Background WavePink WaveYellow Wave

CHAINBOX TECHNOLOGY LIMITED (03273848)

CHAINBOX TECHNOLOGY LIMITED (03273848) is an active UK company. incorporated on 5 November 1996. with registered office in Ilford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHAINBOX TECHNOLOGY LIMITED has been registered for 29 years. Current directors include SPURLING, Natalie Debra, SPURLING, Terry Frank Joel.

Company Number
03273848
Status
active
Type
ltd
Incorporated
5 November 1996
Age
29 years
Address
Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, IG6 3XH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SPURLING, Natalie Debra, SPURLING, Terry Frank Joel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAINBOX TECHNOLOGY LIMITED

CHAINBOX TECHNOLOGY LIMITED is an active company incorporated on 5 November 1996 with the registered office located in Ilford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHAINBOX TECHNOLOGY LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03273848

LTD Company

Age

29 Years

Incorporated 5 November 1996

Size

N/A

Accounts

ARD: 24/10

Up to Date

3 months left

Last Filed

Made up to 29 October 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 30 October 2023 - 29 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 July 2026
Period: 30 October 2024 - 24 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford, IG6 3XH,

Previous Addresses

, 112B High Road, Ilford, Essex, IG1 1BY
From: 5 November 1996To: 6 March 2017
Timeline

2 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Dec 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SPURLING, Natalie Debra

Active
Peregrine Road, Hainault Business Park, IlfordIG6 3XH
Born August 1970
Director
Appointed 01 Nov 2024

SPURLING, Terry Frank Joel

Active
Peregrine Road, Hainault Business Park, IlfordIG6 3XH
Born October 1937
Director
Appointed 01 Nov 2001

LYTTON, Paul

Resigned
33 Barbot Close, LondonN9 9XW
Secretary
Appointed 06 Dec 1996
Resigned 31 Dec 1997

SPURLING, Rosaline

Resigned
180 Manor Road, ChigwellIG7 5PZ
Secretary
Appointed 06 Nov 2006
Resigned 02 Oct 2014

SPURLING, Terry Frank Joel

Resigned
180 Manor Road, ChigwellIG7 5PZ
Secretary
Appointed 01 Jan 1998
Resigned 02 Oct 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Nov 1996
Resigned 06 Dec 1996

ROLLE, Marianne

Resigned
33 Barbot Close, LondonN9 9XW
Born September 1964
Director
Appointed 06 Dec 1996
Resigned 31 Dec 1997

SPURLING, David Andrew

Resigned
180 Manor Road, ChigwellIG7 5PZ
Born June 1963
Director
Appointed 01 Jan 1998
Resigned 07 Nov 1998

SPURLING, Natalie

Resigned
36 Manor Road, ChigwellIG7 5PE
Born August 1970
Director
Appointed 06 Nov 1998
Resigned 06 Nov 2006

SPURLING, Rosaline

Resigned
180 Manor Road, ChigwellIG7 5PZ
Born January 1941
Director
Appointed 01 Nov 2001
Resigned 01 Nov 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 Nov 1996
Resigned 06 Dec 1996

Persons with significant control

1

Mr Terry Frank Joel Spurling

Active
Peregrine Road, Hainault Business Park, IlfordIG6 3XH
Born October 1937

Nature of Control

Significant influence or control
Notified 05 Nov 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 July 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
28 November 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Full
26 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Auditors Resignation Company
21 October 2010
AUDAUD
Accounts With Accounts Type Medium
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
21 November 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Medium
1 September 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Small
7 September 2007
AAAnnual Accounts
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 January 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Medium
6 December 2005
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2005
AAAnnual Accounts
Legacy
28 January 2005
287Change of Registered Office
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
3 November 2004
288cChange of Particulars
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
395Particulars of Mortgage or Charge
Legacy
20 February 2004
88(2)R88(2)R
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
31 December 2002
363sAnnual Return (shuttle)
Legacy
24 September 2002
88(2)R88(2)R
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 August 2002
AAAnnual Accounts
Legacy
27 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
287Change of Registered Office
Accounts With Accounts Type Small
20 April 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Legacy
16 December 1998
363sAnnual Return (shuttle)
Legacy
16 June 1998
225Change of Accounting Reference Date
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
12 January 1998
287Change of Registered Office
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
287Change of Registered Office
Incorporation Company
5 November 1996
NEWINCIncorporation