BLACK BOX NETWORK SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

BLACK BOX NETWORK SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02182174

Incorporation date

22/10/1987

Size

Medium

Contacts

Registered address

Registered address

First Floor (North) Blake House, Manor Farm Road, Reading, England RG2 0JHCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1987)
dot icon10/04/2026
Amended full accounts made up to 2025-03-31
dot icon27/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon12/11/2025
Termination of appointment of Brendan Christopher Tobin as a director on 2025-11-06
dot icon18/06/2025
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG
dot icon18/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon31/03/2025
Accounts for a medium company made up to 2024-03-31
dot icon04/12/2024
Termination of appointment of Brian Richard Fisher as a director on 2024-12-03
dot icon04/12/2024
Appointment of Keith Anthony Pado as a director on 2024-12-03
dot icon26/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon26/06/2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
dot icon19/03/2024
Full accounts made up to 2023-03-31
dot icon07/03/2024
Termination of appointment of Matthew Peter Thomas as a director on 2024-02-23
dot icon24/10/2023
Registered office address changed from 3 Bennet Court Bennet Road Reading Berkshire RG2 0QX to First Floor (North) Blake House Manor Farm Road Reading England RG2 0JH on 2023-10-24
dot icon22/06/2023
Full accounts made up to 2022-03-31
dot icon21/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon17/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon01/06/2022
Full accounts made up to 2021-03-31
dot icon19/04/2022
Appointment of Mr Matthew Peter Thomas as a director on 2022-04-19
dot icon19/04/2022
Appointment of Mr Brian Richard Fisher as a director on 2022-04-19
dot icon19/04/2022
Termination of appointment of Regina Balcune as a director on 2022-04-19
dot icon17/11/2021
Director's details changed for Mr Andrew Roel Jacobus Van Der Wit on 2021-11-12
dot icon06/08/2021
Full accounts made up to 2020-03-31
dot icon18/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon10/02/2021
Termination of appointment of Derek John Parker Wright as a secretary on 2021-02-10
dot icon01/09/2020
Appointment of Mr Derek John Parker Wright as a secretary on 2020-09-01
dot icon01/09/2020
Termination of appointment of Paul Mellors as a secretary on 2020-09-01
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon17/01/2020
Registration of charge 021821740007, created on 2019-12-27
dot icon09/01/2020
Appointment of Mr Andrew Roel Jacobus Van Der Wit as a director on 2020-01-09
dot icon09/01/2020
Appointment of Ms Regina Balcune as a director on 2020-01-09
dot icon09/01/2020
Termination of appointment of Leenamaija Katariina Wallin as a director on 2020-01-09
dot icon30/12/2019
Satisfaction of charge 021821740006 in full
dot icon01/11/2019
Full accounts made up to 2019-03-31
dot icon02/07/2019
Director's details changed for Ms Leenamaija Katariina Wallin on 2019-06-30
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon18/06/2019
Memorandum and Articles of Association
dot icon18/06/2019
Resolutions
dot icon01/04/2019
Appointment of Ms Leenamaija Katariina Wallin as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Joshua Whitney as a director on 2019-03-31
dot icon20/03/2019
Notification of a person with significant control statement
dot icon20/03/2019
Cessation of Black Box Corporation as a person with significant control on 2019-01-07
dot icon08/01/2019
Registration of charge 021821740006, created on 2019-01-07
dot icon22/12/2018
Full accounts made up to 2018-03-31
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon19/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon09/11/2017
Full accounts made up to 2017-03-31
dot icon07/09/2017
Termination of appointment of Jessica Clarkson as a secretary on 2017-07-31
dot icon06/09/2017
Appointment of Mr Paul Mellors as a secretary on 2017-09-05
dot icon28/07/2017
Change of details for Black Box Corporation as a person with significant control on 2017-06-16
dot icon22/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon18/11/2016
Full accounts made up to 2016-03-31
dot icon17/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon09/09/2015
Full accounts made up to 2015-03-31
dot icon14/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon14/08/2015
Director's details changed for Brendan Christopher Tobin on 2015-08-01
dot icon14/08/2015
Secretary's details changed for Jessica Clarkson on 2015-08-01
dot icon26/03/2015
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon26/03/2015
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
dot icon17/03/2015
Registered office address changed from 464 Basingstoke Road Reading Berkshire RG2 0BG to 3 Bennet Court Bennet Road Reading Berkshire RG2 0QX on 2015-03-17
dot icon03/12/2014
Second filing of TM01 previously delivered to Companies House
dot icon19/11/2014
Appointment of Mr Joshua Whitney as a director on 2014-11-14
dot icon19/11/2014
Termination of appointment of Leslie Martin Fernandes as a director on 2014-11-07
dot icon29/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon03/09/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon16/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon17/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon05/09/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon10/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon02/09/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon09/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon06/08/2010
Secretary's details changed for Jessica Clarkson on 2010-07-13
dot icon06/08/2010
Director's details changed for Mr Leslie Martin Fernandes on 2010-07-13
dot icon06/08/2010
Director's details changed for Brendan Christopher Tobin on 2010-07-13
dot icon09/07/2010
Group of companies' accounts made up to 2010-03-31
dot icon05/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon01/09/2009
Return made up to 08/08/09; full list of members
dot icon06/01/2009
Return made up to 08/08/07; full list of members; amend
dot icon06/01/2009
Return made up to 08/08/06; full list of members; amend
dot icon06/01/2009
Return made up to 08/08/05; full list of members; amend
dot icon06/01/2009
Return made up to 08/08/98; full list of members; amend
dot icon03/11/2008
Resolutions
