 5PA
dot icon08/01/1992
Return made up to 14/12/91; no change of members
dot icon08/01/1992
Accounts for a small company made up to 1991-02-28
dot icon07/02/1991
Accounts for a small company made up to 1990-02-28
dot icon15/01/1991
Return made up to 14/12/90; full list of members
dot icon10/07/1990
New director appointed
dot icon09/07/1990
New director appointed
dot icon09/02/1990
Accounts for a dormant company made up to 1989-02-28
dot icon09/02/1990
Return made up to 14/12/89; full list of members
dot icon02/06/1989
Accounting reference date shortened from 31/03 to 28/02
dot icon16/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/05/1989
Registered office changed on 16/05/89 from:\queensborough house, 2 claremont road, surbiton, KT6 4QU
dot icon09/03/1989
Particulars of mortgage/charge
dot icon05/02/1989
Accounts for a dormant company made up to 1988-03-31
dot icon05/02/1989
Resolutions
dot icon05/02/1989
Return made up to 25/09/88; full list of members
dot icon05/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/02/1989
Registered office changed on 05/02/89 from:\84 stamford hill, london, N16 6XS
dot icon11/03/1987
Incorporation
dot icon11/03/1987
Incorporation
dot icon11/03/1987
Certificate of Incorporation

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
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bumby, Craig Trevor
Director
01/06/1998 - 31/10/2001
6
Doye, Philip Mark Kelway
Director
29/07/2021 - Present
34
Sagar, Hazel Jayne
Director
29/07/2021 - Present
16
Goodall, Kevin
Director
31/01/2024 - 18/10/2024
9
Jenkins, Paul Lincoln
Director
21/05/2019 - 06/08/2021
7

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+
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 LIMITED

BOXXE LIMITED is an(a) Active company incorporated on 11/03/1987 with the registered office located at Floor 3, Artemis House, Eboracum Way, York YO31 7RE. 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 BOXXE LIMITED?

toggle

BOXXE LIMITED is currently Active. It was registered on 11/03/1987 .

Where is BOXXE LIMITED located?

toggle

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

What does BOXXE LIMITED do?

toggle

BOXXE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BOXXE LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-13 with no updates.