Background WavePink WaveYellow Wave

BOXARR LIMITED (04873279)

BOXARR LIMITED (04873279) is an active UK company. incorporated on 20 August 2003. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. BOXARR LIMITED has been registered for 22 years. Current directors include HUMM, Roger James, SKIBA, Aneta, YOUNG, Robin Mark.

Company Number
04873279
Status
active
Type
ltd
Incorporated
20 August 2003
Age
22 years
Address
First Floor, Bristol, BS1 4PB
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
HUMM, Roger James, SKIBA, Aneta, YOUNG, Robin Mark
SIC Codes
58290, 62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOXARR LIMITED

BOXARR LIMITED is an active company incorporated on 20 August 2003 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. BOXARR LIMITED was registered 22 years ago.(SIC: 58290, 62030)

Status

active

Active since 22 years ago

Company No

04873279

LTD Company

Age

22 Years

Incorporated 20 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

PLEXUS PLANNING LIMITED
From: 18 February 2008To: 6 June 2015
ACSIAN LIMITED
From: 25 February 2004To: 18 February 2008
PLEXUS SYSTEMS LIMITED
From: 20 August 2003To: 25 February 2004
Contact
Address

First Floor 25 King Street Bristol, BS1 4PB,

Previous Addresses

Windsor House Cornwall Road Harrogate HG1 2PW England
From: 26 November 2021To: 15 December 2023
The Walbrook Building 25 Walbrook London EC4N 8AF England
From: 2 May 2018To: 26 November 2021
65 London Road St. Albans Hertfordshire AL1 1LJ
From: 3 September 2015To: 2 May 2018
, Pendragon House, London Road, St Albans, Hertfordshire, AL1 1LJ
From: 20 August 2003To: 3 September 2015
Timeline

42 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Aug 03
Funding Round
Jul 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 11
Director Joined
Jan 13
Funding Round
Apr 14
Director Left
Jul 14
Director Joined
Sept 14
Funding Round
Apr 15
Director Joined
Jul 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Feb 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Mar 18
Director Left
Apr 18
Director Left
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
May 18
Director Left
Jan 19
Director Left
Oct 22
Director Left
Jan 23
Director Joined
Apr 23
Director Left
Jan 24
Director Joined
May 24
Owner Exit
Aug 24
Director Left
Aug 24
Funding Round
Sept 24
Owner Exit
Nov 24
Share Issue
Nov 24
11
Funding
23
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

HUMM, Roger James

Active
25 King Street, BristolBS1 4PB
Born February 1959
Director
Appointed 06 Apr 2023

SKIBA, Aneta

Active
25 King Street, BristolBS1 4PB
Born October 1988
Director
Appointed 20 May 2024

YOUNG, Robin Mark

Active
Ryton, ShifnalTF11 9JL
Born August 1965
Director
Appointed 06 Apr 2018

EDWARDS, David Spencer

Resigned
15 Franklin Avenue, HookRG27 8RB
Secretary
Appointed 22 Aug 2005
Resigned 25 Sept 2006

FRANCIS, Greg

Resigned
London Road, St. AlbansAL1 1LJ
Secretary
Appointed 21 Jul 2017
Resigned 08 Sept 2017

POCCACHARD, Ian Arthur Georges

Resigned
London Road, St. AlbansAL1 1LJ
Secretary
Appointed 11 Nov 2006
Resigned 21 Jul 2017

SCANLAN, Mary

Resigned
104a Saint Cross Road, WinchesterSO23 9RE
Secretary
Appointed 20 Aug 2003
Resigned 22 Aug 2005

HADDLETON & CO LIMITED

Resigned
Cornwall Road, HarrogateHG1 2PW
Corporate secretary
Appointed 18 Sept 2020
Resigned 02 Dec 2023

IP2IPO SERVICES LIMITED

Resigned
25 Walbrook, LondonEC4N 8AF
Corporate secretary
Appointed 08 Sept 2017
Resigned 13 Jul 2020

EDWARDS, David Spencer

Resigned
15 Franklin Avenue, HookRG27 8RB
Born April 1960
Director
Appointed 22 Aug 2005
Resigned 25 Sept 2006

HARRISON, Kelvin Frank

Resigned
London Road, St. AlbansAL1 1LJ
Born June 1955
Director
Appointed 15 May 2015
Resigned 07 Mar 2018

JONES, Rodney Desmond

Resigned
12 Clarefield Drive, MaidenheadSL6 5DP
Born March 1952
Director
Appointed 01 Jan 2007
Resigned 01 Jan 2010

MUSHIN, David Anthony

Resigned
Brampton Road, St. AlbansAL1 4PW
Born June 1956
Director
Appointed 17 Sept 2005
Resigned 15 Nov 2016

PETTIGREW, Alasdair Gavin

Resigned
25 Walbrook, LondonEC4N 8AF
Born September 1967
Director
Appointed 23 Nov 2012
Resigned 12 Oct 2018

