Background WavePink WaveYellow Wave

BOXPARK BRANDS LIMITED (11916245)

BOXPARK BRANDS LIMITED (11916245) is an active UK company. incorporated on 30 March 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BOXPARK BRANDS LIMITED has been registered for 7 years. Current directors include COOPER, Robert, MCLAUGHLIN, Ben, SNELL, Matthew Adam.

Company Number
11916245
Status
active
Type
ltd
Incorporated
30 March 2019
Age
7 years
Address
Boxpark Unit 37 -41 Boxpark Shoreditch, London, E1 6GY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COOPER, Robert, MCLAUGHLIN, Ben, SNELL, Matthew Adam
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOXPARK BRANDS LIMITED

BOXPARK BRANDS LIMITED is an active company incorporated on 30 March 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BOXPARK BRANDS LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11916245

LTD Company

Age

7 Years

Incorporated 30 March 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 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
Unit 3 Diplocks Yard 73 North Road Brighton BN1 1YD England
From: 30 March 2019To: 1 August 2023
Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Sept 22
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
May 25
Director Joined
May 25
Loan Secured
Jun 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COOPER, Robert

Active
Unit 37 -41 Boxpark Shoreditch, LondonE1 6GY
Born December 1978
Director
Appointed 05 Mar 2026

MCLAUGHLIN, Ben

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

SNELL, Matthew Adam

Active
60 Worship Street, LondonEC2A 2EZ
Born February 1978
Director
Appointed 30 May 2025

WADE, Jenny

Resigned
Unit 37 -41 Boxpark Shoreditch, LondonE1 6GY
Secretary
Appointed 30 Mar 2019
Resigned 05 Mar 2026

BURFORD, Christopher Victor

Resigned
60 Worship Street, LondonEC2A 2EZ
Born March 1974
Director
Appointed 30 May 2025
Resigned 05 Mar 2026

CHAMPION, Simon Paul

Resigned
3rd Floor, LondonEC2A 2EZ
Born March 1970
Director
Appointed 30 Mar 2019
Resigned 30 Aug 2024

WADE, Roger Leon

Resigned
Unit 37 -41 Boxpark Shoreditch, LondonE1 6GY
Born March 1966
Director
Appointed 30 Mar 2019
Resigned 05 Mar 2026

Persons with significant control

1

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 30 Mar 2019
Fundings
Financials
Latest Activities

Filing History

33

Termination Secretary Company With Name Termination Date
17 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Memorandum Articles
13 September 2022
MAMA
Resolution
13 September 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2021
AAAnnual Accounts
Legacy
6 May 2021
PARENT_ACCPARENT_ACC
Legacy
6 May 2021
AGREEMENT2AGREEMENT2
Legacy
6 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Incorporation Company
30 March 2019
NEWINCIncorporation