Background WavePink WaveYellow Wave

ORANGEBOX LIMITED (03406086)

ORANGEBOX LIMITED (03406086) is an active UK company. incorporated on 21 July 1997. with registered office in Cardiff. The company operates in the Manufacturing sector, engaged in unknown sic code (31010). ORANGEBOX LIMITED has been registered for 28 years. Current directors include BARNES, Nicholas James, CASTLE, Simon James, DEEPROSE, Jeffrey Allan and 4 others.

Company Number
03406086
Status
active
Type
ltd
Incorporated
21 July 1997
Age
28 years
Address
. Parc Nantgarw, Cardiff, CF15 7QU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31010)
Directors
BARNES, Nicholas James, CASTLE, Simon James, DEEPROSE, Jeffrey Allan, HAY, David Scott, SMITH, JR., Allan Wesley, SYLVESTER, David Charles, WRONG, Sebastian Murray
SIC Codes
31010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORANGEBOX LIMITED

ORANGEBOX LIMITED is an active company incorporated on 21 July 1997 with the registered office located in Cardiff. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31010). ORANGEBOX LIMITED was registered 28 years ago.(SIC: 31010)

Status

active

Active since 28 years ago

Company No

03406086

LTD Company

Age

28 Years

Incorporated 21 July 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 24 February 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

GENETIX GX LIMITED
From: 6 January 1998To: 10 May 2002
GENETIX SOLUTIONS LIMITED
From: 4 December 1997To: 6 January 1998
GIROFLEX (UK) LIMITED
From: 21 October 1997To: 4 December 1997
HOLT THE BOLT LIMITED
From: 21 July 1997To: 21 October 1997
Contact
Address

. Parc Nantgarw Cardiff, CF15 7QU,

Previous Addresses

3 East Road Penallta Industrial Estate Hengoed Mid Glamorgan CF82 7SU
From: 21 July 2011To: 31 October 2014
, Penallta Industrial Estate Hengoed, Mid Glamorgan, CF82 7SU
From: 21 July 1997To: 21 July 2011
Timeline

25 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Jan 10
Loan Secured
Jul 13
Loan Secured
Nov 13
Loan Secured
Dec 13
Director Joined
Jan 15
Director Joined
Jun 16
Loan Cleared
Oct 16
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Mar 23
Director Joined
Dec 23
Director Left
May 24
Director Left
May 24
Director Left
Mar 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

THIBON, Tracy Yolande Virginie

Active
Parc Nantgarw, CardiffCF15 7QU
Secretary
Appointed 08 Jan 2024

BARNES, Nicholas James

Active
Parc Nantgarw, CardiffCF15 7QU
Born March 1970
Director
Appointed 29 Aug 2022

CASTLE, Simon James

Active
Parc Nantgarw, CardiffCF15 7QU
Born June 1974
Director
Appointed 01 Jan 2015

DEEPROSE, Jeffrey Allan

Active
Parc Nantgarw, CardiffCF15 7QU
Born May 1967
Director
Appointed 08 Jun 2016

HAY, David Scott

Active
Parc Nantgarw, CardiffCF15 7QU
Born February 1968
Director
Appointed 29 Aug 2022

SMITH, JR., Allan Wesley

Active
44th Street Se, Michigan
Born November 1967
Director
Appointed 19 Sept 2018

SYLVESTER, David Charles

Active
44th Street Se, Michigan
Born December 1964
Director
Appointed 19 Sept 2018

WRONG, Sebastian Murray

Active
Parc Nantgarw, CardiffCF15 7QU
Born September 1971
Director
Appointed 01 Dec 2023

CHAUDRU, Severine Antoinette Marie

Resigned
Espace Européen De L'Entreprise, Schiltigheim67300
Secretary
Appointed 19 Sept 2018
Resigned 08 Jan 2024

VERNASCHI, Remo Giacomo Vittorio

Resigned
Parc Nantgarw, CardiffCF15 7QU
Secretary
Appointed 13 Oct 1997
Resigned 19 Sept 2018

CO FORM (SECRETARIES) LIMITED

Resigned
Dominions House North, CardiffCF1 4AR
Corporate nominee secretary
Appointed 21 Jul 1997
Resigned 13 Oct 1997

ARMSTRONG, David Charles

Resigned
Parc Nantgarw, CardiffCF15 7QU
Born August 1963
Director
Appointed 01 Jan 2001
Resigned 28 Feb 2024

