Background WavePink WaveYellow Wave

BOXPARK TRADING 2 LIMITED (11545221)

BOXPARK TRADING 2 LIMITED (11545221) is an active UK company. incorporated on 31 August 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. BOXPARK TRADING 2 LIMITED has been registered for 7 years. Current directors include MCLAUGHLIN, Ben.

Company Number
11545221
Status
active
Type
ltd
Incorporated
31 August 2018
Age
7 years
Address
Boxpark Unit 37 - 41 Boxpark Shoreditch, London, E1 6GY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
MCLAUGHLIN, Ben
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOXPARK TRADING 2 LIMITED

BOXPARK TRADING 2 LIMITED is an active company incorporated on 31 August 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. BOXPARK TRADING 2 LIMITED was registered 7 years ago.(SIC: 56302)

Status

active

Active since 7 years ago

Company No

11545221

LTD Company

Age

7 Years

Incorporated 31 August 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 September 2024 - 30 April 2025(9 months)
Type: Total Exemption (Full)

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 30 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Boxpark Unit 37 - 41 Boxpark Shoreditch 2 - 10 Bethnal Green Road London, E1 6GY,

Previous Addresses

Boxpark 3rd Floor 60 Worship Street London EC2A 2EZ England
From: 1 August 2023To: 20 December 2025
Diplocks Yard 73 North Road Brighton East Sussex BN1 1YD England
From: 2 May 2019To: 1 August 2023
Unit 4 20 Regent Street Brighton BN1 1UX United Kingdom
From: 31 August 2018To: 2 May 2019
Timeline

4 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCLAUGHLIN, Ben

Active
3rd Floor, LondonEC2A 2EZ
Born April 1981
Director
Appointed 30 Aug 2024

CHAMPION, Simon Paul

Resigned
3rd Floor, LondonEC2A 2EZ
Born March 1970
Director
Appointed 31 Aug 2018
Resigned 30 Aug 2024

WADE, Roger Leon

Resigned
Unit 37 - 41 Boxpark Shoreditch, LondonE1 6GY
Born March 1966
Director
Appointed 31 Aug 2018
Resigned 05 Mar 2026

Persons with significant control

1

73 North Road, BrightonBN1 1YD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

28

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Legacy
5 February 2026
AGREEMENT2AGREEMENT2
Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
14 January 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 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 Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2019
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Compulsory
19 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Incorporation Company
31 August 2018
NEWINCIncorporation