Company NameThe Good Box Co Labs Ltd
Company StatusActive
Company Number10272838
CategoryPrivate Limited Company
Incorporation Date12 July 2016(7 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
SIC 26309Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Davoc Bradley
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Century Park Pacific Road
Altrincham
WA14 5BJ
Director NameMr Markus Hoevekamp
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Century Park Pacific Road
Altrincham
WA14 5BJ
Director NameMr David Matthew White
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Century Park Pacific Road
Altrincham
WA14 5BJ
Director NameMr Andrew Vincent O'Brien
Date of BirthOctober 1985 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed12 July 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21 Greenway Business Centre
Harlow
CM19 5QE
Director NameMr Damion Aiton Carruel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(1 year, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 May 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOptimum House Clippers Quay
Salford
M50 3XP
Director NameMr Simon Richard Ashdown
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3.06, Boat Shed Exchange Quay
Salford
M5 3EQ
Director NameMrs Francesca Amy Hodgson
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 21 Greenway Business Centre
Harlow
CM19 5QE
Director NameMr Prem Kumar Barthasarathy
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2023)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21 Greenway Business Centre
Harlow
CM19 5QE
Director NameLaura Vivienne Bond
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2023)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressUnit 21 Greenway Business Centre
Harlow
CM19 5QE
Secretary NameMr David Matthew White
StatusResigned
Appointed07 September 2018(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 04 August 2023)
RoleCompany Director
Correspondence AddressUnit 1 Century Park Pacific Road
Altrincham
WA14 5BJ

Location

Registered AddressUnit 1 Century Park
Pacific Road
Altrincham
WA14 5BJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

28 July 2022Delivered on: 5 August 2022
Persons entitled: Ngi Systems & Solutions Limited

Classification: A registered charge
Outstanding
3 October 2017Delivered on: 4 October 2017
Persons entitled: Pnft Social & Community Investments Limited

