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

BOXBEAT LIMITED

73 CORNHILL, LONDON, EC3V 3QQ,
Company Registration Number
05216302
Private Limited Company
Active

Company Overview

About Boxbeat Ltd
BOXBEAT LIMITED was founded on 2004-08-27 and has its registered office in London. The organisation's status is listed as "Active". Boxbeat Limited is a Private Limited Company registered in UNITED KINGDOM 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
BOXBEAT LIMITED
 
Legal Registered Office
73 CORNHILL
LONDON
EC3V 3QQ
Other companies in WC1B
 
Filing Information
Company Number 05216302
Company ID Number 05216302
Date formed 2004-08-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 17:37:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOXBEAT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA 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.
Companies with same name BOXBEAT LIMITED
The following companies were found which have the same name as BOXBEAT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOXBEAT MEDIA LIMITED KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2012-03-28

Company Officers of BOXBEAT LIMITED

Current Directors
Officer Role Date Appointed
GABRIEL JOHN KAMENOU
Company Secretary 2004-09-09
CHARLES KAMENOU
Director 2004-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ANTHONY WATKINS
Director 2014-02-01 2015-12-06
RUSSELL EDWARD PEPLOW
Director 2005-02-15 2013-02-21
GABRIEL JOHN KAMENOU
Director 2004-09-09 2005-09-23
IAN ANTHONY WATKINS
Director 2004-09-09 2005-02-16
HOWARD THOMAS
Nominated Secretary 2004-08-27 2004-09-09
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2004-08-27 2004-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GABRIEL JOHN KAMENOU NEOBRAND LIMITED Company Secretary 2006-02-03 CURRENT 2006-01-17 Active
GABRIEL JOHN KAMENOU ARTBRAND LIMITED Company Secretary 2004-12-14 CURRENT 2004-12-14 Active
GABRIEL JOHN KAMENOU KAMEN CONSTRUCTION LIMITED Company Secretary 2004-05-28 CURRENT 2004-05-28 Active
GABRIEL JOHN KAMENOU FARRINGDON ROAD MANAGEMENT LIMITED Company Secretary 2003-11-18 CURRENT 2003-07-29 Active
GABRIEL JOHN KAMENOU FARRINGDON ROAD LIMITED Company Secretary 2000-12-11 CURRENT 2000-07-07 Active
GABRIEL JOHN KAMENOU JADEPARK PROPERTIES LIMITED Company Secretary 1999-11-15 CURRENT 1999-10-29 Active
GABRIEL JOHN KAMENOU EXECUTIVE DEVELOPMENTS LIMITED Company Secretary 1991-12-20 CURRENT 1986-06-16 Active
CHARLES KAMENOU NEOBRAND NO. 3 LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active
CHARLES KAMENOU MCMAHON & PARTNERS LIMITED Director 2017-03-30 CURRENT 2016-03-30 Active
CHARLES KAMENOU WILMOT PLACE LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
CHARLES KAMENOU BRAND OF LONDON LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
CHARLES KAMENOU ARTBRAND NO. 7 LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active
CHARLES KAMENOU ARTBRAND NO. 6 LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active
CHARLES KAMENOU LONDON GROUND RENTS SE1 LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
CHARLES KAMENOU ARTBRAND NO.5 LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
CHARLES KAMENOU EXECUTIVE DEVELOPMENTS (NO.4) LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
CHARLES KAMENOU ARTBRAND NO.4 LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active
CHARLES KAMENOU EXECUTIVE DEVELOPMENTS (NO.1) LIMITED Director 2014-01-08 CURRENT 2014-01-08 Active
CHARLES KAMENOU EXECUTIVE DEVELOPMENTS (NO.3) LIMITED Director 2014-01-08 CURRENT 2014-01-08 Active
CHARLES KAMENOU ARTBRAND NO. 3 LIMITED Director 2012-01-17 CURRENT 2012-01-17 Active
CHARLES KAMENOU JETCO INVESTMENTS (BOROUGH ROAD) LIMITED Director 2007-04-27 CURRENT 2007-04-27 Active
CHARLES KAMENOU NEOBRAND LIMITED Director 2006-02-03 CURRENT 2006-01-17 Active
CHARLES KAMENOU ARTBRAND LIMITED Director 2004-12-14 CURRENT 2004-12-14 Active
CHARLES KAMENOU KAMEN CONSTRUCTION LIMITED Director 2004-05-28 CURRENT 2004-05-28 Active
CHARLES KAMENOU EUROPLEX RESOURCES LIMITED Director 2004-03-19 CURRENT 2004-01-12 Active
CHARLES KAMENOU FARRINGDON ROAD MANAGEMENT LIMITED Director 2003-11-18 CURRENT 2003-07-29 Active
CHARLES KAMENOU JETCO INVESTMENTS LIMITED Director 2003-07-10 CURRENT 1999-08-20 Active
CHARLES KAMENOU FARRINGDON ROAD LIMITED Director 2000-12-11 CURRENT 2000-07-07 Active
CHARLES KAMENOU JADEPARK PROPERTIES LIMITED Director 1999-11-15 CURRENT 1999-10-29 Active
CHARLES KAMENOU EXECUTIVE DEVELOPMENTS LIMITED Director 1986-06-16 CURRENT 1986-06-16 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
