Background WavePink WaveYellow Wave

URBOX BECKTON LIMITED (13787111)

URBOX BECKTON LIMITED (13787111) is an active UK company. incorporated on 7 December 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. URBOX BECKTON LIMITED has been registered for 4 years. Current directors include CHEN, Joy, PETERS, Alicia Marie.

Company Number
13787111
Status
active
Type
ltd
Incorporated
7 December 2021
Age
4 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHEN, Joy, PETERS, Alicia Marie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBOX BECKTON LIMITED

URBOX BECKTON LIMITED is an active company incorporated on 7 December 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. URBOX BECKTON LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13787111

LTD Company

Age

4 Years

Incorporated 7 December 2021

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 28 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

8 8 Sackville Street London W1S 3DG England
From: 7 December 2021To: 26 January 2022
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Loan Secured
Jan 22
Funding Round
Jan 22
Funding Round
Mar 22
Funding Round
May 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Oct 23
Funding Round
Dec 23
Director Left
Feb 24
Director Joined
Feb 24
Funding Round
Feb 25
5
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GEN II CORPORATE SERVICES (JERSEY) LIMITED

Active
47 Esplanade, St HelierJE1 0BD
Corporate secretary
Appointed 27 Oct 2022

CHEN, Joy

Active
Leadenhall Street, LondonEC3V 4AB
Born September 1987
Director
Appointed 08 Feb 2024

PETERS, Alicia Marie

Active
122 Leadenhall Street, LondonEC3V 4AB
Born July 1991
Director
Appointed 08 Jun 2023

CRESTBRIDGE UK LIMITED

Resigned
8 Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 07 Dec 2021
Resigned 27 Oct 2022

BOADLE, James Alexander

Resigned
Sackville Street, LondonW1S 3DG
Born February 1985
Director
Appointed 07 Dec 2021
Resigned 08 Feb 2024

HODGETTS, Ann Mary

Resigned
Sackville Street, LondonW1S 3DG
Born September 1971
Director
Appointed 07 Dec 2021
Resigned 22 May 2023

JHITA, Ruby Kaur

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born June 1987
Director
Appointed 26 May 2023
Resigned 10 Oct 2023

LAMBERT, Alison Jane, Ms.

Resigned
Sackville Street, LondonW1S 3DG
Born February 1966
Director
Appointed 07 Dec 2021
Resigned 07 Jun 2023

Persons with significant control

1

8 Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 07 Dec 2021
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2026
AAAnnual Accounts
Legacy
28 January 2026
PARENT_ACCPARENT_ACC
Legacy
28 January 2026
GUARANTEE2GUARANTEE2
Legacy
28 January 2026
AGREEMENT2AGREEMENT2
Legacy
11 January 2026
PARENT_ACCPARENT_ACC
Legacy
11 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Capital Allotment Shares
7 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 April 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 January 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Capital Allotment Shares
17 March 2022
SH01Allotment of Shares
Resolution
14 February 2022
RESOLUTIONSResolutions
Memorandum Articles
14 February 2022
MAMA
Memorandum Articles
8 February 2022
MAMA
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2022
MR01Registration of a Charge
Incorporation Company
7 December 2021
NEWINCIncorporation