Background WavePink WaveYellow Wave

BEACHBOX SHOREHAM LIMITED (11547709)

BEACHBOX SHOREHAM LIMITED (11547709) is an active UK company. incorporated on 1 September 2018. with registered office in Worthing. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BEACHBOX SHOREHAM LIMITED has been registered for 7 years. Current directors include WADE, Roger Leon.

Company Number
11547709
Status
active
Type
ltd
Incorporated
1 September 2018
Age
7 years
Address
Amelia House, Worthing, BN11 1RL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WADE, Roger Leon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACHBOX SHOREHAM LIMITED

BEACHBOX SHOREHAM LIMITED is an active company incorporated on 1 September 2018 with the registered office located in Worthing. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BEACHBOX SHOREHAM LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11547709

LTD Company

Age

7 Years

Incorporated 1 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

BOXPARK SHOREHAM LIMITED
From: 1 September 2018To: 15 October 2021
Contact
Address

Amelia House Crescent Road Worthing, BN11 1RL,

Previous Addresses

Diplocks Yard 73 North Road Brighton East Sussex BN1 1YD England
From: 2 May 2019To: 2 November 2022
Unit 4 20 Regent Studios Brighton East Sussex BN1 1UX United Kingdom
From: 1 September 2018To: 2 May 2019
Timeline

3 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Nov 19
Director Left
Jul 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WADE, Roger Leon

Active
Crescent Road, WorthingBN11 1RL
Born March 1966
Director
Appointed 01 Sept 2018

CHAMPION, Simon Paul

Resigned
73 North Road, BrightonBN1 1YD
Born March 1970
Director
Appointed 01 Sept 2018
Resigned 14 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
73 North Road, BrightonBN1 1YD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Oct 2019
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 01 Sept 2018
Ceased 18 Oct 2019
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Certificate Change Of Name Company
15 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 October 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Incorporation Company
1 September 2018
NEWINCIncorporation