BYBOX NETWORKS LIMITED

Register to unlock more data on OkredoRegister

BYBOX NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03434629

Incorporation date

16/09/1997

Size

Small

Contacts

Registered address

Registered address

Floor 7 The Future Works, Brunel Way, Slough, Berkshire SL1 1FQCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1997)
dot icon18/02/2026
Appointment of Mr Adam David Smith as a director on 2026-02-13
dot icon09/09/2025
Change of details for Bybox Holdings Limited as a person with significant control on 2025-01-08
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon09/06/2025
Accounts for a small company made up to 2024-12-31
dot icon03/06/2025
Registration of charge 034346290005, created on 2025-05-28
dot icon13/05/2025
Termination of appointment of Stephen John Halstead as a director on 2025-05-08
dot icon13/05/2025
Appointment of Mrs Fuzyunisa Pullen as a director on 2025-05-08
dot icon07/01/2025
Termination of appointment of Kurt Demeuleneere as a director on 2024-12-31
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon22/06/2024
Accounts for a small company made up to 2023-12-31
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon01/09/2023
Accounts for a small company made up to 2022-12-31
dot icon13/02/2023
Appointment of Mr Mark Stephen Garritt as a director on 2023-01-31
dot icon13/02/2023
Appointment of Mr Stuart James Miller as a director on 2023-01-31
dot icon13/02/2023
Termination of appointment of Richard Agostinelli as a director on 2023-01-31
dot icon31/10/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon12/05/2022
Accounts for a small company made up to 2021-12-31
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon17/05/2021
Accounts for a small company made up to 2020-12-31
dot icon23/10/2020
Accounts for a small company made up to 2019-12-31
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon14/05/2020
Registered office address changed from Floor 7 the Future Works Brunel Way Slough SL1 1FQ England to Floor 7 the Future Works Brunel Way Slough Berkshire SL1 1FQ on 2020-05-14
dot icon14/05/2020
Registered office address changed from Winchester House Oxford Science Park Heatley Road Oxford OX4 4GE England to Floor 7 the Future Works Brunel Way Slough SL1 1FQ on 2020-05-14
dot icon20/12/2019
Appointment of Mrs Clara Jane Rosalind Snow as a secretary on 2019-12-16
dot icon20/12/2019
Termination of appointment of Stuart James Miller as a director on 2019-12-16
dot icon20/12/2019
Termination of appointment of Peter David Rowse as a director on 2019-12-16
dot icon20/12/2019
Termination of appointment of Peter David Rowse as a secretary on 2019-12-16
dot icon23/09/2019
Appointment of Mr Kurt Demeuleneere as a director on 2019-09-17
dot icon19/09/2019
Appointment of Mr Richard Agostinelli as a director on 2019-09-17
dot icon16/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon31/07/2019
Full accounts made up to 2018-12-31
dot icon12/10/2018
Satisfaction of charge 034346290003 in full
dot icon02/10/2018
Appointment of Mr Peter David Rowse as a director on 2018-10-02
dot icon27/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon20/09/2018
Resolutions
dot icon17/09/2018
Termination of appointment of Stephen Robert Harold Huxter as a director on 2018-08-31
dot icon10/09/2018
Accounts for a small company made up to 2017-12-31
dot icon06/09/2018
Registration of charge 034346290004, created on 2018-08-31
dot icon04/06/2018
Termination of appointment of Daniel Robert Turner as a director on 2018-05-04
dot icon13/02/2018
Registered office address changed from 1-2 Cherry Barns High Street Harwell Didcot Oxfordshire OX11 0EY to Winchester House Oxford Science Park Heatley Road Oxford OX4 4GE on 2018-02-13
dot icon03/01/2018
Appointment of Mr Stephen Robert Harold Huxter as a director on 2017-12-20
dot icon25/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon29/08/2017
Termination of appointment of Mark Stephen Garritt as a director on 2017-07-31
dot icon25/08/2017
Appointment of Mr Peter David Rowse as a secretary on 2017-08-24
dot icon25/08/2017
Termination of appointment of Kevin Gary Hole as a director on 2017-08-24
dot icon25/08/2017
Termination of appointment of Kevin Gary Hole as a secretary on 2017-08-24
dot icon28/06/2017
Full accounts made up to 2016-12-31
dot icon14/02/2017
Director's details changed for Mr Kevin Gary Hole on 2017-02-08
dot icon14/02/2017
Secretary's details changed for Mr Kevin Gary Hole on 2017-02-08
dot icon28/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon19/08/2016
Memorandum and Articles of Association
dot icon19/08/2016
Resolutions
dot icon16/08/2016
Full accounts made up to 2015-12-31
dot icon05/08/2016
Registration of charge 034346290003, created on 2016-08-03
dot icon05/08/2016
Satisfaction of charge 1 in full
dot icon05/08/2016
Satisfaction of charge 034346290002 in full
dot icon23/05/2016
Director's details changed for Mr Stuart James Miller on 2016-05-19
dot icon03/03/2016
Registration of charge 034346290002, created on 2016-02-29
dot icon05/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon12/04/2015
