BANDBOX LIMITED

Register to unlock more data on OkredoRegister

BANDBOX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03458466

Incorporation date

31/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O JANET WHEATLEY, 23 Wellington Road, Orpington, Kent BR5 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1997)
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon05/11/2025
Withdrawal of a person with significant control statement on 2025-11-05
dot icon05/11/2025
Notification of Andrew Peter Gibson as a person with significant control on 2016-04-06
dot icon05/11/2025
Notification of Ian Paul Gibson as a person with significant control on 2016-04-06
dot icon05/11/2025
Notification of Janet Elizabeth Wheatley as a person with significant control on 2016-04-06
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with updates
dot icon02/05/2024
Satisfaction of charge 1 in full
dot icon22/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon19/12/2023
Confirmation statement made on 2023-10-31 with updates
dot icon19/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon27/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon26/11/2022
Micro company accounts made up to 2021-10-31
dot icon22/01/2022
Confirmation statement made on 2021-10-31 with no updates
dot icon26/10/2021
Compulsory strike-off action has been discontinued
dot icon25/10/2021
Micro company accounts made up to 2020-10-31
dot icon20/10/2021
Compulsory strike-off action has been suspended
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon12/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon31/07/2020
Micro company accounts made up to 2019-10-31
dot icon22/01/2020
Compulsory strike-off action has been discontinued
dot icon21/01/2020
First Gazette notice for compulsory strike-off
dot icon20/01/2020
Confirmation statement made on 2019-10-31 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon03/12/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon14/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon11/09/2017
Micro company accounts made up to 2016-10-31
dot icon15/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/01/2015
Annual return made up to 2014-10-31 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon03/12/2010
Registered office address changed from 207 Petts Wood Road Petts Wood Orpington Kent BR5 1LA on 2010-12-03
dot icon25/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon19/11/2009
Director's details changed for Janet Elizabeth Wheatley on 2009-11-18
dot icon19/11/2009
Director's details changed for Andrew Peter Gibson on 2009-11-18
dot icon19/11/2009
Director's details changed for Ian Paul Gibson on 2009-11-18
dot icon22/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon15/01/2009
Return made up to 31/10/08; full list of members
dot icon22/07/2008
Total exemption full accounts made up to 2007-10-31
dot icon19/02/2008
Return made up to 31/10/07; full list of members
dot icon28/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon21/02/2007
Return made up to 31/10/06; full list of members
dot icon10/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon06/12/2005
Return made up to 31/10/05; full list of members
dot icon06/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon15/11/2004
Return made up to 31/10/04; full list of members
dot icon24/09/2004
Total exemption full accounts made up to 2003-10-31
dot icon24/11/2003
Return made up to 31/10/03; full list of members
dot icon31/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon12/11/2002
Return made up to 31/10/02; full list of members
dot icon07/10/2002
Total exemption full accounts made up to 2001-10-31
dot icon03/01/2002
Return made up to 31/10/01; full list of members
dot icon16/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon17/11/2000
Return made up to 31/10/00; full list of members
dot icon31/08/2000
Full accounts made up to 1999-10-31
dot icon07/12/1999
Return made up to 31/10/99; full list of members
dot icon25/04/1999
Full accounts made up to 1998-10-31
dot icon20/11/1998
Return made up to 31/10/98; full list of members
dot icon11/12/1997
Particulars of mortgage/charge
dot icon04/11/1997
Registered office changed on 04/11/97 from: bridge house 181 queen victoria street, london EC4V 4DD
dot icon04/11/1997
New director appointed
dot icon03/11/1997
Director resigned
dot icon03/11/1997
New director appointed
dot icon03/11/1997
Secretary resigned
dot icon03/11/1997
New secretary appointed;new director appointed
dot icon31/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-71.22 % *

* during past year

Cash in Bank

£3,031.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/10/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
41.33K
-
0.00
-
-
2022
4
35.35K
-
0.00
10.53K
-
2023
4
26.59K
-
0.00
3.03K
-
2023
4
26.59K
-
0.00
3.03K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

26.59K £Descended-24.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.03K £Descended-71.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
31/10/1997 - 31/10/1997
10896
WILDMAN & BATTELL LIMITED
Nominee Director
31/10/1997 - 31/10/1997
10915
Gibson, Andrew Peter
Director
31/10/1997 - Present
-
Gibson, Ian Paul
Director
31/10/1997 - Present
-
Wheatley, Janet Elizabeth
Director
31/10/1997 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BANDBOX LIMITED

BANDBOX LIMITED is an(a) Active company incorporated on 31/10/1997 with the registered office located at C/O JANET WHEATLEY, 23 Wellington Road, Orpington, Kent BR5 4AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BANDBOX LIMITED?

toggle

BANDBOX LIMITED is currently Active. It was registered on 31/10/1997 .

Where is BANDBOX LIMITED located?

toggle

BANDBOX LIMITED is registered at C/O JANET WHEATLEY, 23 Wellington Road, Orpington, Kent BR5 4AG.

What does BANDBOX LIMITED do?

toggle

BANDBOX LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BANDBOX LIMITED have?

toggle

BANDBOX LIMITED had 4 employees in 2023.

What is the latest filing for BANDBOX LIMITED?

toggle

The latest filing was on 17/02/2026: Compulsory strike-off action has been suspended.