BOX3 PROJECTS LTD

Executive Summary

BOX3 PROJECTS LTD is a micro-entity in early stages with a modest balance sheet and positive working capital but limited equity cushion. The company demonstrates initial operational activity with no overdue statutory filings and transparent governance. Conditional credit approval is recommended, contingent on ongoing monitoring of cash flow conversion and profitability to ensure financial resilience.

View Full Analysis Report →
Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mr James Mehmet Medi as a director on 2025-07-29

View Document

28/07/2528 July 2025 NewRegistered office address changed from 1 Oak Court 67-72 Bethel Road Sevenoaks Kent TN13 3UE United Kingdom to Level 5 55 Broadway St James London SW1H 0BD on 2025-07-28

View Document

05/05/255 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

16/07/2416 July 2024 Previous accounting period extended from 2024-03-31 to 2024-04-30

View Document

16/07/2416 July 2024 Micro company accounts made up to 2024-04-30

View Document

17/05/2417 May 2024 Change of details for Mr Robert Andrew David English as a person with significant control on 2024-05-17

View Document

17/05/2417 May 2024 Registered office address changed from 1 Oak Court 1 Oak Court 67-72 Bethel Road Sevenoaks Kent TN13 3UE United Kingdom to 1 Oak Court 67-72 Bethel Road Sevenoaks Kent TN13 3UE on 2024-05-17

View Document

17/05/2417 May 2024 Appointment of Mr Scott Howard as a director on 2024-05-17

View Document

17/05/2417 May 2024 Appointment of Mrs Laura Jane Howard as a director on 2024-05-17

View Document

17/05/2417 May 2024 Director's details changed for Mrs Jane Joanne English on 2024-05-17

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

17/05/2417 May 2024 Notification of Scott Howard as a person with significant control on 2024-05-17

View Document

17/05/2417 May 2024 Notification of Laura Jane Howard as a person with significant control on 2024-05-17

View Document

17/05/2417 May 2024 Change of details for Mrs Jane Joanne English as a person with significant control on 2024-05-17

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/03/2414 March 2024 Registered office address changed from Unit 1, Crown Enterprise Centre 16 High Street Seal Sevenoaks Kent TN15 0AJ England to 1 Oak Court 1 Oak Court 67-72 Bethel Road Sevenoaks Kent TN13 3UE on 2024-03-14

View Document

26/06/2326 June 2023 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2023-04-30

View Document

23/06/2323 June 2023 Previous accounting period shortened from 2023-10-31 to 2023-04-30

View Document

05/05/235 May 2023 Notification of Robert Andrew David English as a person with significant control on 2023-05-05

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

05/05/235 May 2023 Appointment of Mr Steven James Sidwell as a director on 2023-05-05

View Document

05/05/235 May 2023 Appointment of Mr Robert Andrew David English as a director on 2023-05-05

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/02/2313 February 2023 Registered office address changed from 294 Coulsdon Road Coulsdon CR5 1EB England to Unit 1, Crown Enterprise Centre 16 High Street Seal Sevenoaks Kent TN15 0AJ on 2023-02-13

View Document

05/10/225 October 2022 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company