Company NameHenbox Limited
DirectorsSarah Marie May and Rachael Suzanne Bisseker
Company StatusActive
Company Number08920871
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Sarah Marie May
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Warwick Road
Hale
Altrincham
WA15 9NS
Director NameMrs Rachael Suzanne Bisseker
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Matlock Avenue
West Didsbury
Manchester
M20 1JS

Location

Registered Address2 Warwick Road
Hale
Altrincham
WA15 9NS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Rachael Hassall
50.00%
Ordinary
1 at £1Sarah May
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,038
Cash£818
Current Liabilities£5,766

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Filing History

18 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
9 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
7 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
5 February 2018Change of details for Mrs Rachael Bisseker as a person with significant control on 31 August 2017 (2 pages)
22 January 2018Director's details changed for Mrs Rachael Bisseker on 31 August 2017 (2 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
8 March 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
8 March 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
7 January 2016Director's details changed for Mrs Sarah May on 1 January 2016 (2 pages)
7 January 2016Director's details changed for Mrs Sarah May on 1 January 2016 (2 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 October 2015Registered office address changed from 9 Porchfield Square Manchester M3 4FG to C/O Kate Stephens Aca, Cta 17 Lyons Fold Sale Cheshire M33 6JF on 23 October 2015 (1 page)
23 October 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
23 October 2015Registered office address changed from 9 Porchfield Square Manchester M3 4FG to C/O Kate Stephens Aca, Cta 17 Lyons Fold Sale Cheshire M33 6JF on 23 October 2015 (1 page)
23 October 2015Director's details changed for Miss Rachael Hassall on 25 July 2015 (2 pages)
23 October 2015Director's details changed for Miss Rachael Hassall on 25 July 2015 (2 pages)
23 October 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Director's details changed for Miss Sarah Hassall on 23 August 2014 (2 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Director's details changed for Miss Sarah Hassall on 23 August 2014 (2 pages)
3 October 2014Director's details changed for Miss Rachael Hassall on 3 October 2014 (2 pages)
3 October 2014Director's details changed for Miss Rachael Hassall on 3 October 2014 (2 pages)
3 October 2014Director's details changed for Miss Rachael Hassall on 3 October 2014 (2 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)