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

BBOXX LTD

FIFTH FLOOR, 5 NEW STREET SQUARE, LONDON, EC4A 3BF,
Company Registration Number
07177839
Private Limited Company
Active

Company Overview

About Bboxx Ltd
BBOXX LTD was founded on 2010-03-04 and has its registered office in London. The organisation's status is listed as "Active". Bboxx Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BBOXX LTD
 
Legal Registered Office
FIFTH FLOOR
5 NEW STREET SQUARE
LONDON
EC4A 3BF
Other companies in EC4V
 
Filing Information
Company Number 07177839
Company ID Number 07177839
Date formed 2010-03-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB994635369  
Last Datalog update: 2023-12-07 03:22:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BBOXX LTD
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 BBOXX LTD

Current Directors
Officer Role Date Appointed
MWLAW SERVICES LIMITED
Company Secretary 2014-01-03
WILLIAM JOHN PATRICK BENNETT
Director 2016-09-06
CHRISTOPHER GILES CATTERMOLE
Director 2016-02-18
MOHAMMAD MANSOOR HAMAYUN
Director 2015-05-12
SANDHYA PARAMESHWAR HEGDE
Director 2013-10-30
CHRISTIAN JOHANNES SCHATTENMANN
Director 2015-01-28
SHIMI SHAH
Director 2016-09-01
LAURENT DIMITRI VAN HOUCKE
Director 2018-08-12
LAURE VINCOTTE
Director 2016-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER FREDERICK BAKER-BRIAN
Director 2018-05-12 2018-08-12
LAURENT DIMITRI VAN HOUCKE
Director 2018-02-12 2018-05-12
CHRISTOPHER FREDERICK BAKER-BRIAN
Director 2017-11-12 2018-02-12
LAURENT DIMITRI VAN HOUCKE
Director 2017-08-12 2017-11-12
CHRISTOPHER FREDERICK BAKER-BRIAN
Director 2017-05-12 2017-08-12
LAURENT DIMITRI VAN HOUCKE
Director 2017-02-12 2017-05-12
CHRISTOPHER FREDERICK BAKER-BRIAN
Director 2016-11-12 2017-02-12
LAURENT DIMITRI VAN HOUCKE
Director 2016-08-27 2016-11-12
CHRISTOPHER FREDERICK BAKER-BRIAN
Director 2016-05-12 2016-08-27
LAURENT DIMITRI VAN HOUCKE
Director 2016-02-12 2016-05-12
ALEXANDER VAN DER HAVE
Director 2015-12-21 2016-02-22
CHRISTOPHER FREDERICK BAKER-BRIAN
Director 2015-11-12 2016-02-12
GREGORY NEICHIN
Director 2014-11-01 2015-12-16
LAURENT DIMITRI VAN HOUCKE
Director 2015-08-12 2015-11-12
CHRISTOPHER FREDERICK BAKER-BRIAN
Director 2015-05-12 2015-08-12
MOHAMMAD MANSOOR HAMAYUN
Director 2010-03-04 2015-05-12
LAURENT DIMITRI VAN HOUCKE
Director 2010-03-04 2015-05-12
CHRISTOPHER FREDERICK BAKER-BRIAN
Director 2010-03-04 2015-02-12
CHRISTOPHER FREDERICK BAKER-BRIAN
Company Secretary 2010-03-04 2014-01-03
WILLIAM VAN GOETHEM
Director 2011-09-01 2012-06-01
CHRISTOPHER HOPPER
Director 2011-01-01 2012-01-01
MOHAMMAD MANSOOR HAMAYUN
Company Secretary 2010-03-04 2011-02-28
LAURENT DIMITRI VAN HOUCKE
Company Secretary 2010-03-04 2011-02-28
CHRISTOPHER FREDERICK BAKER-BRIAN
Director 2010-03-04 2011-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MWLAW SERVICES LIMITED RESTART ENERGY ONE UK LIMITED Company Secretary 2018-02-26 CURRENT 2018-02-26 Active
MWLAW SERVICES LIMITED GASL LEASING UK NO. 1 LIMITED Company Secretary 2018-01-09 CURRENT 2018-01-09 Active
MWLAW SERVICES LIMITED ASH8 INVESTMENTS (THE MOOR) LIMITED Company Secretary 2017-12-22 CURRENT 2010-09-17 Active
MWLAW SERVICES LIMITED ASH8 PILLAR BOX PROPERTIES LIMITED Company Secretary 2017-12-22 CURRENT 2006-11-06 Active
MWLAW SERVICES LIMITED ASH8 (TRINITY ST) LIMITED Company Secretary 2017-12-22 CURRENT 2009-05-14 Active
MWLAW SERVICES LIMITED ASH8 (175 CORP ST) LIMITED Company Secretary 2017-12-22 CURRENT 2010-09-17 Active
MWLAW SERVICES LIMITED ASH8 (CLARENDON ST) LIMITED Company Secretary 2017-12-22 CURRENT 2012-01-26 Active
MWLAW SERVICES LIMITED ASH8 (THE BURGES) LIMITED Company Secretary 2017-12-22 CURRENT 2012-05-25 Active
MWLAW SERVICES LIMITED ASH8 INVESTMENTS (THE BURGES) LIMITED Company Secretary 2017-12-22 CURRENT 2012-05-25 Active