Full accounts made up to 2014-12-31
dot icon04/02/2015
Certificate of change of name
dot icon24/10/2014
Full accounts made up to 2013-12-31
dot icon18/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon12/08/2014
Registered office address changed from Merlin House Downsview Road Wantage Oxfordshire OX12 9FA to 1-2 Cherry Barns High Street Harwell Didcot Oxfordshire OX11 0EY on 2014-08-12
dot icon15/10/2013
Resolutions
dot icon18/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon16/09/2013
Amended full accounts made up to 2012-12-31
dot icon25/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon30/07/2012
Director's details changed for Mr Stuart James Miller on 2012-07-20
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon19/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon17/08/2011
Appointment of Mr Kevin Gary Hole as a secretary
dot icon17/08/2011
Termination of appointment of Geoffrey Searis as a secretary
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon21/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon25/09/2009
Full accounts made up to 2008-12-31
dot icon21/09/2009
Return made up to 16/09/09; full list of members
dot icon22/12/2008
Resolutions
dot icon04/12/2008
Director's change of particulars / daniel turner / 01/12/2008
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon26/09/2008
Return made up to 16/09/08; full list of members
dot icon19/10/2007
Accounts for a small company made up to 2006-12-31
dot icon05/10/2007
Return made up to 16/09/07; full list of members
dot icon05/10/2007
Director's particulars changed
dot icon23/04/2007
Director's particulars changed
dot icon09/01/2007
Director's particulars changed
dot icon17/10/2006
Accounts for a small company made up to 2005-12-31
dot icon19/09/2006
Return made up to 16/09/06; full list of members
dot icon26/10/2005
Accounts for a small company made up to 2004-12-31
dot icon22/09/2005
Return made up to 16/09/05; full list of members
dot icon22/09/2005
Director's particulars changed
dot icon13/07/2005
Director's particulars changed
dot icon22/02/2005
Particulars of mortgage/charge
dot icon30/09/2004
Accounts for a small company made up to 2003-12-31
dot icon23/09/2004
Return made up to 16/09/04; full list of members
dot icon13/05/2004
New director appointed
dot icon21/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/10/2003
New director appointed
dot icon07/10/2003
Return made up to 16/09/03; full list of members
dot icon11/09/2003
Certificate of change of name
dot icon12/07/2003
Registered office changed on 12/07/03 from: 12 the quadrangle grove technology park wantage oxfordshire OX12 9FA
dot icon01/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon30/09/2002
Return made up to 16/09/02; full list of members
dot icon05/05/2002
Registered office changed on 05/05/02 from: boston house grove technology park downsview road wantage oxfordshire OX12 9FF
dot icon21/11/2001
New director appointed
dot icon08/11/2001
Return made up to 16/09/01; full list of members
dot icon08/11/2001
New director appointed
dot icon08/11/2001
Director resigned
dot icon30/03/2001
Accounts for a small company made up to 2000-12-31
dot icon20/09/2000
Return made up to 16/09/00; full list of members
dot icon08/03/2000
Accounts for a small company made up to 1999-12-31
dot icon15/09/1999
Return made up to 16/09/99; full list of members
dot icon15/03/1999
Registered office changed on 15/03/99 from: gibbs house kennel ride ascot berkshire
dot icon08/03/1999
Accounts for a small company made up to 1998-12-31
dot icon14/10/1998
Return made up to 16/09/98; full list of members
dot icon08/05/1998
Accounts for a small company made up to 1997-12-31
dot icon19/12/1997
Accounting reference date shortened from 30/09/98 to 31/12/97
dot icon24/09/1997
Director resigned
dot icon24/09/1997
Secretary resigned
dot icon24/09/1997
New secretary appointed
dot icon24/09/1997
New director appointed
dot icon16/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
15/09/1997 - 15/09/1997
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
15/09/1997 - 15/09/1997
38039
Verduin, Cornelius Antonius
Director
15/09/1997 - 18/04/2001
-
Searis, Geoffrey Douglas
Secretary
15/09/1997 - 08/08/2011
-
Hole, Kevin Gary
Secretary
08/08/2011 - 23/08/2017
-

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 BYBOX NETWORKS LIMITED

BYBOX NETWORKS LIMITED is an(a) Active company incorporated on 16/09/1997 with the registered office located at Floor 7 The Future Works, Brunel Way, Slough, Berkshire SL1 1FQ. 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 BYBOX NETWORKS LIMITED?

toggle

BYBOX NETWORKS LIMITED is currently Active. It was registered on 16/09/1997 .

Where is BYBOX NETWORKS LIMITED located?

toggle

BYBOX NETWORKS LIMITED is registered at Floor 7 The Future Works, Brunel Way, Slough, Berkshire SL1 1FQ.

What does BYBOX NETWORKS LIMITED do?

toggle

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

What is the latest filing for BYBOX NETWORKS LIMITED?

toggle

The latest filing was on 18/02/2026: Appointment of Mr Adam David Smith as a director on 2026-02-13.