Company NameSoftbox Limited
DirectorsChristopher Timothy Bailey and Raymond Teh
Company StatusActive
Company Number02559880
CategoryPrivate Limited Company
Incorporation Date19 November 1990(33 years, 5 months ago)
Previous NameShieldsource Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Christopher Timothy Bailey
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Ferry Cottages
Cosheston
Pembrokeshire
SA72 4TY
Wales
Director NameMr Raymond Teh
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressClovelly
Owlerbarrow Road
Walshaw Bury
Lancashire
BL8 1RD
Secretary NameMr Christopher Timothy Bailey
NationalityBritish
StatusCurrent
Appointed19 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Ferry Cottages
Cosheston
Pembrokeshire
SA72 4TY
Wales

Contact

Websitesoftboxlimited.co.uk

Location

Registered AddressEuropa House
Barcroft Street
Bury
BL9 5BT
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

1 at £1C.t. Bailey
50.00%
Ordinary
1 at £1Raymond Teh
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,741
Current Liabilities£17,278

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

2 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
9 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
29 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
25 June 2019Registered office address changed from Atrium House 574 Manchester Road Bury Lancashire BL9 9SW to Europa House, Barcroft Street Bury BL9 5BT on 25 June 2019 (1 page)
25 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
21 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
22 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(5 pages)
30 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(5 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
24 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
13 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
25 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
30 November 2009Director's details changed for Mr Raymond Teh on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mr Raymond Teh on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Christopher Timothy Bailey on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Christopher Timothy Bailey on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 December 2008Return made up to 19/11/08; full list of members (4 pages)
3 December 2008Return made up to 19/11/08; full list of members (4 pages)
18 November 2008Director and secretary's change of particulars / christopher bailey / 18/11/2008 (1 page)
18 November 2008Director and secretary's change of particulars / christopher bailey / 18/11/2008 (1 page)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
5 December 2007Return made up to 19/11/07; full list of members (2 pages)
5 December 2007Return made up to 19/11/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
5 January 2007Return made up to 19/11/06; full list of members (7 pages)
5 January 2007Return made up to 19/11/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 November 2005Return made up to 19/11/05; full list of members (7 pages)
30 November 2005Return made up to 19/11/05; full list of members (7 pages)
9 May 2005Partial exemption accounts made up to 31 July 2004 (7 pages)
9 May 2005Partial exemption accounts made up to 31 July 2004 (7 pages)
26 November 2004Return made up to 19/11/04; full list of members (7 pages)
26 November 2004Return made up to 19/11/04; full list of members (7 pages)
25 May 2004Partial exemption accounts made up to 31 July 2003 (8 pages)
25 May 2004Partial exemption accounts made up to 31 July 2003 (8 pages)
11 November 2003Return made up to 19/11/03; full list of members (7 pages)
11 November 2003Return made up to 19/11/03; full list of members (7 pages)
1 June 2003Partial exemption accounts made up to 31 July 2002 (8 pages)
1 June 2003Partial exemption accounts made up to 31 July 2002 (8 pages)
2 January 2003Return made up to 19/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2003Return made up to 19/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2002Partial exemption accounts made up to 31 July 2001 (8 pages)
7 May 2002Partial exemption accounts made up to 31 July 2001 (8 pages)
3 December 2001Return made up to 19/11/01; full list of members (6 pages)
3 December 2001Return made up to 19/11/01; full list of members (6 pages)
23 May 2001Full accounts made up to 31 July 2000 (8 pages)
23 May 2001Full accounts made up to 31 July 2000 (8 pages)
14 November 2000Return made up to 19/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2000Return made up to 19/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2000Full accounts made up to 31 July 1999 (8 pages)
15 April 2000Full accounts made up to 31 July 1999 (8 pages)
11 November 1999Return made up to 19/11/99; full list of members
  • 363(287) ‐ Registered office changed on 11/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1999Return made up to 19/11/99; full list of members
  • 363(287) ‐ Registered office changed on 11/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 1999Full accounts made up to 31 July 1998 (8 pages)
2 April 1999Full accounts made up to 31 July 1998 (8 pages)
18 November 1998Return made up to 19/11/98; no change of members (4 pages)
18 November 1998Return made up to 19/11/98; no change of members (4 pages)
29 April 1998Full accounts made up to 31 July 1997 (8 pages)
29 April 1998Full accounts made up to 31 July 1997 (8 pages)
19 March 1997Full accounts made up to 31 July 1996 (8 pages)
19 March 1997Full accounts made up to 31 July 1996 (8 pages)
3 December 1996Return made up to 19/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1996Return made up to 19/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 1996Full accounts made up to 31 July 1995 (9 pages)
2 May 1996Full accounts made up to 31 July 1995 (9 pages)