Background WavePink WaveYellow Wave

BOXXER LIMITED (10719901)

BOXXER LIMITED (10719901) is an active UK company. incorporated on 11 April 2017. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BOXXER LIMITED has been registered for 8 years. Current directors include GILLIE, Thomas Sebastian Blaise, SHALOM, Benjamin Saul.

Company Number
10719901
Status
active
Type
ltd
Incorporated
11 April 2017
Age
8 years
Address
The Stanley Building, London, N1C 4AG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
GILLIE, Thomas Sebastian Blaise, SHALOM, Benjamin Saul
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOXXER LIMITED

BOXXER LIMITED is an active company incorporated on 11 April 2017 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BOXXER LIMITED was registered 8 years ago.(SIC: 93110)

Status

active

Active since 8 years ago

Company No

10719901

LTD Company

Age

8 Years

Incorporated 11 April 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

ULTIMATE BOXXER LIMITED
From: 11 April 2017To: 7 September 2020
Contact
Address

The Stanley Building Pancras Square London, N1C 4AG,

Previous Addresses

5 Beaumont Gate Shenley Hill Radlett WD7 7AR England
From: 1 September 2023To: 26 August 2025
105 Grove Lane Hale Altrincham WA15 8JQ England
From: 19 November 2019To: 1 September 2023
Second Floor 90 Deansgate Manchester M3 2QJ
From: 14 November 2019To: 19 November 2019
12-14 Robert Street Manchester M3 1EY England
From: 24 August 2017To: 14 November 2019
12 Burnside Burnside Hale Barns Altrincham WA15 0SG United Kingdom
From: 11 April 2017To: 24 August 2017
Timeline

15 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Aug 17
Funding Round
Aug 17
Share Issue
Sept 17
New Owner
Oct 17
Director Left
Nov 19
Funding Round
Nov 19
Director Joined
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Share Issue
Dec 19
Owner Exit
May 22
Loan Secured
Sept 23
Loan Secured
Jul 24
Loan Cleared
Jul 24
6
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GILLIE, Thomas Sebastian Blaise

Active
90 Deansgate, ManchesterM3 2QJ
Born September 1971
Director
Appointed 07 Nov 2019

SHALOM, Benjamin Saul

Active
Pancras Square, LondonN1C 4AG
Born October 1993
Director
Appointed 11 Apr 2017

KAMANI, Tayyab Jalaludin

Resigned
Robert Street, ManchesterM3 1EY
Born November 1992
Director
Appointed 23 Aug 2017
Resigned 06 Nov 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Benjamin Saul Shalom

Ceased
Robert Street, ManchesterM3 1EY
Born October 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2017
Ceased 12 May 2022

Mr Benjamin Saul Shalom

Active
Pancras Square, LondonN1C 4AG
Born October 1993

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

46

Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
27 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Resolution
7 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
9 March 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 March 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 March 2020
RP04SH01RP04SH01
Accounts With Accounts Type Micro Entity
10 February 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
2 December 2019
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
27 November 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Resolution
19 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 March 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 October 2017
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
5 September 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
4 September 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
4 September 2017
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Capital Allotment Shares
24 August 2017
SH01Allotment of Shares
Incorporation Company
11 April 2017
NEWINCIncorporation