Background WavePink WaveYellow Wave

TRITAX BIG BOX DEVELOPMENTS LTD (11685402)

TRITAX BIG BOX DEVELOPMENTS LTD (11685402) is an active UK company. incorporated on 19 November 2018. with registered office in Northampton. The company operates in the Construction sector, engaged in development of building projects. TRITAX BIG BOX DEVELOPMENTS LTD has been registered for 7 years. Current directors include DICKMAN, Andrew Mark, LEEMING, Thomas Barron Kenneth, OLIVER, William Macmillan and 1 others.

Company Number
11685402
Status
active
Type
ltd
Incorporated
19 November 2018
Age
7 years
Address
Unit B Grange Park Court, Northampton, NN4 5EA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DICKMAN, Andrew Mark, LEEMING, Thomas Barron Kenneth, OLIVER, William Macmillan, WALLIS, Jonathan Neil
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRITAX BIG BOX DEVELOPMENTS LTD

TRITAX BIG BOX DEVELOPMENTS LTD is an active company incorporated on 19 November 2018 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in development of building projects. TRITAX BIG BOX DEVELOPMENTS LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11685402

LTD Company

Age

7 Years

Incorporated 19 November 2018

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

TRITAX SYMMETRY MANAGEMENT LTD
From: 17 February 2021To: 20 September 2024
DB SYMMETRY MANAGEMENT LIMITED
From: 3 December 2018To: 17 February 2021
BID CO 01 LIMITED
From: 19 November 2018To: 3 December 2018
Contact
Address

Unit B Grange Park Court Roman Way Northampton, NN4 5EA,

Previous Addresses

Grange Park Court Roman Way Grange Park Northampton NN4 5EA United Kingdom
From: 19 November 2018To: 14 August 2023
Timeline

16 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Dec 18
Funding Round
Dec 18
Share Issue
Dec 18
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Nov 23
Funding Round
Nov 23
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DICKMAN, Andrew Mark

Active
Grange Park Court, NorthamptonNN4 5EA
Born April 1968
Director
Appointed 03 Dec 2018

LEEMING, Thomas Barron Kenneth

Active
Grange Park Court, NorthamptonNN4 5EA
Born July 1981
Director
Appointed 14 Nov 2023

OLIVER, William Macmillan

Active
Grange Park Court, NorthamptonNN4 5EA
Born November 1979
Director
Appointed 03 Dec 2018

WALLIS, Jonathan Neil

Active
Grange Park Court, NorthamptonNN4 5EA
Born July 1970
Director
Appointed 14 Nov 2023

BOWEN, Richard William

Resigned
Grange Park Court, NorthamptonNN4 5EA
Born July 1966
Director
Appointed 03 Dec 2018
Resigned 11 Aug 2023

CHAPMAN, Henry Brian

Resigned
Grange Park Court, NorthamptonNN4 5EA
Born September 1969
Director
Appointed 03 Dec 2018
Resigned 11 Aug 2023

MATTHEWS, Christian Peter

Resigned
Grange Park Court, NorthamptonNN4 5EA
Born November 1965
Director
Appointed 03 Dec 2018
Resigned 11 Aug 2023

RICE, Joe

Resigned
Roman Way, NorthamptonNN4 5EA
Born September 1987
Director
Appointed 19 Nov 2018
Resigned 03 Dec 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Joe Rice

Ceased
Roman Way, NorthamptonNN4 5EA
Born September 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2018
Ceased 03 Dec 2018
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Certificate Change Of Name Company
20 September 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Memorandum Articles
7 April 2024
MAMA
Resolution
7 April 2024
RESOLUTIONSResolutions
Resolution
5 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
2 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 August 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Resolution
17 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
2 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Resolution
21 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 December 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
10 December 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
5 December 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Resolution
3 December 2018
RESOLUTIONSResolutions
Incorporation Company
19 November 2018
NEWINCIncorporation