BOXARR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBOXARR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04873279
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BOXARR LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLEXUS PLANNING LIMITEDFeb 18, 2008Feb 18, 2008
    ACSIAN LIMITEDFeb 25, 2004Feb 25, 2004
    PLEXUS SYSTEMS LIMITEDAug 20, 2003Aug 20, 2003

    What are the latest accounts for BOXARR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BOXARR LIMITED?

    Last Confirmation Statement Made Up ToAug 16, 2026
    Next Confirmation Statement DueAug 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 16, 2025
    OverdueNo

    What are the latest filings for BOXARR LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 16, 2025 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    14 pagesAA

    Sub-division of shares on Nov 06, 2024

    6 pagesSH02

    Cessation of Roger Humm Limited as a person with significant control on Nov 06, 2024

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2023

    15 pagesAA

    Statement of capital following an allotment of shares on Sep 26, 2024

    • Capital: GBP 7,185.42
    3 pagesSH01

    Confirmation statement made on Aug 16, 2024 with updates

    7 pagesCS01

    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 pagesAD02

    Change of share class name or designation

    2 pagesSH08

    Notification of Roger Humm Limited as a person with significant control on Aug 02, 2024

    2 pagesPSC02

    Cessation of Mnl (Parkwalk) Nominees Limited as a person with significant control on Aug 02, 2024

    1 pagesPSC07

    Termination of appointment of Parkwalk Advisors Ltd as a director on Aug 02, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    36 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Sub-division of shares/ratification 02/08/2024
    RES13

    Director's details changed for Mrs Aneta Skiba on May 20, 2024

    2 pagesCH01

    Appointment of Mrs Aneta Skiba as a director on May 20, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Change of details for Mnl (Parkwalk) Nominees Limited as a person with significant control on Sep 15, 2023

    2 pagesPSC05

    Termination of appointment of Christopher Simon Reynolds as a director on Jan 24, 2024

    1 pagesTM01

    Termination of appointment of Haddleton & Co Limited as a secretary on Dec 02, 2023

    1 pagesTM02

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Aug 25, 2023 with no updates

