Background WavePink WaveYellow Wave

BOX BIDCO LIMITED (13619884)

BOX BIDCO LIMITED (13619884) is an active UK company. incorporated on 14 September 2021. with registered office in Welham Green. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BOX BIDCO LIMITED has been registered for 4 years. Current directors include BOOTH, Richard James, CAFFYN, Andrew David, CAMPBELL, Robert and 2 others.

Company Number
13619884
Status
active
Type
ltd
Incorporated
14 September 2021
Age
4 years
Address
Edison House, Welham Green, AL9 7JE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOOTH, Richard James, CAFFYN, Andrew David, CAMPBELL, Robert, HART, James Thomas, WRIGHT, Chris Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOX BIDCO LIMITED

BOX BIDCO LIMITED is an active company incorporated on 14 September 2021 with the registered office located in Welham Green. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BOX BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13619884

LTD Company

Age

4 Years

Incorporated 14 September 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Edison House 163 Dixons Hill Road Welham Green, AL9 7JE,

Previous Addresses

47 Queen Anne Street London W1G 9JG United Kingdom
From: 14 September 2021To: 23 May 2022
Timeline

8 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Sept 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Joined
Apr 22
Director Joined
Nov 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BOOTH, Richard James

Active
163 Dixons Hill Road, Welham GreenAL9 7JE
Born September 1980
Director
Appointed 25 Sept 2021

CAFFYN, Andrew David

Active
163 Dixons Hill Road, Welham GreenAL9 7JE
Born March 1964
Director
Appointed 08 Apr 2022

CAMPBELL, Robert

Active
163 Dixons Hill Road, Welham GreenAL9 7JE
Born January 1967
Director
Appointed 25 Sept 2021

HART, James Thomas

Active
163 Dixons Hill Road, Welham GreenAL9 7JE
Born September 1972
Director
Appointed 02 Nov 2023

WRIGHT, Chris Thomas

Active
163 Dixons Hill Road, Welham GreenAL9 7JE
Born April 1978
Director
Appointed 14 Sept 2021

LAWSON, Alice Emily Hannah

Resigned
Queen Anne Street, LondonW1G 9JG
Born July 1993
Director
Appointed 14 Sept 2021
Resigned 05 Oct 2021

Persons with significant control

1

Queen Anne Street, LondonW1G 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2021
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Resolution
18 November 2021
RESOLUTIONSResolutions
Memorandum Articles
18 November 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Second Filing Of Director Termination With Name
13 October 2021
RP04TM01RP04TM01
Notification Of A Person With Significant Control
6 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 October 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Incorporation Company
14 September 2021
NEWINCIncorporation