Background WavePink WaveYellow Wave

BOXFUND 2 LIMITED (09233965)

BOXFUND 2 LIMITED (09233965) is an active UK company. incorporated on 24 September 2014. with registered office in Worthing. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47820). BOXFUND 2 LIMITED has been registered for 11 years. Current directors include WADE, Jennifer Simone, WADE, Roger Leon.

Company Number
09233965
Status
active
Type
ltd
Incorporated
24 September 2014
Age
11 years
Address
Amelia House, Worthing, BN11 1RL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47820)
Directors
WADE, Jennifer Simone, WADE, Roger Leon
SIC Codes
47820

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOXFUND 2 LIMITED

BOXFUND 2 LIMITED is an active company incorporated on 24 September 2014 with the registered office located in Worthing. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47820). BOXFUND 2 LIMITED was registered 11 years ago.(SIC: 47820)

Status

active

Active since 11 years ago

Company No

09233965

LTD Company

Age

11 Years

Incorporated 24 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

BEACHBOX DEVELOPMENT LTD
From: 28 February 2020To: 21 March 2023
BOXPARK DEVELOPMENTS LTD
From: 24 September 2014To: 28 February 2020
Contact
Address

Amelia House Crescent Road Worthing, BN11 1RL,

Previous Addresses

Diplocks Yard 73 North Road Brighton East Sussex BN1 1YD United Kingdom
From: 13 February 2019To: 2 November 2022
Unit 4 20 Regent Street Brighton BN1 1UX
From: 24 September 2014To: 13 February 2019
Timeline

4 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Aug 22
Funding Round
Aug 22
Director Joined
Feb 23
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

WADE, Jennifer Simone

Active
Crescent Road, WorthingBN11 1RL
Born December 1971
Director
Appointed 22 Feb 2023

WADE, Roger Leon

Active
Crescent Road, WorthingBN11 1RL
Born March 1966
Director
Appointed 24 Sept 2014

Persons with significant control

1

Mr Roger Leon Wade

Active
Crescent Road, WorthingBN11 1RL
Born March 1966

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

38

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Certificate Change Of Name Company
21 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
21 March 2023
NM06NM06
Change Of Name Notice
21 March 2023
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Capital Allotment Shares
17 August 2022
SH01Allotment of Shares
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2020
AAAnnual Accounts
Resolution
28 February 2020
RESOLUTIONSResolutions
Change Of Name Notice
28 February 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
26 September 2016
RP04AR01RP04AR01
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Incorporation Company
24 September 2014
NEWINCIncorporation