Background WavePink WaveYellow Wave

BLUEBOX CORPORATE FINANCE LIMITED (07927253)

BLUEBOX CORPORATE FINANCE LIMITED (07927253) is an active UK company. incorporated on 27 January 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BLUEBOX CORPORATE FINANCE LIMITED has been registered for 14 years. Current directors include HERMAN, Paul Stephen, KINGSNORTH, Tracy.

Company Number
07927253
Status
active
Type
ltd
Incorporated
27 January 2012
Age
14 years
Address
93 - 95 Gloucester Place, London, W1U 6JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HERMAN, Paul Stephen, KINGSNORTH, Tracy
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEBOX CORPORATE FINANCE LIMITED

BLUEBOX CORPORATE FINANCE LIMITED is an active company incorporated on 27 January 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BLUEBOX CORPORATE FINANCE LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07927253

LTD Company

Age

14 Years

Incorporated 27 January 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

93 - 95 Gloucester Place London, W1U 6JQ,

Previous Addresses

4 Devonshire Street London W1W 5DX England
From: 17 August 2020To: 2 September 2021
3-4 Devonshire Street London W1W 5BY England
From: 14 August 2020To: 17 August 2020
93-95 Gloucester Place Marylebone London W1U 6JQ United Kingdom
From: 4 August 2016To: 14 August 2020
C/O Tracy Kingsnorth 19a Cavendish Square 19a Cavendish Square London W1G 0PN England
From: 17 July 2015To: 4 August 2016
, 60 Grosvenor Street, London, W1K 3HZ
From: 27 January 2012To: 17 July 2015
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Jul 14
Director Left
Aug 16
Loan Secured
Jan 23
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KINGSNORTH, Tracy Anne

Active
Devonshire Street, LondonW1W 5DX
Secretary
Appointed 13 Mar 2014

HERMAN, Paul Stephen

Active
Gloucester Place, LondonW1U 6JQ
Born June 1972
Director
Appointed 23 Apr 2013

KINGSNORTH, Tracy

Active
Gloucester Place, LondonW1U 6JQ
Born August 1980
Director
Appointed 01 Jan 2025

CAAN, James

Resigned
Grosvenor Street, LondonW1K 3HZ
Born November 1961
Director
Appointed 27 Jan 2012
Resigned 23 Apr 2013

DARCY, Eliot Mark

Resigned
Grosvenor Street, LondonW1K 3HZ
Born December 1980
Director
Appointed 23 Apr 2013
Resigned 11 Mar 2016

HERMAN, Nicola Karen

Resigned
Gloucester Place, LondonW1U 6JQ
Born October 1976
Director
Appointed 23 Apr 2013
Resigned 01 Jan 2025

WILLIAMS, Luke Alexander

Resigned
Grosvenor Street, LondonW1K 3HZ
Born October 1974
Director
Appointed 23 Apr 2013
Resigned 31 Dec 2013

Persons with significant control

1

60 Wise Lane, LondonNW7 2RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 August 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
15 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Person Secretary Company With Change Date
4 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Appoint Person Secretary Company With Name
31 March 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Change Sail Address Company
31 July 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Extended
29 July 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Incorporation Company
27 January 2012
NEWINCIncorporation