MWLAW SERVICES LIMITED ASH8 INVESTMENTS (WELL ST) LIMITED Company Secretary 2017-12-22 CURRENT 2012-08-16 Active
MWLAW SERVICES LIMITED ASH8 INVESTMENTS (CASTLE ST) LIMITED Company Secretary 2017-12-22 CURRENT 2014-08-13 Active
MWLAW SERVICES LIMITED ASH8 (CASTLE ST) LIMITED Company Secretary 2017-12-22 CURRENT 2014-11-13 Active
MWLAW SERVICES LIMITED ASH8 GROUP HOLDINGS LIMITED Company Secretary 2017-12-22 CURRENT 2016-01-19 Active
MWLAW SERVICES LIMITED ASH8 GROUP LIMITED Company Secretary 2017-12-22 CURRENT 2016-01-19 Active
MWLAW SERVICES LIMITED ASH8 INVESTMENTS PILLAR BOX PROPERTIES LIMITED Company Secretary 2017-12-22 CURRENT 1990-11-23 Active
MWLAW SERVICES LIMITED ASH8 INVESTMENTS (TRINITY ST) LIMITED Company Secretary 2017-12-22 CURRENT 2009-07-03 Active
MWLAW SERVICES LIMITED ASH8 INVESTMENTS (MARKET WAY) LIMITED Company Secretary 2017-12-22 CURRENT 2010-03-24 Active
MWLAW SERVICES LIMITED ASH8 (THE MOOR) LIMITED Company Secretary 2017-12-22 CURRENT 2010-09-17 Active
MWLAW SERVICES LIMITED ASH8 INVESTMENTS (175 CORP ST) LIMITED Company Secretary 2017-12-22 CURRENT 2010-09-20 Active
MWLAW SERVICES LIMITED ASH8 (MARKET WAY) LIMITED Company Secretary 2017-12-22 CURRENT 2010-05-04 Active
MWLAW SERVICES LIMITED ASH8 INVESTMENTS (CORPORATION ST) LIMITED Company Secretary 2017-12-22 CURRENT 2011-03-02 Active
MWLAW SERVICES LIMITED ASH8 (CORPORATION ST) LIMITED Company Secretary 2017-12-22 CURRENT 2011-03-03 Active
MWLAW SERVICES LIMITED ASH8 INVESTMENTS (CLARENDON ST) LIMITED Company Secretary 2017-12-22 CURRENT 2012-01-26 Active
MWLAW SERVICES LIMITED ASH8 (WELL ST) LIMITED Company Secretary 2017-12-22 CURRENT 2012-08-16 Active
MWLAW SERVICES LIMITED ASH8 UK ASSET CO LIMITED Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
MWLAW SERVICES LIMITED ASH8 DEBT CO UK 2 LIMITED Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
MWLAW SERVICES LIMITED ASH8 DEBT CO UK 1 PLC Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
MWLAW SERVICES LIMITED ASH8 UK HOLD CO 2 PLC Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
MWLAW SERVICES LIMITED ASH8 UK HOLD CO PLC Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
MWLAW SERVICES LIMITED PPLSI LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Liquidation
MWLAW SERVICES LIMITED TDY TRUSTEES LIMITED Company Secretary 2017-08-21 CURRENT 1998-03-24 Active - Proposal to Strike off
MWLAW SERVICES LIMITED INGAGER LIMITED Company Secretary 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
MWLAW SERVICES LIMITED INTERNATIONAL STUDIES ABROAD (ISA) ENGLAND LIMITED Company Secretary 2017-05-19 CURRENT 2008-09-16 Active - Proposal to Strike off
MWLAW SERVICES LIMITED PIERER NEW MOBILITY UK LTD Company Secretary 2017-01-01 CURRENT 2013-10-07 Active
MWLAW SERVICES LIMITED LEODIS LEEDS HOLDING (2016) PLC Company Secretary 2016-08-11 CURRENT 2016-08-11 Active
MWLAW SERVICES LIMITED DASHWOOD LONDON HOLDING (2016) PLC Company Secretary 2016-08-10 CURRENT 2016-08-10 Active
MWLAW SERVICES LIMITED LEODIS LEEDS BORROWER LIMITED Company Secretary 2016-07-11 CURRENT 2016-07-11 Active
MWLAW SERVICES LIMITED DASHWOOD BOND ISSUER PLC Company Secretary 2016-07-07 CURRENT 2016-07-07 Active
MWLAW SERVICES LIMITED LEODIS LEEDS HOLDING LIMITED Company Secretary 2016-06-22 CURRENT 2016-06-22 Dissolved 2016-12-20
MWLAW SERVICES LIMITED DASHWOOD LONDON HOLDING LIMITED Company Secretary 2016-06-22 CURRENT 2016-06-22 Dissolved 2016-12-20
MWLAW SERVICES LIMITED ARLINGTON ASSET MANAGEMENT (DASHWOOD) LIMITED Company Secretary 2016-06-22 CURRENT 2016-06-22 Dissolved 2016-12-20
MWLAW SERVICES LIMITED ARLINGTON ASSET MANAGEMENT (LEODIS) LIMITED Company Secretary 2016-06-22 CURRENT 2016-06-22 Dissolved 2016-12-20
MWLAW SERVICES LIMITED LEODIS LEEDS LIMITED Company Secretary 2016-06-10 CURRENT 2016-06-10 Active
