BOXXERWORLD LTD

Register to unlock more data on OkredoRegister

BOXXERWORLD LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05759632

Incorporation date

28/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

394 Unit 2 , Muswell Hill Broadway, London N10 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2006)
dot icon07/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/09/2025
Registered office address changed from Office 28 Millmead Business Centre Mill Mead Road London N17 9QU England to 394 Unit 2, 394 Muswell Hill Broadway London N10 1DJ on 2025-09-08
dot icon08/09/2025
Registered office address changed from 394 Unit 2, 394 Muswell Hill Broadway London N10 1DJ England to 394 Unit 2 , Muswell Hill Broadway London N10 1DJ on 2025-09-08
dot icon08/09/2025
Registered office address changed from 394 Unit 2, Muswell Hill Broadway London N10 1DJ England to 394 Unit 2 , Muswell Hill Broadway London N10 1DJ on 2025-09-08
dot icon22/07/2025
First Gazette notice for voluntary strike-off
dot icon10/07/2025
Application to strike the company off the register
dot icon07/05/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/10/2024
Appointment of Ms Chantana Suwan as a director on 2024-10-30
dot icon30/10/2024
Notification of Boxer World Company Limited as a person with significant control on 2024-10-15
dot icon30/09/2024
Cessation of Laura Joan Saperstein as a person with significant control on 2024-09-20
dot icon30/09/2024
Termination of appointment of Laura Joan Saperstein as a director on 2024-09-20
dot icon01/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon11/01/2024
Termination of appointment of Diane Malin as a director on 2024-01-01
dot icon11/01/2024
Termination of appointment of Diane Malin as a secretary on 2024-01-01
dot icon11/01/2024
Appointment of Miss Chutamat Suwan as a director on 2024-01-02
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/05/2019
Registered office address changed from Unit 1, 1a Broadwater Road Tottenham London N17 6ER England to Office 28 Millmead Business Centre Mill Mead Road London N17 9QU on 2019-05-29
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2017
Registered office address changed from Unit 1, 1a Broadwater Road Tottenham London England to Unit 1, 1a Broadwater Road Tottenham London N17 6ER on 2017-12-19
dot icon19/12/2017
Director's details changed for Laura Joan Saperstein on 2017-12-19
dot icon19/12/2017
Change of details for Ms Laura Joan Saperstein as a person with significant control on 2017-12-19
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon30/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon03/05/2016
Registered office address changed from 1a Broadwater Road London N17 6ER to Unit 1, 1a Broadwater Road Tottenham London on 2016-05-03
dot icon31/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon16/01/2015
Appointment of Ms Diane Malin as a secretary on 2015-01-16
dot icon16/01/2015
Appointment of Ms Diane Malin as a director on 2015-01-16
dot icon16/01/2015
Termination of appointment of Shavoune Mills as a secretary on 2015-01-16
dot icon16/01/2015
Termination of appointment of Sergio Martinez as a director on 2015-01-16
dot icon19/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon06/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon03/06/2013
Appointment of Mr Sergio Martinez as a director
dot icon31/05/2013
Registered office address changed from 38 Morrison Avenue London N17 6TU on 2013-05-31
dot icon03/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon20/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon30/01/2012
Certificate of change of name
dot icon30/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon12/05/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon10/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon07/05/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon07/05/2010
Director's details changed for Laura Joan Saperstein on 2010-01-01
dot icon22/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon22/05/2009
Return made up to 28/03/09; full list of members
dot icon25/03/2009
Accounts for a dormant company made up to 2008-03-31
dot icon04/04/2008
Return made up to 28/03/08; full list of members
dot icon17/07/2007
Accounts for a dormant company made up to 2007-03-30
dot icon17/07/2007
Return made up to 28/03/07; full list of members
dot icon17/07/2007
Director resigned
dot icon17/07/2007
New secretary appointed
dot icon17/07/2007
Registered office changed on 17/07/07 from: 111A ridgeway wimbledon london SW19 4TA
dot icon17/11/2006
Registered office changed on 17/11/06 from: 20 greatfield close london N19 5UF
dot icon04/10/2006
Registered office changed on 04/10/06 from: slatch & co 362A bowes road new southgate london N11 1AH
dot icon04/10/2006
Secretary resigned
dot icon04/10/2006
New secretary appointed
dot icon28/03/2006
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.64K
-
0.00
-
-
2022
0
7.00K
-
0.00
-
-
2023
0
15.84K
-
0.00
-
-
2023
0
15.84K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

15.84K £Ascended126.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saperstein, Laura Joan
Director
28/03/2006 - 20/09/2024
2
Malin, Diane
Director
16/01/2015 - 01/01/2024
-
Malin, Diane
Secretary
16/01/2015 - 01/01/2024
-
Suwan, Chutamat
Director
02/01/2024 - Present
1
Suwan, Chantana
Director
30/10/2024 - 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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOXXERWORLD LTD

BOXXERWORLD LTD is an(a) Dissolved company incorporated on 28/03/2006 with the registered office located at 394 Unit 2 , Muswell Hill Broadway, London N10 1DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOXXERWORLD LTD?

toggle

BOXXERWORLD LTD is currently Dissolved. It was registered on 28/03/2006 and dissolved on 07/10/2025.

Where is BOXXERWORLD LTD located?

toggle

BOXXERWORLD LTD is registered at 394 Unit 2 , Muswell Hill Broadway, London N10 1DJ.

What does BOXXERWORLD LTD do?

toggle

BOXXERWORLD LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOXXERWORLD LTD?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved via voluntary strike-off.