UKBizDB.co.uk

COLLEAGUE BOX LIMITED

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

This company is commonly known as Colleague Box Limited. The company was founded 9 years ago and was given the registration number 09343427. The firm's registered office is in DERBY. You can find them at 20 Sawley Park, Nottingham Road, Derby, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:COLLEAGUE BOX LIMITED
Company Number:09343427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:20 Sawley Park, Nottingham Road, Derby, England, DE21 6AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Northedge, Alfreton Road, Derby, England, DE21 4BN

Director06 August 2020Active
17, Northedge, Alfreton Road, Derby, England, DE21 4BN

Director06 August 2020Active
20 Sawley Park, Nottingham Road, Derby, England, DE21 6AS

Director05 December 2014Active
20 Sawley Park, Nottingham Road, Derby, England, DE21 6AS

Director05 December 2014Active
Nibley House, Low Moor Road, Lincoln, England, LN6 3JY

Secretary08 January 2015Active
Nibley House, Low Moor Road, Lincoln, England, LN6 3JY

Secretary05 December 2014Active
Nibley House, Low Moor Road, Lincoln, England, LN6 3JY

Director05 December 2014Active
17, Northedge, Alfreton Road, Derby, England, DE21 4BN

Director08 August 2020Active
Nibley House, Low Moor Road, Lincoln, England, LN6 3JY

Director05 December 2014Active

People with Significant Control

Mr Neil James Everatt
Notified on:06 August 2020
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:17, Northedge, Derby, England, DE21 4BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adam David Bamford
Notified on:06 August 2020
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:17, Northedge, Derby, England, DE21 4BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Natalie Michelle Bamford
Notified on:06 August 2020
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:17, Northedge, Derby, England, DE21 4BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Selenity Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Nibley House, Low Moor Road, Lincoln, England, LN6 3JY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 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 updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Persons with significant control

Change to a person with significant control.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Resolution

Resolution.

Download
2021-11-25Incorporation

Memorandum articles.

Download
2021-11-22Capital

Capital name of class of shares.

Download
2021-08-12Address

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

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Incorporation

Memorandum articles.

Download
2020-11-24Resolution

Resolution.

Download
2020-11-24Capital

Capital name of class of shares.

Download
2020-09-18Incorporation

Memorandum articles.

Download
2020-09-18Resolution

Resolution.

Download
2020-09-18Capital

Capital alter shares subdivision.

Download
2020-09-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.