BOXARR LIMITED
Overview
| Company Name | BOXARR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04873279 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BOXARR LIMITED?
- Other software publishing (58290) / Information and communication
- Computer facilities management activities (62030) / Information and communication
Where is BOXARR LIMITED located?
| Registered Office Address | First Floor 25 King Street BS1 4PB Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BOXARR LIMITED?
| Company Name | From | Until |
|---|---|---|
| PLEXUS PLANNING LIMITED | Feb 18, 2008 | Feb 18, 2008 |
| ACSIAN LIMITED | Feb 25, 2004 | Feb 25, 2004 |
| PLEXUS SYSTEMS LIMITED | Aug 20, 2003 | Aug 20, 2003 |
What are the latest accounts for BOXARR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BOXARR LIMITED?
| Last Confirmation Statement Made Up To | Aug 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 16, 2025 |
| Overdue | No |
What are the latest filings for BOXARR LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 16, 2025 with updates | 6 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 14 pages | AA | ||||||||||||||||||
Sub-division of shares on Nov 06, 2024 | 6 pages | SH02 | ||||||||||||||||||
Cessation of Roger Humm Limited as a person with significant control on Nov 06, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 15 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 26, 2024
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Aug 16, 2024 with updates | 7 pages | CS01 | ||||||||||||||||||
Register inspection address has been changed from Windsor House Cornwall Road Harrogate HG1 2PW England to Desklodge House 2 Redcliffe Way Bristol BS1 6NL | 1 pages | AD02 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Notification of Roger Humm Limited as a person with significant control on Aug 02, 2024 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Mnl (Parkwalk) Nominees Limited as a person with significant control on Aug 02, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Termination of appointment of Parkwalk Advisors Ltd as a director on Aug 02, 2024 | 1 pages | TM01 | ||||||||||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Mrs Aneta Skiba on May 20, 2024 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Mrs Aneta Skiba as a director on May 20, 2024 | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of details for Mnl (Parkwalk) Nominees Limited as a person with significant control on Sep 15, 2023 | 2 pages | PSC05 | ||||||||||||||||||
Termination of appointment of Christopher Simon Reynolds as a director on Jan 24, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Haddleton & Co Limited as a secretary on Dec 02, 2023 | 1 pages | TM02 | ||||||||||||||||||
Registered office address changed from Windsor House Cornwall Road Harrogate HG1 2PW England to First Floor 25 King Street Bristol BS1 4PB on Dec 15, 2023 | 1 pages | AD01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 25, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Second filing for the termination of Colin George Terry as a director | 5 pages | RP04TM01 | ||||||||||||||||||
Appointment of Mr Roger James Humm as a director on Apr 06, 2023 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of BOXARR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUMM, Roger James | Director | 25 King Street BS1 4PB Bristol First Floor England | England | British | 29914990003 | |||||||||
| SKIBA, Aneta | Director | 25 King Street BS1 4PB Bristol First Floor England | Poland | Polish | 323218930001 | |||||||||
| YOUNG, Robin Mark | Director | Ryton TF11 9JL Shifnal Ryton Grange Shropshire England | United Kingdom | British | 152201960002 | |||||||||
| EDWARDS, David Spencer | Secretary | 15 Franklin Avenue Hartley Wintney RG27 8RB Hook Hampshire | British | 6399700004 | ||||||||||
| FRANCIS, Greg | Secretary | London Road AL1 1LJ St. Albans 65 Hertfordshire | 235835230001 | |||||||||||
| POCCACHARD, Ian Arthur Georges | Secretary | London Road AL1 1LJ St. Albans 65 Hertfordshire England | British | 91853100003 | ||||||||||
| SCANLAN, Mary | Secretary | 104a Saint Cross Road Saint Cross SO23 9RE Winchester | British | 91853110002 | ||||||||||
| HADDLETON & CO LIMITED | Secretary | Cornwall Road HG1 2PW Harrogate Windsor House England |
| 266969300001 | ||||||||||
| IP2IPO SERVICES LIMITED | Secretary | 25 Walbrook EC4N 8AF London The Walbrook Building United Kingdom |
| 122951520001 | ||||||||||
| EDWARDS, David Spencer | Director | 15 Franklin Avenue Hartley Wintney RG27 8RB Hook Hampshire | United Kingdom | British | 6399700004 | |||||||||
| HARRISON, Kelvin Frank | Director | London Road AL1 1LJ St. Albans 65 Hertfordshire England | United Kingdom | British | 152236760001 | |||||||||
| JONES, Rodney Desmond | Director | 12 Clarefield Drive SL6 5DP Maidenhead Berkshire | British | 82816570001 | ||||||||||
| MUSHIN, David Anthony | Director | Brampton Road AL1 4PW St. Albans 2a Hertfordshire England | England | British | 76301270002 | |||||||||
| PETTIGREW, Alasdair Gavin | Director | 25 Walbrook EC4N 8AF London The Walbrook Building England | England | British | 99628230002 | |||||||||
| POCCACHARD, Ian Arthur Georges | Director | London Road AL1 1LJ St. Albans 65 Hertfordshire England | England | British | 91853100006 | |||||||||
| REYNOLDS, Christopher Simon | Director | 25 King Street BS1 4PB Bristol First Floor England | United Kingdom | British | 150848420002 | |||||||||
| SCANLAN, James Patrick | Director | London Road AL1 1LJ St. Albans 65 Hertfordshire England | England | British | 91853090005 | |||||||||
| TERRY, Colin George, Sir | Director | Cornwall Road HG1 2PW Harrogate Windsor House England | England | British | 68033870001 | |||||||||
| WINWARD, Charles Stephen | Director | Cornhill EC3V 3ND London 24 England | England | British | 124331220001 | |||||||||
| IP2IPO SERVICES LIMITED | Director | Pancras Square N1C 4AG London 2nd Floor, 3 England |
| 122951520001 | ||||||||||
| PARKWALK ADVISORS LTD | Director | Pancras Square N1C 4AG London 3 England |
| 199420510002 |
Who are the persons with significant control of BOXARR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Roger Humm Limited | Aug 02, 2024 | Dinghurst Road Churchill BS25 5PJ Winscombe Westfield Orchard England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mnl (Parkwalk) Nominees Limited | May 28, 2021 | London Wall EC2Y 5AS London 6th Floor, 125 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alasdair Gavin Pettigrew | Apr 06, 2016 | London Road AL1 1LJ St. Albans 65 Hertfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Arthur Georges Poccachard | Apr 06, 2016 | Hallam Road BS21 7SG Clevedon 3 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Patrick Scanlan | Apr 06, 2016 | Christchurch Road SO23 9SR Winchester 6 Christchurch Road England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Anthony Mushin | Apr 06, 2016 | Brampton Road AL1 4PW St. Albans 2a Brampton Road England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kelvin Frank Harrison | Apr 06, 2016 | Mackerye End AL5 5DU Harpenden Turners Hall Farm England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ip2ipo Limited | Apr 06, 2016 | Pancras Square N1C 4AG London 2nd Floor, 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0