Background WavePink WaveYellow Wave

BANNER BOX LIMITED (03388632)

BANNER BOX LIMITED (03388632) is an active UK company. incorporated on 18 June 1997. with registered office in Staveley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BANNER BOX LIMITED has been registered for 28 years. Current directors include BRAMAH, Samuel Edward Tobias, NOBLE, Paul Richard.

Company Number
03388632
Status
active
Type
ltd
Incorporated
18 June 1997
Age
28 years
Address
Adelphi Way, Staveley, S43 3LS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRAMAH, Samuel Edward Tobias, NOBLE, Paul Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANNER BOX LIMITED

BANNER BOX LIMITED is an active company incorporated on 18 June 1997 with the registered office located in Staveley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BANNER BOX LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03388632

LTD Company

Age

28 Years

Incorporated 18 June 1997

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 19 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Adelphi Way Ireland Industrial Estate Staveley, S43 3LS,

Timeline

7 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BRAMAH, Samuel Edward Tobias

Active
Adelphi Way, StaveleyS43 3LS
Born June 1991
Director
Appointed 31 Dec 2022

NOBLE, Paul Richard

Active
Adelphi Way, StaveleyS43 3LS
Born June 1973
Director
Appointed 31 Dec 2022

BRAMAH, Jane Elizabeth

Resigned
Adelphi Way, StaveleyS43 3LS
Secretary
Appointed 18 Jun 1997
Resigned 31 Dec 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Jun 1997
Resigned 18 Jun 1997

BRAMAH, Jane Elizabeth

Resigned
Adelphi Way, StaveleyS43 3LS
Born August 1964
Director
Appointed 18 Jun 1997
Resigned 31 Dec 2022

BRAMAH, Jonathan Gordon

Resigned
Adelphi Way, StaveleyS43 3LS
Born May 1961
Director
Appointed 18 Jun 1997
Resigned 31 Dec 2022

Persons with significant control

3

1 Active
2 Ceased
Adelphi Way, ChesterfieldS43 3LS

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2022

Mrs Jane Elizabeth Bramah

Ceased
Adelphi Way, StaveleyS43 3LS
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jun 2017
Ceased 31 Dec 2022

Mr Jonathan Gordon Bramah

Ceased
Adelphi Way, StaveleyS43 3LS
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jun 2017
Ceased 31 Dec 2022
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Dormant
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 September 2005
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 March 2004
AAAnnual Accounts
Legacy
30 January 2004
225Change of Accounting Reference Date
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2003
AAAnnual Accounts
Legacy
27 November 2002
287Change of Registered Office
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2002
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 2001
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 November 1999
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 1999
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
25 June 1997
288bResignation of Director or Secretary
Incorporation Company
18 June 1997
NEWINCIncorporation