POCCACHARD, Ian Arthur Georges

Resigned
London Road, St. AlbansAL1 1LJ
Born June 1974
Director
Appointed 20 Aug 2003
Resigned 29 Mar 2018

REYNOLDS, Christopher Simon

Resigned
25 King Street, BristolBS1 4PB
Born August 1973
Director
Appointed 11 Apr 2018
Resigned 24 Jan 2024

SCANLAN, James Patrick

Resigned
London Road, St. AlbansAL1 1LJ
Born September 1958
Director
Appointed 20 Aug 2003
Resigned 29 Mar 2018

TERRY, Colin George, Sir

Resigned
Cornwall Road, HarrogateHG1 2PW
Born August 1943
Director
Appointed 01 Feb 2017
Resigned 27 Jan 2023

WINWARD, Charles Stephen

Resigned
Cornhill, LondonEC3V 3ND
Born September 1969
Director
Appointed 15 Sept 2011
Resigned 24 Apr 2014

IP2IPO SERVICES LIMITED

Resigned
Pancras Square, LondonN1C 4AG
Corporate director
Appointed 24 Jul 2014
Resigned 01 Oct 2022

PARKWALK ADVISORS LTD

Resigned
Pancras Square, LondonN1C 4AG
Corporate director
Appointed 03 Apr 2018
Resigned 02 Aug 2024

Persons with significant control

8

1 Active
7 Ceased
Dinghurst Road, WinscombeBS25 5PJ

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Aug 2024
Ceased 06 Nov 2024

Mnl (Parkwalk) Nominees Limited

Ceased
London Wall, LondonEC2Y 5AS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 May 2021
Ceased 02 Aug 2024

Mr Alasdair Gavin Pettigrew

Ceased
London Road, St. AlbansAL1 1LJ
Born September 1967

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 07 Sept 2017

Mr Ian Arthur Georges Poccachard

Ceased
Hallam Road, ClevedonBS21 7SG
Born June 1974

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 07 Sept 2017

Mr James Patrick Scanlan

Ceased
Christchurch Road, WinchesterSO23 9SR
Born September 1958

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 07 Sept 2017

Mr David Anthony Mushin

Ceased
Brampton Road, St. AlbansAL1 4PW
Born June 1956

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 07 Sept 2017

Mr Kelvin Frank Harrison

Ceased
Mackerye End, HarpendenAL5 5DU
Born June 1955

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 07 Sept 2017
Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
21 November 2024
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 August 2024
AD02Notification of Single Alternative Inspection Location
Capital Name Of Class Of Shares
13 August 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
9 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Memorandum Articles
7 August 2024
MAMA
Resolution
7 August 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Resolution
21 March 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 February 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Second Filing Of Director Termination With Name
24 May 2023
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
14 January 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
4 January 2023
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
19 December 2022
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
11 August 2022
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
22 July 2022
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 September 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 August 2020
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
13 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
1 May 2018
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Resolution
26 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Change Sail Address Company With Old Address New Address
24 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 September 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 September 2017
TM02Termination of Secretary
Change To A Person With Significant Control
7 September 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2017
TM02Termination of Secretary
Move Registers To Sail Company With New Address
8 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 June 2017
AD02Notification of Single Alternative Inspection Location
Second Filing Capital Allotment Shares
22 May 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 May 2017
RP04SH01RP04SH01
Change Corporate Director Company With Change Date
12 May 2017
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Capital Allotment Shares
13 November 2015
SH01Allotment of Shares
Resolution
13 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
3 September 2015
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Move Registers To Sail Company With New Address
16 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 June 2015
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
6 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 June 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
1 May 2015
SH01Allotment of Shares
Resolution
1 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
22 September 2014
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Capital Allotment Shares
10 April 2014
SH01Allotment of Shares
Resolution
10 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Capital Allotment Shares
2 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Certificate Change Of Name Company
18 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
9 March 2007
88(2)R88(2)R
Legacy
9 March 2007
88(2)R88(2)R
Legacy
26 January 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
26 January 2007
AUDAUD
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 October 2006
AAAnnual Accounts
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
287Change of Registered Office
Legacy
25 October 2005
225Change of Accounting Reference Date
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
363sAnnual Return (shuttle)
Statement Of Affairs
16 September 2005
SASA
Legacy
16 September 2005
88(2)R88(2)R
Legacy
16 September 2005
88(2)R88(2)R
Legacy
16 September 2005
88(2)R88(2)R
Legacy
16 September 2005
122122
Resolution
16 September 2005
RESOLUTIONSResolutions
Resolution
16 September 2005
RESOLUTIONSResolutions
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
5 July 2005
88(2)R88(2)R
Legacy
27 September 2004
288cChange of Particulars
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
287Change of Registered Office
Certificate Change Of Name Company
25 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 2004
287Change of Registered Office
Incorporation Company
20 August 2003
NEWINCIncorporation