MWLAW SERVICES LIMITED DASHWOOD LONDON LIMITED Company Secretary 2016-06-10 CURRENT 2016-06-10 Active
MWLAW SERVICES LIMITED INTEGRATED DATA TECHNOLOGY LIMITED Company Secretary 2015-11-11 CURRENT 2015-11-11 Dissolved 2017-05-30
MWLAW SERVICES LIMITED CELEDA CAPITAL LIMITED Company Secretary 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
MWLAW SERVICES LIMITED RPA FORSAKRINGSMAKLERI LIMITED Company Secretary 2014-09-24 CURRENT 1995-07-12 Active
MWLAW SERVICES LIMITED INTERNATIONAL PAYOUT SYSTEMS LIMITED Company Secretary 2014-09-01 CURRENT 2011-07-25 Dissolved 2016-02-16
MWLAW SERVICES LIMITED FASTPAY ROUNDABOUT LIMITED Company Secretary 2014-08-07 CURRENT 2014-08-07 Active - Proposal to Strike off
MWLAW SERVICES LIMITED LANDSVERK LIMITED Company Secretary 2014-08-01 CURRENT 2010-08-19 Dissolved 2017-01-24
MWLAW SERVICES LIMITED ENBART INVESTMENTS LIMITED Company Secretary 2014-03-03 CURRENT 2014-03-03 Dissolved 2016-01-19
MWLAW SERVICES LIMITED CAPEW LTD Company Secretary 2013-10-31 CURRENT 2013-10-31 Active
MWLAW SERVICES LIMITED MASARAT OVERSEAS LIMITED Company Secretary 2013-09-05 CURRENT 2013-09-05 Dissolved 2016-11-15
MWLAW SERVICES LIMITED BBOXX CAPITAL LTD Company Secretary 2013-04-30 CURRENT 2013-03-20 Active
MWLAW SERVICES LIMITED WCCM UK AVIATION I LIMITED Company Secretary 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
MWLAW SERVICES LIMITED ITWORX EUROPE LIMITED Company Secretary 2013-02-28 CURRENT 2013-02-28 Active - Proposal to Strike off
MWLAW SERVICES LIMITED XBT APPS LIMITED Company Secretary 2012-07-10 CURRENT 2012-07-10 Active
MWLAW SERVICES LIMITED TRANSWORLD PLUS LTD Company Secretary 2012-03-02 CURRENT 2012-03-02 Active - Proposal to Strike off
MWLAW SERVICES LIMITED PRIVATE OFFICE SOLUTIONS LIMITED Company Secretary 2011-10-18 CURRENT 2011-10-18 Active
MWLAW SERVICES LIMITED SUPERFRAC LIMITED Company Secretary 2011-10-07 CURRENT 2011-10-07 Active
MWLAW SERVICES LIMITED TALENT SYSTEMS EUROPE LIMITED Company Secretary 2011-06-09 CURRENT 2011-06-09 Active
MWLAW SERVICES LIMITED CURRENSEE LIMITED Company Secretary 2011-03-11 CURRENT 2009-09-22 Dissolved 2016-02-02
MWLAW SERVICES LIMITED ARENA PROPERTY INVESTMENT LIMITED Company Secretary 2011-01-24 CURRENT 2011-01-24 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
2024-04-03DIRECTOR APPOINTED MAKOTO SAITO
2024-04-02APPOINTMENT TERMINATED, DIRECTOR KOTA NAKANO
2024-01-3130/01/24 STATEMENT OF CAPITAL GBP 58665.297
2024-01-0928/12/23 STATEMENT OF CAPITAL GBP 58564.863
2023-11-30Memorandum articles filed
2023-11-30Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-11-30Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution passed removal of pre-emption</ul>
2023-11-30Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-11-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-11-28APPOINTMENT TERMINATED, DIRECTOR JEROME FRANCOIS CHRISTIAN BROUTIN
2023-11-28DIRECTOR APPOINTED ALEXANDRE JOSEPH SOHM
2023-11-2322/11/23 STATEMENT OF CAPITAL GBP 58504.071
2023-11-22DIRECTOR APPOINTED PATRICK KOUAME
2023-11-22DIRECTOR APPOINTED MORITZ BREICKMANN THOMPSON
2023-08-29APPOINTMENT TERMINATED, DIRECTOR JONATHAN DANIEL CARRICK
2023-08-29DIRECTOR APPOINTED MR CONNOR HOWARD DAWSON
2023-08-08DIRECTOR APPOINTED FABIEN GUY MICHEL LAMETAIRIE
2023-08-08APPOINTMENT TERMINATED, DIRECTOR FABIEN GUY MICHEL LAMETAIRIE
2023-08-01REGISTRATION OF A CHARGE / CHARGE CODE 071778390002
2023-07-14APPOINTMENT TERMINATED, DIRECTOR TSUYOSHI KAJI
2023-07-14DIRECTOR APPOINTED KOTA NAKANO
2023-06-0824/05/23 STATEMENT OF CAPITAL GBP 45438.714
2023-06-06CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-03-31Director's details changed for Mr Mohammad Mansoor Hamayun on 2023-03-31
2023-03-31Director's details changed for Mr Christopher Frederick Baker-Brian on 2023-03-31
