BOXARR LIMITED
Other software publishing
BOXARR LIMITED
Other software publishing
Previous Company Names
Contact & Details
Contact
Registered Address
First Floor 25 King Street Bristol BS1 4PB England
Full company profile for BOXARR LIMITED (04873279), an active software company based in Bristol, England. Incorporated 20 Aug 2003. Other software publishing. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2025)
Cash in Bank
£188.66k
Net Assets
£12.10k
Total Liabilities
£637.04k
Turnover
N/A
Employees
10
Debt Ratio
98%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
See all 5 funding rounds
Sign up to view complete fundraising history
Investors (7)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 6 | Jan 2003 | Unknown/Other |
| Investor 3 | Nov 2015 | Series A, Seed |
| Investor 7 | Nov 2015 | Seed |
See all 7 investors
Sign up to view complete investor information
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 21 officers
Sign up to view the full officer history
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
David Anthony Mushin
Ceased 7 Sept 2017
Ian Arthur Georges Poccachard
Ceased 7 Sept 2017
Mnl (parkwalk) Nominees Limited
Ceased 2 Aug 2024
Alasdair Gavin Pettigrew
Ceased 7 Sept 2017
Kelvin Frank Harrison
Ceased 7 Sept 2017
James Patrick Scanlan
Ceased 7 Sept 2017
Roger Humm Limited
Ceased 6 Nov 2024
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 Mar 2026 | Accounts | Annual accounts made up to 2025-12-31 | |
| 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 |
Annual accounts made up to 2025-12-31
Confirmation statement made on 2025-08-16 with updates
Annual accounts made up to 2024-12-31
Capital Alter Shares Subdivision
Cessation of Roger Humm Limited as a person with significant control on 2024-11-06
Recent Activity
Latest Activity
Annual accounts made up to 2025-12-31
1 months ago on 5 Mar 2026
Confirmation statement made on 2025-08-16 with updates
7 months ago on 26 Aug 2025
Annual accounts made up to 2024-12-31
1 years 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
