UKBizDB.co.uk

BLUEBOX OPTICS LIMITED

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

This company is commonly known as Bluebox Optics Limited. The company was founded 7 years ago and was given the registration number 10650687. The firm's registered office is in CARDIFF. You can find them at C/o Accounted For Ltd Alexandra Gate, Ffordd Pengam, Cardiff, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:BLUEBOX OPTICS LIMITED
Company Number:10650687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:C/o Accounted For Ltd Alexandra Gate, Ffordd Pengam, Cardiff, Wales, CF24 2SA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director08 October 2020Active
Unit 9, Avro Court, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XS

Secretary03 March 2017Active
C/O Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director07 October 2020Active
Unit 9, Avro Court, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XS

Director03 March 2017Active
Unit 9, Avro Court, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XS

Director03 March 2017Active
Unit 9, Avro Court, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XS

Director03 March 2017Active

People with Significant Control

Datica Ltd
Notified on:19 March 2023
Status:Active
Country of residence:United Kingdom
Address:30 Oaklands, Miskin, Pontyclun, United Kingdom, CF72 8RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronald Yandle
Notified on:08 October 2020
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:Wales
Address:C/O Bevan Buckland Llp, Ground Floor Cardigan House, Swansea, Wales, SA7 9LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Sulis Technology Ltd
Notified on:07 October 2020
Status:Active
Country of residence:Wales
Address:C/O Accounted For Alexandra Gate, Ffordd Pengam, Cardiff, Wales, CF24 2SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Advanced Technology Ventures (Uk) Ltd
Notified on:03 March 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 9, Avro Court, Huntingdon, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2024-03-22Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-11-17Address

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

Download
2021-05-07Accounts

Accounts with accounts type small.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-11Persons with significant control

Change to a person with significant control.

Download
2020-10-15Capital

Capital allotment shares.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.