    3 pagesCS01

    Second filing for the termination of Colin George Terry as a director

    5 pagesRP04TM01

    Appointment of Mr Roger James Humm as a director on Apr 06, 2023

    2 pagesAP01

    Who are the officers of BOXARR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUMM, Roger James
    25 King Street
    BS1 4PB Bristol
    First Floor
    England
    Director
    25 King Street
    BS1 4PB Bristol
    First Floor
    England
    EnglandBritish29914990003
    SKIBA, Aneta
    25 King Street
    BS1 4PB Bristol
    First Floor
    England
    Director
    25 King Street
    BS1 4PB Bristol
    First Floor
    England
    PolandPolish323218930001
    YOUNG, Robin Mark
    Ryton
    TF11 9JL Shifnal
    Ryton Grange
    Shropshire
    England
    Director
    Ryton
    TF11 9JL Shifnal
    Ryton Grange
    Shropshire
    England
    United KingdomBritish152201960002
    EDWARDS, David Spencer
    15 Franklin Avenue
    Hartley Wintney
    RG27 8RB Hook
    Hampshire
    Secretary
    15 Franklin Avenue
    Hartley Wintney
    RG27 8RB Hook
    Hampshire
    British6399700004
    FRANCIS, Greg
    London Road
    AL1 1LJ St. Albans
    65
    Hertfordshire
    Secretary
    London Road
    AL1 1LJ St. Albans
    65
    Hertfordshire
    235835230001
    POCCACHARD, Ian Arthur Georges
    London Road
    AL1 1LJ St. Albans
    65
    Hertfordshire
    England
    Secretary
    London Road
    AL1 1LJ St. Albans
    65
    Hertfordshire
    England
    British91853100003
    SCANLAN, Mary
    104a Saint Cross Road
    Saint Cross
    SO23 9RE Winchester
    Secretary
    104a Saint Cross Road
    Saint Cross
    SO23 9RE Winchester
    British91853110002
    HADDLETON & CO LIMITED
    Cornwall Road
    HG1 2PW Harrogate
    Windsor House
    England
    Secretary
    Cornwall Road
    HG1 2PW Harrogate
    Windsor House
    England
    Identification TypeUK Limited Company
    Registration Number10728134
    266969300001
    IP2IPO SERVICES LIMITED
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Secretary
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05325867
    122951520001
    EDWARDS, David Spencer
    15 Franklin Avenue
    Hartley Wintney
    RG27 8RB Hook
    Hampshire
    Director
    15 Franklin Avenue
    Hartley Wintney
    RG27 8RB Hook
    Hampshire
    United KingdomBritish6399700004
    HARRISON, Kelvin Frank
    London Road
    AL1 1LJ St. Albans
    65
    Hertfordshire
    England
    Director
    London Road
    AL1 1LJ St. Albans
    65
    Hertfordshire
    England
    United KingdomBritish152236760001
    JONES, Rodney Desmond
    12 Clarefield Drive
    SL6 5DP Maidenhead
    Berkshire
    Director
    12 Clarefield Drive
    SL6 5DP Maidenhead
    Berkshire
    British82816570001
    MUSHIN, David Anthony
    Brampton Road
    AL1 4PW St. Albans
    2a
    Hertfordshire
    England
    Director
    Brampton Road
    AL1 4PW St. Albans
    2a
    Hertfordshire
    England
    EnglandBritish76301270002
    PETTIGREW, Alasdair Gavin
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    EnglandBritish99628230002
    POCCACHARD, Ian Arthur Georges
    London Road
    AL1 1LJ St. Albans
    65
    Hertfordshire
    England
    Director
    London Road
    AL1 1LJ St. Albans
    65
    Hertfordshire
    England
    EnglandBritish91853100006
    REYNOLDS, Christopher Simon
    25 King Street
    BS1 4PB Bristol
    First Floor
    England
    Director
    25 King Street
    BS1 4PB Bristol
    First Floor
    England
    United KingdomBritish150848420002
    SCANLAN, James Patrick
    London Road
    AL1 1LJ St. Albans
    65
    Hertfordshire
    England
    Director
    London Road
    AL1 1LJ St. Albans
    65
    Hertfordshire
    England
    EnglandBritish91853090005
    TERRY, Colin George, Sir
    Cornwall Road
    HG1 2PW Harrogate
    Windsor House
    England
    Director
    Cornwall Road
    HG1 2PW Harrogate
    Windsor House
    England
    EnglandBritish68033870001
    WINWARD, Charles Stephen
    Cornhill
    EC3V 3ND London
    24
    England
    Director
    Cornhill
    EC3V 3ND London
    24
    England
    EnglandBritish124331220001
    IP2IPO SERVICES LIMITED
    Pancras Square
    N1C 4AG London
    2nd Floor, 3
    England
    Director
    Pancras Square
    N1C 4AG London
    2nd Floor, 3
    England
    Identification TypeUK Limited Company
    Registration Number05325867
    122951520001
    PARKWALK ADVISORS LTD
    Pancras Square
    N1C 4AG London
    3
    England
    Director
    Pancras Square
    N1C 4AG London
    3
    England
    Identification TypeUK Limited Company
    Registration Number06925696
    199420510002

    Who are the persons with significant control of BOXARR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Roger Humm Limited
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    England
    Aug 02, 2024
    Dinghurst Road
    Churchill
    BS25 5PJ Winscombe
    Westfield Orchard
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number06278013
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mnl (Parkwalk) Nominees Limited
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    United Kingdom
    May 28, 2021
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    United Kingdom
    Yes
    Legal FormPrivate Company
    Legal AuthorityUnited Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Alasdair Gavin Pettigrew
    London Road
    AL1 1LJ St. Albans
    65
    Hertfordshire
    Apr 06, 2016
    London Road
    AL1 1LJ St. Albans
    65
    Hertfordshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Ian Arthur Georges Poccachard
    Hallam Road
    BS21 7SG Clevedon
    3
    England
    Apr 06, 2016
    Hallam Road
    BS21 7SG Clevedon
    3
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr James Patrick Scanlan
    Christchurch Road
    SO23 9SR Winchester
    6 Christchurch Road
    England
    Apr 06, 2016
    Christchurch Road
    SO23 9SR Winchester
    6 Christchurch Road
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David Anthony Mushin
    Brampton Road
    AL1 4PW St. Albans
    2a Brampton Road
    England
    Apr 06, 2016
    Brampton Road
    AL1 4PW St. Albans
    2a Brampton Road
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Kelvin Frank Harrison
    Mackerye End
    AL5 5DU Harpenden
    Turners Hall Farm
    England
    Apr 06, 2016
    Mackerye End
    AL5 5DU Harpenden
    Turners Hall Farm
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ip2ipo Limited
    Pancras Square
    N1C 4AG London
    2nd Floor, 3
    England
    Apr 06, 2016
    Pancras Square
    N1C 4AG London
    2nd Floor, 3
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredUk Companies House
    Registration Number04072979
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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