Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOXARR LIMITED
Company Information for

BOXARR LIMITED

FIRST FLOOR, 25 KING STREET, BRISTOL, BS1 4PB,
Company Registration Number
04873279
Private Limited Company
Active

Company Overview

About Boxarr Ltd
BOXARR LIMITED was founded on 2003-08-20 and has its registered office in Bristol. The organisation's status is listed as "Active". Boxarr Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOXARR LIMITED
 
Legal Registered Office
FIRST FLOOR
25 KING STREET
BRISTOL
BS1 4PB
Other companies in AL1
 
Previous Names
PLEXUS PLANNING LIMITED06/06/2015
ACSIAN LIMITED18/02/2008
Filing Information
Company Number 04873279
Company ID Number 04873279
Date formed 2003-08-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB851120860  
Last Datalog update: 2024-03-07 00:05:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOXARR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOXARR LIMITED

Current Directors
Officer Role Date Appointed
IP2IPO SERVICES LIMITED
Company Secretary 2017-09-08
IP2IPO SERVICES LIMITED
Director 2014-07-24
PARKWALK ADVISORS LIMITED
Director 2018-04-03
ALASDAIR GAVIN PETTIGREW
Director 2012-11-23
CHRISTOPHER SIMON REYNOLDS
Director 2018-04-11
COLIN GEORGE TERRY
Director 2017-02-01
ROBIN MARK YOUNG
Director 2018-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ARTHUR GEORGES POCCACHARD
Director 2003-08-20 2018-03-29
JAMES PATRICK SCANLAN
Director 2003-08-20 2018-03-29
KELVIN FRANK HARRISON
Director 2015-05-15 2018-03-07
GREG FRANCIS
Company Secretary 2017-07-21 2017-09-08
IAN ARTHUR GEORGES POCCACHARD
Company Secretary 2006-11-11 2017-07-21
DAVID ANTHONY MUSHIN
Director 2005-09-17 2016-11-15
CHARLES STEPHEN WINWARD
Director 2011-09-15 2014-04-24
RODNEY DESMOND JONES
Director 2007-01-01 2010-01-01
DAVID SPENCER EDWARDS
Company Secretary 2005-08-22 2006-09-25
DAVID SPENCER EDWARDS
Director 2005-08-22 2006-09-25
MARY SCANLAN
Company Secretary 2003-08-20 2005-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IP2IPO SERVICES LIMITED IP2IPO INNOVATIONS LIMITED Company Secretary 2018-07-31 CURRENT 1986-10-02 Active
IP2IPO SERVICES LIMITED SPIREA LIMITED Company Secretary 2018-04-04 CURRENT 2015-10-09 Active
IP2IPO SERVICES LIMITED PHARMINOX LIMITED Company Secretary 2018-01-03 CURRENT 2001-12-28 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MOA TECHNOLOGY LIMITED Company Secretary 2017-12-11 CURRENT 2017-08-02 Active
IP2IPO SERVICES LIMITED UNIPHY LIMITED Company Secretary 2017-12-11 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED UBIQUIGENT LTD Company Secretary 2017-11-16 CURRENT 2009-07-10 Active
IP2IPO SERVICES LIMITED PANCREGENESIS LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED QUANTUM MOTION TECHNOLOGIES LIMITED Company Secretary 2017-09-18 CURRENT 2017-07-14 Active
IP2IPO SERVICES LIMITED NAVENIO LIMITED Company Secretary 2017-07-31 CURRENT 2015-10-28 Active
IP2IPO SERVICES LIMITED CHROMOSOL LIMITED Company Secretary 2017-06-09 CURRENT 2017-06-09 Liquidation
IP2IPO SERVICES LIMITED EDGETIC LIMITED Company Secretary 2017-05-15 CURRENT 2017-05-15 Liquidation
IP2IPO SERVICES LIMITED IP2IPO ASIA-PACIFIC LIMITED Company Secretary 2017-02-23 CURRENT 2017-02-23 Active
IP2IPO SERVICES LIMITED FUSION IP CARDIFF LIMITED Company Secretary 2017-02-03 CURRENT 2006-06-13 Active
IP2IPO SERVICES LIMITED IP2IPO AMERICAS LIMITED Company Secretary 2017-02-03 CURRENT 2012-12-05 Active
IP2IPO SERVICES LIMITED IP2IPO CARRY PARTNER LIMITED Company Secretary 2017-02-03 CURRENT 2016-09-06 Active
IP2IPO SERVICES LIMITED IP2IPO PORTFOLIO (GP) LIMITED Company Secretary 2017-02-03 CURRENT 2016-09-06 Active
IP2IPO SERVICES LIMITED NORTH EAST TECHNOLOGY (GP) LIMITED Company Secretary 2017-02-03 CURRENT 2008-06-24 Active
IP2IPO SERVICES LIMITED IP2IPO LIMITED Company Secretary 2017-02-03 CURRENT 2000-09-18 Active
IP2IPO SERVICES LIMITED FUSION IP SHEFFIELD LIMITED Company Secretary 2017-02-03 CURRENT 2001-12-12 Active