2023-03-31Director's details changed for William John Patrick Bennett on 2023-03-31
2023-03-31Director's details changed for Jerome Francois Christian Broutin on 2023-03-31
2023-03-31Director's details changed for Mr Jonathan Daniel Carrick on 2023-03-31
2023-03-31Director's details changed for Tsuyoshi Kaji on 2023-03-31
2023-03-31Director's details changed for Andreas Florian Kemmerich on 2023-03-31
2023-03-31Director's details changed for Guy Rene Louis Lacroix on 2023-03-31
2023-03-31Director's details changed for Tsunehiro Makabe on 2023-03-31
2022-09-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-0906/09/22 STATEMENT OF CAPITAL GBP 45296.808
2022-09-09SH0106/09/22 STATEMENT OF CAPITAL GBP 45296.808
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-04-06AP01DIRECTOR APPOINTED JONATHAN DANIEL CARRICK
2022-04-01AP01DIRECTOR APPOINTED TSUYOSHI KAJI
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SATORU TAMIYA
2021-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-05-05CH01Director's details changed for Mr Christopher Frederick Baker-Brian on 2021-05-05
2021-04-27CH04SECRETARY'S DETAILS CHNAGED FOR MWLAW SERVICES LIMITED on 2021-03-29
2021-04-15AP01DIRECTOR APPOINTED SATORU TAMIYA
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR YOSHIAKI MORIIZUMI
2021-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/21 FROM Second Floor 11 Pilgrim Street London EC4V 6RN
2021-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-19MEM/ARTSARTICLES OF ASSOCIATION
2020-12-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-12-03SH0127/11/20 STATEMENT OF CAPITAL GBP 43782.828
2020-12-02AP01DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK BAKER-BRIAN
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT DIMITRI VAN HOUCKE
2020-10-07CH01Director's details changed for Andreas Florian Kemmerich on 2020-09-24
2020-10-07AP01DIRECTOR APPOINTED ANDREAS FLORIAN KEMMERICH
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN JOHANNES SCHATTENMANN
2020-08-19AP01DIRECTOR APPOINTED MR LAURENT DIMITRI VAN HOUCKE
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FREDERICK BAKER-BRIAN
2020-06-30SH0123/06/20 STATEMENT OF CAPITAL GBP 42363.765
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-05-18AP01DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK BAKER-BRIAN
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT DIMITRI VAN HOUCKE
2020-04-20SH0109/04/20 STATEMENT OF CAPITAL GBP 41769.705
2020-03-18SH0113/08/19 STATEMENT OF CAPITAL GBP 41657.205
2020-02-28AP01DIRECTOR APPOINTED MR LAURENT DIMITRI VAN HOUCKE
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FREDERICK BAKER-BRIAN
2020-02-28CH01Director's details changed for Yoshiaki Moriizumi on 2020-02-28
2020-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-11-21AP01DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK BAKER-BRIAN
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT DIMITRI VAN HOUCKE
2019-09-25AP01DIRECTOR APPOINTED YOSHIAKI MORIIZUMI
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILES CATTERMOLE
2019-09-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2019-08-16SH0103/06/19 STATEMENT OF CAPITAL GBP 28818.843
2019-08-13AP01DIRECTOR APPOINTED MR LAURENT DIMITRI VAN HOUCKE
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FREDERICK BAKER-BRIAN
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-05-29AP01DIRECTOR APPOINTED JEROME FRANCOIS CHRISTIAN BROUTIN
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR LAURE VINCOTTE
2019-05-21AP01DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK BAKER-BRIAN
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT DIMITRI VAN HOUCKE
2019-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2019-02-27CH01Director's details changed for William John Patrick Bennett on 2019-02-26
