Background WavePink WaveYellow Wave

POWERBOX LIMITED (02332220)

POWERBOX LIMITED (02332220) is an active UK company. incorporated on 3 January 1989. with registered office in Alresford. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). POWERBOX LIMITED has been registered for 37 years. Current directors include ENGLUND, John Olov.

Company Number
02332220
Status
active
Type
ltd
Incorporated
3 January 1989
Age
37 years
Address
The Old Stables Sutton Manor Farm, Alresford, SO24 0AA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
ENGLUND, John Olov
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERBOX LIMITED

POWERBOX LIMITED is an active company incorporated on 3 January 1989 with the registered office located in Alresford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). POWERBOX LIMITED was registered 37 years ago.(SIC: 27900)

Status

active

Active since 37 years ago

Company No

02332220

LTD Company

Age

37 Years

Incorporated 3 January 1989

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 26 February 2025 (1 year ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026
Contact
Address

The Old Stables Sutton Manor Farm Bishop's Sutton Alresford, SO24 0AA,

Previous Addresses

Bennett House the Dean Alresford Hampshire SO24 9BH United Kingdom
From: 3 December 2019To: 16 September 2024
Basepoint Business & Innovation Centre 58 Caxton Close Andover SP10 3FG England
From: 27 January 2017To: 3 December 2019
4-5 Knights Court Magellan Close Walworth Industrial Estate Andover Hampshire SP10 5NT
From: 3 January 1989To: 27 January 2017
Timeline

9 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Jan 89
Director Left
Oct 14
Director Left
May 15
New Owner
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Loan Cleared
Apr 19
Owner Exit
Jun 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

ENGLUND, John Olov

Active
Sutton Manor Farm, AlresfordSO24 0AA
Born April 1970
Director
Appointed 20 Aug 2018

MITTER, Jane

Resigned
20 Parkhouse Road, AndoverSP9 7TL
Secretary
Appointed 28 Jul 2001
Resigned 30 Apr 2015

PROBYN, Phyllis Anne

Resigned
56 Old Pasture Road, CamberleyGU16 5RU
Secretary
Appointed N/A
Resigned 28 Jul 2001

KJELLGREN, Carl Urban

Resigned
Ingalundavagan 7, SwedenFOREIGN
Born April 1963
Director
Appointed 06 Apr 1999
Resigned 27 Nov 2018

MITTER, Patricia Jane

Resigned
20 Parkhouse Road, AndoverSP9 7TL
Born July 1957
Director
Appointed 09 Mar 2005
Resigned 30 Apr 2015

MOORE, Steven John

Resigned
8 Bayfield Avenue, CamberleyGU16 5TT
Born June 1965
Director
Appointed 06 Apr 1999
Resigned 31 Dec 2002

PITCHER, Stephen Mark

Resigned
67 Kings Road, FleetGU13 9AS
Born November 1957
Director
Appointed N/A
Resigned 20 Oct 2014

PROBYN, Phyllis Anne

Resigned
56 Old Pasture Road, CamberleyGU16 5RU
Born June 1940
Director
Appointed N/A
Resigned 28 Jul 2001

Persons with significant control

3

1 Active
2 Ceased

Mr John Olov Englund

Active
129 44, Hägersten
Born April 1970

Nature of Control

Significant influence or control
Notified 20 Aug 2018

Mr Thomas Mark Hatt

Ceased
The Dean, AlresfordSO24 9BH
Born April 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2020

Mr Carl Urban Kjellgren

Ceased
58 Caxton Close, AndoverSP10 3FG
Born April 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Nov 2018
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
20 September 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
12 January 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
12 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Resolution
4 December 2014
RESOLUTIONSResolutions
Change Of Name Notice
4 December 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Legacy
6 February 2013
MG02MG02
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Full
20 March 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
12 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 April 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
5 October 2005
287Change of Registered Office
Legacy
2 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
11 April 2005
AAAnnual Accounts
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
27 August 2004
403aParticulars of Charge Subject to s859A
Legacy
5 May 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 February 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
3 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 April 2003
AAAnnual Accounts
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 March 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 March 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 March 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
8 May 1999
288aAppointment of Director or Secretary
Legacy
8 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 February 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1996
AAAnnual Accounts
Legacy
12 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Legacy
7 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 April 1994
AAAnnual Accounts
Legacy
6 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1993
AAAnnual Accounts
Legacy
4 February 1993
363sAnnual Return (shuttle)
Legacy
11 June 1992
288288
Accounts With Accounts Type Small
3 June 1992
AAAnnual Accounts
Legacy
8 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1991
AAAnnual Accounts
Legacy
11 March 1991
363aAnnual Return
Legacy
22 November 1990
88(2)R88(2)R
Accounts With Accounts Type Small
22 November 1990
AAAnnual Accounts
Legacy
22 November 1990
363363
Legacy
4 April 1990
88(2)R88(2)R
Resolution
3 April 1990
RESOLUTIONSResolutions
Legacy
3 April 1990
123Notice of Increase in Nominal Capital
Legacy
3 April 1990
287Change of Registered Office
Legacy
9 November 1989
225(1)225(1)
Legacy
15 September 1989
224224
Legacy
15 August 1989
288288
Legacy
15 August 1989
287Change of Registered Office
Incorporation Company
3 January 1989
NEWINCIncorporation