Background WavePink WaveYellow Wave

THE BOX (GBML) LIMITED (07120839)

THE BOX (GBML) LIMITED (07120839) is an active UK company. incorporated on 9 January 2010. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activities. THE BOX (GBML) LIMITED has been registered for 16 years. Current directors include BASRAWY, David Jeffrey.

Company Number
07120839
Status
active
Type
ltd
Incorporated
9 January 2010
Age
16 years
Address
44 Netherhall Gardens, London, NW3 5RG
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
BASRAWY, David Jeffrey
SIC Codes
47789, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BOX (GBML) LIMITED

THE BOX (GBML) LIMITED is an active company incorporated on 9 January 2010 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activity. THE BOX (GBML) LIMITED was registered 16 years ago.(SIC: 47789, 68209)

Status

active

Active since 16 years ago

Company No

07120839

LTD Company

Age

16 Years

Incorporated 9 January 2010

Size

N/A

Accounts

ARD: 23/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 June 2026
Period: 1 July 2024 - 23 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

07120839 LIMITED
From: 29 April 2025To: 9 May 2025
THE BOX (GB) LIMITED
From: 9 January 2010To: 29 April 2025
Contact
Address

44 Netherhall Gardens London, NW3 5RG,

Previous Addresses

Regina House 124 Finchley Road London NW3 5JS
From: 22 January 2018To: 8 October 2025
12 Park Mount Harpenden Hertfordshire AL5 3AR
From: 16 January 2013To: 22 January 2018
5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom
From: 9 January 2010To: 16 January 2013
Timeline

6 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jan 10
Loan Secured
May 13
Loan Secured
Mar 15
Loan Secured
Mar 15
New Owner
Mar 19
Loan Cleared
Mar 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BASRAWY, David Jeffrey

Active
Netherhall Gardens, LondonNW3 5RG
Born February 1974
Director
Appointed 09 Jan 2010

SEC CO LIMITED

Resigned
Elstree Gate, BorehamwoodWD6 1JD
Corporate secretary
Appointed 09 Jan 2010
Resigned 01 Feb 2013

Persons with significant control

2

Ruth Jacqueline Basrawy

Active
Netherhall Gardens, LondonNW3 5RG
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2019

Mr David Jeffrey Basrawy

Active
Netherhall Gardens, LondonNW3 5RG
Born February 1974

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

58

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 May 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Administrative Restoration Company
29 April 2025
RT01RT01
Certificate Change Of Name Company
29 April 2025
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Compulsory
29 October 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
10 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 June 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 June 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
20 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 June 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 May 2013
MR01Registration of a Charge
Accounts Amended With Made Up Date
8 March 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Termination Secretary Company With Name
15 February 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Dormant
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Incorporation Company
9 January 2010
NEWINCIncorporation