Background WavePink WaveYellow Wave

SOFTBOX SYSTEMS LIMITED (03112875)

SOFTBOX SYSTEMS LIMITED (03112875) is an active UK company. incorporated on 12 October 1995. with registered office in Aylesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (22220). SOFTBOX SYSTEMS LIMITED has been registered for 30 years. Current directors include LATHROP, Scott, STAPLETON, David.

Company Number
03112875
Status
active
Type
ltd
Incorporated
12 October 1995
Age
30 years
Address
Unit 9 Hikers Way Drakes Drive, Aylesbury, HP18 9RW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22220)
Directors
LATHROP, Scott, STAPLETON, David
SIC Codes
22220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFTBOX SYSTEMS LIMITED

SOFTBOX SYSTEMS LIMITED is an active company incorporated on 12 October 1995 with the registered office located in Aylesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22220). SOFTBOX SYSTEMS LIMITED was registered 30 years ago.(SIC: 22220)

Status

active

Active since 30 years ago

Company No

03112875

LTD Company

Age

30 Years

Incorporated 12 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

ICY-COOLS LIMITED
From: 12 October 1995To: 26 April 2000
Contact
Address

Unit 9 Hikers Way Drakes Drive Long Crendon Aylesbury, HP18 9RW,

Previous Addresses

Unit 9 Hikers Way Unit 9 Hikers Way Drakes Drive Long Crendon, Aylesbury Buckinghamshire HP18 9RW England
From: 4 November 2025To: 4 November 2025
Unit 1 Ridge Way Drake's Drive Long Crendon, Aylesbury, Bucks HP18 9BF
From: 26 October 2010To: 4 November 2025
Unit 1 Ridge Way Drake's Drive Long Crendon, Aylesbury Bucks HP18 9BF United Kingdom
From: 25 October 2010To: 26 October 2010
Suite 134 Mk Business Centre Foxhunter Drive Linford Wood Milton Keynes Bucks MK14 6GD
From: 12 October 1995To: 25 October 2010
Timeline

52 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Funding Round
May 10
Funding Round
Oct 10
Funding Round
Jan 12
Funding Round
Mar 12
Director Joined
Mar 13
Director Left
Oct 13
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Share Issue
Jul 14
Funding Round
Jul 14
Director Left
Jun 16
Director Joined
Feb 17
Loan Secured
Jul 17
Loan Secured
Oct 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Feb 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
May 20
Loan Secured
Jun 20
Director Joined
Jun 20
Director Left
Feb 21
Director Left
Dec 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Left
Jul 22
Director Joined
Jul 22
Loan Secured
Aug 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Secured
Mar 24
Director Joined
Mar 24
Director Left
May 24
Director Joined
Feb 25
Director Left
Feb 25
6
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

LATHROP, Scott

Active
Drakes Drive, AylesburyHP18 9RW
Born February 1988
Director
Appointed 28 Jan 2025

STAPLETON, David

Active
Drakes Drive, AylesburyHP18 9RW
Born August 1983
Director
Appointed 25 Mar 2024

CLADD, Anne Elizabeth

Resigned
Mk Business Centre Foxhunter Drive, Milton KeynesMK14 6GD
Secretary
Appointed 12 Oct 1995
Resigned 25 Oct 2010

HILLS, Gillian

Resigned
Ridge Way, Long Crendon, Aylesbury,HP18 9BF
Secretary
Appointed 01 Nov 2010
Resigned 06 Sept 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Oct 1995
Resigned 12 Oct 1995

DE RIJK, Marc

Resigned
- 2 Ridgeway, AylesburyHP18 9BF
Born January 1965
Director
Appointed 22 Feb 2013
Resigned 04 Jun 2019

HAMMOND, Mark

Resigned
Ridge Way, Long Crendon, Aylesbury,HP18 9BF
Born August 1964
Director
Appointed 01 Jun 2005
Resigned 31 Dec 2015

JONES, Richard William

Resigned
Ridge Way, Long Crendon, Aylesbury,HP18 9BF
Born April 1961
Director
Appointed 04 Jan 2006
Resigned 31 Dec 2020