Classification: A registered charge
Outstanding

Filing History

20 October 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
11 September 2023Confirmation statement made on 11 September 2023 with updates (11 pages)
7 September 2023Statement of capital following an allotment of shares on 23 June 2023
  • GBP 699,065.5
(3 pages)
4 August 2023Termination of appointment of David Matthew White as a secretary on 4 August 2023 (1 page)
4 August 2023Registered office address changed from Unit 21 Greenway Business Centre Harlow CM19 5QE England to Unit 1 Century Park Pacific Road Altrincham WA14 5BJ on 4 August 2023 (1 page)
21 June 2023Confirmation statement made on 21 June 2023 with updates (11 pages)
16 June 2023Statement of capital following an allotment of shares on 8 June 2023
  • GBP 601,196.33
(3 pages)
27 April 2023Total exemption full accounts made up to 31 August 2021 (11 pages)
21 February 2023Confirmation statement made on 28 June 2022 with updates (4 pages)
14 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 February 2023Memorandum and Articles of Association (38 pages)
7 February 2023Appointment of Mr David Matthew White as a director on 31 January 2023 (2 pages)
7 February 2023Appointment of Mr Markus Hoevekamp as a director on 31 January 2023 (2 pages)
7 February 2023Termination of appointment of Prem Kumar Barthasarathy as a director on 31 January 2023 (1 page)
7 February 2023Termination of appointment of Andrew Vincent O'brien as a director on 31 January 2023 (1 page)
7 February 2023Termination of appointment of Laura Vivienne Bond as a director on 31 January 2023 (1 page)
7 February 2023Appointment of Mr Davoc Bradley as a director on 31 January 2023 (2 pages)
7 February 2023Termination of appointment of Francesca Amy Hodgson as a director on 31 January 2023 (1 page)
7 February 2023Notice of end of Administration (41 pages)
26 January 2023Order of court - Restructuring plan (154 pages)
4 October 2022Statement of affairs with form AM02SOA/AM02SOC (16 pages)
21 September 2022Establishment of creditors or liquidation committee (7 pages)
8 September 2022Result of meeting of creditors (5 pages)
23 August 2022Statement of administrator's proposal (55 pages)
5 August 2022Registration of charge 102728380002, created on 28 July 2022 (21 pages)
4 July 2022Appointment of an administrator (3 pages)
4 May 2022Second filing of a statement of capital following an allotment of shares on 17 August 2020
  • GBP 6,991.16
(4 pages)
4 May 2022Second filing of a statement of capital following an allotment of shares on 1 June 2020
  • GBP 6,737.76
(4 pages)
25 August 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
27 July 2021Confirmation statement made on 28 June 2021 with updates (10 pages)
18 February 2021Secretary's details changed for Mr David Matthew White on 2 February 2021 (1 page)
17 February 2021Director's details changed for Laura Vivienne Bond on 2 February 2021 (2 pages)
17 February 2021Director's details changed for Mr Prem Kumar Barthasarathy on 2 February 2021 (2 pages)
17 February 2021Director's details changed for Mrs Francesca Amy Hodgson on 2 February 2021 (2 pages)
2 February 2021Cessation of Andrew Vincent O'brien as a person with significant control on 1 June 2020 (1 page)
2 February 2021Cessation of Pnft Social & Community Investments Limited as a person with significant control on 1 June 2020 (1 page)
2 February 2021Registered office address changed from Unit 3.06, Boat Shed Exchange Quay Salford M5 3EQ England to Unit 21 Greenway Business Centre Harlow CM19 5QE on 2 February 2021 (1 page)
2 February 2021Notification of a person with significant control statement (2 pages)
22 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(61 pages)
25 August 2020Statement of capital following an allotment of shares on 17 August 2020
  • GBP 6,990.66
(3 pages)
25 August 2020Statement of capital following an allotment of shares on 17 August 2020
  • GBP 6,990.66
  • ANNOTATION Clarification a second filed SH01 was registered on 04/05/2022.
(4 pages)
18 August 2020Statement of capital following an allotment of shares on 1 June 2020
  • GBP 6,737.26
  • ANNOTATION Clarification a second filed SH01 was registered on 04/05/2022
(4 pages)
18 August 2020Confirmation statement made on 28 June 2020 with updates (10 pages)
18 August 2020Statement of capital following an allotment of shares on 1 June 2020
  • GBP 6,737.26
(3 pages)
18 August 2020Statement of capital following an allotment of shares on 6 April 2020
  • GBP 3,604.41
(3 pages)
6 July 2020Termination of appointment of Simon Richard Ashdown as a director on 16 March 2020 (1 page)
23 June 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
23 July 2019Confirmation statement made on 28 June 2019 with updates (8 pages)
22 July 2019Statement of capital following an allotment of shares on 3 June 2019
  • GBP 3,294.37
(3 pages)
22 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
27 February 2019Registered office address changed from Optimum House Ground Floor Clippers Quay Salford M50 3XP England to Unit 3.06, Boat Shed Exchange Quay Salford M5 3EQ on 27 February 2019 (1 page)
8 October 2018Statement of capital following an allotment of shares on 20 August 2018
