Background WavePink WaveYellow Wave

BIG BOX MIDCO UK LIMITED (10390549)

BIG BOX MIDCO UK LIMITED (10390549) is an active UK company. incorporated on 22 September 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BIG BOX MIDCO UK LIMITED has been registered for 9 years. Current directors include BURNAM, Michael G, MALY, R Otto.

Company Number
10390549
Status
active
Type
ltd
Incorporated
22 September 2016
Age
9 years
Address
1 Paternoster Square, London, EC4M 7DX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURNAM, Michael G, MALY, R Otto
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG BOX MIDCO UK LIMITED

BIG BOX MIDCO UK LIMITED is an active company incorporated on 22 September 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BIG BOX MIDCO UK LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10390549

LTD Company

Age

9 Years

Incorporated 22 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

1 Paternoster Square London, EC4M 7DX,

Previous Addresses

C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 6 November 2019To: 30 June 2021
5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 22 September 2016To: 6 November 2019
Timeline

9 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Nov 16
Funding Round
Oct 17
Loan Secured
Nov 21
Capital Update
Dec 21
Director Left
Jan 26
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BURNAM, Michael G

Active
N Stadium Blvd, ColumbiaMO 65203
Born November 1953
Director
Appointed 22 Sept 2016

MALY, R Otto

Active
211 N Stadium Blvd, Columbia65203
Born March 1956
Director
Appointed 21 Oct 2016

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 22 Sept 2016
Resigned 20 May 2021

KROENKE, E Stanley

Resigned
Suite 201, Columbia
Born July 1947
Director
Appointed 21 Oct 2016
Resigned 20 Jan 2026

Persons with significant control

1

Paternoster Square, LondonEC4M 7DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2016
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
19 April 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 December 2021
SH19Statement of Capital
Legacy
22 December 2021
SH20SH20
Legacy
22 December 2021
CAP-SSCAP-SS
Resolution
22 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Capital Allotment Shares
9 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
Incorporation Company
22 September 2016
NEWINCIncorporation