2023-08-28CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2023-08-0230/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-02-1130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-08-24AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-08-04PSC05Change of details for Executive Developments Limited as a person with significant control on 2020-08-03
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES
2019-06-14AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES
2018-08-23AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES
2017-09-04RP04CS01Second filing of Confirmation Statement dated 27/08/2016
2017-09-04ANNOTATIONClarification
2017-08-22PSC05Change of details for Executive Developments Limited as a person with significant control on 2016-08-26
2017-08-21PSC07CESSATION OF ACORN MANAGEMENT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-08-11AA30/11/16 TOTAL EXEMPTION SMALL
2017-08-11AA30/11/16 TOTAL EXEMPTION SMALL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/16 FROM Studio, Kamen House 62-66 Farringdon Road London EC1M 3JB England
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN WATKINS
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN WATKINS
2016-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/16 FROM 19 Bedford Place London WC1B 5JA
2016-09-01AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-04AR0127/08/15 ANNUAL RETURN FULL LIST
2016-01-04SH08Change of share class name or designation
2016-01-04SH10Particulars of variation of rights attached to shares
2016-01-04RES12VARYING SHARE RIGHTS AND NAMES
2016-01-04RES01ADOPT ARTICLES 04/01/16
2015-11-18AA01Current accounting period extended from 31/08/15 TO 30/11/15
2015-05-26AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-07AR0127/08/14 ANNUAL RETURN FULL LIST
2014-06-10AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-20AP01DIRECTOR APPOINTED MR IAN ANTHONY WATKINS
2013-10-14AR0127/08/13 ANNUAL RETURN FULL LIST
2013-06-04AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL PEPLOW
2012-08-30AR0127/08/12 FULL LIST
2012-05-30AA31/08/11 TOTAL EXEMPTION FULL
2011-09-01AR0127/08/11 FULL LIST
2011-06-09AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-06AR0127/08/10 FULL LIST
2010-08-06AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-09-14288cDIRECTOR'S CHANGE OF PARTICULARS / RUSSELL PEPLOW / 14/09/2009
2009-09-14AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-02287REGISTERED OFFICE CHANGED ON 02/01/2009 FROM 50-51 RUSSELL SQUARE LONDON WC1B 4JP
2008-11-05363aRETURN MADE UP TO 27/08/08; NO CHANGE OF MEMBERS
2008-11-05363aRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS; AMEND
2008-03-12AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-25287REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 52-53 RUSSELL SQUARE LONDON WC1B 4HP
2007-09-25363sRETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS
2007-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-21363sRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-17363(288)DIRECTOR RESIGNED
2005-10-17363sRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-05-0688(2)RAD 28/02/05--------- £ SI 1@1=1 £ IC 1/2
2005-03-17395PARTICULARS OF MORTGAGE/CHARGE
2005-03-17395PARTICULARS OF MORTGAGE/CHARGE
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-09288aNEW DIRECTOR APPOINTED
2005-03-07288bDIRECTOR RESIGNED
2005-03-04287REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 14 ST JOHNS LANE LONDON EC1M 4AJ
2004-10-19288aNEW DIRECTOR APPOINTED
2004-10-11287REGISTERED OFFICE CHANGED ON 11/10/04 FROM: 16 ST JOHN STREET LONDON EC1M 4NT
2004-10-11288bSECRETARY RESIGNED
2004-10-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-11288bDIRECTOR RESIGNED
2004-10-11288aNEW DIRECTOR APPOINTED
2004-08-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BOXBEAT 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 BOXBEAT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT OF RENT 2005-03-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2005-03-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 BOXBEAT LIMITED

Intangible Assets
Patents
We have not found any records of BOXBEAT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOXBEAT LIMITED
Trademarks
We have not found any records of BOXBEAT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOXBEAT 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 (68209 - Other letting and operating of own or leased real estate) as BOXBEAT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BOXBEAT 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 BOXBEAT 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 BOXBEAT 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.