Warning: file_put_contents(c/2fce6212ac339c01f34a1755d87a5b6d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Fightbox Ltd, NE11 0BQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FIGHTBOX LTD

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

This company is commonly known as Fightbox Ltd. The company was founded 4 years ago and was given the registration number 12049332. The firm's registered office is in GATESHEAD. You can find them at 384b Jedburgh Court 384b Jedburgh Court, Team Valley, Gateshead, Tyne And Wear. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FIGHTBOX LTD
Company Number:12049332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:384b Jedburgh Court 384b Jedburgh Court, Team Valley, Gateshead, Tyne And Wear, England, NE11 0BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
384b Jedburgh Court, 384b Jedburgh Court, Team Valley, Gateshead, England, NE11 0BQ

Director25 May 2021Active
384b Jedburgh Court, 384b Jedburgh Court, Team Valley, Gateshead, England, NE11 0BQ

Director13 June 2019Active

People with Significant Control

Mr Stephen Broadey
Notified on:27 April 2021
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:384b Jedburgh Court, 384b Jedburgh Court, Gateshead, England, NE11 0BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Broadey
Notified on:27 April 2021
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:384b Jedburgh Court, 384b Jedburgh Court, Gateshead, England, NE11 0BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Tosh
Notified on:13 June 2019
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:384b, Jedburgh Court, Gateshead, United Kingdom, NE11 0BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kenneth Alexander Wright
Notified on:13 June 2019
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:Greenfield Cottage, Bellingham, Hexham, United Kingdom, NE48 2BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type micro entity.

Download
2023-11-22Accounts

Change account reference date company previous shortened.

Download
2023-11-21Accounts

Change account reference date company previous extended.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2023-02-24Accounts

Change account reference date company current shortened.

Download
2022-11-25Accounts

Change account reference date company previous shortened.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-02-26Accounts

Change account reference date company current shortened.

Download
2021-11-30Accounts

Change account reference date company previous shortened.

Download
2021-07-26Accounts

Accounts with accounts type dormant.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Accounts

Change account reference date company current shortened.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Address

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

Download
2020-02-23Persons with significant control

Change to a person with significant control.

Download
2020-02-23Persons with significant control

Change to a person with significant control.

Download
2019-06-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.