Software Box Ltd was registered on 11 March 1987 and are based in Goose Lane Sutton-On-Forest, it's status is listed as "Active". We don't know the number of employees at this company. The business has 15 directors listed as Jenkins, Paul Lincoln, Berwitz, Joel Ian, Cattaneo, Scott Antony, Jenkins, Paul Lincoln, Barrow, Tracy Louise, Bumby, Craig Trevor, Gaertner, Susan Carol, Gannon, Sandra Claire, Gray, Ian James, Griffin, Matthew Ben, Hoban, Dennis, Hunter, Peter William, Roberts, Brynmor, Thomson, William Keith, Williams, Colin John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERWITZ, Joel Ian | 01 December 2019 | - | 1 |
CATTANEO, Scott Antony | 21 May 2019 | - | 1 |
JENKINS, Paul Lincoln | 21 May 2019 | - | 1 |
BARROW, Tracy Louise | 21 May 2019 | 31 December 2019 | 1 |
BUMBY, Craig Trevor | 01 June 1998 | 31 October 2001 | 1 |
GAERTNER, Susan Carol | N/A | 22 December 1999 | 1 |
GANNON, Sandra Claire | 01 June 2011 | 30 September 2013 | 1 |
GRAY, Ian James | 01 September 2004 | 31 January 2005 | 1 |
GRIFFIN, Matthew Ben | 01 December 2019 | 02 July 2020 | 1 |
HOBAN, Dennis | 22 December 1999 | 21 May 2019 | 1 |
HUNTER, Peter William | N/A | 22 December 1999 | 1 |
ROBERTS, Brynmor | 22 December 1999 | 21 May 2019 | 1 |
THOMSON, William Keith | 09 May 2000 | 03 May 2007 | 1 |
WILLIAMS, Colin John | 09 May 2000 | 31 December 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JENKINS, Paul Lincoln | 21 May 2019 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 21 July 2020 | |
RESOLUTIONS - N/A | 30 January 2020 | |
AA01 - Change of accounting reference date | 02 January 2020 | |
TM01 - Termination of appointment of director | 02 January 2020 | |
TM01 - Termination of appointment of director | 02 January 2020 | |
CS01 - N/A | 20 December 2019 | |
AP01 - Appointment of director | 11 December 2019 | |
AP01 - Appointment of director | 10 December 2019 | |
AP03 - Appointment of secretary | 31 May 2019 | |
TM01 - Termination of appointment of director | 31 May 2019 | |
TM02 - Termination of appointment of secretary | 31 May 2019 | |
TM01 - Termination of appointment of director | 31 May 2019 | |
TM01 - Termination of appointment of director | 31 May 2019 | |
AP01 - Appointment of director | 31 May 2019 | |
AP01 - Appointment of director | 31 May 2019 | |
AP01 - Appointment of director | 31 May 2019 | |
AA - Annual Accounts | 07 March 2019 | |
CS01 - N/A | 18 December 2018 | |
CS01 - N/A | 19 December 2017 | |
AA - Annual Accounts | 12 December 2017 | |
AA - Annual Accounts | 08 January 2017 | |
CS01 - N/A | 14 December 2016 | |
AR01 - Annual Return | 15 December 2015 | |
AA - Annual Accounts | 09 December 2015 | |
AA - Annual Accounts | 12 January 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 24 December 2013 | |
TM01 - Termination of appointment of director | 09 October 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 February 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AA - Annual Accounts | 28 December 2012 | |
CH01 - Change of particulars for director | 22 February 2012 | |
CH01 - Change of particulars for director | 22 February 2012 | |
CH01 - Change of particulars for director | 22 February 2012 | |
CH03 - Change of particulars for secretary | 22 February 2012 | |
CH01 - Change of particulars for director | 22 February 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 21 December 2011 | |
AP01 - Appointment of director | 07 June 2011 | |
AA - Annual Accounts | 03 February 2011 | |
AR01 - Annual Return | 22 December 2010 | |
AR01 - Annual Return | 06 January 2010 | |
AA - Annual Accounts | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
AA - Annual Accounts | 08 January 2009 | |
363a - Annual Return | 06 January 2009 | |
AA - Annual Accounts | 05 April 2008 | |
363a - Annual Return | 02 January 2008 | |
395 - Particulars of a mortgage or charge | 06 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 June 2007 | |
AA - Annual Accounts | 12 June 2007 | |
288b - Notice of resignation of directors or secretaries | 08 May 2007 | |
363a - Annual Return | 03 January 2007 | |
AA - Annual Accounts | 21 February 2006 | |
363a - Annual Return | 21 December 2005 | |
288b - Notice of resignation of directors or secretaries | 08 February 2005 | |
AA - Annual Accounts | 08 February 2005 | |
363s - Annual Return | 10 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 September 2004 | |
