Background WavePink WaveYellow Wave

BOXER CREATIVE LIMITED (02369322)

BOXER CREATIVE LIMITED (02369322) is an active UK company. incorporated on 6 April 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BOXER CREATIVE LIMITED has been registered for 37 years. Current directors include EVANS, Mark Clifford, WATSON, Mark Timothy.

Company Number
02369322
Status
active
Type
ltd
Incorporated
6 April 1989
Age
37 years
Address
16 Hatfields, London, SE1 8DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EVANS, Mark Clifford, WATSON, Mark Timothy
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOXER CREATIVE LIMITED

BOXER CREATIVE LIMITED is an active company incorporated on 6 April 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BOXER CREATIVE LIMITED was registered 37 years ago.(SIC: 74990)

Status

active

Active since 37 years ago

Company No

02369322

LTD Company

Age

37 Years

Incorporated 6 April 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

CREATIVE ANGLES LIMITED
From: 4 October 1989To: 26 August 1994
THE CREATIVE DESIGN STORE LIMITED
From: 21 July 1989To: 4 October 1989
VENNINGWINE LIMITED
From: 6 April 1989To: 21 July 1989
Contact
Address

16 Hatfields London, SE1 8DJ,

Timeline

16 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Apr 89
Director Left
Dec 09
Director Left
Dec 09
Director Joined
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Aug 16
Director Left
Aug 16
New Owner
Aug 18
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

EVANS, Mark Clifford

Active
Hatfields, LondonSE1 8DJ
Secretary
Appointed 14 Nov 2014

EVANS, Mark Clifford

Active
Hatfields, LondonSE1 8DJ
Born April 1981
Director
Appointed 18 Feb 2026

WATSON, Mark Timothy

Active
Hatfields, LondonSE1 8DJ
Born July 1972
Director
Appointed 25 Jan 2016

COX, Peter Robert

Resigned
Dancers End, TringHP23 6LB
Secretary
Appointed 27 Jun 2008
Resigned 01 Apr 2011

CROFT, Charles Roy

Resigned
Otters Pool, Bourne EndSL8 5QY
Secretary
Appointed 10 Jan 2007
Resigned 01 Feb 2008

CULLEN, Michael Bertram

Resigned
17 Strafford Road, TwickenhamTW1 3AD
Secretary
Appointed 01 Feb 2008
Resigned 27 Jun 2008

DAVIS, Susan Catherine

Resigned
21 Thirlmere Pryors Wood, StevenageSG1 6AQ
Secretary
Appointed 01 Sept 1999
Resigned 12 Sept 2000

HODSDON, Matthew Stuart

Resigned
10 Balme Close, CharvilRG10 9RN
Secretary
Appointed 26 Apr 2004
Resigned 26 Jul 2004

KEMP, Graham David

Resigned
480 Oak Street, Winnetka60093RG
Secretary
Appointed N/A
Resigned 31 Aug 1999

MALIK, Shamaila Farrah

Resigned
Hatfields, LondonSE1 8DJ
Secretary
Appointed 01 Apr 2011
Resigned 04 Jan 2012

PATTISON, Katherine Louise

Resigned
Hatfields, LondonSE1 8DJ
Secretary
Appointed 21 Feb 2012
Resigned 14 Nov 2014

PURCELL, Paul Anthony Patrick

Resigned
5 Filey Way, Ruislip ManorHA4 9AY
Secretary
Appointed 12 Sept 2000
Resigned 31 Oct 2003

SELLERS, Calvin Lee

Resigned
77 Twickenham Road, TeddingtonTW11 8AL
Secretary
Appointed 26 Jul 2004
Resigned 09 Jan 2007

BONNEY, Lisa Michelle

Resigned
Hatfields, LondonSE1 8DJ
Born August 1965
Director
Appointed 01 Apr 2011
Resigned 25 Jan 2016

COX, Peter Robert

Resigned
Hatfields, LondonSE1 8DJ
Born August 1953
Director
Appointed 01 Apr 2011
Resigned 12 May 2015

CROFT, Charles Roy

Resigned
Otters Pool, Bourne EndSL8 5QY
Born December 1964
Director
Appointed 03 Sept 2003
Resigned 01 Feb 2008

EVANS, Mark Clifford

Resigned
Hatfields, LondonSE1 8DJ
Born April 1981
Director
Appointed 12 May 2015
Resigned 05 Aug 2016

HANSON, Miles

Resigned
The Old Forge Goscote Drive, LutterworthLE17 4ES
Born February 1963
Director
Appointed 01 Sept 1999
Resigned 28 Nov 2002

