Background WavePink WaveYellow Wave

SILVER BOX LIMITED (02652239)

SILVER BOX LIMITED (02652239) is an active UK company. incorporated on 8 October 1991. with registered office in Greenford. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. SILVER BOX LIMITED has been registered for 34 years. Current directors include BOOKBINDER, Alan Peter.

Company Number
02652239
Status
active
Type
ltd
Incorporated
8 October 1991
Age
34 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BOOKBINDER, Alan Peter
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVER BOX LIMITED

SILVER BOX LIMITED is an active company incorporated on 8 October 1991 with the registered office located in Greenford. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. SILVER BOX LIMITED was registered 34 years ago.(SIC: 63990)

Status

active

Active since 34 years ago

Company No

02652239

LTD Company

Age

34 Years

Incorporated 8 October 1991

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

VELES LONDON LIMITED
From: 8 October 1991To: 26 August 1994
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ
From: 22 April 2015To: 14 March 2019
Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX
From: 8 October 1991To: 22 April 2015
Timeline

8 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Nov 18
Owner Exit
Dec 18
Director Left
Feb 23
Director Joined
Feb 23
Owner Exit
Mar 25
Owner Exit
Mar 25
Funding Round
Mar 25
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AMBERY SMITH, Victoria Kate

Active
34 Collingwood Avenue, LondonN10 3ED
Secretary
Appointed 30 Sept 2006

BOOKBINDER, Alan Peter

Active
Collingwood Avenue, LondonN10 3ED
Born March 1956
Director
Appointed 17 Feb 2023

BOOKBINDER, Alan Peter

Resigned
34 Collingwood Avenue, LondonN10 3ED
Secretary
Appointed N/A
Resigned 30 Sept 2006

AMBERY SMITH, Victoria Kate

Resigned
34 Collingwood Avenue, LondonN10 3ED
Born March 1955
Director
Appointed N/A
Resigned 18 Feb 2023

BOOKBINDER, Alan Peter

Resigned
34 Collingwood Avenue, LondonN10 3ED
Born March 1956
Director
Appointed N/A
Resigned 30 Sept 2006

TSARVOULANOV, Pavel Yurleivich

Resigned
4/6 Block 8/112, Moscow123308
Born October 1956
Director
Appointed N/A
Resigned 01 Oct 2018

Persons with significant control

3

0 Active
3 Ceased

Victoria Kate Ambery Smith

Ceased
Collingwood Avenue, Muswell HillN10 3ED
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Mar 2025

Mr Alan Peter Bookbinder

Ceased
Collingwood Avenue, Muswell HillN10 3ED
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Mar 2025

Pavel Yurleivich Tsarvoulanov

Ceased
4/6 Block 8/112, Moscow
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
10 April 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
10 April 2025
RESOLUTIONSResolutions
Resolution
28 March 2025
RESOLUTIONSResolutions
Memorandum Articles
28 March 2025
MAMA
Capital Variation Of Rights Attached To Shares
28 March 2025
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control Statement
24 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Resolution
21 February 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 February 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 February 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
11 December 2006
288cChange of Particulars
Legacy
18 October 2006
363aAnnual Return
Legacy
18 October 2006
353353
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 February 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Legacy
28 June 2005
88(2)R88(2)R
Legacy
28 June 2005
123Notice of Increase in Nominal Capital
Resolution
28 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 February 2005
AAAnnual Accounts
Legacy
24 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2004
AAAnnual Accounts
Legacy
16 October 2003
363aAnnual Return
Legacy
11 April 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 January 2003
AAAnnual Accounts
Legacy
29 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2002
AAAnnual Accounts
Legacy
26 October 2001
363aAnnual Return
Legacy
20 February 2001
288cChange of Particulars
Legacy
20 February 2001
288cChange of Particulars
Legacy
20 February 2001
288cChange of Particulars
Legacy
20 February 2001
288cChange of Particulars
Legacy
20 February 2001
363aAnnual Return
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 2000
AAAnnual Accounts
Legacy
6 October 1999
363aAnnual Return
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
12 October 1998
363aAnnual Return
Accounts With Accounts Type Small
31 December 1997
AAAnnual Accounts
Legacy
17 October 1997
363aAnnual Return
Accounts With Accounts Type Small
23 April 1997
AAAnnual Accounts
Legacy
15 October 1996
363aAnnual Return
Accounts With Accounts Type Full
10 May 1996
AAAnnual Accounts
Legacy
10 May 1996
88(2)R88(2)R
Legacy
20 October 1995
363x363x
Accounts With Accounts Type Small
11 May 1995
AAAnnual Accounts
Legacy
24 October 1994
363x363x
Certificate Change Of Name Company
25 August 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
26 July 1994
AAAnnual Accounts
Legacy
9 November 1993
363x363x
Accounts With Accounts Type Small
24 February 1993
AAAnnual Accounts
Legacy
21 January 1993
225(1)225(1)
Legacy
15 October 1992
363x363x
Legacy
15 May 1992
288288
Legacy
18 March 1992
88(2)R88(2)R
Legacy
18 March 1992
224224
Legacy
11 October 1991
288288
Incorporation Company
8 October 1991
NEWINCIncorporation