Background WavePink WaveYellow Wave

BOXERDOME LIMITED (05964139)

BOXERDOME LIMITED (05964139) is an active UK company. incorporated on 11 October 2006. with registered office in Harrow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46480). BOXERDOME LIMITED has been registered for 19 years. Current directors include PATEL, Rupal Jayesh, RAJANI, Pankaj Keshavlal.

Company Number
05964139
Status
active
Type
ltd
Incorporated
11 October 2006
Age
19 years
Address
2nd Floor Bank House, Harrow, HA1 2EY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46480)
Directors
PATEL, Rupal Jayesh, RAJANI, Pankaj Keshavlal
SIC Codes
46480

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOXERDOME LIMITED

BOXERDOME LIMITED is an active company incorporated on 11 October 2006 with the registered office located in Harrow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46480). BOXERDOME LIMITED was registered 19 years ago.(SIC: 46480)

Status

active

Active since 19 years ago

Company No

05964139

LTD Company

Age

19 Years

Incorporated 11 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

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

2nd Floor Bank House 7 St. Johns Road Harrow, HA1 2EY,

Previous Addresses

Unit 21 Park Royal Metro Centre Britannia Way London NW10 7PA
From: 11 October 2006To: 19 November 2017
Timeline

7 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Jan 18
Director Joined
Jan 18
New Owner
Jan 18
Owner Exit
Jan 18
Director Joined
Feb 18
New Owner
Nov 20
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MEHRA, Bhavna

Active
HarrowHA1 2EY
Secretary
Appointed 24 Nov 2020

PATEL, Rupal Jayesh

Active
7 St. Johns Road, HarrowHA1 2EY
Born August 1972
Director
Appointed 27 Feb 2018

RAJANI, Pankaj Keshavlal

Active
Grove End Road, LondonNW8 9SD
Born April 1963
Director
Appointed 29 Jan 2018

PATEL, Rupal

Resigned
46 Foscote Road, LondonNW4 3SD
Secretary
Appointed 11 Oct 2006
Resigned 24 Nov 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 11 Oct 2006
Resigned 11 Oct 2006

MEHRA, Bhavna

Resigned
46 Foscote Road, LondonNW4 3SD
Born April 1964
Director
Appointed 11 Oct 2006
Resigned 29 Jan 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 11 Oct 2006
Resigned 11 Oct 2006

Persons with significant control

3

2 Active
1 Ceased

Mrs Bhavna Mehra

Active
HarrowHA1 2EY
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Nov 2020

Ms Rupal Jayesh Patel

Active
7 St. Johns Road, HarrowHA1 2EY
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Feb 2018

Mrs Bhavna Mehra

Ceased
7 St. Johns Road, HarrowHA1 2EY
Born April 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 11 Oct 2016
Ceased 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

66

Change Account Reference Date Company Previous Extended
8 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
30 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 November 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
24 November 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 November 2020
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
24 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Gazette Notice Compulsary
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
27 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Legacy
25 June 2008
287Change of Registered Office
Legacy
12 November 2007
363aAnnual Return
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
88(2)R88(2)R
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Incorporation Company
11 October 2006
NEWINCIncorporation