Background WavePink WaveYellow Wave

BOXBEAT LIMITED (05216302)

BOXBEAT LIMITED (05216302) is an active UK company. incorporated on 27 August 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BOXBEAT LIMITED has been registered for 21 years. Current directors include KAMENOU, Charles.

Company Number
05216302
Status
active
Type
ltd
Incorporated
27 August 2004
Age
21 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KAMENOU, Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOXBEAT LIMITED

BOXBEAT LIMITED is an active company incorporated on 27 August 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BOXBEAT LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05216302

LTD Company

Age

21 Years

Incorporated 27 August 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
From: 20 October 2016To: 3 August 2020
Studio, Kamen House 62-66 Farringdon Road London EC1M 3JB England
From: 3 September 2016To: 20 October 2016
19 Bedford Place London WC1B 5JA
From: 27 August 2004To: 3 September 2016
Timeline

5 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Feb 13
Director Joined
May 14
Director Left
Sept 16
Owner Exit
Aug 17
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KAMENOU, Gabriel John

Active
14 Woodside Avenue, LondonN12 8BG
Secretary
Appointed 09 Sept 2004

KAMENOU, Charles

Active
Fitzalan Road, LondonN3 3PG
Born September 1950
Director
Appointed 09 Sept 2004

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 27 Aug 2004
Resigned 09 Sept 2004

KAMENOU, Gabriel John

Resigned
14 Woodside Avenue, LondonN12 8BG
Born December 1948
Director
Appointed 09 Sept 2004
Resigned 23 Sept 2005

PEPLOW, Russell Edward

Resigned
Little Heath Lane, BerkhamstedHP4 2RY
Born June 1976
Director
Appointed 15 Feb 2005
Resigned 21 Feb 2013

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 27 Aug 2004
Resigned 09 Sept 2004

WATKINS, Ian Anthony, Nr

Resigned
62-66 Farringdon Road, LondonEC1M 3JB
Born October 1946
Director
Appointed 01 Feb 2014
Resigned 06 Dec 2015

WATKINS, Ian Anthony

Resigned
Sutherland House, Edgware LondonNW9 7BT
Born October 1946
Director
Appointed 09 Sept 2004
Resigned 16 Feb 2005

Persons with significant control

2

1 Active
1 Ceased
Bedford Place, LondonWC1B 5JA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Aug 2016
Ceased 26 Aug 2016
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Legacy
4 September 2017
RP04CS01RP04CS01
Change To A Person With Significant Control
22 August 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Capital Variation Of Rights Attached To Shares
4 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
4 January 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2013
AAAnnual Accounts
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
2 January 2009
287Change of Registered Office
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2008
AAAnnual Accounts
Legacy
25 September 2007
287Change of Registered Office
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2007
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2006
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
88(2)R88(2)R
Legacy
17 March 2005
395Particulars of Mortgage or Charge
Legacy
17 March 2005
395Particulars of Mortgage or Charge
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
287Change of Registered Office
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
287Change of Registered Office
Incorporation Company
27 August 2004
NEWINCIncorporation