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FREDERICK BAKER-BRIAN
2019-02-15AP01DIRECTOR APPOINTED MR LAURENT DIMITRI VAN HOUCKE
2019-02-11AP01DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK BAKER-BRIAN
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT DIMITRI VAN HOUCKE
2019-01-25SH0102/07/18 STATEMENT OF CAPITAL GBP 28808.679
2019-01-09CH01Director's details changed for Shimi Shah on 2019-01-01
2018-08-20AP01DIRECTOR APPOINTED MR LAURENT DIMITRI VAN HOUCKE
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FREDERICK BAKER-BRIAN
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 28773.192
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-06-15SH0125/01/18 STATEMENT OF CAPITAL GBP 28773.192
2018-06-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-15RES10Resolutions passed:
  • Resolution of allotment of securities
2018-06-05AP01DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK BAKER-BRIAN
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT DIMITRI VAN HOUCKE
2018-03-21AP01DIRECTOR APPOINTED MR LAURENT DIMITRI VAN HOUCKE
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FREDERICK BAKER-BRIAN
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 27772.497
2018-01-24SH0123/11/17 STATEMENT OF CAPITAL GBP 27772.497
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 26108.298
2017-11-29SH0104/07/17 STATEMENT OF CAPITAL GBP 26108.298
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT DIMITRI VAN HOUCKE
2017-11-14AP01DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK BAKER-BRIAN
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-09-28AP01DIRECTOR APPOINTED MR LAURENT DIMITRI VAN HOUCKE
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER-BRIAN
2017-07-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 24619.689
2017-07-19SH0103/07/17 STATEMENT OF CAPITAL GBP 24619.689
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 23447.646
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-22AP01DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK BAKER-BRIAN
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT VAN HOUCKE
2017-04-03AP01DIRECTOR APPOINTED MR LAURENT DIMITRI VAN HOUCKE
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER-BRIAN
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 23.447
2017-03-14SH0621/10/16 STATEMENT OF CAPITAL GBP 23.447
2017-01-13AP01DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK BAKER-BRIAN
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT VAN HOUCKE
2017-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-09-18RES01ADOPT ARTICLES 24/08/2016
2016-09-12AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-09AP01DIRECTOR APPOINTED SHIMI SHAH
2016-09-08AP01DIRECTOR APPOINTED WILLIAM JOHN PATRICK BENNETT
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER-BRIAN
2016-09-08AP01DIRECTOR APPOINTED MR LAURENT DIMITRI VAN HOUCKE
2016-09-08AP01DIRECTOR APPOINTED LAURE VINCOTTE
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 23822.646
2016-09-07SH0126/08/16 STATEMENT OF CAPITAL GBP 23822.646
2016-07-25SH0114/07/16 STATEMENT OF CAPITAL GBP 11867.544
2016-07-22SH0123/01/16 STATEMENT OF CAPITAL GBP 11486.988
2016-07-22SH0123/01/16 STATEMENT OF CAPITAL GBP 11486.988
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 11486.988
2016-07-21AR0101/06/16 FULL LIST
2016-05-12AP01DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK BAKER-BRIAN
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT VAN HOUCKE
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 10718.454
2016-03-15SH0122/01/16 STATEMENT OF CAPITAL GBP 10718.454
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER-BRIAN
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VAN DER HAVE
2016-02-24AP01DIRECTOR APPOINTED MR LAURENT DIMITRI VAN HOUCKE
