Company NameBOXX London Limited
Company StatusActive
Company Number09998881
CategoryPrivate Limited Company
Incorporation Date10 February 2016(8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMrs Anna Samuels
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMae House 96 George Lane
South Woodford
London
E18 1AD
Director NameMr Tyrone Samuels
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(4 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMae House 96 George Lane
South Woodford
London
E18 1AD
Director NameMr Bryan Guy Wilsher
Date of BirthAugust 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMae House 96 George Lane
South Woodford
London
E18 1AD
Director NameMr Louis James Francis Rennocks
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2020)
RoleFitness Trainer
Country of ResidenceEngland
Correspondence AddressUnit 17 Marlborough Business Centre
96 George Lane
South Woodford
E18 1AD
Director NameMr Rodney Appiah
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2021(5 years, 4 months after company formation)
Appointment Duration9 months (resigned 24 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Heath Square Boltro Rd
Haywards Heath
West Sussex
RH16 1BL
Director NameMs Chenelle Osei Ansah
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMae House 96 George Lane
South Woodford
London
E18 1AD

Location

Registered AddressMae House 96 George Lane
South Woodford
London
E18 1AD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (4 weeks, 1 day from now)

Filing History

9 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 February 2021Memorandum and Articles of Association (9 pages)
30 December 2020Sub-division of shares on 31 October 2020 (6 pages)
30 December 2020Statement of capital following an allotment of shares on 31 October 2020
  • GBP 352
(4 pages)
24 December 2020Particulars of variation of rights attached to shares (2 pages)
24 December 2020Change of share class name or designation (2 pages)
21 December 2020Termination of appointment of Louis James Francis Rennocks as a director on 30 September 2020 (1 page)
20 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
18 November 2020Cancellation of shares. Statement of capital on 30 September 2020
  • GBP 308
(4 pages)
30 September 2020Cessation of Louis James Francis Rennocks as a person with significant control on 30 September 2020 (1 page)
30 September 2020Appointment of Mr Tyrone Samuels as a director on 30 September 2020 (2 pages)
12 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
30 December 2019Registered office address changed from 16 Gorselands Close West Byfleet KT14 6PU United Kingdom to Unit 17 Marlborough Business Centre 96 George Lane South Woodford E18 1AD on 30 December 2019 (1 page)
18 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
25 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 June 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 500
(3 pages)
1 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
1 March 2018Registered office address changed from 17 Rivington Avenue Woodford Green IG8 8LT United Kingdom to 16 Gorselands Close West Byfleet KT14 6PU on 1 March 2018 (1 page)
24 January 2018Registered office address changed from 16 Gorselands Close West Byfleet Surrey KT14 6PU England to 17 Rivington Avenue Woodford Green IG8 8LT on 24 January 2018 (1 page)
24 January 2018Registered office address changed from 16 Gorselands Close West Byfleet Surrey KT14 6PU England to 17 Rivington Avenue Woodford Green IG8 8LT on 24 January 2018 (1 page)
18 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 February 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
28 February 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
22 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
17 January 2017Appointment of Mr Louis James Francis Rennocks as a director on 31 March 2016 (2 pages)
17 January 2017Appointment of Mr Louis James Francis Rennocks as a director on 31 March 2016 (2 pages)
10 February 2016Incorporation
Statement of capital on 2016-02-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 February 2016Incorporation
Statement of capital on 2016-02-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)