Background WavePink WaveYellow Wave

BOXPARK L LTD (13821037)

BOXPARK L LTD (13821037) is an active UK company. incorporated on 29 December 2021. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47820). BOXPARK L LTD has been registered for 4 years. Current directors include COOPER, Robert, LESLIE, John Stewart, MCLAUGHLIN, Ben and 1 others.

Company Number
13821037
Status
active
Type
ltd
Incorporated
29 December 2021
Age
4 years
Address
Boxpark Unit 37 - 41 Boxpark Shoreditch, London, E1 6GY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47820)
Directors
COOPER, Robert, LESLIE, John Stewart, MCLAUGHLIN, Ben, SNELL, Matthew Adam
SIC Codes
47820

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOXPARK L LTD

BOXPARK L LTD is an active company incorporated on 29 December 2021 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47820). BOXPARK L LTD was registered 4 years ago.(SIC: 47820)

Status

active

Active since 4 years ago

Company No

13821037

LTD Company

Age

4 Years

Incorporated 29 December 2021

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

BOXPARK M LIMITED
From: 29 December 2021To: 29 May 2023
Contact
Address

Boxpark Unit 37 - 41 Boxpark Shoreditch 2 - 10 Bethnal Green Road London, E1 6GY,

Previous Addresses

Boxpark 3rd Floor 60 Worship Road London EC2A 2EZ United Kingdom
From: 1 August 2023To: 20 December 2025
Diplocks Yard 73 North Road Brighton East Sussex BN1 1YD United Kingdom
From: 29 December 2021To: 1 August 2023
Timeline

10 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
Loan Secured
Apr 24
Director Joined
Sept 24
Director Left
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

4 Active
3 Resigned

COOPER, Robert

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

LESLIE, John Stewart

Active
Unit 37 - 41 Boxpark Shoreditch, LondonE1 6GY
Born March 1959
Director
Appointed 29 Dec 2021

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

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 29 Dec 2021
Resigned 30 Aug 2024

WADE, Roger Leon

Resigned
Unit 37 - 41 Boxpark Shoreditch, LondonE1 6GY
Born March 1966
Director
Appointed 29 Dec 2021
Resigned 05 Mar 2026

Persons with significant control

1

Yard, 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 29 Dec 2021
Fundings
Financials
Latest Activities

Filing History

23

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 Small
30 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
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
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Resolution
23 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
28 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Incorporation Company
29 December 2021
NEWINCIncorporation