IP2IPO SERVICES LIMITED IP VENTURE FUND (GP) LIMITED Company Secretary 2017-02-03 CURRENT 2006-06-20 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED IP2IPO FI LIMITED Company Secretary 2017-02-03 CURRENT 2014-09-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED TOP TECHNOLOGY VENTURES LIMITED Company Secretary 2017-02-03 CURRENT 1986-01-15 Active
IP2IPO SERVICES LIMITED IP2IPO NOMINEES LIMITED Company Secretary 2017-02-03 CURRENT 2005-10-25 Active
IP2IPO SERVICES LIMITED APERIO PHARMA LIMITED Company Secretary 2016-12-20 CURRENT 2016-10-13 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED IP2IPO US PARTNERS LIMITED Company Secretary 2016-12-12 CURRENT 2016-12-12 Active
IP2IPO SERVICES LIMITED CELLTRON NETWORKS LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DYNAMIC VISION SYSTEMS LIMITED Company Secretary 2016-07-07 CURRENT 2014-10-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DEFENITION LIMITED Company Secretary 2016-05-11 CURRENT 2016-05-11 Active
IP2IPO SERVICES LIMITED FLUID PHARMA LTD Company Secretary 2016-03-03 CURRENT 2016-03-03 Active
IP2IPO SERVICES LIMITED CERYX MEDICAL LIMITED Company Secretary 2016-02-12 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED PULMONIR LIMITED Company Secretary 2016-02-02 CURRENT 2016-02-02 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED INDUCTOSENSE LIMITED Company Secretary 2015-08-11 CURRENT 2015-07-16 Active
IP2IPO SERVICES LIMITED 8POWER LIMITED Company Secretary 2015-01-20 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED ULTRAMATIS LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED RELITECT LIMITED Company Secretary 2014-11-17 CURRENT 2014-11-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED FREE RUNNING BUILDINGS LIMITED Company Secretary 2014-08-19 CURRENT 2014-08-19 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 001 LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-29 Dissolved 2016-09-06
IP2IPO SERVICES LIMITED UMIP PROJECT 003 LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED UMIP PROJECT 002 LIMITED Company Secretary 2014-07-03 CURRENT 2014-07-03 Dissolved 2017-10-17
IP2IPO SERVICES LIMITED OXSYBIO LIMITED Company Secretary 2014-03-03 CURRENT 2014-03-03 Liquidation
IP2IPO SERVICES LIMITED IONIX ADVANCED TECHNOLOGIES LTD Company Secretary 2014-02-24 CURRENT 2011-08-04 Active
IP2IPO SERVICES LIMITED SAW DX LIMITED Company Secretary 2014-01-03 CURRENT 2013-03-11 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED CAPSANT NEUROTECHNOLOGIES LIMITED Company Secretary 2013-08-19 CURRENT 2002-06-21 Liquidation
IP2IPO SERVICES LIMITED PHOTOPHARMICA LEEDS LIMITED Company Secretary 2013-07-15 CURRENT 2001-03-06 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED PHOTOPHARMICA RESEARCH LIMITED Company Secretary 2013-07-15 CURRENT 2003-02-11 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED PHOTOPHARMICA LIMITED Company Secretary 2013-07-15 CURRENT 2012-12-03 Dissolved 2018-06-12
IP2IPO SERVICES LIMITED SPINETIC ENERGY LIMITED Company Secretary 2013-05-24 CURRENT 2012-05-28 Liquidation
IP2IPO SERVICES LIMITED OXFORD DRUG DESIGN LIMITED Company Secretary 2012-07-10 CURRENT 2001-10-17 Active
IP2IPO SERVICES LIMITED CRYPTOGRAPHIQ LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED AZELLON LTD Company Secretary 2011-10-31 CURRENT 2007-12-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED UNION LIFE SCIENCES LIMITED Company Secretary 2011-04-14 CURRENT 2006-02-16 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ANACAIL LIMITED Company Secretary 2011-03-25 CURRENT 2010-11-03 Liquidation
IP2IPO SERVICES LIMITED ARKIVUM LIMITED Company Secretary 2011-02-15 CURRENT 2011-02-15 Active
IP2IPO SERVICES LIMITED SUSTAINABLE RESOURCE SOLUTIONS LIMITED Company Secretary 2010-05-06 CURRENT 2007-04-30 Dissolved 2015-07-14
IP2IPO SERVICES LIMITED RIO ESG LTD Company Secretary 2010-04-01 CURRENT 2009-03-30 Active
IP2IPO SERVICES LIMITED C-CAPTURE LIMITED Company Secretary 2009-05-21 CURRENT 2009-05-21 Active
