BLUEBOX AVIONICS LIMITED

Register to unlock more data on OkredoRegister

BLUEBOX AVIONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05684001

Incorporation date

23/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Milton Gate, 60 Chiswell Street, London EC1Y 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2006)
dot icon05/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/03/2025
Satisfaction of charge 056840010001 in full
dot icon14/03/2025
Satisfaction of charge 056840010002 in full
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon17/11/2023
Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2023-11-17
dot icon08/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/12/2021
Termination of appointment of David George Mclennan Brown as a director on 2021-09-30
dot icon29/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2019
Registered office address changed from Inflight House Hurricane Way Langley SL3 8AG to Milton Gate 60 Chiswell Street London EC1Y 4AG on 2019-12-11
dot icon01/05/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/11/2018
Appointment of Mr Kevin Peter Clark as a director on 2018-10-25
dot icon07/11/2018
Resolutions
dot icon07/11/2018
Termination of appointment of Paul Lawrence Rayson as a director on 2018-10-25
dot icon07/11/2018
Termination of appointment of Jonathan Michael Bunting as a director on 2018-10-25
dot icon30/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon15/02/2018
Second filing of Confirmation Statement dated 28/02/2017
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/03/2017
28/02/17 Statement of Capital gbp 100
dot icon15/03/2017
Current accounting period shortened from 2017-08-31 to 2017-03-31
dot icon09/09/2016
Appointment of Mr Paul Lawrence Rayson as a director on 2016-08-31
dot icon09/09/2016
Termination of appointment of John Howe as a director on 2016-08-31
dot icon13/04/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon11/04/2016
Director's details changed for David George Mclennan Brown on 2016-04-11
dot icon07/03/2016
Registration of charge 056840010002, created on 2016-03-03
dot icon11/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/09/2015
Register(s) moved to registered inspection location Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH
dot icon23/09/2015
Register inspection address has been changed to Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH
dot icon22/09/2015
Director's details changed for Mr John Howe on 2015-08-09
dot icon22/09/2015
Director's details changed for Mr Jonathan Michael Bunting on 2015-08-09
dot icon10/08/2015
Registration of charge 056840010001, created on 2015-08-06
dot icon16/07/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/03/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/04/2013
Registered office address changed from Jubilee House 32 Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL on 2013-04-26
dot icon20/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon28/06/2012
Current accounting period shortened from 2012-09-30 to 2012-08-31
dot icon28/06/2012
Appointment of Mr Jonathan Michael Bunting as a director
dot icon28/06/2012
Termination of appointment of Mark Cashmore as a director
dot icon16/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/04/2012
Termination of appointment of Thomson Cooper Secretaries Limited as a secretary
dot icon11/04/2012
Appointment of Thomson Cooper Secretaries Limited as a secretary
dot icon11/04/2012
Termination of appointment of Anne Holmes as a secretary
dot icon05/04/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon01/02/2012
Appointment of Mr Mark Richard Cashmore as a director
dot icon27/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/03/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon15/02/2011
Termination of appointment of Richard Stuart as a director
dot icon10/11/2010
Appointment of James Lindsay Macrae as a director
dot icon10/11/2010
Termination of appointment of Murray Skelton as a director
dot icon18/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon26/01/2010
Director's details changed for David George Mclennan Brown on 2010-01-23
dot icon26/01/2010
Director's details changed for Murray Kirk Skelton on 2010-01-23
dot icon26/01/2010
Director's details changed for John Howe on 2010-01-23
dot icon26/01/2010
Director's details changed for Richard Andrew Stuart on 2010-01-23
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/03/2009
Return made up to 23/01/09; full list of members
dot icon18/03/2009
Secretary's change of particulars / anne holmes / 17/03/2009
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/04/2008
Return made up to 23/01/08; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/05/2007
Return made up to 23/01/07; full list of members
dot icon27/02/2007
New director appointed
dot icon27/02/2007
New director appointed
dot icon21/02/2007
Resolutions
dot icon21/02/2007
Resolutions
dot icon05/01/2007
Accounting reference date shortened from 31/01/07 to 30/09/06
dot icon02/10/2006
Ad 13/07/06--------- £ si 99@1=99 £ ic 1/100
dot icon02/10/2006
New director appointed
dot icon02/10/2006
New director appointed
dot icon02/10/2006
New secretary appointed
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Secretary resigned
dot icon02/10/2006
Registered office changed on 02/10/06 from: 12 walker avenue stratford, office village wolverton mill, milton keynes, buckinghamshire MK12 5TW
dot icon22/05/2006
Certificate of change of name
dot icon23/01/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
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
0
32.74K
-
0.00
4.12K
-
2022
0
100.00
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HBJG SECRETARIAL LIMITED
Corporate Secretary
17/11/2023 - Present
458
Howe, John
Director
13/07/2006 - 31/08/2016
7
Rayson, Paul Lawrence
Director
31/08/2016 - 25/10/2018
9
Mr Richard Andrew Stuart
Director
13/07/2006 - 09/02/2011
16
Skelton, Murray Kirk
Director
18/12/2006 - 15/09/2010
5

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

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 BLUEBOX AVIONICS LIMITED

BLUEBOX AVIONICS LIMITED is an(a) Active company incorporated on 23/01/2006 with the registered office located at Milton Gate, 60 Chiswell Street, London EC1Y 4AG. There are currently 3 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 BLUEBOX AVIONICS LIMITED?

toggle

BLUEBOX AVIONICS LIMITED is currently Active. It was registered on 23/01/2006 .

Where is BLUEBOX AVIONICS LIMITED located?

toggle

BLUEBOX AVIONICS LIMITED is registered at Milton Gate, 60 Chiswell Street, London EC1Y 4AG.

What does BLUEBOX AVIONICS LIMITED do?

toggle

BLUEBOX AVIONICS LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

What is the latest filing for BLUEBOX AVIONICS LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-28 with no updates.