CompanyTrack
B

BOXARR LIMITED

Active Bristol

Other software publishing

10 employees Website
Software Productivity & collaboration tools Other software publishingComputer facilities management activities
B

BOXARR LIMITED

Other software publishing

Founded 20 Aug 2003 Active Bristol, England 10 employees boxarr.com
Software Productivity & collaboration tools Other software publishingComputer facilities management activities
Accounts Submitted 14 Mar 2025
Confirmation Statement Submitted 26 Aug 2025
Net assets £-106.25K £138.02K 2024 year on year
Total assets £417.13K £170.75K 2024 year on year
Total Liabilities £523.38K £308.77K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

First Floor 25 King Street Bristol BS1 4PB England

Office (Bristol)

DeskLodge House, 2 Redcliffe Way, Redcliffe, Bristol BS1 6NL

Credit Report

Discover BOXARR LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£163.98k

Decreased by £3.87k (-2%)

Net Assets

-£106.25k

Increased by £138.02k (+57%)

Total Liabilities

£523.38k

Decreased by £308.77k (-37%)

Turnover

N/A

Employees

10

Decreased by 2 (-17%)

Debt Ratio

125%

Decreased by 17 (-12%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£3.1m raised
Show:

Investors (3)

Investor NameInvestor SinceParticipating Rounds
IP Group plcNov 2015Seed
ParkwalkNov 2015Seed
StarburstJan 2017Series A

Share Capital

Share Capital

Share allotments and capital structure

5 Allotments 216,194 Shares £2.08m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
26 Sept 20245,026£50.26£0.01
30 Apr 20188,122£80k£9.85
3 Apr 2018101,523£1.00m£9.85
3 Apr 201842,500£419k£9.85
3 Apr 201859,023£581k£9.85

Officers

Officers

3 active 18 resigned
Status
Aneta SkibaDirectorPolishPoland3720 May 2024Active
Robin Mark YoungDirectorBritishUnited Kingdom606 Apr 2018Active
Roger James HummDirectorBritishEngland676 Apr 2023Active

Shareholders

Shareholders (25)

University Of Southampton
0.5%
4,23026 Aug 2025
University Of Bath
0.4%
3,70526 Aug 2025
University Of Bristol
0.2%
1,58926 Aug 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 7 Ceased

Ip2ipo Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Ian Arthur Georges Poccachard

Ceased 7 Sept 2017

Ceased

Alasdair Gavin Pettigrew

Ceased 7 Sept 2017

Ceased

Kelvin Frank Harrison

Ceased 7 Sept 2017

Ceased

Roger Humm Limited

Ceased 6 Nov 2024

Ceased

David Anthony Mushin

Ceased 7 Sept 2017

Ceased

James Patrick Scanlan

Ceased 7 Sept 2017

Ceased

Mnl (parkwalk) Nominees Limited

Ceased 2 Aug 2024

Ceased

Group Structure

Group Structure

IP2IPO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IP GROUP PLC united kingdom
BOXARR LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
26 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-16 with updatesView(6 pages)
14 Mar 2025AccountsAnnual accounts made up to 2024-12-31View(14 pages)
21 Nov 2024CapitalCapital Alter Shares SubdivisionView(6 pages)
11 Nov 2024Persons With Significant ControlCessation of Roger Humm Limited as a person with significant control on 2024-11-06View(1 page)
30 Sept 2024AccountsAnnual accounts made up to 2023-12-31View(15 pages)
26 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-16 with updates

14 Mar 2025 Accounts

Annual accounts made up to 2024-12-31

21 Nov 2024 Capital

Capital Alter Shares Subdivision

11 Nov 2024 Persons With Significant Control

Cessation of Roger Humm Limited as a person with significant control on 2024-11-06

30 Sept 2024 Accounts

Annual accounts made up to 2023-12-31

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