dot icon19/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon16/09/2008
Return made up to 08/08/08; full list of members
dot icon15/09/2008
Location of register of members
dot icon15/09/2008
Location of debenture register
dot icon15/09/2008
Director's change of particulars / leslie fernandes / 17/08/2004
dot icon02/02/2008
Group of companies' accounts made up to 2007-03-31
dot icon14/12/2007
Director resigned
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Director resigned
dot icon10/12/2007
New director appointed
dot icon10/12/2007
New secretary appointed
dot icon10/12/2007
Secretary resigned
dot icon07/09/2007
Return made up to 08/08/07; full list of members
dot icon18/04/2007
Group of companies' accounts made up to 2006-03-31
dot icon11/08/2006
Return made up to 08/08/06; full list of members
dot icon28/06/2006
Group of companies' accounts made up to 2005-03-31
dot icon13/09/2005
Group of companies' accounts made up to 2004-03-31
dot icon22/08/2005
Return made up to 08/08/05; full list of members
dot icon22/08/2005
Director's particulars changed
dot icon12/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon03/11/2004
Statement of affairs
dot icon03/11/2004
Ad 31/03/04--------- £ si 31810@1
dot icon03/11/2004
Statement of affairs
dot icon03/11/2004
Ad 31/03/04--------- £ si 1224@1
dot icon03/11/2004
Statement of affairs
dot icon03/11/2004
Ad 31/03/04--------- £ si 45823@1
dot icon03/11/2004
Statement of affairs
dot icon03/11/2004
Ad 31/03/04--------- £ si 41007@1
dot icon03/11/2004
Statement of affairs
dot icon03/11/2004
Ad 31/03/04--------- £ si 34259@1
dot icon03/11/2004
Statement of affairs
dot icon03/11/2004
Ad 31/03/04--------- £ si 33741@1
dot icon03/11/2004
Statement of affairs
dot icon03/11/2004
Ad 31/03/04--------- £ si 32163@1
dot icon31/08/2004
Director resigned
dot icon20/08/2004
Return made up to 08/08/04; full list of members
dot icon07/04/2004
Memorandum and Articles of Association
dot icon06/04/2004
Memorandum and Articles of Association
dot icon06/04/2004
Nc inc already adjusted 30/03/04
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Resolutions
dot icon06/04/2004
Resolutions
dot icon03/04/2004
Full accounts made up to 2003-03-31
dot icon31/03/2004
Certificate of change of name
dot icon18/08/2003
Return made up to 08/08/03; full list of members
dot icon28/07/2003
New director appointed
dot icon28/07/2003
Director resigned
dot icon05/04/2003
Full accounts made up to 2002-03-31
dot icon06/02/2003
Delivery ext'd 3 mth 31/03/02
dot icon23/01/2003
New director appointed
dot icon20/09/2002
Auditor's resignation
dot icon07/08/2002
Return made up to 08/08/02; full list of members
dot icon02/08/2002
New director appointed
dot icon02/08/2002
Secretary resigned;director resigned
dot icon02/08/2002
New secretary appointed
dot icon01/05/2002
Return made up to 08/08/01; full list of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon18/06/2001
New director appointed
dot icon18/06/2001
Director resigned
dot icon26/02/2001
New secretary appointed
dot icon26/02/2001
Secretary resigned
dot icon24/10/2000
Full accounts made up to 2000-03-31
dot icon04/09/2000
Return made up to 08/08/00; full list of members
dot icon09/06/2000
Secretary's particulars changed
dot icon09/06/2000
Registered office changed on 09/06/00 from: 15 cradock road, reading, berkshire, RG2 ojt
dot icon13/05/2000
Particulars of mortgage/charge
dot icon27/04/2000
Certificate of change of name
dot icon13/01/2000
Director resigned
dot icon11/10/1999
New director appointed
dot icon14/09/1999
Return made up to 08/08/99; no change of members
dot icon21/06/1999
Full accounts made up to 1999-03-31
dot icon13/08/1998
Director resigned
dot icon13/08/1998
New director appointed
dot icon13/08/1998
Return made up to 08/08/98; full list of members
dot icon30/07/1998
Full accounts made up to 1998-03-31
dot icon01/02/1998
Full accounts made up to 1997-03-30
dot icon26/08/1997
Return made up to 08/08/97; full list of members
dot icon30/07/1997
New secretary appointed
dot icon30/07/1997
Secretary resigned;director resigned
dot icon24/01/1997
Director resigned
dot icon06/10/1996
Full accounts made up to 1996-03-31
dot icon17/09/1996
Return made up to 08/08/96; full list of members
dot icon31/05/1996
New director appointed
dot icon31/05/1996
Resolutions
dot icon27/11/1995
Full accounts made up to 1995-04-02
dot icon11/08/1995
Return made up to 08/08/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Return made up to 08/08/94; no change of members
dot icon16/08/1994
Full accounts made up to 1994-04-03
dot icon23/03/1994
Declaration of satisfaction of mortgage/charge
dot icon23/03/1994
Declaration of satisfaction of mortgage/charge
dot icon23/03/1994
Declaration of satisfaction of mortgage/charge
dot icon20/10/1993
Full accounts made up to 1993-03-28
dot icon20/09/1993
New director appointed
dot icon20/09/1993
New director appointed
dot icon27/08/1993
Return made up to 08/08/93; full list of members
dot icon22/09/1992
Director resigned
dot icon22/09/1992
Return made up to 08/08/92; no change of members
dot icon21/08/1992
Full accounts made up to 1992-03-29
dot icon10/02/1992
Particulars of mortgage/charge
dot icon02/02/1992
Full accounts made up to 1991-03-31
dot icon23/12/1991
Declaration of satisfaction of mortgage/charge
dot icon16/12/1991
Particulars of mortgage/charge
dot icon16/12/1991
Particulars of mortgage/charge
dot icon20/11/1991
Director resigned;new director appointed
dot icon09/10/1991
Return made up to 08/08/91; no change of members
dot icon13/02/1991
Full accounts made up to 1990-04-01
dot icon10/09/1990
Return made up to 08/08/90; full list of members
dot icon26/03/1990
Return made up to 23/12/89; full list of members
dot icon30/11/1989
Full accounts made up to 1989-04-02
dot icon23/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/09/1989
Return made up to 23/12/88; full list of members
dot icon06/12/1988
Director resigned
dot icon11/10/1988
Wd 04/10/88 ad 20/09/88--------- £ si 399998@1=399998 £ ic 2/400000
dot icon11/10/1988
Resolutions
dot icon11/10/1988
Resolutions
dot icon11/10/1988
Resolutions
dot icon11/10/1988
£ nc 1000/500000
dot icon30/09/1988
Particulars of mortgage/charge
dot icon20/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/09/1988
Registered office changed on 20/09/88 from: 166 bedminster down rd, bristol, BS13 7AG
dot icon22/10/1987
Incorporation
dot icon22/10/1987
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

