AIRBOX SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AIRBOX SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06534784

Incorporation date

14/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 The Quadrangle, Grove Business Park, Wantage, Oxfordshire OX12 9FACopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2008)
dot icon20/04/2026
Confirmation statement made on 2026-04-20 with no updates
dot icon27/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/10/2025
Statement of company's objects
dot icon26/09/2025
Resolutions
dot icon17/09/2025
Registration of charge 065347840002, created on 2025-09-16
dot icon16/09/2025
Satisfaction of charge 065347840001 in full
dot icon23/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon03/09/2024
Statement of capital following an allotment of shares on 2024-08-09
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon23/08/2024
Cessation of William Anselm Moore as a person with significant control on 2024-08-09
dot icon23/08/2024
Notification of Airbox Holdings Limited as a person with significant control on 2024-08-09
dot icon14/08/2024
Appointment of Mr Steven Gilroy as a director on 2024-08-13
dot icon12/08/2024
Resolutions
dot icon09/08/2024
Solvency Statement dated 25/07/24
dot icon09/08/2024
Statement by Directors
dot icon09/08/2024
Statement by Directors
dot icon09/08/2024
Solvency Statement dated 25/07/24
dot icon09/08/2024
Statement of capital on 2024-08-09
dot icon09/08/2024
Memorandum and Articles of Association
dot icon09/08/2024
Resolutions
dot icon08/08/2024
Resolutions
dot icon08/08/2024
Resolutions
dot icon07/08/2024
Termination of appointment of Michael Derek Peckham as a director on 2024-08-07
dot icon09/04/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon11/03/2024
Appointment of Ms Joanna Rebecca Mower as a director on 2024-03-11
dot icon11/03/2024
Appointment of Mr Rupert Christopher Lacy-Hulbert as a director on 2024-03-11
dot icon11/03/2024
Appointment of Ms Joanna Rebecca Mower as a secretary on 2024-03-11
dot icon11/12/2023
Memorandum and Articles of Association
dot icon19/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon06/10/2022
Statement of capital on 2022-10-06
dot icon06/10/2022
Reduction of iss capital and minute (oc)
dot icon06/10/2022
Certificate of reduction of issued capital
dot icon19/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/07/2022
Resolutions
dot icon21/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/05/2021
Registration of charge 065347840001, created on 2021-05-18
dot icon16/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon15/03/2021
Cessation of Joseph Hill as a person with significant control on 2020-01-21
dot icon01/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon16/03/2020
Director's details changed for Mr Michael Derek Peckham on 2020-03-01
dot icon13/02/2020
Purchase of own shares.
dot icon12/02/2020
Cancellation of shares. Statement of capital on 2020-01-21
dot icon03/02/2020
Memorandum and Articles of Association
dot icon27/01/2020
Resolutions
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/09/2019
Change of details for Mr William Anselm Moore as a person with significant control on 2019-09-18
dot icon24/09/2019
Director's details changed for Mr William Anselm Moore on 2019-09-18
dot icon04/04/2019
Cancellation of shares. Statement of capital on 2018-07-13
dot icon04/04/2019
Purchase of own shares.
dot icon27/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon27/03/2019
Notification of Joseph Hill as a person with significant control on 2018-07-13
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/08/2018
Appointment of Mr Michael Derek Peckham as a director on 2018-08-17
dot icon23/07/2018
Termination of appointment of Timothy Stephen Marlow as a director on 2018-07-13
dot icon12/06/2018
Resolutions
dot icon12/06/2018
Change of name notice
dot icon12/06/2018
Change of details for Mr William Anselm Moore as a person with significant control on 2018-02-28
dot icon27/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon27/03/2018
Cessation of Thomas Andrew Hedges as a person with significant control on 2018-02-28
dot icon20/03/2018
Cancellation of shares. Statement of capital on 2018-02-28
dot icon20/03/2018
Resolutions
dot icon20/03/2018
Purchase of own shares.
dot icon07/03/2018
Termination of appointment of Thomas Andrew Hedges as a director on 2018-02-28
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/09/2017
Director's details changed for Mr Timothy Stephen Marlow on 2017-09-01
dot icon20/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon04/01/2017
Director's details changed for Mr Timothy Stephen Marlow on 2016-12-20
dot icon23/12/2016
Appointment of Mr Joseph Hill as a director on 2016-12-19
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2016
Appointment of Mr Timothy Stephen Marlow as a director on 2016-12-19
dot icon22/12/2016
Statement of capital following an allotment of shares on 2016-12-05
dot icon04/08/2016
Registered office address changed from , Grove Business Centre Downsview Road, Wantage, Oxon, OX12 9FF to Unit 4 the Quadrangle Grove Business Park Wantage Oxfordshire OX12 9FA on 2016-08-04
dot icon17/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/10/2015
Cancellation of shares. Statement of capital on 2015-10-01
dot icon23/10/2015
Purchase of own shares.
dot icon02/10/2015
Termination of appointment of David William Clark as a director on 2015-10-01
dot icon23/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon01/04/2014
Appointment of Mr David William Clark as a director
dot icon29/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon27/03/2012
Director's details changed for Mr Thomas Andrew Hedges on 2012-03-01
dot icon26/03/2012
Termination of appointment of William Moore as a secretary
dot icon26/03/2012
Director's details changed for Mr William Anselm Moore on 2012-03-01
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon12/04/2010
Director's details changed for Mr Thomas Andrew Hedges on 2010-04-12
dot icon12/04/2010
Director's details changed for Mr William Anselm Moore on 2010-04-12
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 14/03/09; full list of members
dot icon14/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-46 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
647.89K
-
0.00
753.09K
-
2022
46
704.84K
-
0.00
1.82M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Joseph
Director
19/12/2016 - Present
5
Gilroy, Steven
Director
13/08/2024 - Present
16
Peckham, Michael Derek
Director
17/08/2018 - 07/08/2024
11
Hedges, Thomas Andrew
Director
14/03/2008 - 28/02/2018
4
Lacy-Hulbert, Rupert Christopher
Director
11/03/2024 - Present
16

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRBOX SYSTEMS LIMITED

AIRBOX SYSTEMS LIMITED is an(a) Active company incorporated on 14/03/2008 with the registered office located at Unit 4 The Quadrangle, Grove Business Park, Wantage, Oxfordshire OX12 9FA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRBOX SYSTEMS LIMITED?

toggle

AIRBOX SYSTEMS LIMITED is currently Active. It was registered on 14/03/2008 .

Where is AIRBOX SYSTEMS LIMITED located?

toggle

AIRBOX SYSTEMS LIMITED is registered at Unit 4 The Quadrangle, Grove Business Park, Wantage, Oxfordshire OX12 9FA.

What does AIRBOX SYSTEMS LIMITED do?

toggle

AIRBOX SYSTEMS LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for AIRBOX SYSTEMS LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-20 with no updates.