2016-02-24AP01DIRECTOR APPOINTED CHRISTOPHER GILES CATTERMOLE
2016-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071778390001
2015-12-22AP01DIRECTOR APPOINTED ALEXANDER VAN DER HAVE
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY NEICHIN
2015-12-04AP01DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK BAKER-BRIAN
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT VAN HOUCKE
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 10711.287
2015-10-07SH0107/09/15 STATEMENT OF CAPITAL GBP 10711.287
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER-BRIAN
2015-08-26AP01DIRECTOR APPOINTED MR LAURENT DIMITRI VAN HOUCKE
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 9961.287
2015-06-29AR0101/06/15 FULL LIST
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT VAN HOUCKE
2015-06-26AP01DIRECTOR APPOINTED MR MOHAMMAD MANSOOR HAMAYUN
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD HAMAYUN
2015-06-01AP01DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK BAKER-BRIAN
2015-02-23SH0102/02/15 STATEMENT OF CAPITAL GBP 9961.287
2015-02-23SH0102/02/15 STATEMENT OF CAPITAL GBP 9961.287
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER-BRIAN
2015-01-28AP01DIRECTOR APPOINTED CHRISTIAN JOHANNES SCHATTENMANN
2015-01-28AP01DIRECTOR APPOINTED CHRISTIAN JOHANNES SCHATTENMANN
2014-12-23AA31/12/13 TOTAL EXEMPTION SMALL
2014-12-15RES01ADOPT ARTICLES 21/10/2014
2014-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-09SH0128/11/14 STATEMENT OF CAPITAL GBP 5169.459
2014-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 071778390001
2014-11-04AP01DIRECTOR APPOINTED GREGORY NEICHIN
2014-09-23AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 4388.061
2014-06-16AR0101/06/14 FULL LIST
2014-01-03AP04CORPORATE SECRETARY APPOINTED MWLAW SERVICES LIMITED
2014-01-03TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BAKER-BRIAN
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-27SH02SUB-DIVISION 09/10/13
2013-11-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-27RES01ADOPT ARTICLES 21/10/2013
2013-11-27SH0130/10/13 STATEMENT OF CAPITAL GBP 4366.23
2013-11-04AP01DIRECTOR APPOINTED SANDHYA PARAMESHWAR HEGDE
2013-07-01AR0101/06/13 FULL LIST
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 2 ALISON DRIVE MACCLESFIELD CHESHIRE SK10 1PZ ENGLAND
2013-02-01AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-03AR0101/06/12 FULL LIST
2012-06-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM VAN GOETHEM
2012-02-21AR0120/02/12 FULL LIST
2012-02-20AP01DIRECTOR APPOINTED MR WILLIAM VAN GOETHEM
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT DIMITRI VAN HOUCKE / 01/04/2011
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD MANSOOR HAMAYUN / 01/10/2011
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT DIMITRI VAN HOUCKE / 01/01/2012
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOPPER
2012-02-16SH0115/02/12 STATEMENT OF CAPITAL GBP 300
2011-12-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-08AR0104/03/11 FULL LIST
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD MANSOOR HAMAYUN / 28/02/2011
2011-03-07AP01DIRECTOR APPOINTED MR CHRISTOPHER HOPPER
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT DIMITRI VAN HOUCKE / 28/02/2011
2011-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FREDERICK BAKER-BRIAN / 28/02/2011
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER-BRIAN
2011-03-07TM02APPOINTMENT TERMINATED, SECRETARY LAURENT VAN HOUCKE
2011-03-07TM02APPOINTMENT TERMINATED, SECRETARY MOHAMMAD HAMAYUN
2010-03-04AP01DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK BAKER-BRIAN
2010-03-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-03-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27120 - Manufacture of electricity distribution and control apparatus