IP2IPO SERVICES LIMITED POLAR OLED LTD Company Secretary 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ENCOS LIMITED Company Secretary 2008-11-13 CURRENT 2007-04-23 Dissolved 2017-04-11
IP2IPO SERVICES LIMITED DISPERSIA LIMITED Company Secretary 2008-08-01 CURRENT 2006-01-31 Dissolved 2014-05-27
IP2IPO SERVICES LIMITED DYECAT LIMITED Company Secretary 2008-08-01 CURRENT 2005-10-03 Dissolved 2014-05-06
IP2IPO SERVICES LIMITED CHAMELIC LIMITED Company Secretary 2008-08-01 CURRENT 2006-02-16 Dissolved 2015-08-11
IP2IPO SERVICES LIMITED STRUCTURE VISION LIMITED Company Secretary 2008-08-01 CURRENT 2003-03-20 Active
IP2IPO SERVICES LIMITED RIO AI LIMITED Company Secretary 2008-04-09 CURRENT 1997-10-01 Active
IP2IPO SERVICES LIMITED SURREY NANOSYSTEMS LIMITED Company Secretary 2007-09-04 CURRENT 1999-06-02 Active
IP2IPO SERVICES LIMITED EMDOT LIMITED Company Secretary 2007-08-02 CURRENT 2007-08-02 Active
IP2IPO SERVICES LIMITED CONCIRRUS LTD Director 2018-07-23 CURRENT 2011-09-30 Active
IP2IPO SERVICES LIMITED ARTIOS PHARMA LIMITED Director 2018-06-25 CURRENT 2015-12-29 Active
IP2IPO SERVICES LIMITED CRYSALIN LIMITED Director 2018-06-21 CURRENT 2007-04-27 Liquidation
IP2IPO SERVICES LIMITED SILICON MICROGRAVITY LIMITED Director 2018-06-06 CURRENT 2014-09-16 Active
IP2IPO SERVICES LIMITED IESO DIGITAL HEALTH LIMITED Director 2018-04-26 CURRENT 2000-09-01 Active
IP2IPO SERVICES LIMITED PERACHEM HOLDINGS PLC Director 2018-04-26 CURRENT 2005-04-15 Liquidation
IP2IPO SERVICES LIMITED NEXEON LIMITED Director 2018-04-18 CURRENT 2006-02-22 Active
IP2IPO SERVICES LIMITED EPSILON-3 BIO LIMITED Director 2018-04-16 CURRENT 2010-06-18 Liquidation
IP2IPO SERVICES LIMITED APCINTEX LIMITED Director 2018-04-05 CURRENT 2014-06-16 Active
IP2IPO SERVICES LIMITED KUUR THERAPEUTICS LIMITED Director 2018-03-28 CURRENT 2005-11-11 Liquidation
IP2IPO SERVICES LIMITED OXFORD BIOTRANS LIMITED Director 2018-03-27 CURRENT 2013-08-14 Active
IP2IPO SERVICES LIMITED OXULAR LIMITED Director 2018-03-27 CURRENT 2014-11-27 Active
IP2IPO SERVICES LIMITED WAVE OPTICS LIMITED Director 2018-03-26 CURRENT 2012-09-05 Active
IP2IPO SERVICES LIMITED TELECTICA LTD Director 2018-03-22 CURRENT 2012-12-11 Active
IP2IPO SERVICES LIMITED TEYA REWARDS LTD. Director 2018-03-21 CURRENT 2013-05-03 Active
IP2IPO SERVICES LIMITED IMPRESSION TECHNOLOGIES LIMITED Director 2018-03-13 CURRENT 2012-03-30 Active
IP2IPO SERVICES LIMITED COVENTRY INTERNATIONAL PRESSING COMPANY LTD Director 2018-03-13 CURRENT 2015-02-02 Active
IP2IPO SERVICES LIMITED PULMOCIDE LIMITED Director 2018-03-12 CURRENT 2007-03-23 Active
IP2IPO SERVICES LIMITED CARDIAN LIMITED Director 2018-03-12 CURRENT 2016-12-21 Liquidation
IP2IPO SERVICES LIMITED AUTIFONY THERAPEUTICS LIMITED Director 2018-03-12 CURRENT 2011-02-25 Active
IP2IPO SERVICES LIMITED INIVATA LIMITED Director 2018-03-07 CURRENT 2014-07-23 Active
IP2IPO SERVICES LIMITED SAM LABS LTD. Director 2018-02-28 CURRENT 2014-04-23 Active
IP2IPO SERVICES LIMITED MISSION THERAPEUTICS LIMITED Director 2018-02-15 CURRENT 2011-05-11 Active
IP2IPO SERVICES LIMITED STORM THERAPEUTICS LIMITED Director 2018-02-14 CURRENT 2015-04-21 Active
IP2IPO SERVICES LIMITED ECONIC TECHNOLOGIES LTD Director 2018-02-14 CURRENT 2011-06-24 Active
IP2IPO SERVICES LIMITED SPIREA LIMITED Director 2017-12-14 CURRENT 2015-10-09 Active
IP2IPO SERVICES LIMITED MOA TECHNOLOGY LIMITED Director 2017-10-25 CURRENT 2017-08-02 Active
IP2IPO SERVICES LIMITED PANCREGENESIS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED QUANTUM MOTION TECHNOLOGIES LIMITED Director 2017-08-11 CURRENT 2017-07-14 Active
IP2IPO SERVICES LIMITED CHROMOSOL LIMITED Director 2017-06-09 CURRENT 2017-06-09 Liquidation
IP2IPO SERVICES LIMITED EDGETIC LIMITED Director 2017-05-15 CURRENT 2017-05-15 Liquidation
IP2IPO SERVICES LIMITED ALESI SURGICAL LIMITED Director 2017-03-02 CURRENT 2007-03-01 Active
IP2IPO SERVICES LIMITED ART OF XEN LIMITED Director 2017-02-22 CURRENT 2001-06-15 Active
