Background WavePink WaveYellow Wave

THE BOX SOHO LIMITED (07289501)

THE BOX SOHO LIMITED (07289501) is an active UK company. incorporated on 18 June 2010. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. THE BOX SOHO LIMITED has been registered for 15 years. Current directors include CHAUDHRI, Aasim, HAMMERSTEIN, Simon, KIMMEL, Richard Louis and 1 others.

Company Number
07289501
Status
active
Type
ltd
Incorporated
18 June 2010
Age
15 years
Address
11-12 Walker's Court, London, W1F 0ED
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
CHAUDHRI, Aasim, HAMMERSTEIN, Simon, KIMMEL, Richard Louis, WEINER, Edward Randall
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BOX SOHO LIMITED

THE BOX SOHO LIMITED is an active company incorporated on 18 June 2010 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. THE BOX SOHO LIMITED was registered 15 years ago.(SIC: 90010)

Status

active

Active since 15 years ago

Company No

07289501

LTD Company

Age

15 Years

Incorporated 18 June 2010

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

NINEHAMS LIMITED
From: 18 June 2010To: 24 June 2010
Contact
Address

11-12 Walker's Court London, W1F 0ED,

Previous Addresses

11-12 11-12 Walker's Court London W1F 0ED England
From: 1 September 2020To: 11 March 2021
18 Great Jubilee Wharf 78 Wapping Wall London E1W 3th England
From: 11 February 2019To: 1 September 2020
25 Milton Park Abingdon Oxfordshire OX14 4SH
From: 10 January 2013To: 11 February 2019
the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England
From: 27 September 2011To: 10 January 2013
the Quadrangle 180 Wardour Street London W1F 8LB United Kingdom
From: 18 June 2010To: 27 September 2011
Timeline

21 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Sept 11
Director Joined
Jan 13
Funding Round
Jan 13
Director Joined
Sept 13
Director Left
Sept 13
New Owner
Jul 17
Director Left
Feb 20
Owner Exit
Feb 21
New Owner
Feb 21
Director Joined
Sept 21
Funding Round
Jan 22
Owner Exit
Aug 22
Funding Round
Sept 22
Capital Reduction
Dec 22
Share Buyback
Jan 23
Owner Exit
Aug 23
6
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CHAUDHRI, Aasim

Active
Walker's Court, LondonW1F 0ED
Secretary
Appointed 07 Jun 2021

CHAUDHRI, Aasim

Active
Walker's Court, LondonW1F 0ED
Born October 1981
Director
Appointed 07 Sept 2021

HAMMERSTEIN, Simon

Active
Walker's Court, LondonW1F 0ED
Born December 1977
Director
Appointed 14 Sept 2010

KIMMEL, Richard Louis

Active
Walker's Court, LondonW1F 0ED
Born May 1969
Director
Appointed 11 Nov 2010

WEINER, Edward Randall

Active
The Box, New York
Born March 1965
Director
Appointed 11 Nov 2010

GOLD, Nicholas Paul

Resigned
Hamilton Terrace, LondonNW8 9UT
Born February 1972
Director
Appointed 06 Sept 2013
Resigned 23 Jan 2020

VIVAS, Javier

Resigned
LondonW1F 0SD
Born September 1974
Director
Appointed 02 Jan 2013
Resigned 26 Sept 2013

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 18 Jun 2010
Resigned 14 Sept 2010

Persons with significant control

4

1 Active
3 Ceased
LondonW1F 0ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2022

Mr Simon Hammerstein

Ceased
Walker's Court, LondonW1F 0ED
Born December 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Aug 2018
Ceased 09 Nov 2022

Kwire Ltd

Ceased
7th Floor Tower 1, Ebene

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Aug 2018
Ceased 29 Jun 2022

Mr Nicholas Dudley Wright

Ceased
11-12 Walker's Court, LondonW1F 0ED
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jul 2017
Ceased 16 Aug 2018
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
29 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
11 January 2023
SH03Return of Purchase of Own Shares
Resolution
20 December 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
14 December 2022
SH06Cancellation of Shares
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Memorandum Articles
7 February 2022
MAMA
Resolution
7 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 June 2021
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
12 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 February 2021
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
23 February 2021
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2021
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Extended
14 January 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement
27 November 2020
CS01Confirmation Statement
Gazette Notice Compulsory
24 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Legacy
18 September 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
5 September 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Capital Allotment Shares
31 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Resolution
28 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 March 2012
AAAnnual Accounts
Capital Allotment Shares
27 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Certificate Change Of Name Company
24 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 June 2010
CONNOTConfirmation Statement Notification
Incorporation Company
18 June 2010
NEWINCIncorporation