Background WavePink WaveYellow Wave

BIG BOX COMPANY DEVELOPMENTS LIMITED (11356788)

BIG BOX COMPANY DEVELOPMENTS LIMITED (11356788) is an active UK company. incorporated on 11 May 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BIG BOX COMPANY DEVELOPMENTS LIMITED has been registered for 7 years. Current directors include BLAKE, Lucy Marianne, PARKER, Jenny Ann Tess, PARKER, Kathryn Louise and 1 others.

Company Number
11356788
Status
active
Type
ltd
Incorporated
11 May 2018
Age
7 years
Address
1st Floor Arthur Stanley House, London, W1T 4RN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLAKE, Lucy Marianne, PARKER, Jenny Ann Tess, PARKER, Kathryn Louise, PARKER, Robert Leslie
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG BOX COMPANY DEVELOPMENTS LIMITED

BIG BOX COMPANY DEVELOPMENTS LIMITED is an active company incorporated on 11 May 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BIG BOX COMPANY DEVELOPMENTS LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11356788

LTD Company

Age

7 Years

Incorporated 11 May 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 January 2024 - 31 August 2024(9 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 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: 11 May 2018To: 2 October 2024
Timeline

2 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
May 18
Owner Exit
Mar 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

BLAKE, Lucy Marianne

Active
Arthur Stanley House, LondonW1T 4RN
Born May 1982
Director
Appointed 11 May 2018

PARKER, Jenny Ann Tess

Active
Arthur Stanley House, LondonW1T 4RN
Born September 1984
Director
Appointed 11 May 2018

PARKER, Kathryn Louise

Active
Arthur Stanley House, LondonW1T 4RN
Born January 1990
Director
Appointed 11 May 2018

PARKER, Robert Leslie

Active
Arthur Stanley House, LondonW1T 4RN
Born April 1952
Director
Appointed 11 May 2018

Persons with significant control

2

1 Active
1 Ceased
Arthur Stanley House, LondonW1T 4RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Nov 2019

Mr Robert Leslie Parker

Ceased
Fitzroy Square, LondonW1T 6LQ
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 May 2018
Ceased 06 Nov 2019
Fundings
Financials
Latest Activities

Filing History

26

Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
11 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
7 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
11 May 2018
NEWINCIncorporation