UKBizDB.co.uk

BYBOX GROUP HOLDINGS LIMITED

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

This company is commonly known as Bybox Group Holdings Limited. The company was founded 8 years ago and was given the registration number 09917882. The firm's registered office is in SLOUGH. You can find them at Floor 7 The Future Works, Brunel Way, Slough, Berkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BYBOX GROUP HOLDINGS LIMITED
Company Number:09917882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Floor 7 The Future Works, Brunel Way, Slough, Berkshire, England, SL1 1FQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 7, The Future Works, Brunel Way, Slough, England, SL1 1FQ

Secretary16 December 2019Active
Floor 7, The Future Works, Brunel Way, Slough, England, SL1 1FQ

Director17 September 2019Active
Floor 7, The Future Works, Brunel Way, Slough, England, SL1 1FQ

Director31 January 2023Active
Floor 7, The Future Works, Brunel Way, Slough, England, SL1 1FQ

Director03 August 2016Active
Winchester House, Oxford Science Park, Heatley Road, Oxford, England, OX4 4GE

Secretary07 March 2017Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH

Corporate Secretary15 December 2015Active
Floor 7, The Future Works, Brunel Way, Slough, England, SL1 1FQ

Director17 September 2019Active
Floor 7, The Future Works, Brunel Way, Slough, England, SL1 1FQ

Director17 August 2023Active
Winchester House, Oxford Science Park, Heatley Road, Oxford, England, OX4 4GE

Director21 July 2016Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH

Director15 December 2015Active
Floor 7, The Future Works, Brunel Way, Slough, England, SL1 1FQ

Director03 August 2016Active
Winchester House, Oxford Science Park, Heatley Road, Oxford, England, OX4 4GE

Director03 August 2016Active
Floor 7, The Future Works, Brunel Way, Slough, England, SL1 1FQ

Director31 August 2018Active
Floor 7, The Future Works, Brunel Way, Slough, England, SL1 1FQ

Director31 August 2018Active
Winchester House, Oxford Science Park, Heatley Road, Oxford, England, OX4 4GE

Director03 August 2016Active
Floor 7, The Future Works, Brunel Way, Slough, England, SL1 1FQ

Director31 August 2018Active
1, Vine Street, London, England, W1J 0AH

Director03 August 2016Active
1 - 2 Cherry Barns, High Street, Harwell, Didcot, England, OX11 0EY

Director03 August 2016Active
Ldc First Floor, 1 Forbury Square, Reading, England, RG1 4BB

Director03 August 2016Active

People with Significant Control

Kite Bidco Limited
Notified on:31 August 2018
Status:Active
Country of residence:England
Address:Winchester House, Oxford Science Park, Oxford, England, OX4 4GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ldc (Managers) Limited
Notified on:20 December 2016
Status:Active
Country of residence:England
Address:One, Vine Street, London, England, W1J 0AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-01Accounts

Accounts with accounts type full.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type full.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type full.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-05-14Address

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

Download
2020-05-14Address

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

Download
2020-03-11Persons with significant control

Change to a person with significant control without name date.

Download
2019-12-20Officers

Appoint person secretary company with name date.

Download
2019-12-20Officers

Termination secretary company with name termination date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.