CBOXX LIMITED

Register to unlock more data on OkredoRegister

CBOXX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04953026

Incorporation date

04/11/2003

Size

Dormant

Contacts

Registered address

Registered address

Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2003)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/05/2025
First Gazette notice for voluntary strike-off
dot icon12/05/2025
Application to strike the company off the register
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon22/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon20/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon13/04/2022
Micro company accounts made up to 2022-03-31
dot icon24/11/2021
Micro company accounts made up to 2021-03-31
dot icon09/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon11/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon18/05/2020
Micro company accounts made up to 2020-03-31
dot icon14/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon17/10/2019
Micro company accounts made up to 2019-03-31
dot icon19/11/2018
Micro company accounts made up to 2018-03-31
dot icon12/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon02/01/2018
Micro company accounts made up to 2017-03-31
dot icon21/12/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon01/08/2017
Termination of appointment of Andrew Edward Smith as a director on 2017-07-14
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon11/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/01/2013
Termination of appointment of Dorian Hannington as a director
dot icon09/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon15/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon22/11/2011
Director's details changed for Mr Andrew Edward Smith on 2011-11-22
dot icon03/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/10/2010
Appointment of Dorian Hannington as a director
dot icon01/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon01/12/2009
Register inspection address has been changed
dot icon01/12/2009
Director's details changed for Andrew Edward Smith on 2009-10-01
dot icon01/12/2009
Director's details changed for Kathryn Sherriff on 2009-10-01
dot icon01/12/2009
Director's details changed for Alan Sherriff on 2009-10-01
dot icon20/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/12/2008
Return made up to 04/11/08; full list of members
dot icon09/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/11/2007
Return made up to 04/11/07; full list of members
dot icon13/06/2007
Secretary resigned;director resigned
dot icon13/06/2007
New secretary appointed
dot icon13/06/2007
New director appointed
dot icon13/06/2007
New director appointed
dot icon17/11/2006
Return made up to 04/11/06; full list of members
dot icon04/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/11/2005
Return made up to 04/11/05; full list of members
dot icon07/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon25/11/2004
Return made up to 04/11/04; full list of members
dot icon21/04/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon25/11/2003
Ad 19/11/03--------- £ si 100@1=100 £ ic 100/200
dot icon25/11/2003
Ad 19/11/03--------- £ si 99@1=99 £ ic 1/100
dot icon18/11/2003
Secretary resigned
dot icon18/11/2003
Director resigned
dot icon18/11/2003
New secretary appointed;new director appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
Registered office changed on 18/11/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
dot icon04/11/2003
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/09/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
470.00
-
0.00
-
-
2023
0
470.00
-
0.00
-
-
2024
0
470.00
-
0.00
-
-
2024
0
470.00
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

470.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CBOXX LIMITED

CBOXX LIMITED is an(a) Dissolved company incorporated on 04/11/2003 with the registered office located at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CBOXX LIMITED?

toggle

CBOXX LIMITED is currently Dissolved. It was registered on 04/11/2003 and dissolved on 05/08/2025.

Where is CBOXX LIMITED located?

toggle

CBOXX LIMITED is registered at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA.

What does CBOXX LIMITED do?

toggle

CBOXX LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CBOXX LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.