27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment



Licences & Regulatory approval
We could not find any licences issued to BBOXX LTD 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 BBOXX LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BBOXX LTD's previous or outstanding mortgage charges.
Creditors
Bank Borrowings Overdrafts 2012-03-31 £ 6,217
Creditors Due After One Year 2011-04-01 £ 6,217
Creditors Due Within One Year 2012-03-31 £ 48,402
Creditors Due Within One Year 2011-04-01 £ 42,186
Other Creditors Due Within One Year 2011-04-01 £ 42,186

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 BBOXX LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,200
Called Up Share Capital 2012-03-31 £ 1,200
Called Up Share Capital 2011-04-01 £ 1,200
Cash Bank In Hand 2013-03-31 £ 27,452
Cash Bank In Hand 2012-03-31 £ 16,608
Cash Bank In Hand 2011-04-01 £ 16,608
Current Assets 2013-03-31 £ 48,044
Current Assets 2012-03-31 £ 30,561
Current Assets 2011-04-01 £ 30,561
Debtors 2013-03-31 £ 20,592
Debtors 2012-03-31 £ 13,953
Debtors 2011-04-01 £ 13,953
Fixed Assets 2011-04-01 £ 4,036
Other Debtors 2011-04-01 £ 13,953
Shareholder Funds 2013-03-31 £ 47,936
Shareholder Funds 2011-04-01 £ 13,806
Stocks Inventory 2011-04-01 £ 0
Tangible Fixed Assets 2012-03-31 £ 4,036
Tangible Fixed Assets 2011-04-01 £ 4,036