74
2023
change arrow icon0 % *

* during past year

Cash in Bank

£447,961.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
74
4.91M
-
11.99M
447.96K
-
2023
74
4.91M
-
11.99M
447.96K
-

Employees

2023

Employees

74 Ascended- *

Net Assets(GBP)

4.91M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

11.99M £Ascended- *

Cash in Bank(GBP)

447.96K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baļčūne Regīna
Director
09/01/2020 - 19/04/2022
7
Mcandrew, Michael
Director
31/01/2003 - 29/11/2007
10
Fernandes, Leslie
Director
01/04/1996 - 31/12/1999
2
Balmforth, Edward Michael
Director
25/11/2002 - 13/08/2004
1
Luscombe, Timothy Laurence
Director
31/05/2001 - 18/07/2002
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK BOX NETWORK SERVICES (UK) LIMITED

BLACK BOX NETWORK SERVICES (UK) LIMITED is an(a) Active company incorporated on 22/10/1987 with the registered office located at First Floor (North) Blake House, Manor Farm Road, Reading, England RG2 0JH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 74 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK BOX NETWORK SERVICES (UK) LIMITED?

toggle

BLACK BOX NETWORK SERVICES (UK) LIMITED is currently Active. It was registered on 22/10/1987 .

Where is BLACK BOX NETWORK SERVICES (UK) LIMITED located?

toggle

BLACK BOX NETWORK SERVICES (UK) LIMITED is registered at First Floor (North) Blake House, Manor Farm Road, Reading, England RG2 0JH.

What does BLACK BOX NETWORK SERVICES (UK) LIMITED do?

toggle

BLACK BOX NETWORK SERVICES (UK) LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BLACK BOX NETWORK SERVICES (UK) LIMITED have?

toggle

BLACK BOX NETWORK SERVICES (UK) LIMITED had 74 employees in 2023.

What is the latest filing for BLACK BOX NETWORK SERVICES (UK) LIMITED?

toggle

The latest filing was on 10/04/2026: Amended full accounts made up to 2025-03-31.