Background WavePink WaveYellow Wave

BOXPARK CROYDON LIMITED (09355716)

BOXPARK CROYDON LIMITED (09355716) is an active UK company. incorporated on 15 December 2014. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47820). BOXPARK CROYDON LIMITED has been registered for 11 years. Current directors include COOPER, Robert, MCLAUGHLIN, Ben, SNELL, Matthew Adam.

Company Number
09355716
Status
active
Type
ltd
Incorporated
15 December 2014
Age
11 years
Address
Boxpark Unit 37 - 41 Boxpark Shoreditch, London, E1 6EY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47820)
Directors
COOPER, Robert, MCLAUGHLIN, Ben, SNELL, Matthew Adam
SIC Codes
47820

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOXPARK CROYDON LIMITED

BOXPARK CROYDON LIMITED is an active company incorporated on 15 December 2014 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 CROYDON LIMITED was registered 11 years ago.(SIC: 47820)

Status

active

Active since 11 years ago

Company No

09355716

LTD Company

Age

11 Years

Incorporated 15 December 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 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

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

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

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 20 Regent Street Brighton BN1 1UX
From: 15 December 2014To: 13 February 2019
Timeline

17 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
May 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
Jul 18
Loan Secured
Sept 22
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Left
Sept 24
Director Joined
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
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COOPER, Robert

Active
Unit 37 -41 Boxpark Shoreditch, LondonE1 6GY
Born December 1978
Director
Appointed 05 Mar 2026

MCLAUGHLIN, Ben

Active
3rd Floor, LondonEC2A 2EZ
Born April 1981
Director
Appointed 30 Aug 2024

SNELL, Matthew Adam

Active
60 Worship Street, LondonEC2A 2EZ
Born February 1978
Director
Appointed 30 May 2025

BURFORD, Christopher Victor

Resigned
60 Worship Street, LondonEC2A 2EZ
Born March 1974
Director
Appointed 30 May 2025
Resigned 05 Mar 2026

CHAMPION, Simon Paul

Resigned
3rd Floor, LondonEC2A 2EZ
Born March 1970
Director
Appointed 09 Jul 2018
Resigned 30 Aug 2024

WADE, Roger Leon

Resigned
Unit 37 - 41 Boxpark Shoreditch, LondonE1 6EY
Born March 1966
Director
Appointed 15 Dec 2014
Resigned 05 Mar 2026

Persons with significant control

1

20 Regent Street, BrightonBN1 1UX

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

47

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
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 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
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
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
Mortgage Satisfy Charge Full
15 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2022
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 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
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
9 June 2015
AA01Change of Accounting Reference Date
Resolution
22 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Incorporation Company
15 December 2014
NEWINCIncorporation