FORSTER, Urs

Resigned
Husacher 299, Unterbozberg 5224
Born December 1943
Director
Appointed 19 Dec 1997
Resigned 13 Mar 2001

HORT, Erwin

Resigned
Parc Nantgarw, CardiffCF15 7QU
Born September 1930
Director
Appointed 05 Dec 1997
Resigned 10 Sept 2018

HURLEY, Peter Timothy

Resigned
Parc Nantgarw, CardiffCF15 7QU
Born September 1957
Director
Appointed 13 Oct 1997
Resigned 19 Sept 2018

LE PELTIER, Jean Marc Gerard

Resigned
Rosemary House, BamptonOX20 2JJ
Born July 1965
Director
Appointed 01 Jan 2001
Resigned 13 Nov 2003

ROBBINS, Philip Antony

Resigned
Parc Nantgarw, CardiffCF15 7QU
Born January 1962
Director
Appointed 01 Jan 2010
Resigned 28 Feb 2024

TOZER, Ewan

Resigned
Parc Nantgarw, CardiffCF15 7QU
Born November 1963
Director
Appointed 01 Jan 2001
Resigned 28 Feb 2025

VERNASCHI, Giacomino Pietro

Resigned
Parc Nantgarw, CardiffCF15 7QU
Born August 1961
Director
Appointed 13 Oct 1997
Resigned 28 Feb 2023

VERNASCHI, Remo Giacomo Vittorio

Resigned
Parc Nantgarw, CardiffCF15 7QU
Born March 1958
Director
Appointed 13 Oct 1997
Resigned 19 Sept 2018

CO FORM (NOMINEES) LIMITED

Resigned
Dominions House North, CardiffCF1 4AR
Corporate nominee director
Appointed 21 Jul 1997
Resigned 13 Oct 1997

Persons with significant control

1

Heol Y Gamlas, Parc Nantgarw, CardiffCF15 7QU

Nature of Control

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

Filing History

158

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 November 2018
AA01Change of Accounting Reference Date
Resolution
25 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
25 October 2018
CC04CC04
Mortgage Satisfy Charge Full
9 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
22 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
30 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Memorandum Articles
26 March 2013
MEM/ARTSMEM/ARTS
Legacy
21 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Legacy
29 March 2012
MG01MG01
Legacy
14 March 2012
MG02MG02
Legacy
29 February 2012
MG01MG01
Legacy
29 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Resolution
18 November 2009
RESOLUTIONSResolutions
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
353353
Legacy
21 July 2009
287Change of Registered Office
Legacy
21 July 2009
190190
Legacy
21 July 2009
288cChange of Particulars
Legacy
21 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Legacy
5 November 2005
403aParticulars of Charge Subject to s859A
Legacy
5 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
395Particulars of Mortgage or Charge
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
10 November 2004
403aParticulars of Charge Subject to s859A
Legacy
10 November 2004
403aParticulars of Charge Subject to s859A
Legacy
10 November 2004
403aParticulars of Charge Subject to s859A
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
25 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
31 July 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 May 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
28 July 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
288bResignation of Director or Secretary
Resolution
2 April 2001
RESOLUTIONSResolutions
Resolution
2 April 2001
RESOLUTIONSResolutions
Resolution
2 April 2001
RESOLUTIONSResolutions
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
11 October 2000
395Particulars of Mortgage or Charge
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
10 November 1999
395Particulars of Mortgage or Charge
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1999
AAAnnual Accounts
Legacy
11 May 1999
403aParticulars of Charge Subject to s859A
Legacy
29 September 1998
288cChange of Particulars
Legacy
25 July 1998
363sAnnual Return (shuttle)
Resolution
24 February 1998
RESOLUTIONSResolutions
Legacy
10 February 1998
395Particulars of Mortgage or Charge
Legacy
9 February 1998
395Particulars of Mortgage or Charge
Legacy
3 February 1998
395Particulars of Mortgage or Charge
Legacy
3 February 1998
88(2)R88(2)R
Resolution
3 February 1998
RESOLUTIONSResolutions
Resolution
3 February 1998
RESOLUTIONSResolutions
Resolution
3 February 1998
RESOLUTIONSResolutions
Legacy
3 February 1998
123Notice of Increase in Nominal Capital
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
6 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 1998
287Change of Registered Office
Legacy
6 January 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
287Change of Registered Office
Certificate Change Of Name Company
20 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 1997
287Change of Registered Office
Incorporation Company
21 July 1997
NEWINCIncorporation