Background WavePink WaveYellow Wave

BOXATRICKS LIMITED (07320722)

BOXATRICKS LIMITED (07320722) is an active UK company. incorporated on 20 July 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BOXATRICKS LIMITED has been registered for 15 years. Current directors include BRIGGS, David Charles Albert, HUTCHINSON, Colman Joseph, SPRINGFORD, Stephen Mark and 1 others.

Company Number
07320722
Status
active
Type
ltd
Incorporated
20 July 2010
Age
15 years
Address
6th Floor Charlotte Building, London, W1T 1QL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRIGGS, David Charles Albert, HUTCHINSON, Colman Joseph, SPRINGFORD, Stephen Mark, WHITEHILL, Michael William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOXATRICKS LIMITED

BOXATRICKS LIMITED is an active company incorporated on 20 July 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BOXATRICKS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07320722

LTD Company

Age

15 Years

Incorporated 20 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

6th Floor Charlotte Building 17 Gresse Street London, W1T 1QL,

Previous Addresses

141 Wardour Street London W1F 0UT
From: 13 December 2010To: 17 December 2015
the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England
From: 20 July 2010To: 13 December 2010
Timeline

9 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Dec 10
Director Joined
Sept 11
Funding Round
Oct 16
Share Issue
Oct 16
New Owner
Aug 17
New Owner
Aug 17
Director Left
Dec 17
Director Left
Dec 17
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BRIGGS, David Charles Albert

Active
Deodar Road, LondonSW15 2NU
Born April 1949
Director
Appointed 20 Jul 2010

HUTCHINSON, Colman Joseph

Active
All Saints View, LoughboroughLE11 1UZ
Born July 1953
Director
Appointed 20 Jul 2010

SPRINGFORD, Stephen Mark

Active
Mill Lane, SouthamptonSO16 0YE
Born December 1955
Director
Appointed 20 Jul 2010

WHITEHILL, Michael William

Active
West One House, LondonW1T 3PW
Born November 1959
Director
Appointed 20 Jul 2010

EBORN, Andrew Martin James

Resigned
Harley House, LondonNW1 5HN
Born July 1963
Director
Appointed 06 Sept 2011
Resigned 11 Dec 2017

GOUGH, John Norman Barford

Resigned
Grove Court, BedfordMK43 8EX
Born June 1944
Director
Appointed 25 Nov 2010
Resigned 11 Dec 2017

Persons with significant control

2

Mr Michael William Whitehill

Active
Marshall Street, LondonW1F 9BD
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Charles Albert Briggs

Active
Deodar Road, LondonSW15 2NU
Born April 1949

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

45

Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
7 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Capital Allotment Shares
25 October 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 October 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
18 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Incorporation Company
20 July 2010
NEWINCIncorporation