Boxer Books Limited LONDON


Founded in 2000, Boxer Books, classified under reg no. 03978025 is an active company. Currently registered at 12 New Fetter Lane EC4A 1JP, London the company has been in the business for 24 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/02/27.

The firm has 2 directors, namely David B., Bradley F.. Of them, Bradley F. has been with the company the longest, being appointed on 28 February 2022 and David B. has been with the company for the least time - from 19 December 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David B. who worked with the the firm until 28 February 2022.

Boxer Books Limited Address / Contact

Office Address 12 New Fetter Lane
Town London
Post code EC4A 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03978025
Date of Incorporation Thu, 20th Apr 2000
Industry Book publishing
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sun, 27th Feb 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

David B.

Position: Director

Appointed: 19 December 2023

Bradley F.

Position: Director

Appointed: 28 February 2022

Allen L.

Position: Director

Appointed: 28 February 2022

Resigned: 19 December 2023

Emily M.

Position: Director

Appointed: 28 February 2022

Resigned: 19 December 2023

Phyllis A.

Position: Director

Appointed: 01 February 2009

Resigned: 30 June 2011

Linda B.

Position: Director

Appointed: 20 April 2000

Resigned: 22 February 2022

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 April 2000

Resigned: 20 April 2000

David B.

Position: Secretary

Appointed: 20 April 2000

Resigned: 28 February 2022

David B.

Position: Director

Appointed: 20 April 2000

Resigned: 28 February 2022

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 April 2000

Resigned: 20 April 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Paul S. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is David B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Linda B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paul S.

Notified on 28 February 2022
Nature of control: significiant influence or control

David B.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Linda B.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-02-282020-02-292021-02-282022-02-27
Net Worth1 61213 581      
Balance Sheet
Cash Bank In Hand2 9374 304      
Current Assets483 453483 753404 945340 822345 366244 545221 294430 978
Debtors188 434192 821      
Net Assets Liabilities 13 58136 6586 47123 86849 73847 11145 618
Net Assets Liabilities Including Pension Asset Liability1 61213 581      
Stocks Inventory292 082286 628      
Tangible Fixed Assets1 3441 008      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve1 61013 579      
Shareholder Funds1 61213 581      
Other
Amount Specific Advance Or Credit Directors  13 7722 738    
Amount Specific Advance Or Credit Made In Period Directors  13 7726 466    
Amount Specific Advance Or Credit Repaid In Period Directors   17 500    
Average Number Employees During Period  222222
Creditors 145 711128 982111 096111 096195 37250 00032 500
Creditors Due After One Year150 043145 711      
Creditors Due Within One Year333 142325 469      
Fixed Assets 1 008756976753565424 
Net Current Assets Liabilities150 311158 284164 884116 591134 21149 17396 68778 118
Number Shares Allotted 2      
Par Value Share 1      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Cost Or Valuation22 375       
Tangible Fixed Assets Depreciation21 03121 367      
Tangible Fixed Assets Depreciation Charged In Period 336      
Total Assets Less Current Liabilities151 655159 292165 640117 567134 96449 73897 11178 118

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened to 2023/04/29
filed on: 30th, January 2024
Free Download (1 page)

Company search