About

Registered Number: 03434629
Date of Incorporation: 16/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Floor 7 The Future Works, Brunel Way, Slough, Berkshire, SL1 1FQ,

 

Bybox Networks Ltd was established in 1997, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The current directors of Bybox Networks Ltd are listed as Snow, Clara Jane Rosalind, Hole, Kevin Gary, Rowse, Peter David, Searis, Geoffrey Douglas, Huxter, Stephen Robert Harold, Verduin, Cornelius Antonius in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUXTER, Stephen Robert Harold 20 December 2017 31 August 2018 1
VERDUIN, Cornelius Antonius 16 September 1997 19 April 2001 1
Secretary Name Appointed Resigned Total Appointments
SNOW, Clara Jane Rosalind 16 December 2019 - 1
HOLE, Kevin Gary 09 August 2011 24 August 2017 1
ROWSE, Peter David 24 August 2017 16 December 2019 1
SEARIS, Geoffrey Douglas 16 September 1997 09 August 2011 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AD01 - Change of registered office address 14 May 2020
AD01 - Change of registered office address 14 May 2020
AP03 - Appointment of secretary 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
TM02 - Termination of appointment of secretary 20 December 2019
AP01 - Appointment of director 23 September 2019
AP01 - Appointment of director 19 September 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 31 July 2019
MR04 - N/A 12 October 2018
AP01 - Appointment of director 02 October 2018
CS01 - N/A 27 September 2018
RESOLUTIONS - N/A 20 September 2018
TM01 - Termination of appointment of director 17 September 2018
AA - Annual Accounts 10 September 2018
MR01 - N/A 06 September 2018
TM01 - Termination of appointment of director 04 June 2018
AD01 - Change of registered office address 13 February 2018
AP01 - Appointment of director 03 January 2018
CS01 - N/A 25 September 2017
TM01 - Termination of appointment of director 29 August 2017
AP03 - Appointment of secretary 25 August 2017
TM01 - Termination of appointment of director 25 August 2017
TM02 - Termination of appointment of secretary 25 August 2017
AA - Annual Accounts 28 June 2017
CH01 - Change of particulars for director 14 February 2017
CH03 - Change of particulars for secretary 14 February 2017
CS01 - N/A 28 September 2016
RESOLUTIONS - N/A 19 August 2016
MA - Memorandum and Articles 19 August 2016
AA - Annual Accounts 16 August 2016
MR01 - N/A 05 August 2016
MR04 - N/A 05 August 2016
MR04 - N/A 05 August 2016
CH01 - Change of particulars for director 23 May 2016
MR01 - N/A 03 March 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 12 April 2015
CERTNM - Change of name certificate 04 February 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 18 September 2014
AD01 - Change of registered office address 12 August 2014
RESOLUTIONS - N/A 15 October 2013
AR01 - Annual Return 18 September 2013
AAMD - Amended Accounts 16 September 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 26 September 2012
CH01 - Change of particulars for director 30 July 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 19 September 2011
AP03 - Appointment of secretary 17 August 2011
TM02 - Termination of appointment of secretary 17 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 21 September 2009
RESOLUTIONS - N/A 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 05 October 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 19 September 2006
AA - Annual Accounts 26 October 2005
363a - Annual Return 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 13 July 2005
395 - Particulars of a mortgage or charge 22 February 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 23 September 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
AA - Annual Accounts 21 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
363s - Annual Return 07 October 2003
CERTNM - Change of name certificate 11 September 2003
287 - Change in situation or address of Registered Office 12 July 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 30 September 2002
287 - Change in situation or address of Registered Office 05 May 2002
288a - Notice of appointment of directors or secretaries 21 November 2001
363s - Annual Return 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 15 September 1999
287 - Change in situation or address of Registered Office 15 March 1999
AA - Annual Accounts 08 March 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 08 May 1998
225 - Change of Accounting Reference Date 19 December 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
NEWINC - New incorporation documents 16 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2018 Outstanding

N/A

A registered charge 03 August 2016 Fully Satisfied

N/A

A registered charge 29 February 2016 Fully Satisfied

N/A

Fixed and floating charge 01 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.