Background WavePink WaveYellow Wave

BYBOX NETWORKS LIMITED (03434629)

BYBOX NETWORKS LIMITED (03434629) is an active UK company. incorporated on 16 September 1997. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. BYBOX NETWORKS LIMITED has been registered for 28 years. Current directors include MILLER, Stuart James, PULLEN, Fuzyunisa, SMITH, Adam David and 1 others.

Company Number
03434629
Status
active
Type
ltd
Incorporated
16 September 1997
Age
28 years
Address
Floor 7 The Future Works, Slough, SL1 1FQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
MILLER, Stuart James, PULLEN, Fuzyunisa, SMITH, Adam David, WILSON, David Gray
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYBOX NETWORKS LIMITED

BYBOX NETWORKS LIMITED is an active company incorporated on 16 September 1997 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. BYBOX NETWORKS LIMITED was registered 28 years ago.(SIC: 77390)

Status

active

Active since 28 years ago

Company No

03434629

LTD Company

Age

28 Years

Incorporated 16 September 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 9 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

BYBOX UK LIMITED
From: 11 September 2003To: 4 February 2015
LOGIBAG UK LIMITED
From: 16 September 1997To: 11 September 2003
Contact
Address

Floor 7 The Future Works Brunel Way Slough, SL1 1FQ,

Previous Addresses

Floor 7 the Future Works Brunel Way Slough SL1 1FQ England
From: 14 May 2020To: 14 May 2020
Winchester House Oxford Science Park Heatley Road Oxford OX4 4GE England
From: 13 February 2018To: 14 May 2020
1-2 Cherry Barns High Street Harwell Didcot Oxfordshire OX11 0EY
From: 12 August 2014To: 13 February 2018
Merlin House Downsview Road Wantage Oxfordshire OX12 9FA
From: 16 September 1997To: 12 August 2014
Timeline

28 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Sept 97
Loan Secured
Mar 16
Loan Secured
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Jan 18
Director Left
Jun 18
Loan Secured
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Loan Cleared
Oct 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Left
May 25
Loan Secured
Jun 25
Director Joined
Feb 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

SNOW, Clara Jane Rosalind

Active
The Future Works, SloughSL1 1FQ
Secretary
Appointed 16 Dec 2019

MILLER, Stuart James

Active
Woodstock Road, OxfordOX2 8AA
Born July 1967
Director
Appointed 31 Jan 2023

PULLEN, Fuzyunisa

Active
The Future Works, SloughSL1 1FQ
Born April 1979
Director
Appointed 08 May 2025

SMITH, Adam David

Active
The Future Works, SloughSL1 1FQ
Born March 1975
Director
Appointed 13 Feb 2026

WILSON, David Gray

Active
The Future Works, SloughSL1 1FQ
Born April 1957
Director
Appointed 10 Mar 2025

HOLE, Kevin Gary

Resigned
High Street, DidcotOX11 0EY
Secretary
Appointed 09 Aug 2011
Resigned 24 Aug 2017

ROWSE, Peter David

Resigned
Oxford Science Park, OxfordOX4 4GE
Secretary
Appointed 24 Aug 2017
Resigned 16 Dec 2019

SEARIS, Geoffrey Douglas

Resigned
67 Hunters Field, FaringdonSN7 8ND
Secretary
Appointed 16 Sept 1997
Resigned 09 Aug 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Sept 1997
Resigned 16 Sept 1997

AGOSTINELLI, Richard

Resigned
The Future Works, SloughSL1 1FQ
Born September 1955
Director
Appointed 17 Sept 2019
Resigned 31 Jan 2023

DEMEULENEERE, Kurt

Resigned
The Future Works, SloughSL1 1FQ
Born October 1968
Director
Appointed 17 Sept 2019
Resigned 31 Dec 2024

GARRITT, Mark Stephen

Resigned
The Future Works, SloughSL1 1FQ
Born December 1963
Director
Appointed 31 Jan 2023
Resigned 10 Mar 2025

GARRITT, Mark Stephen

Resigned
Willowsgate, Milton KeynesMK17 0PD
Born December 1963
Director
Appointed 05 May 2004
Resigned 31 Jul 2017

HALSTEAD, Stephen John

Resigned
The Future Works, SloughSL1 1FQ
Born January 1969
Director
Appointed 10 Mar 2025
Resigned 08 May 2025

HOLE, Kevin Gary

Resigned
High Street, DidcotOX11 0EY
Born May 1959
Director
Appointed 02 Oct 2003
Resigned 24 Aug 2017

HUXTER, Stephen Robert Harold

Resigned
Oxford Science Park, OxfordOX4 4GE
Born November 1967
Director
Appointed 20 Dec 2017
Resigned 31 Aug 2018

MILLER, Stuart James

Resigned
Oxford Science Park, OxfordOX4 4GE
Born July 1967
Director
Appointed 19 Apr 2001
Resigned 16 Dec 2019

ROWSE, Peter David

Resigned
Oxford Science Park, OxfordOX4 4GE
Born November 1968
Director
Appointed 02 Oct 2018
Resigned 16 Dec 2019

TURNER, Daniel Robert

Resigned
Chinnor Road, High WycombeHP14 4AJ
Born January 1967
Director
Appointed 19 Apr 2001
Resigned 04 May 2018

VERDUIN, Cornelius Antonius

Resigned
Van Rouwenoorstraat 10, NetherlandsFOREIGN
Born December 1949
Director
Appointed 16 Sept 1997
Resigned 19 Apr 2001

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Sept 1997
Resigned 16 Sept 1997

Persons with significant control

1

Brunel Way, SloughSL1 1FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
9 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 October 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Resolution
20 September 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Memorandum Articles
19 August 2016
MAMA
Resolution
19 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Certificate Change Of Name Company
4 February 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Resolution
15 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts Amended With Accounts Type Full
16 September 2013
AAMDAAMD
Accounts With Accounts Type Dormant
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Appoint Person Secretary Company With Name
17 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Resolution
22 December 2008
RESOLUTIONSResolutions
Legacy
4 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Small
19 October 2007
AAAnnual Accounts
Legacy
5 October 2007
363aAnnual Return
Legacy
5 October 2007
288cChange of Particulars
Legacy
23 April 2007
288cChange of Particulars
Legacy
9 January 2007
288cChange of Particulars
Accounts With Accounts Type Small
17 October 2006
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Small
26 October 2005
AAAnnual Accounts
Legacy
22 September 2005
363aAnnual Return
Legacy
22 September 2005
288cChange of Particulars
Legacy
13 July 2005
288cChange of Particulars
Legacy
22 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 September 2004
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2003
AAAnnual Accounts
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Legacy
5 May 2002
287Change of Registered Office
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 2000
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
15 March 1999
287Change of Registered Office
Accounts With Accounts Type Small
8 March 1999
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1998
AAAnnual Accounts
Legacy
19 December 1997
225Change of Accounting Reference Date
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Incorporation Company
16 September 1997
NEWINCIncorporation