IP2IPO SERVICES LIMITED ACCELERCOMM LTD Director 2016-12-21 CURRENT 2016-03-04 Active
IP2IPO SERVICES LIMITED MICROBIOTICA LIMITED Director 2016-12-15 CURRENT 2016-07-08 Active
IP2IPO SERVICES LIMITED CELLTRON NETWORKS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED APERIO PHARMA LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MIXERGY LIMITED Director 2016-08-26 CURRENT 2014-07-18 Active
IP2IPO SERVICES LIMITED UNIPHY LIMITED Director 2016-07-11 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED DYNAMIC VISION SYSTEMS LIMITED Director 2016-07-07 CURRENT 2014-10-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ULTRALEAP HOLDINGS LIMITED Director 2016-06-13 CURRENT 2016-03-08 Active
IP2IPO SERVICES LIMITED DEFENITION LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
IP2IPO SERVICES LIMITED CERYX MEDICAL LIMITED Director 2016-05-03 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED PULMONIR LIMITED Director 2016-03-15 CURRENT 2016-02-02 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ASTERION LIMITED Director 2016-03-08 CURRENT 2000-12-21 Active
IP2IPO SERVICES LIMITED FLUID PHARMA LTD Director 2016-03-03 CURRENT 2016-03-03 Active
IP2IPO SERVICES LIMITED ZEETTA NETWORKS LIMITED Director 2015-12-22 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED NAVENIO LIMITED Director 2015-12-04 CURRENT 2015-10-28 Active
IP2IPO SERVICES LIMITED ADJUVANTIX LIMITED Director 2015-10-09 CURRENT 1999-10-28 Dissolved 2016-07-12
IP2IPO SERVICES LIMITED RELITECT LIMITED Director 2015-02-20 CURRENT 2014-11-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED 8POWER LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED PHASE FOCUS LIMITED Director 2014-12-17 CURRENT 2006-06-23 Active
IP2IPO SERVICES LIMITED ULTRAMATIS LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DUKOSI LIMITED Director 2014-11-19 CURRENT 2003-11-27 Active
IP2IPO SERVICES LIMITED MAGNOMATICS LIMITED Director 2014-11-07 CURRENT 2006-07-17 Active
IP2IPO SERVICES LIMITED PERPETUUM LIMITED Director 2014-10-01 CURRENT 2004-06-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED EIGHT19 LIMITED Director 2014-09-22 CURRENT 2010-07-22 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 001 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Dissolved 2016-09-06
IP2IPO SERVICES LIMITED UMIP PROJECT 003 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED EXTRAJECT TECHNOLOGIES LTD Director 2014-07-23 CURRENT 2013-01-21 Active
IP2IPO SERVICES LIMITED MEDELLA THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2007-02-08 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PH THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2013-03-06 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 002 LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2017-10-17
IP2IPO SERVICES LIMITED CREAVO MEDICAL TECHNOLOGIES LIMITED Director 2014-04-01 CURRENT 2014-01-31 Liquidation
IP2IPO SERVICES LIMITED OXSYBIO LIMITED Director 2014-03-03 CURRENT 2014-03-03 Liquidation
IP2IPO SERVICES LIMITED IONIX ADVANCED TECHNOLOGIES LTD Director 2013-12-23 CURRENT 2011-08-04 Active
IP2IPO SERVICES LIMITED SAW DX LIMITED Director 2013-08-12 CURRENT 2013-03-11 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SPINETIC ENERGY LIMITED Director 2013-05-24 CURRENT 2012-05-28 Liquidation
IP2IPO SERVICES LIMITED UBIQUIGENT LTD Director 2013-04-04 CURRENT 2009-07-10 Active
IP2IPO SERVICES LIMITED AZURI TECHNOLOGIES LTD Director 2012-12-21 CURRENT 2012-07-10 Active
IP2IPO SERVICES LIMITED PHOTOPHARMICA LIMITED Director 2012-12-21 CURRENT 2012-12-03 Dissolved 2018-06-12
IP2IPO SERVICES LIMITED OXEHEALTH LIMITED Director 2012-09-13 CURRENT 2012-07-31 Active
IP2IPO SERVICES LIMITED OXFORD DRUG DESIGN LIMITED Director 2012-07-10 CURRENT 2001-10-17 Active