Debtors and other cash assets

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

Trademark applications by BBOXX LTD

BBOXX LTD is the Original Applicant for the trademark B ™ (79150049) through the USPTO on the 2014-01-30
Color is not claimed as a feature of the mark.
BBOXX LTD is the Original Applicant for the trademark BBOXX ™ (UK00003050966) through the UKIPO on the 2014-04-10
Trademark classes: Apparatus and instruments for conducting, switching, transforming, accumulating, regulating or controlling electricity; solar panels; portable solar panels; batteries; sealed batteries; solar batteries; rechargeable batteries; chargers for batteries; boxes for batteries; mountings and casings for solar panels and batteries; control units for the distribution of electricity; electricity inverters, inverters for power supplies; televisions, satellite decoders, DVD players, radios and other electronic apparatus for use with solar panels; chargers for mobile phones and other electronic apparatus; and parts and accessories for all the aforesaid goods. Apparatus for lighting, heating, cooking, refrigerating, drying, ventilating, water supply and sanitary purposes; solar heating panels, solar panels used in heating and lighting; lamps powered by solar panels; electric lamps; mountings and casings for solar panels; refrigerators; electric fans; parts and accessories for all the aforesaid goods.
BBOXX LTD is the Original Applicant for the trademark b ™ (WIPO1211261) through the WIPO on the 2014-01-30
Apparatus and instruments for conducting, switching, transforming, accumulating, regulating or controlling electricity; solar panels; portable solar panels; batteries; sealed batteries; solar batteries; rechargeable batteries; chargers for batteries; boxes for batteries; mountings and casings for solar panels and batteries; control units for the distribution of electricity; electricity inverters, inverters for power supplies; televisions, satellite decoders, DVD players, radios and other electronic apparatus for use with solar panels; chargers for mobile phones and other electronic apparatus; and parts and accessories for all the aforesaid goods.
Appareils et instruments de conduite, de distribution, de transformation, d'accumulation, de régulation ou de commande d'électricité; panneaux solaires; panneaux solaires portables; batteries; batteries à bac hermétique; piles solaires; batteries rechargeables; chargeurs pour batteries; caisses pour batteries; supports et boîtiers pour panneaux solaires et batteries; unités de commande pour la distribution d'électricité; inverseurs (électricité), inverseurs pour alimentations électriques; télévisions, décodeurs satellite, lecteurs DVD, appareils de radio et autres appareils électroniques utilisés avec des panneaux solaires; chargeurs de téléphones mobiles et autres appareils électroniques; ainsi que parties et accessoires de tous les produits précités.
Aparatos e instrumentos de conducción, distribución, transformación, acumulación, regulación o control de la electricidad; paneles solares; paneles solares portátiles; baterías; baterías selladas; baterías solares; baterías recargables; cargadores de baterías; cajas para baterías; soportes y cajas para paneles solares y baterías; unidades de control para la distribución de electricidad; inversores de electricidad, inversores de fuentes de energía; televisores, decodificadores por satélite, lectores de DVD, radios y otros aparatos electrónicos utilizados con paneles solares; cargadores para teléfonos móviles y otros aparatos electrónicos; así como partes y accesorios para todos los productos antes mencionados.
BBOXX LTD is the Original Applicant for the trademark BBOXX ™ (WIPO1274256) through the WIPO on the 2015-06-18
Apparatus and instruments for conducting, switching, transforming, accumulating, regulating or controlling electricity; solar panels; portable solar panels; batteries; sealed batteries; solar batteries; rechargeable batteries; chargers for batteries; boxes for batteries; mountings and casings for solar panels and batteries; control units for the distribution of electricity; electricity inverters, inverters for power supplies; televisions, satellite decoders, DVD players, radios and other electronic apparatus for use with solar panels; chargers for mobile phones and other electronic apparatus; and parts and accessories for all the aforesaid goods.
Appareils et instruments pour la conduite, la distribution, la transformation, l'accumulation, le réglage ou la commande d'électricité; panneaux solaires; panneaux solaires portables; batteries; batteries à bac hermétique; piles solaires; batteries rechargeables; chargeurs pour batteries; caisses pour batteries; supports et boîtiers pour panneaux solaires et batteries; unités de commande pour la distribution d'électricité; inverseurs (électricité), inverseurs pour alimentations électriques; télévisions, décodeurs satellite, lecteurs DVD, appareils de radio et autres appareils électroniques utilisés avec des panneaux solaires; chargeurs de téléphones mobiles et autres appareils électroniques; ainsi que parties et accessoires de tous les produits précités.
Aparatos e instrumentos de conducción, distribución, transformación, acumulación, regulación o control de la electricidad; paneles solares; paneles solares portátiles; baterías; baterías selladas; baterías solares; baterías recargables; cargadores de baterías; cajas para baterías; soportes y cajas para paneles solares y baterías; unidades de control para la distribución de electricidad; inversores de electricidad, inversores de fuentes de energía; televisores, decodificadores por satélite, lectores de DVD, radios y otros aparatos electrónicos utilizados con paneles solares; cargadores para teléfonos móviles y otros aparatos electrónicos; así como partes y accesorios para todos los productos antes mencionados.
Income
Government Income
We have not found government income sources for BBOXX LTD. 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 (27120 - Manufacture of electricity distribution and control apparatus) as BBOXX LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BBOXX LTD 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.
Import/Export of Goods
Goods imported/exported by BBOXX LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085076000Lithium-ion accumulators (excl. spent)
2018-12-0085076000Lithium-ion accumulators (excl. spent)
2018-10-0084431100Offset printing machinery, reel fed
2018-10-0084431600Flexographic printing machinery
2018-10-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2018-10-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2018-07-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-07-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-04-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2018-04-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2016-03-0085371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2013-12-0185013400DC motors and DC generators of an output > 375 kW

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BBOXX LTD 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 BBOXX LTD 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.