UKBizDB.co.uk

TONIC BOX LIMITED

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

This company is commonly known as Tonic Box Limited. The company was founded 20 years ago and was given the registration number 04998120. The firm's registered office is in KIDLINGTON. You can find them at 25 Bankside, Unit 3, Kidlington, Oxfordshire. This company's SIC code is 63120 - Web portals.

Company Information

Name:TONIC BOX LIMITED
Company Number:04998120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2003
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:25 Bankside, Unit 3, Kidlington, Oxfordshire, United Kingdom, OX5 1JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Bankside, Unit 3, Kidlington, United Kingdom, OX5 1JE

Secretary16 July 2019Active
25, Bankside, Unit 3, Kidlington, United Kingdom, OX5 1JE

Director16 July 2019Active
The Oaks, Appleton Common, Appleton, Abingdon, United Kingdom, OX13 5QN

Secretary10 May 2007Active
25 Meadow Close, Compton, Newbury, RG20 6QQ

Secretary17 December 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary17 December 2003Active
The Oaks, Appleton Common, Appleton, Abingdon, United Kingdom, OX13 5QN

Director01 April 2008Active
The Oaks, Appleton Common, Appleton, Abingdon, England, OX13 5QN

Director18 October 2019Active
The Oaks, Appleton Common, Appleton, Abingdon, United Kingdom, OX13 5QN

Director17 December 2003Active
74 London Road, Salisbury, SP1 3EX

Director17 December 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director17 December 2003Active

People with Significant Control

Garbott Limited
Notified on:16 July 2019
Status:Active
Country of residence:England
Address:30, St. Giles, Oxford, England, OX1 3LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Paul Rennie
Notified on:09 August 2016
Status:Active
Date of birth:January 1978
Nationality:British
Address:The Oaks, Appleton Common, Nr Abingdon, OX13 5QN
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-11-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-10-18Gazette

Gazette notice voluntary.

Download
2022-10-10Dissolution

Dissolution application strike off company.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Change account reference date company previous extended.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type micro entity.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-07-27Address

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

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Persons with significant control

Change to a person with significant control.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-12-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-22Persons with significant control

Change to a person with significant control.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-25Mortgage

Mortgage satisfy charge full.

Download
2019-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-16Officers

Termination secretary company with name termination date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.