IP2IPO SERVICES LIMITED CRYPTOGRAPHIQ LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SEREN PHOTONICS LIMITED Director 2012-03-06 CURRENT 2009-11-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PHOTOPHARMICA LEEDS LIMITED Director 2011-09-22 CURRENT 2001-03-06 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED FIRST LIGHT FUSION LIMITED Director 2011-06-30 CURRENT 2011-03-08 Active
IP2IPO SERVICES LIMITED UNION LIFE SCIENCES LIMITED Director 2011-04-14 CURRENT 2006-02-16 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ARKIVUM LIMITED Director 2011-03-24 CURRENT 2011-02-15 Active
IP2IPO SERVICES LIMITED ANACAIL LIMITED Director 2011-02-23 CURRENT 2010-11-03 Liquidation
IP2IPO SERVICES LIMITED CH4E LIMITED Director 2011-02-18 CURRENT 2009-01-07 Dissolved 2016-10-27
IP2IPO SERVICES LIMITED MBS DIRECTOR LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MBS SECRETARIAL LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES NOMINEES LIMITED Director 2009-08-04 CURRENT 2007-06-14 Active
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES LIMITED Director 2009-06-02 CURRENT 2005-04-05 Active
IP2IPO SERVICES LIMITED C-CAPTURE LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
IP2IPO SERVICES LIMITED AMAETHON LIMITED Director 2009-04-17 CURRENT 2003-07-30 Liquidation
IP2IPO SERVICES LIMITED AZELLON LTD Director 2009-01-05 CURRENT 2007-12-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED POLAR OLED LTD Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ENCOS LIMITED Director 2008-11-13 CURRENT 2007-04-23 Dissolved 2017-04-11
IP2IPO SERVICES LIMITED IKSUDA THERAPEUTICS LIMITED Director 2008-09-04 CURRENT 2007-11-21 Active
IP2IPO SERVICES LIMITED DISPERSIA LIMITED Director 2008-08-01 CURRENT 2006-01-31 Dissolved 2014-05-27
IP2IPO SERVICES LIMITED DYECAT LIMITED Director 2008-08-01 CURRENT 2005-10-03 Dissolved 2014-05-06
IP2IPO SERVICES LIMITED CHAMELIC LIMITED Director 2008-08-01 CURRENT 2006-02-16 Dissolved 2015-08-11
IP2IPO SERVICES LIMITED STRUCTURE VISION LIMITED Director 2008-08-01 CURRENT 2003-03-20 Active
IP2IPO SERVICES LIMITED SUSTAINABLE RESOURCE SOLUTIONS LIMITED Director 2008-07-25 CURRENT 2007-04-30 Dissolved 2015-07-14
IP2IPO SERVICES LIMITED RIO AI LIMITED Director 2008-04-09 CURRENT 1997-10-01 Active
IP2IPO SERVICES LIMITED EMDOT LIMITED Director 2007-08-02 CURRENT 2007-08-02 Active
IP2IPO SERVICES LIMITED MDL 2016 LIMITED Director 2007-02-22 CURRENT 2006-02-10 Dissolved 2018-03-06
IP2IPO SERVICES LIMITED SURREY NANOSYSTEMS LIMITED Director 2006-11-28 CURRENT 1999-06-02 Active
IP2IPO SERVICES LIMITED PHARMINOX LIMITED Director 2006-09-15 CURRENT 2001-12-28 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED CAPSANT NEUROTECHNOLOGIES LIMITED Director 2006-06-28 CURRENT 2002-06-21 Liquidation
PARKWALK ADVISORS LIMITED IONIX ADVANCED TECHNOLOGIES LTD Director 2015-07-16 CURRENT 2011-08-04 Active
ALASDAIR GAVIN PETTIGREW EDDYLINE VENTURES LTD Director 2013-05-22 CURRENT 2013-05-22 Active
CHRISTOPHER SIMON REYNOLDS MAVERICK INNOVATION AND GROWTH LIMITED Director 2010-04-27 CURRENT 2010-04-27 Dissolved 2015-09-08
COLIN GEORGE TERRY CENTRONIC GROUP LIMITED Director 2016-07-01 CURRENT 2014-11-07 Active
COLIN GEORGE TERRY CENTRONIC HOLDINGS LIMITED Director 2016-07-01 CURRENT 1977-01-05 Active
COLIN GEORGE TERRY ECO BUILDINGS GROUP PLC Director 2011-11-11 CURRENT 2011-10-14 Active
COLIN GEORGE TERRY ULAS FLYING CLUB LIMITED Director 2009-11-20 CURRENT 2002-02-15 Dissolved 2016-01-19
COLIN GEORGE TERRY PORTHGWIDDEN ESTATE LIMITED Director 2000-01-13 CURRENT 1974-06-19 Active
ROBIN MARK YOUNG INVINSEC LIMITED Director 2017-10-23 CURRENT 2016-10-03 Liquidation
ROBIN MARK YOUNG ACTUAL EXPERIENCE PLC Director 2014-09-01 CURRENT 2009-03-06 In Administration
ROBIN MARK YOUNG CTGFT LIMITED Director 2009-06-24 CURRENT 2009-06-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-03-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-01-25APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMON REYNOLDS
2023-12-15REGISTERED OFFICE CHANGED ON 15/12/23 FROM Windsor House Cornwall Road Harrogate HG1 2PW England
