BOXARR LIMITED
Other software publishing
BOXARR LIMITED
Other software publishing
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
First Floor 25 King Street Bristol BS1 4PB England
Office (Bristol)
DeskLodge House, 2 Redcliffe Way, Redcliffe, Bristol BS1 6NL
Telephone
0(0)1179114762Website
boxarr.comCredit Report
Discover BOXARR LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£163.98k
Net Assets
-£106.25k
Total Liabilities
£523.38k
Turnover
N/A
Employees
10
Debt Ratio
125%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
See all 6 funding rounds & grants
Sign up for free to view complete fundraising history
Investors (3)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| IP Group plc | Nov 2015 | Seed |
| Parkwalk | Nov 2015 | Seed |
| Starburst | Jan 2017 | Series A |
Officers
Officers
| Status | ||
|---|---|---|
| Aneta Skiba | Director | Active |
| Robin Mark Young | Director | Active |
| Roger James Humm | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Ip2ipo Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Ian Arthur Georges Poccachard
Ceased 7 Sept 2017
Alasdair Gavin Pettigrew
Ceased 7 Sept 2017
Kelvin Frank Harrison
Ceased 7 Sept 2017
Roger Humm Limited
Ceased 6 Nov 2024
David Anthony Mushin
Ceased 7 Sept 2017
James Patrick Scanlan
Ceased 7 Sept 2017
Mnl (parkwalk) Nominees Limited
Ceased 2 Aug 2024
Group Structure
Group Structure
Charges
Charges
No charges registered
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Aug 2025 | Confirmation Statement | Confirmation statement made on 2025-08-16 with updates | View(6 pages) |
| 14 Mar 2025 | Accounts | Annual accounts made up to 2024-12-31 | View(14 pages) |
| 21 Nov 2024 | Capital | Capital Alter Shares Subdivision | View(6 pages) |
| 11 Nov 2024 | Persons With Significant Control | Cessation of Roger Humm Limited as a person with significant control on 2024-11-06 | View(1 page) |
| 30 Sept 2024 | Accounts | Annual accounts made up to 2023-12-31 | View(15 pages) |
Confirmation statement made on 2025-08-16 with updates
Cessation of Roger Humm Limited as a person with significant control on 2024-11-06
Recent Activity
Latest Activity
Confirmation statement made on 2025-08-16 with updates
5 months ago on 26 Aug 2025
Annual accounts made up to 2024-12-31
11 months ago on 14 Mar 2025
Capital Alter Shares Subdivision
1 years ago on 21 Nov 2024
Cessation of Roger Humm Limited as a person with significant control on 2024-11-06
1 years ago on 11 Nov 2024
Annual accounts made up to 2023-12-31
1 years ago on 30 Sept 2024