Background WavePink WaveYellow Wave

BIG BOX COMPANY SERVICES LIMITED (10314733)

BIG BOX COMPANY SERVICES LIMITED (10314733) is an active UK company. incorporated on 5 August 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. BIG BOX COMPANY SERVICES LIMITED has been registered for 9 years. Current directors include BLAKE, Lucy Marianne, PARKER, Jenny Ann Tess, PARKER, Kathryn Louise and 1 others.

Company Number
10314733
Status
active
Type
ltd
Incorporated
5 August 2016
Age
9 years
Address
1st Floor Arthur Stanley House, London, W1T 4RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BLAKE, Lucy Marianne, PARKER, Jenny Ann Tess, PARKER, Kathryn Louise, PARKER, Robert Leslie
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG BOX COMPANY SERVICES LIMITED

BIG BOX COMPANY SERVICES LIMITED is an active company incorporated on 5 August 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. BIG BOX COMPANY SERVICES LIMITED was registered 9 years ago.(SIC: 70221)

Status

active

Active since 9 years ago

Company No

10314733

LTD Company

Age

9 Years

Incorporated 5 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 January 2024 - 31 August 2024(9 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

1st Floor Arthur Stanley House 40-50 Tottenham Street London, W1T 4RN,

Previous Addresses

29/30 Fitzroy Square London W1T 6LQ United Kingdom
From: 10 January 2018To: 2 October 2024
Beechwood House 5 Arlington Court Whittle Way Stevenage Herts SG1 2FS United Kingdom
From: 5 August 2016To: 10 January 2018
Timeline

24 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Jun 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Apr 18
Loan Secured
Apr 18
Loan Secured
Oct 18
Loan Secured
Dec 18
Loan Secured
Mar 19
Loan Cleared
May 19
Loan Secured
Oct 19
Loan Secured
Feb 20
Loan Secured
Jul 20
Loan Secured
Oct 20
Loan Secured
Nov 21
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BLAKE, Lucy Marianne

Active
Arthur Stanley House, LondonW1T 4RN
Born May 1982
Director
Appointed 05 Aug 2017

PARKER, Jenny Ann Tess

Active
Arthur Stanley House, LondonW1T 4RN
Born September 1984
Director
Appointed 05 Aug 2017

PARKER, Kathryn Louise

Active
Arthur Stanley House, LondonW1T 4RN
Born January 1990
Director
Appointed 05 Aug 2017

PARKER, Robert Leslie

Active
Arthur Stanley House, LondonW1T 4RN
Born April 1952
Director
Appointed 05 Aug 2016

Persons with significant control

1

Mr Robert Leslie Parker

Active
Arthur Stanley House, LondonW1T 4RN
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2016
Fundings
Financials
Latest Activities

Filing History

48

Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
10 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Part
22 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Capital Allotment Shares
16 April 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Incorporation Company
5 August 2016
NEWINCIncorporation