2023-12-15Termination of appointment of Haddleton & Co Limited on 2023-12-02
2023-09-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-25CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-05-24Second filing for the termination of Colin George Terry
2023-04-06DIRECTOR APPOINTED MR ROGER JAMES HUMM
2023-01-27APPOINTMENT TERMINATED, DIRECTOR COLIN GEORGE TERRY
2023-01-04Notification of Mnl (Parkwalk) Nominees Limited as a person with significant control on 2021-05-28
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-08-11PSC05Change of details for Ip2Ipo Limited as a person with significant control on 2021-12-01
2022-08-11CH02Director's details changed for Ip2Ipo Services Limited on 2021-12-01
2022-07-22CH02Director's details changed for Parkwalk Advisors Ltd on 2022-07-19
2021-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/21 FROM The Walbrook Building 25 Walbrook London EC4N 8AF England
2021-09-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2020-12-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-18AP04Appointment of Haddleton & Co Limited as company secretary on 2020-09-18
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-08-03AD02Register inspection address changed from Nexus Discovery Way Leeds LS2 3AA England to Windsor House Cornwall Road Harrogate HG1 2PW
2020-07-13TM02Termination of appointment of Ip2Ipo Services Limited on 2020-07-13
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-08-21AD02Register inspection address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds LS2 3AA
2019-06-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR GAVIN PETTIGREW
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-08-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 7135.16
2018-05-15SH0130/04/18 STATEMENT OF CAPITAL GBP 7135.16
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM 65 London Road St. Albans Hertfordshire AL1 1LJ
2018-05-01AP02Appointment of Parkwalk Advisors Limited as director on 2018-04-03
2018-05-01AP01DIRECTOR APPOINTED MR CHRISTOPHER SIMON REYNOLDS
2018-05-01AP01DIRECTOR APPOINTED MR ROBIN MARK YOUNG
2018-04-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-04-26RES01ADOPT ARTICLES 03/04/2018
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SCANLAN
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN POCCACHARD
2018-04-12SH0103/04/18 STATEMENT OF CAPITAL GBP 7053.94
2018-04-12SH0103/04/18 STATEMENT OF CAPITAL GBP 6463.71
2018-04-12SH0103/04/18 STATEMENT OF CAPITAL GBP 5448.48
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN FRANK HARRISON
2017-11-24AD02Register inspection address changed from The Engine Shed Station Approach Temple Meads Bristol BS1 6QH England to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-08AP04Appointment of Ip2Ipo Services Limited as company secretary on 2017-09-08
2017-09-08TM02Termination of appointment of Greg Francis on 2017-09-08
2017-09-07PSC05Change of details for Ip Group Plc as a person with significant control on 2017-09-07
2017-09-07PSC07CESSATION OF ALASDAIR GAVIN PETTIGREW AS A PSC
2017-09-07PSC07CESSATION OF JAMES PATRICK SCANLAN AS A PSC
2017-09-07PSC07CESSATION OF KELVIN FRANK HARRISON AS A PSC
2017-09-07PSC07CESSATION OF IAN ARTHUR GEORGES POCCACHARD AS A PSC
2017-09-07PSC07CESSATION OF DAVID ANTHONY MUSHIN AS A PSC
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 5023.48
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-07-21AP03SECRETARY APPOINTED MR GREG FRANCIS
2017-07-21TM02APPOINTMENT TERMINATED, SECRETARY IAN POCCACHARD
2017-06-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC
2017-06-08AD02SAIL ADDRESS CREATED
2017-05-22RP04SH01SECOND FILED SH01 - 03/11/15 STATEMENT OF CAPITAL GBP 5023.48
2017-05-22ANNOTATIONClarification
2017-05-17RP04SH01SECOND FILED SH01 - 22/10/15 STATEMENT OF CAPITAL GBP 4008.25
2017-05-17ANNOTATIONClarification
2017-05-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 21/04/2017
2017-02-17AP01DIRECTOR APPOINTED SIR COLIN GEORGE TERRY
