Background WavePink WaveYellow Wave

WEATHERBOX LIMITED (03679858)

WEATHERBOX LIMITED (03679858) is an active UK company. incorporated on 7 December 1998. with registered office in Polegate. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. WEATHERBOX LIMITED has been registered for 27 years. Current directors include CLOUGH YOUNG, Steven Brian.

Company Number
03679858
Status
active
Type
ltd
Incorporated
7 December 1998
Age
27 years
Address
Unit A6 Chaucer Business Park, Polegate, BN26 6QH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
CLOUGH YOUNG, Steven Brian
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEATHERBOX LIMITED

WEATHERBOX LIMITED is an active company incorporated on 7 December 1998 with the registered office located in Polegate. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. WEATHERBOX LIMITED was registered 27 years ago.(SIC: 90020)

Status

active

Active since 27 years ago

Company No

03679858

LTD Company

Age

27 Years

Incorporated 7 December 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

VERATON LIMITED
From: 7 December 1998To: 11 January 1999
Contact
Address

Unit A6 Chaucer Business Park Dittons Road Polegate, BN26 6QH,

Previous Addresses

Hormare Cottage Pulborough Road Storrington Pulborough RH20 4HJ England
From: 28 January 2021To: 2 February 2021
Unit a6 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH England
From: 18 February 2016To: 28 January 2021
Third Floor Map House 34-36 st Leonards Road Eastbourne East Sussex BN21 3UT
From: 7 December 1998To: 18 February 2016
Timeline

3 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Dec 98
Loan Secured
May 18
Loan Cleared
Dec 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JENKINS, David John

Active
Chaucer Business Park, PolegateBN26 6QH
Secretary
Appointed 04 Jan 1999

CLOUGH YOUNG, Steven Brian

Active
Chaucer Business Park, PolegateBN26 6QH
Born October 1960
Director
Appointed 04 Jan 1999

BUSINESS ASSIST LIMITED

Resigned
Temple Court, OxfordOX4 2ER
Corporate nominee secretary
Appointed 07 Dec 1998
Resigned 04 Jan 1999

NEWCO FORMATIONS LIMITED

Resigned
Temple Court, OxfordOX4 2ER
Corporate nominee director
Appointed 07 Dec 1998
Resigned 04 Jan 1999

Persons with significant control

1

Mr Steven Brian Clough Young

Active
Chaucer Business Park, PolegateBN26 6QH
Born October 1960

Nature of Control

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

Filing History

70

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Secretary Company With Change Date
7 December 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 November 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 February 2008
AAAnnual Accounts
Legacy
17 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
13 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 December 2001
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2000
AAAnnual Accounts
Legacy
28 March 2000
225Change of Accounting Reference Date
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
14 January 1999
287Change of Registered Office
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 January 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 December 1998
NEWINCIncorporation