Background WavePink WaveYellow Wave

BOXPARK TRADING LTD (10338083)

BOXPARK TRADING LTD (10338083) is an active UK company. incorporated on 19 August 2016. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via stalls and markets of food, beverages and tobacco products. BOXPARK TRADING LTD has been registered for 9 years. Current directors include COOPER, Robert, MCLAUGHLIN, Ben, SNELL, Matthew Adam.

Company Number
10338083
Status
active
Type
ltd
Incorporated
19 August 2016
Age
9 years
Address
Boxpark Unit 37 - 41 Boxpark Shoreditch, London, E1 6EY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via stalls and markets of food, beverages and tobacco products
Directors
COOPER, Robert, MCLAUGHLIN, Ben, SNELL, Matthew Adam
SIC Codes
47810

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOXPARK TRADING LTD

BOXPARK TRADING LTD is an active company incorporated on 19 August 2016 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via stalls and markets of food, beverages and tobacco products. BOXPARK TRADING LTD was registered 9 years ago.(SIC: 47810)

Status

active

Active since 9 years ago

Company No

10338083

LTD Company

Age

9 Years

Incorporated 19 August 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 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: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Boxpark Unit 37 - 41 Boxpark Shoreditch 2 - 10 Bethnal Green Road 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 Street Brighton East Sussex BN1 1YD United Kingdom
From: 13 February 2019To: 1 August 2023
Unit 4 Regent Studios 20 Regent Street Brighton BN1 1UX United Kingdom
From: 19 August 2016To: 13 February 2019
Timeline

11 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Oct 18
Loan Secured
Sept 22
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 23 Oct 2018
Resigned 30 Aug 2024

WADE, Roger Leon

Resigned
Unit 37 - 41 Boxpark Shoreditch, LondonE1 6EY
Born March 1966
Director
Appointed 19 Aug 2016
Resigned 05 Mar 2026

Persons with significant control

2

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 21 Oct 2016

Mr Roger Leon Wade

Active
Unit 37 - 41 Boxpark Shoreditch, LondonE1 6EY
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
Significant influence or control
Notified 19 Aug 2016
Fundings
Financials
Latest Activities

Filing History

37

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 Full
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
28 August 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 Full
23 December 2024
AAAnnual Accounts
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
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Resolution
14 September 2022
RESOLUTIONSResolutions
Memorandum Articles
13 September 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 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
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
13 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
19 August 2016
NEWINCIncorporation