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MUSHIN
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MUSHIN
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 131248.48
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-04-05AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-05AA31/12/15 TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 131248.48
2015-11-18SH0103/11/15 STATEMENT OF CAPITAL GBP 131248.48
2015-11-18SH0103/11/15 STATEMENT OF CAPITAL GBP 131248.48
2015-11-13SH0122/10/15 STATEMENT OF CAPITAL GBP 130233.25
2015-11-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-13RES01ADOPT ARTICLES 22/10/2015
2015-11-13SH0122/10/15 STATEMENT OF CAPITAL GBP 130233.25
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 3113.84
2015-09-03AR0120/08/15 FULL LIST
2015-09-03AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2015 FROM PENDRAGON HOUSE, LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1LJ
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2015 FROM, PENDRAGON HOUSE, LONDON ROAD, ST ALBANS, HERTFORDSHIRE, AL1 1LJ
2015-07-03AP01DIRECTOR APPOINTED MR KELVIN FRANK HARRISON
2015-06-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-06-16AD02SAIL ADDRESS CREATED
2015-06-06RES15CHANGE OF NAME 18/05/2015
2015-06-06CERTNMCOMPANY NAME CHANGED PLEXUS PLANNING LIMITED CERTIFICATE ISSUED ON 06/06/15
2015-06-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-01SH0124/04/15 STATEMENT OF CAPITAL GBP 3113.84
2015-05-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-28AA31/12/14 TOTAL EXEMPTION SMALL
2014-09-22AP02CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 3088.84
2014-09-04AR0120/08/14 FULL LIST
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ARTHUR GEORGES POCCACHARD / 03/09/2014
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WINWARD
2014-04-10RES13COMPANY BUSINESS 10/03/2014
2014-04-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-10SH0101/04/14 STATEMENT OF CAPITAL GBP 3088.84
2014-03-13AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / IAN ARTHUR GEORGES POCCACHARD / 07/03/2014
2014-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JAMES SCANLAN / 07/03/2014
2013-09-27AR0120/08/13 FULL LIST
2013-05-21AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-09AP01DIRECTOR APPOINTED MR ALASDAIR GAVIN PETTIGREW
2012-09-06AR0120/08/12 FULL LIST
2012-03-01AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-22AP01DIRECTOR APPOINTED MR CHARLES STEPHEN WINWARD
2011-09-05AR0120/08/11 FULL LIST
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ARTHUR GEORGES POCCACHARD / 20/08/2011
2011-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / IAN ARTHUR GEORGES POCCACHARD / 20/08/2011
2011-03-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ARTHUR GEORGES POCCACHARD / 28/02/2011
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCANLAN / 30/09/2010
2010-09-07AR0120/08/10 FULL LIST
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY JONES
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SCANLAN / 20/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ARTHUR GEORGES POCCACHARD / 20/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY MUSHIN / 20/08/2010
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY JONES
2010-07-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-02SH0131/12/09 STATEMENT OF CAPITAL GBP 2179.76
2009-08-24363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-07-03AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-06-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-18CERTNMCOMPANY NAME CHANGED ACSIAN LIMITED CERTIFICATE ISSUED ON 18/02/08
2008-01-10287REGISTERED OFFICE CHANGED ON 10/01/08 FROM: FIFTH FLOOR CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0LS
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-19363sRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-03-0988(2)RAD 21/12/06--------- £ SI 3620@.01=36 £ IC 2068/2104
