UKBizDB.co.uk

BLUEBOX AVIONICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bluebox Avionics Limited. The company was founded 18 years ago and was given the registration number 05684001. The firm's registered office is in LONDON. You can find them at Milton Gate, 60 Chiswell Street, London, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:BLUEBOX AVIONICS LIMITED
Company Number:05684001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:Milton Gate, 60 Chiswell Street, London, EC1Y 4AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Corporate Secretary17 November 2023Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Director25 October 2018Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Director15 September 2010Active
Tithe Barn, Rectory Road, Shelfanger, Diss, United Kingdom, IP22 2DQ

Secretary13 July 2006Active
12 Walker Avenue Stratford Office, Village Wolverton Mill, Milton Keynes, MK12 5TW

Corporate Secretary23 January 2006Active
3, Castle Court, Carnegie Campus, Dunfermline, Scotland, KY11 8PB

Corporate Secretary11 April 2012Active
Estantia House, Pitreavie Drive, Pitreavie Business Park, Dunfermline, Scotland, KY11 8US

Director18 December 2006Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, England, SN2 8UH

Director27 June 2012Active
Smiths News Wakefield House, Pipers Way, Swindon, SN3 1RF

Director19 January 2012Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, England, SN2 8UH

Director13 July 2006Active
29 Walker Avenue Stratford Office, Village Wolverton Mill, Milton Keynes, MK12 5TW

Director23 January 2006Active
29 Walker Avenue Stratford Office, Village Wolverton Mill, Milton Keynes, MK12 5TW

Director23 January 2006Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, England, SN2 8UH

Director31 August 2016Active
Forth Reach, 2, Biggin Wa's, Kirkcaldy, KY1 3DS

Director18 December 2006Active
1 Masefield Road, Stowmarket, IP14 1TH

Director13 July 2006Active

People with Significant Control

Bluebox Aviation Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Estania House, Pitreavie Drive, Pitreavie Business Park, Dunfermline, Scotland, KY11 8US
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Officers

Appoint corporate secretary company with name date.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Address

Change registered office address company with date old address new address.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-11-07Resolution

Resolution.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-03-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Miscellaneous

Legacy.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Accounts

Accounts with accounts type total exemption small.

Download
2017-03-16Return

Legacy.

Download
2017-03-15Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.