Company NameBoxer Martin Holdings Limited
DirectorsBryony Boxer and Simon Robert Bruce Martin
Company StatusActive
Company Number07925129
CategoryPrivate Limited Company
Incorporation Date26 January 2012(12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBryony Boxer
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Hammersmith Grove
London
W6 7BA
Director NameMr Simon Robert Bruce Martin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Hammersmith Grove
London
W6 7BA
Secretary NameBryony Boxer
StatusCurrent
Appointed26 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address26-28 Hammersmith Grove
London
W6 7BA

Contact

Websiteboxermartin.com
Telephone020 88341027
Telephone regionLondon

Location

Registered Address26-28 Hammersmith Grove
London
W6 7BA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4 at £1Trustees Of Boxer Family Trust
50.00%
Ordinary B
2 at £1Bryony Boxer
25.00%
Ordinary
2 at £1Simon Martin
25.00%
Ordinary

Financials

Year2014
Net Worth£40,008
Cash£6

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

5 March 2024Confirmation statement made on 26 January 2024 with updates (5 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
31 January 2023Confirmation statement made on 26 January 2023 with updates (5 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
11 February 2022Confirmation statement made on 26 January 2022 with updates (5 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
29 January 2021Confirmation statement made on 26 January 2021 with updates (6 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
31 January 2020Confirmation statement made on 26 January 2020 with updates (5 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
31 January 2019Confirmation statement made on 26 January 2019 with updates (6 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
30 January 2018Confirmation statement made on 26 January 2018 with updates (5 pages)
5 October 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
5 October 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
16 March 2017Confirmation statement made on 26 January 2017 with updates (8 pages)
16 March 2017Confirmation statement made on 26 January 2017 with updates (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
16 June 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 8
(7 pages)
16 June 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 8
(7 pages)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 April 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 8
(7 pages)
30 April 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 8
(7 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 October 2014Director's details changed for Mr Simon Martin on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Bryony Boxer on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Simon Martin on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Bryony Boxer on 20 October 2014 (2 pages)
15 July 2014Memorandum and Articles of Association (11 pages)
15 July 2014Memorandum and Articles of Association (11 pages)
15 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 8
(6 pages)
15 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 8
(6 pages)
15 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of shares/ share for share exchange agreement 01/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 4
(4 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 4
(4 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of shares 02/04/2014
(2 pages)
15 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of shares/ share for share exchange agreement 01/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 April 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 8
(6 pages)
15 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 4
(4 pages)
1 April 2014Annual return made up to 26 January 2014 with a full list of shareholders (5 pages)
1 April 2014Annual return made up to 26 January 2014 with a full list of shareholders (5 pages)
11 July 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
11 July 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
26 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
26 January 2012Incorporation (23 pages)
26 January 2012Incorporation (23 pages)