2007-03-0988(2)RAD 19/12/06--------- £ SI 24952@.01=249 £ IC 1819/2068
2007-01-26AUDAUDITOR'S RESIGNATION
2007-01-26288aNEW DIRECTOR APPOINTED
2006-12-11288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW SECRETARY APPOINTED
2006-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-13363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: LAYTONS SAINT BARTHOLOMEWS LEWINS MEAD BRISTOL BS1 2NH
2005-10-25225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-10-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-22288bSECRETARY RESIGNED
2005-09-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-21363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-09-16SASHARES AGREEMENT OTC
2005-09-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-16122S-DIV 03/08/05
2005-09-16RES13RE:SUB DIVIDE SHARES 04/08/05
2005-07-19363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS; AMEND
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-27288cDIRECTOR'S PARTICULARS CHANGED
2004-09-22363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-03-04287REGISTERED OFFICE CHANGED ON 04/03/04 FROM: THE RACKHAY QUEEN CHARLOTTE STREET BRISTOL BS1 1HJ
2004-02-25CERTNMCOMPANY NAME CHANGED PLEXUS SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/02/04
2004-01-07287REGISTERED OFFICE CHANGED ON 07/01/04 FROM: 8 COTHAM GARDENS COATHAM BRISTOL BS6 6HD
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities



Licences & Regulatory approval
We could not find any licences issued to BOXARR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOXARR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOXARR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.529
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOXARR LIMITED

Intangible Assets
Patents
We have not found any records of BOXARR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOXARR LIMITED
Trademarks

Trademark applications by BOXARR LIMITED

BOXARR LIMITED is the Original Applicant for the trademark BOXARR ™ (86620187) through the USPTO on the 2015-05-05
Software; computer software; software for managing complex networks of interdependency; computer software, namely tools for the management of large and complex projects; downloadable computer software for the management of complex projects, namely software for identifying, monitoring and managing the interdependencies of activities, risks, resources, products, programs, suppliers, costs, scheduling, timescales, opportunities, geography and locations throughout the supply chain and for systems engineering, processes and projects; computer software for the management of complex projects, namely software for identifying, monitoring and managing the interdependencies of activities, risks, resources, products, programs, suppliers, costs, scheduling, timescales, opportunities, geography and locations throughout the supply chain and for systems engineering, processes and projects; supply chain management software; computer software for operational supply chain management; computer software for supply chain modelling; computer software for value stream mapping; computer software for product development and through life support processes; computer software for the mapping and integration of multi-system computer systems; computer software for project management; computer software, namely tools for the development, integration, verification, and validation of new products; computer software that provides real-time, integrated business management intelligence by combining information from various databases and presenting it in an easy-to-understand user interface
Income
Government Income
We have not found government income sources for BOXARR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as BOXARR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOXARR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOXARR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOXARR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.