logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 9
  • 1
    Burgin, Dean
    Director born in November 1982
    Individual (6 offsprings)
    Officer
    2010-11-24 ~ 2023-09-29
    OF - Director → CIF 0
    Mr Dean Geoffrey Burgin
    Born in November 1982
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-09-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Gilbert, Ralph
    Company Director born in June 1981
    Individual (125 offsprings)
    Officer
    2023-09-29 ~ 2024-06-28
    OF - Director → CIF 0
  • 3
    Goodman, Christopher David
    Company Director born in August 1979
    Individual (121 offsprings)
    Officer
    2023-09-29 ~ 2024-06-28
    OF - Director → CIF 0
  • 4
    Rishbeth, Victoria Claire
    Born in March 1983
    Individual (69 offsprings)
    Officer
    2024-06-28 ~ now
    OF - Director → CIF 0
  • 5
    Bailey, Rhys Nicholas Harry
    Born in December 1990
    Individual (73 offsprings)
    Officer
    2024-06-28 ~ now
    OF - Director → CIF 0
  • 6
    Friend, Charlene Emma
    Born in July 1984
    Individual (97 offsprings)
    Officer
    2023-09-29 ~ now
    OF - Director → CIF 0
  • 7
    Green, James Peter
    Director born in April 1979
    Individual (11 offsprings)
    Officer
    2010-11-24 ~ 2023-09-29
    OF - Director → CIF 0
    Mr James Peter Green
    Born in April 1979
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-09-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Halford, Matthew James
    Born in August 1973
    Individual (68 offsprings)
    Officer
    2024-06-28 ~ now
    OF - Director → CIF 0
  • 9
    FOCUS 4 U LTD.
    - now 04771242
    NORTHBOURNE FIVE LIMITED - 2003-06-03
    Focus House, Ham Road, Shoreham-by-sea, England
    Active Corporate (19 parents, 70 offsprings)
    Person with significant control
    2023-09-29 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

BOXX COMMUNICATIONS LTD

Period: 2010-11-24 ~ now
Company number: 07449383
Registered name
BOXX COMMUNICATIONS LTD - now
Standard Industrial Classification
61100 - Wired Telecommunications Activities
Brief company account
Intangible Assets
291,239 GBP2023-04-30
323,897 GBP2022-04-30
Property, Plant & Equipment
1,374 GBP2023-04-30
0 GBP2022-04-30
Fixed Assets - Investments
2 GBP2023-04-30
2 GBP2022-04-30
Fixed Assets
292,615 GBP2023-04-30
323,899 GBP2022-04-30
Debtors
173,699 GBP2023-04-30
182,013 GBP2022-04-30
Cash at bank and in hand
33,990 GBP2023-04-30
50,336 GBP2022-04-30
Current Assets
207,689 GBP2023-04-30
232,349 GBP2022-04-30
Creditors
Current, Amounts falling due within one year
-308,323 GBP2023-04-30
Net Current Assets/Liabilities
-100,634 GBP2023-04-30
-48,361 GBP2022-04-30
Total Assets Less Current Liabilities
191,981 GBP2023-04-30
275,538 GBP2022-04-30
Creditors
Non-current, Amounts falling due after one year
-52,872 GBP2023-04-30
Net Assets/Liabilities
76,441 GBP2023-04-30
119,278 GBP2022-04-30
Equity
Called up share capital
2 GBP2023-04-30
2 GBP2022-04-30
Retained earnings (accumulated losses)
76,439 GBP2023-04-30
119,276 GBP2022-04-30
Equity
76,441 GBP2023-04-30
119,278 GBP2022-04-30
Average Number of Employees
122022-05-01 ~ 2023-04-30
132021-05-01 ~ 2022-04-30
Intangible Assets - Gross Cost
Net goodwill
325,794 GBP2023-04-30
325,794 GBP2022-04-30
Other than goodwill
383,740 GBP2023-04-30
337,300 GBP2022-04-30
Intangible Assets - Gross Cost
709,534 GBP2023-04-30
663,094 GBP2022-04-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
285,069 GBP2023-04-30
244,345 GBP2022-04-30
Other than goodwill
133,226 GBP2023-04-30
94,852 GBP2022-04-30
Intangible Assets - Accumulated Amortisation & Impairment
418,295 GBP2023-04-30
339,197 GBP2022-04-30
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
40,724 GBP2022-05-01 ~ 2023-04-30
Other than goodwill
38,374 GBP2022-05-01 ~ 2023-04-30
Intangible Assets - Increase From Amortisation Charge for Year
79,098 GBP2022-05-01 ~ 2023-04-30
Intangible Assets
Net goodwill
40,725 GBP2023-04-30
81,449 GBP2022-04-30
Other than goodwill
250,514 GBP2023-04-30
242,448 GBP2022-04-30
Property, Plant & Equipment - Gross Cost
Other
41,531 GBP2023-04-30
39,699 GBP2022-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
40,157 GBP2023-04-30
39,699 GBP2022-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
458 GBP2022-05-01 ~ 2023-04-30
Property, Plant & Equipment
Other
1,374 GBP2023-04-30
0 GBP2022-04-30
Investments in group undertakings and participating interests
2 GBP2023-04-30
2 GBP2022-04-30
Trade Debtors/Trade Receivables
Current
161,170 GBP2023-04-30
157,410 GBP2022-04-30
Other Debtors
Amounts falling due within one year
12,529 GBP2023-04-30
24,603 GBP2022-04-30
Debtors
Current, Amounts falling due within one year
173,699 GBP2023-04-30
Amounts falling due within one year, Current
182,013 GBP2022-04-30
Trade Creditors/Trade Payables
Current
106,955 GBP2023-04-30
107,304 GBP2022-04-30
Corporation Tax Payable
Current
36,986 GBP2023-04-30
16,730 GBP2022-04-30
Other Taxation & Social Security Payable
Current
40,659 GBP2023-04-30
39,495 GBP2022-04-30
Other Creditors
Current
123,723 GBP2023-04-30
117,181 GBP2022-04-30
Creditors
Current
308,323 GBP2023-04-30
280,710 GBP2022-04-30
Other Creditors
Non-current
52,872 GBP2023-04-30
96,019 GBP2022-04-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
15,943 GBP2023-04-30
16,322 GBP2022-04-30

Related profiles found in government register
  • BOXX COMMUNICATIONS LTD
    Info
    Registered number 07449383
    Focus House, Ham Road, Shoreham-by-sea BN43 6PA
    PRIVATE LIMITED COMPANY incorporated on 2010-11-24 (15 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-11-24
    CIF 0
  • BOXX COMMUNICATION LTD
    S
    Registered number 7449383
    Norfolk House East, 499 Silbury Boulevard, Milton Keynes, England, MK9 2AH
    Limited Company in England
    CIF 1
  • BOXX COMMUNICATIONS LTD
    S
    Registered number 7449383
    Norfolk House East, 499 Silbury Boulevard, Milton Keynes, England, MK9 2AH
    Limited Company in England
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    BOXX LOCAL LIMITED
    09708879
    Studio E1a 327 Upper Fourth Street, Witan Studios, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-07-28 ~ 2023-09-08
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BOXX NATIONAL LIMITED
    09703582
    Studio E1a 327 Upper Fourth Street, Witan Studios, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2023-09-08
    CIF 2 - Ownership of shares – More than 50% but less than 75% OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.