  • GBP 3,067.13
(4 pages)
5 October 2018Appointment of Mr David Matthew White as a secretary on 7 September 2018 (2 pages)
30 August 2018Change of details for Andrew Vincent O'brien as a person with significant control on 15 May 2018 (2 pages)
3 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 July 2018Appointment of Laura Vivienne Bond as a director on 19 July 2018 (2 pages)
2 July 2018Second filing for the appointment of Francesca Amy Hodgson as a director (6 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (6 pages)
28 June 2018Notification of Pnft Social & Community Investments Limited as a person with significant control on 3 October 2017 (2 pages)
14 June 2018Director's details changed for Mrs Francesca Amy Hodgson on 14 June 2018 (2 pages)
14 June 2018Director's details changed for Mr Prem Kumar Barthasarathy on 14 June 2018 (2 pages)
13 June 2018Cancellation of shares. Statement of capital on 14 May 2018
  • GBP 2,187.89
(4 pages)
12 June 2018Appointment of Mr Prem Kumar Barthasarathy as a director on 15 May 2018 (2 pages)
12 June 2018Appointment of Mrs Francesca Amy Hodgson as a director on 14 May 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 02/07/2018.
(3 pages)
7 June 2018Termination of appointment of Damion Aiton Carruel as a director on 14 May 2018 (1 page)
5 June 2018Purchase of own shares. (3 pages)
5 June 2018Sub-division of shares on 14 May 2018 (4 pages)
5 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
5 June 2018Change of share class name or designation (2 pages)
5 June 2018Statement of capital following an allotment of shares on 15 May 2018
  • GBP 2,913.29
(4 pages)
5 June 2018Particulars of variation of rights attached to shares (2 pages)
5 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 May 2018Satisfaction of charge 102728380001 in full (4 pages)
29 January 2018Appointment of Mr Simon Richard Ashdown as a director on 29 January 2018 (2 pages)
29 January 2018Appointment of Mr Damion Aiton Carruel as a director on 29 January 2018 (2 pages)
29 January 2018Appointment of Mr Simon Richard Ashdown as a director on 29 January 2018 (2 pages)
29 January 2018Appointment of Mr Damion Aiton Carruel as a director on 29 January 2018 (2 pages)
23 October 2017Statement of capital following an allotment of shares on 3 October 2017
  • GBP 3,714.8
(3 pages)
23 October 2017Statement of capital following an allotment of shares on 3 October 2017
  • GBP 3,714.8
(3 pages)
13 October 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
13 October 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
12 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
12 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
4 October 2017Registration of charge 102728380001, created on 3 October 2017 (18 pages)
4 October 2017Registration of charge 102728380001, created on 3 October 2017 (18 pages)
17 August 2017Registered office address changed from Optimum House Ground Floor Clipper Quay Salford M50 3XP United Kingdom to Ground Floor, Optimum House Clippers Quay Salford M50 3XP on 17 August 2017 (1 page)
17 August 2017Registered office address changed from Optimum House Ground Floor Clipper Quay Salford M50 3XP United Kingdom to Ground Floor, Optimum House Clippers Quay Salford M50 3XP on 17 August 2017 (1 page)
17 August 2017Registered office address changed from Ground Floor, Optimum House Clippers Quay Salford M50 3XP England to Optimum House Ground Floor Clippers Quay Salford M50 3XP on 17 August 2017 (1 page)
17 August 2017Registered office address changed from Ground Floor, Optimum House Clippers Quay Salford M50 3XP England to Optimum House Ground Floor Clippers Quay Salford M50 3XP on 17 August 2017 (1 page)
21 July 2017Current accounting period extended from 31 July 2017 to 31 August 2017 (1 page)
21 July 2017Current accounting period extended from 31 July 2017 to 31 August 2017 (1 page)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
3 July 2017Registered office address changed from 76 Greenway Harlow Business Park Harlow Essex CM19 5QE United Kingdom to Optimum House Ground Floor Clipper Quay Salford M50 3XP on 3 July 2017 (1 page)
3 July 2017Registered office address changed from 76 Greenway Harlow Business Park Harlow Essex CM19 5QE United Kingdom to Optimum House Ground Floor Clipper Quay Salford M50 3XP on 3 July 2017 (1 page)
10 April 2017Statement of capital following an allotment of shares on 20 February 2017
  • GBP 1,114.8
(3 pages)
10 April 2017Statement of capital following an allotment of shares on 20 February 2017
  • GBP 1,114.8
(3 pages)
24 January 2017Sub-division of shares on 14 December 2016 (4 pages)
24 January 2017Sub-division of shares on 14 December 2016 (4 pages)
22 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
22 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
22 January 2017Resolutions
  • RES13 ‐ Subdivision of shares 14/12/2016
(1 page)
22 January 2017Resolutions
  • RES13 ‐ Subdivision of shares 14/12/2016
(1 page)
12 July 2016Incorporation
Statement of capital on 2016-07-12
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 July 2016Incorporation
Statement of capital on 2016-07-12
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)