BLUEBOXX CREATIVE LIMITED

Register to unlock more data on OkredoRegister

BLUEBOXX CREATIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05239090

Incorporation date

23/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 16 Tavis House Industrial Estate, Pegasus Way, Haddenham, Aylesbury HP17 8ZDCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2004)
dot icon01/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon04/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon20/06/2024
Micro company accounts made up to 2023-09-30
dot icon22/05/2024
Director's details changed for Mrs Sarah Danielle Martin on 2024-05-22
dot icon22/05/2024
Secretary's details changed for Mrs Sarah Danielle Martin on 2024-05-22
dot icon16/04/2024
Registered office address changed from Unit 5 Elstree Film Studios Shenley Road Borehamwood Hertfordshire WD6 1JG to Unit 16 Tavis House Industrial Estate Pegasus Way, Haddenham Aylesbury HP17 8ZD on 2024-04-16
dot icon06/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon02/10/2022
Confirmation statement made on 2022-09-23 with updates
dot icon24/05/2022
Micro company accounts made up to 2021-09-30
dot icon19/12/2021
Director's details changed for Ms Sarah Danielle Ward on 2021-12-19
dot icon19/12/2021
Secretary's details changed for Ms Sarah Danielle Ward on 2021-12-19
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon03/03/2021
Registration of charge 052390900003, created on 2021-03-01
dot icon12/10/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon15/10/2019
Appointment of Ms Sarah Danielle Ward as a director on 2019-10-15
dot icon15/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon07/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon12/06/2018
Micro company accounts made up to 2017-09-30
dot icon09/04/2018
Director's details changed for Domonic Charles De Melford Martin on 2017-06-04
dot icon09/04/2018
Director's details changed for Domonic Charles De Melford Martin on 2017-06-04
dot icon07/04/2018
Change of details for Mr Domonic Charles De Melford Martin as a person with significant control on 2017-06-04
dot icon25/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon20/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/10/2016
Appointment of Ms Sarah Danielle Ward as a secretary on 2016-09-26
dot icon07/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/03/2016
Satisfaction of charge 2 in full
dot icon10/03/2016
Satisfaction of charge 1 in full
dot icon28/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon27/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/12/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon09/12/2014
Termination of appointment of David Stephen Glover as a director on 2013-10-01
dot icon09/12/2014
Secretary's details changed for Domonic Charles De Melford Martin on 2014-09-01
dot icon10/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon06/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/10/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon01/10/2010
Director's details changed for Domonic Charles De Melford Martin on 2010-09-23
dot icon01/10/2010
Director's details changed for David Stephen Glover on 2010-09-23
dot icon29/09/2009
Return made up to 23/09/09; full list of members
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/03/2009
Registered office changed on 26/03/2009 from vaughan chambers, vaughan road harpenden hertfordshire AL5 4EE
dot icon28/10/2008
Return made up to 23/09/08; full list of members
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon23/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/03/2008
Total exemption small company accounts made up to 2006-09-30
dot icon25/10/2007
Return made up to 23/09/07; full list of members
dot icon20/04/2007
Director's particulars changed
dot icon02/04/2007
Total exemption small company accounts made up to 2005-09-30
dot icon05/10/2006
Return made up to 23/09/06; full list of members
dot icon26/10/2005
Return made up to 23/09/05; full list of members
dot icon26/10/2005
Registered office changed on 26/10/05 from: vaughan chambers, vaughan road harpenden herts AL5 4EE
dot icon26/10/2005
Director's particulars changed
dot icon23/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
76.07K
-
0.00
-
-
2022
2
24.95K
-
0.00
-
-
2022
2
24.95K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

24.95K £Descended-67.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Domonic Charles De Melford Martin
Director
23/09/2004 - Present
-
Glover, David Stephen
Director
22/09/2004 - 30/09/2013
2
Martin, Sarah Danielle
Director
15/10/2019 - Present
-
Martin, Domonic Charles De Melford
Secretary
23/09/2004 - Present
-
Martin, Sarah Danielle
Secretary
26/09/2016 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUEBOXX CREATIVE LIMITED

BLUEBOXX CREATIVE LIMITED is an(a) Active company incorporated on 23/09/2004 with the registered office located at Unit 16 Tavis House Industrial Estate, Pegasus Way, Haddenham, Aylesbury HP17 8ZD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEBOXX CREATIVE LIMITED?

toggle

BLUEBOXX CREATIVE LIMITED is currently Active. It was registered on 23/09/2004 .

Where is BLUEBOXX CREATIVE LIMITED located?

toggle

BLUEBOXX CREATIVE LIMITED is registered at Unit 16 Tavis House Industrial Estate, Pegasus Way, Haddenham, Aylesbury HP17 8ZD.

What does BLUEBOXX CREATIVE LIMITED do?

toggle

BLUEBOXX CREATIVE LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does BLUEBOXX CREATIVE LIMITED have?

toggle

BLUEBOXX CREATIVE LIMITED had 2 employees in 2022.

What is the latest filing for BLUEBOXX CREATIVE LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-23 with no updates.