Boxatricks Limited LONDON


Boxatricks started in year 2010 as Private Limited Company with registration number 07320722. The Boxatricks company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at 6th Floor Charlotte Building. Postal code: W1T 1QL.

The company has 4 directors, namely David B., Stephen S. and Colman H. and others. Of them, David B., Stephen S., Colman H., Michael W. have been with the company the longest, being appointed on 20 July 2010. As of 6 May 2024, there were 2 ex directors - Andrew E., John G. and others listed below. There were no ex secretaries.

Boxatricks Limited Address / Contact

Office Address 6th Floor Charlotte Building
Office Address2 17 Gresse Street
Town London
Post code W1T 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07320722
Date of Incorporation Tue, 20th Jul 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 14 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

David B.

Position: Director

Appointed: 20 July 2010

Stephen S.

Position: Director

Appointed: 20 July 2010

Colman H.

Position: Director

Appointed: 20 July 2010

Michael W.

Position: Director

Appointed: 20 July 2010

Andrew E.

Position: Director

Appointed: 06 September 2011

Resigned: 11 December 2017

John G.

Position: Director

Appointed: 25 November 2010

Resigned: 11 December 2017

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Michael W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is David B. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand163203279417328742
Current Assets4 5066528696733281 243
Debtors4 343449590256 501
Other Debtors743449590256  
Other
Accrued Liabilities Deferred Income    2 4115 051
Average Number Employees During Period    44
Bank Borrowings Overdrafts16 88618 0941 20814 30615 75119 076
Creditors307 323364 498409 970418 641426 286445 849
Issue Equity Instruments60 017     
Net Current Assets Liabilities-302 817-363 846-409 101-417 968-425 958-444 606
Number Shares Issued Fully Paid 1 5001 5001 500  
Other Creditors289 038346 278408 762404 335409 911 
Other Taxation Social Security Payable1 399126  624 
Par Value Share 101010  
Profit Loss-65 466-61 029-45 255-8 867  
Trade Creditors Trade Payables     2 910
Trade Debtors Trade Receivables3 600     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 28th, July 2023
Free Download (8 pages)

Company search

Advertisements