288a - Notice of appointment of directors or secretaries | 02 September 2004 | |
AA - Annual Accounts | 10 February 2004 | |
363s - Annual Return | 14 January 2004 | |
AA - Annual Accounts | 13 January 2003 | |
363s - Annual Return | 23 December 2002 | |
363s - Annual Return | 10 January 2002 | |
AA - Annual Accounts | 29 November 2001 | |
288b - Notice of resignation of directors or secretaries | 26 November 2001 | |
RESOLUTIONS - N/A | 19 June 2001 | |
RESOLUTIONS - N/A | 19 June 2001 | |
RESOLUTIONS - N/A | 19 June 2001 | |
RESOLUTIONS - N/A | 19 June 2001 | |
AA - Annual Accounts | 05 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 January 2001 | |
363s - Annual Return | 04 January 2001 | |
288a - Notice of appointment of directors or secretaries | 23 October 2000 | |
288a - Notice of appointment of directors or secretaries | 12 May 2000 | |
AA - Annual Accounts | 15 February 2000 | |
RESOLUTIONS - N/A | 28 January 2000 | |
RESOLUTIONS - N/A | 28 January 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 28 January 2000 | |
AUD - Auditor's letter of resignation | 21 January 2000 | |
363s - Annual Return | 19 January 2000 | |
RESOLUTIONS - N/A | 13 January 2000 | |
288a - Notice of appointment of directors or secretaries | 05 January 2000 | |
288a - Notice of appointment of directors or secretaries | 05 January 2000 | |
288b - Notice of resignation of directors or secretaries | 05 January 2000 | |
288b - Notice of resignation of directors or secretaries | 05 January 2000 | |
288b - Notice of resignation of directors or secretaries | 05 January 2000 | |
AUD - Auditor's letter of resignation | 30 December 1999 | |
395 - Particulars of a mortgage or charge | 24 December 1999 | |
AA - Annual Accounts | 13 May 1999 | |
363s - Annual Return | 13 January 1999 | |
288a - Notice of appointment of directors or secretaries | 08 June 1998 | |
AA - Annual Accounts | 19 May 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 January 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 January 1998 | |
287 - Change in situation or address of Registered Office | 23 January 1998 | |
363s - Annual Return | 12 January 1998 | |
RESOLUTIONS - N/A | 22 December 1997 | |
RESOLUTIONS - N/A | 22 December 1997 | |
RESOLUTIONS - N/A | 22 December 1997 | |
RESOLUTIONS - N/A | 22 December 1997 | |
AA - Annual Accounts | 10 June 1997 | |
363s - Annual Return | 16 January 1997 | |
AAMD - Amended Accounts | 21 April 1996 | |
AA - Annual Accounts | 21 April 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 April 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 January 1996 | |
363s - Annual Return | 11 January 1996 | |
AA - Annual Accounts | 30 June 1995 | |
363s - Annual Return | 10 January 1995 | |
AA - Annual Accounts | 16 June 1994 | |
363s - Annual Return | 05 January 1994 | |
395 - Particulars of a mortgage or charge | 31 December 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 03 March 1993 | |
288 - N/A | 06 January 1993 | |
AA - Annual Accounts | 06 January 1993 | |
363s - Annual Return | 17 December 1992 | |
287 - Change in situation or address of Registered Office | 07 October 1992 | |
363s - Annual Return | 08 January 1992 | |
AA - Annual Accounts | 08 January 1992 | |
AA - Annual Accounts | 07 February 1991 | |
363a - Annual Return | 15 January 1991 | |
288 - N/A | 10 July 1990 | |
288 - N/A | 09 July 1990 | |
AA - Annual Accounts | 09 February 1990 | |
363 - Annual Return | 09 February 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 June 1989 | |
288 - N/A | 16 May 1989 | |
287 - Change in situation or address of Registered Office | 16 May 1989 | |
395 - Particulars of a mortgage or charge | 09 March 1989 | |
RESOLUTIONS - N/A | 05 February 1989 | |
AA - Annual Accounts | 05 February 1989 | |
363 - Annual Return | 05 February 1989 | |
288 - N/A | 05 February 1989 | |
287 - Change in situation or address of Registered Office | 05 February 1989 | |
NEWINC - New incorporation documents | 11 March 1987 | |
NEWINC - New incorporation documents | 11 March 1987 | |
CERTINC - N/A | 11 March 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over debtors | 17 July 2007 | Fully Satisfied |
N/A |
Fixed and floating charge | 22 December 1999 | Fully Satisfied |
N/A |
Fixed equitable charge | 22 December 1993 | Fully Satisfied |
N/A |
Fixed and floating charge | 01 March 1989 | Fully Satisfied |
N/A |