Company NameBoxercise Limited
DirectorAndrew Lewis Wake
Company StatusActive
Company Number02974889
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMr Andrew Lewis Wake
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1998(3 years, 5 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillstone House
Main Street
Mowsley
Leicestershire
LE17 6NT
Director NameMr Bruce Philip Green
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleFormulation Chemist
Country of ResidenceUnited Kingdom
Correspondence AddressWinwick Hall Winwick
West Haddon
Northampton
Northamptonshire
NN6 6DP
Director NameMichael Raymond Oliff
Date of BirthJune 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleFitness Consultant
Correspondence Address33 New Street
Weedon
Northampton
Northamptonshire
NN7 4QS
Secretary NameMichael Raymond Oliff
NationalityBritish
StatusResigned
Appointed06 October 1994(same day as company formation)
RoleFitness Consultant
Correspondence Address33 New Street
Weedon
Northampton
Northamptonshire
NN7 4QS
Director NameCarl Peter Andersen
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(3 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address15 Hillary Close
Daventry
Northamptonshire
NN11 5SN
Secretary NameMr Andrew Lewis Wake
NationalityBritish
StatusResigned
Appointed19 March 1998(3 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillstone House
Main Street
Mowsley
Leicestershire
LE17 6NT
Secretary NameMr Joseph Robert Wake
NationalityBritish
StatusResigned
Appointed03 October 2005(11 years after company formation)
Appointment Duration8 years, 10 months (resigned 29 July 2014)
RoleCompany Director
Correspondence Address65 Woodside
Darras Hall
Ponteland
Northumberland
NE20 9JB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteboxercise.co.uk
Telephone08706066017
Telephone regionUnknown

Location

Registered Address10-12 Barnes High Street
London
SW13 9LW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Andrew Lewis Wake
100.00%
Ordinary

Financials

Year2014
Turnover£1,194
Gross Profit£953
Net Worth-£29,224
Cash£340
Current Liabilities£30,851

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return6 October 2023 (7 months, 1 week ago)
Next Return Due20 October 2024 (5 months, 1 week from now)

Filing History

26 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
18 September 2023Registered office address changed from Millstone House Main Street Mowsley Leicestershire LE17 6NT to 10-12 Barnes High Street London SW13 9LW on 18 September 2023 (1 page)
1 June 2023Micro company accounts made up to 31 October 2022 (5 pages)
7 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
30 August 2022Micro company accounts made up to 31 October 2021 (5 pages)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 October 2020 (5 pages)
13 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 October 2019 (5 pages)
15 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
12 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
22 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
1 August 2018Micro company accounts made up to 31 October 2017 (4 pages)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (7 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (7 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
20 July 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
20 July 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
30 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(3 pages)
30 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(3 pages)
30 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(3 pages)
29 July 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
29 July 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
6 August 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
6 August 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
4 August 2014Termination of appointment of Joseph Robert Wake as a secretary on 29 July 2014 (1 page)
4 August 2014Termination of appointment of Joseph Robert Wake as a secretary on 29 July 2014 (1 page)
23 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
22 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
22 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
31 July 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
20 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
2 August 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
2 August 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
19 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
18 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Andrew Lewis Wake on 6 October 2009 (2 pages)
18 November 2009Director's details changed for Andrew Lewis Wake on 6 October 2009 (2 pages)
18 November 2009Secretary's details changed for Joseph Robert Wake on 6 October 2009 (1 page)
18 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
18 November 2009Secretary's details changed for Joseph Robert Wake on 6 October 2009 (1 page)
18 November 2009Secretary's details changed for Joseph Robert Wake on 6 October 2009 (1 page)
18 November 2009Director's details changed for Andrew Lewis Wake on 6 October 2009 (2 pages)
21 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
21 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
1 December 2008Return made up to 06/10/08; full list of members (7 pages)
1 December 2008Return made up to 06/10/08; full list of members (7 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
19 December 2007Return made up to 06/10/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 December 2007Return made up to 06/10/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 March 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
20 March 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
24 October 2006Return made up to 06/10/06; full list of members (8 pages)
24 October 2006Return made up to 06/10/06; full list of members (8 pages)
3 May 2006Accounts for a dormant company made up to 31 October 2005 (7 pages)
3 May 2006Accounts for a dormant company made up to 31 October 2005 (7 pages)
16 November 2005Return made up to 06/10/05; full list of members (7 pages)
16 November 2005Return made up to 06/10/05; full list of members (7 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
30 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
30 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
27 October 2004Return made up to 06/10/04; full list of members
  • 363(287) ‐ Registered office changed on 27/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2004Return made up to 06/10/04; full list of members
  • 363(287) ‐ Registered office changed on 27/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
26 October 2003Return made up to 06/10/03; full list of members (7 pages)
26 October 2003Return made up to 06/10/03; full list of members (7 pages)
3 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
3 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
6 November 2002Return made up to 06/10/02; full list of members (7 pages)
6 November 2002Return made up to 06/10/02; full list of members (7 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
4 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
4 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
31 October 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
31 October 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
12 October 2001Return made up to 06/10/01; full list of members (6 pages)
12 October 2001Return made up to 06/10/01; full list of members (6 pages)
9 November 2000Return made up to 06/10/00; full list of members (6 pages)
9 November 2000Return made up to 06/10/00; full list of members (6 pages)
22 November 1999Accounts for a dormant company made up to 31 October 1999 (2 pages)
22 November 1999Accounts for a dormant company made up to 31 October 1999 (2 pages)
22 October 1999Return made up to 06/10/99; full list of members (6 pages)
22 October 1999Return made up to 06/10/99; full list of members (6 pages)
6 November 1998Return made up to 06/10/98; full list of members (6 pages)
6 November 1998Return made up to 06/10/98; full list of members (6 pages)
28 August 1998Accounts for a dormant company made up to 30 October 1997 (2 pages)
28 August 1998Accounts for a dormant company made up to 30 October 1997 (2 pages)
24 April 1998Secretary resigned;director resigned (1 page)
24 April 1998Secretary resigned;director resigned (1 page)
24 April 1998Registered office changed on 24/04/98 from: 1 high street long buckby northampton NN6 7RE (1 page)
24 April 1998Registered office changed on 24/04/98 from: 1 high street long buckby northampton NN6 7RE (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998New secretary appointed;new director appointed (2 pages)
23 March 1998New secretary appointed;new director appointed (2 pages)
23 March 1998New director appointed (2 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
30 October 1997Return made up to 06/10/97; full list of members (6 pages)
30 October 1997Return made up to 06/10/97; full list of members (6 pages)
14 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
14 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
28 October 1996Return made up to 06/10/96; full list of members (6 pages)
28 October 1996Return made up to 06/10/96; full list of members (6 pages)
24 June 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
24 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
6 October 1994Incorporation (13 pages)