KEMP, Graham David

Resigned
16 Halsey Street, LondonSW3 2QH
Born January 1950
Director
Appointed 12 Aug 2003
Resigned 09 Jan 2007

KEMP, Graham David

Resigned
480 Oak Street, Winnetka60093RG
Born January 1950
Director
Appointed N/A
Resigned 31 Aug 1999

KONG, Yook Seng

Resigned
8813 Donegal Drive, Illinois
Born November 1958
Director
Appointed 02 Dec 2005
Resigned 12 May 2015

MARSHALL, Simon William

Resigned
Station House, FarnhamGU10 5JZ
Born February 1961
Director
Appointed 01 Feb 2008
Resigned 01 Apr 2011

MITCHELL, Alistair Ralph

Resigned
Farthing Hall, HertfordSG14 2NL
Born September 1956
Director
Appointed N/A
Resigned 31 Aug 1999

MORGAN, Gwynne Charles

Resigned
53 Victoria Road, LondonE4 6BZ
Born May 1948
Director
Appointed 19 Jul 1994
Resigned 31 Mar 2000

OTWAY, Isabelle

Resigned
Hatfields, LondonSE1 8DJ
Born November 1980
Director
Appointed 05 Aug 2016
Resigned 18 Feb 2026

PARKS, Steven William

Resigned
202 Northampton Lane, Lincolnshire
Born October 1945
Director
Appointed 28 Feb 1998
Resigned 02 Dec 2005

PATERSON, Ian James

Resigned
21 Longfield Street, LondonSW18 5RD
Born May 1961
Director
Appointed 30 Oct 2001
Resigned 28 May 2003

PERLMAN, Theodore

Resigned
30 Meadowood Lane, Illinois
Born December 1936
Director
Appointed 28 Feb 1998
Resigned 02 Dec 2005

REPKE, John Lahr

Resigned
445 South Sleight, Illinois
Born September 1957
Director
Appointed 02 Dec 2005
Resigned 04 Dec 2009

ROMBERG, Steven David

Resigned
1111 Hobson Mill Drive, Illinois
Born August 1958
Director
Appointed 28 Feb 1998
Resigned 04 Dec 2009

WILLIAMS, Noel Warren

Resigned
2 Fairfax Lane, Illinois
Born December 1934
Director
Appointed 28 Feb 1998
Resigned 04 Jan 1999

Persons with significant control

1

Mr Russell Patrick Smyth

Active
Hatfields, LondonSE1 8DJ
Born November 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

163

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
28 August 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
25 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
1 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 March 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Termination Secretary Company With Name
31 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Secretary Company With Change Date
16 November 2010
CH03Change of Secretary Details
Move Registers To Registered Office Company
15 November 2010
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Move Registers To Sail Company
26 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Sail Address Company
26 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
21 September 2009
AAAnnual Accounts
Legacy
20 May 2009
287Change of Registered Office
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 2008
AAAnnual Accounts
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
363aAnnual Return
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 November 2007
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2006
AAAnnual Accounts
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 November 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2003
AAAnnual Accounts
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288cChange of Particulars
Legacy
5 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 November 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
19 July 2000
287Change of Registered Office
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
363sAnnual Return (shuttle)
Legacy
25 February 1999
288bResignation of Director or Secretary
Auditors Resignation Company
12 January 1999
AUDAUD
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Resolution
31 July 1998
RESOLUTIONSResolutions
Legacy
1 July 1998
363aAnnual Return
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
28 April 1997
287Change of Registered Office
Legacy
11 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Legacy
21 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
288288
Certificate Change Of Name Company
25 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
6 June 1993
363sAnnual Return (shuttle)
Legacy
6 May 1993
288288
Accounts With Accounts Type Full
15 February 1993
AAAnnual Accounts
Legacy
2 October 1992
288288
Legacy
15 April 1992
363b363b
Accounts With Accounts Type Full Group
19 January 1992
AAAnnual Accounts
Legacy
23 December 1991
288288
Legacy
12 September 1991
363aAnnual Return
Legacy
22 March 1991
363aAnnual Return
Legacy
8 January 1991
288288
Legacy
13 December 1990
288288
Legacy
13 December 1990
288288
Accounts With Accounts Type Full
13 December 1990
AAAnnual Accounts
Certificate Change Of Name Company
3 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 1989
88(2)R88(2)R
Legacy
24 August 1989
224224
Legacy
4 August 1989
287Change of Registered Office
Legacy
4 August 1989
288288
Certificate Change Of Name Company
20 July 1989
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
18 July 1989
MEM/ARTSMEM/ARTS
Resolution
18 July 1989
RESOLUTIONSResolutions
Incorporation Company
6 April 1989
NEWINCIncorporation