LATHROP, Scott

Resigned
Drakes Drive, AylesburyHP18 9BF
Born February 1988
Director
Appointed 30 Jun 2022
Resigned 04 Dec 2023

NICHOLSON, Anthony Charles

Resigned
Ridge Way, Long Crendon, Aylesbury,HP18 9BF
Born May 1969
Director
Appointed 25 Jun 2020
Resigned 30 Jun 2022

PISHOTTI, Anthony Edward

Resigned
Ridge Way, Long Crendon, Aylesbury,HP18 9BF
Born July 1976
Director
Appointed 04 Dec 2023
Resigned 28 Jan 2025

POKATILOVA, Sofya Vladimirovna

Resigned
Ridge Way, Long Crendon, Aylesbury,HP18 9BF
Born December 1982
Director
Appointed 01 Jun 2023
Resigned 25 Mar 2024

SODEN, Russell John

Resigned
90 Bois Lane, AmershamHP6 6BZ
Born October 1961
Director
Appointed 01 Nov 1995
Resigned 03 Jul 2002

TATTAM, Edwin Francis

Resigned
Ridge Way, Long Crendon, Aylesbury,HP18 9BF
Born June 1961
Director
Appointed 12 Oct 1995
Resigned 14 Dec 2021

TATTAM, Nicola Louise

Resigned
Ridge Way, Long Crendon, Aylesbury,HP18 9BF
Born May 1961
Director
Appointed 01 Sept 2004
Resigned 03 Sept 2013

VALENTINE, Kevin Anthony

Resigned
Ridge Way, Long Crendon, Aylesbury,HP18 9BF
Born May 1970
Director
Appointed 04 Jun 2019
Resigned 01 Jun 2023

WALLACE, Richard Alexander Everingham

Resigned
Drakes Drive, AylesburyHP18 9BF
Born August 1966
Director
Appointed 20 Jan 2017
Resigned 01 May 2020

Persons with significant control

1

Drakes Drive, AylesburyHP18 9BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Legacy
19 January 2026
AGREEMENT2AGREEMENT2
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 June 2025
AAAnnual Accounts
Legacy
3 June 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2024
AAAnnual Accounts
Legacy
23 August 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Legacy
17 May 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Legacy
21 January 2024
AGREEMENT2AGREEMENT2
Legacy
21 January 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Resolution
2 September 2022
RESOLUTIONSResolutions
Memorandum Articles
2 September 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
3 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
1 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Resolution
3 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
16 July 2014
SH10Notice of Particulars of Variation
Capital Alter Shares Consolidation
16 July 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 July 2014
SH01Allotment of Shares
Resolution
16 July 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 July 2014
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
15 February 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
15 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Resolution
2 April 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 March 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 March 2012
SH01Allotment of Shares
Resolution
25 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 January 2012
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 November 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 October 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 October 2010
TM02Termination of Secretary
Capital Allotment Shares
22 October 2010
SH01Allotment of Shares
Legacy
23 September 2010
MG01MG01
Capital Allotment Shares
21 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Resolution
14 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
1 July 2009
287Change of Registered Office
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
21 December 2006
288cChange of Particulars
Legacy
21 December 2006
288cChange of Particulars
Legacy
21 December 2006
288cChange of Particulars
Legacy
21 November 2006
88(2)R88(2)R
Legacy
21 November 2006
88(2)R88(2)R
Legacy
14 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2005
AAAnnual Accounts
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2003
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2002
AAAnnual Accounts
Legacy
4 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2001
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
2 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2000
AAAnnual Accounts
Certificate Change Of Name Company
25 April 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
2 November 1999
363sAnnual Return (shuttle)
Legacy
11 December 1998
287Change of Registered Office
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1997
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
88(2)R88(2)R
Resolution
28 February 1996
RESOLUTIONSResolutions
Legacy
28 February 1996
123Notice of Increase in Nominal Capital
Legacy
30 November 1995
288288
Legacy
31 October 1995
224224
Legacy
18 October 1995
288288
Incorporation Company
12 October 1995
NEWINCIncorporation