Background WavePink WaveYellow Wave

BOXPARK LTD (07236390)

BOXPARK LTD (07236390) is an active UK company. incorporated on 27 April 2010. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47820). BOXPARK LTD has been registered for 15 years.

Company Number
07236390
Status
active
Type
ltd
Incorporated
27 April 2010
Age
15 years
Address
Boxpark Unit 37-41 Boxpark Shoreditch, London, E1 6GY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47820)
SIC Codes
47820

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOXPARK LTD

BOXPARK LTD is an active company incorporated on 27 April 2010 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47820). BOXPARK LTD was registered 15 years ago.(SIC: 47820)

Status

active

Active since 15 years ago

Company No

07236390

LTD Company

Age

15 Years

Incorporated 27 April 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Boxpark Unit 37-41 Boxpark Shoreditch 2-10 Bethnal Green Road London, E1 6GY,

Previous Addresses

Boxpark 3rd Floor 60 Worship Street London EC2A 2EZ United Kingdom
From: 1 August 2023To: 20 December 2025
Diplocks Yard 73 North Road Brighton East Sussex BN1 1YD United Kingdom
From: 13 February 2019To: 1 August 2023
Unit 4 Regent Studios 20 Regent Street Brighton East Sussex BN1 1UX
From: 4 December 2012To: 13 February 2019
5 Orange Row Brighton BN1 1UQ United Kingdom
From: 9 July 2012To: 4 December 2012
19 New Road Brighton East Sussex BN1 1UF United Kingdom
From: 27 April 2010To: 9 July 2012
Timeline

26 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Apr 10
Funding Round
Nov 11
Director Joined
Dec 11
Loan Secured
May 15
Loan Secured
Jul 17
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Share Issue
Jun 19
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Funding Round
Sept 21
Loan Secured
Sept 22
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
May 25
Director Joined
May 25
Loan Secured
Jun 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

72

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 February 2023
AAAnnual Accounts
Memorandum Articles
13 September 2022
MAMA
Resolution
13 September 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 January 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
4 October 2021
RP04SH01RP04SH01
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 September 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
9 January 2020
SH10Notice of Particulars of Variation
Resolution
9 January 2020
RESOLUTIONSResolutions
Resolution
9 January 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 June 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Resolution
4 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Legacy
24 November 2011
MG01MG01
Capital Allotment Shares
16 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Incorporation Company
27 April 2010
NEWINCIncorporation