Background WavePink WaveYellow Wave

ORANGEBOX GROUP LIMITED (04032436)

ORANGEBOX GROUP LIMITED (04032436) is an active UK company. incorporated on 12 July 2000. with registered office in Cardiff. The company operates in the Manufacturing sector, engaged in unknown sic code (31010). ORANGEBOX GROUP LIMITED has been registered for 25 years. Current directors include HAY, David Scott, SMITH, JR., Allan Wesley, SYLVESTER, David Charles.

Company Number
04032436
Status
active
Type
ltd
Incorporated
12 July 2000
Age
25 years
Address
. Parc Nantgarw, Cardiff, CF15 7QU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31010)
Directors
HAY, David Scott, SMITH, JR., Allan Wesley, SYLVESTER, David Charles
SIC Codes
31010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORANGEBOX GROUP LIMITED

ORANGEBOX GROUP LIMITED is an active company incorporated on 12 July 2000 with the registered office located in Cardiff. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31010). ORANGEBOX GROUP LIMITED was registered 25 years ago.(SIC: 31010)

Status

active

Active since 25 years ago

Company No

04032436

LTD Company

Age

25 Years

Incorporated 12 July 2000

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 4 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

FACTPORT LIMITED
From: 12 July 2000To: 2 October 2014
Contact
Address

. Parc Nantgarw Nantgarw Cardiff, CF15 7QU,

Previous Addresses

3 East Road Penallta Industrial Estate Hengoed Mid Glamorgan CF82 7SU
From: 20 July 2011To: 9 October 2014
Penallta Industrial Estate Hengoed Mid Glamorgan CF82 7SU
From: 12 July 2000To: 20 July 2011
Timeline

14 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jul 00
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Aug 22
Director Left
Mar 23
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

THIBON, Tracy Yolande Virginie

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

HAY, David Scott

Active
Parc Nantgarw, CardiffCF15 7QU
Born February 1968
Director
Appointed 03 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

BUHAGIAR, Bryan

Resigned
14 Fernbank Close, ChathamME5 9NH
Nominee secretary
Appointed 12 Jul 2000
Resigned 01 Aug 2000

CHAUDRU, Severine Antoinette Marie

Resigned
Espace Européen De L’Entreprise, 67300 Schiltigheim
Secretary
Appointed 19 Sept 2018
Resigned 08 Jan 2024

VERNASCHI, Remo Giacomo Vittorio

Resigned
Parc Nantgarw, CardiffCF15 7QU
Secretary
Appointed 01 Aug 2000
Resigned 19 Sept 2018

BUHAGIAR, Susan

Resigned
14 Fernbank Close, ChathamME5 9NH
Born June 1960
Nominee director
Appointed 12 Jul 2000
Resigned 01 Aug 2000

FORSTER, Urs

Resigned
Parc Nantgarw, CardiffCF15 7QU
Born December 1943
Director
Appointed 13 Mar 2001
Resigned 19 Sept 2018

HORT, Erwin

Resigned
Parc Nantgarw, CardiffCF15 7QU
Born September 1930
Director
Appointed 13 Mar 2001
Resigned 10 Sept 2018

HURLEY, Peter Timothy

Resigned
Parc Nantgarw, CardiffCF15 7QU
Born September 1957
Director
Appointed 01 Aug 2000
Resigned 19 Sept 2018

VERNASCHI, Giacomino Pietro

Resigned
Parc Nantgarw, CardiffCF15 7QU
Born August 1961
Director
Appointed 01 Aug 2000
Resigned 28 Feb 2023

VERNASCHI, Remo Giacomo Vittorio

Resigned
Parc Nantgarw, CardiffCF15 7QU
Born March 1958
Director
Appointed 01 Aug 2000
Resigned 19 Sept 2018

Persons with significant control

4

1 Active
3 Ceased
44th Street Se, Michigan 49508

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2018

Mr Remo Giacomo Vittorio Vernaschi

Ceased
Parc Nantgarw, CardiffCF15 7QU
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Sept 2018

Mr Giacomino Pietro Vernaschi

Ceased
Parc Nantgarw, CardiffCF15 7QU
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Sept 2018

Mr Peter Timothy Hurley

Ceased
Parc Nantgarw, CardiffCF15 7QU
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Sept 2018
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
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
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
Accounts With Accounts Type Full
1 December 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
16 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
12 May 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 Updates
7 August 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
Notification Of A Person With Significant Control
17 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
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 Group
30 May 2018
AAAnnual Accounts
Accounts With Accounts Type Group
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Group
3 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Memorandum Articles
8 October 2014
MAMA
Memorandum Articles
6 October 2014
MAMA
Certificate Change Of Name Company
2 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 October 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Group
10 June 2013
AAAnnual Accounts
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 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
Accounts With Accounts Type Group
22 May 2012
AAAnnual Accounts
Legacy
14 March 2012
MG02MG02
Legacy
29 February 2012
MG01MG01
Legacy
29 February 2012
MG01MG01
Accounts With Accounts Type Group
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Memorandum Articles
7 July 2011
MEM/ARTSMEM/ARTS
Resolution
7 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Resolution
18 November 2009
RESOLUTIONSResolutions
Legacy
15 July 2009
363aAnnual Return
Legacy
15 July 2009
190190
Legacy
15 July 2009
287Change of Registered Office
Accounts With Accounts Type Group
7 April 2009
AAAnnual Accounts
Legacy
9 March 2009
288cChange of Particulars
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Group
20 May 2008
AAAnnual Accounts
Legacy
5 March 2008
288cChange of Particulars
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Group
15 June 2006
AAAnnual Accounts
Accounts With Accounts Type Group
4 August 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Resolution
15 July 2005
RESOLUTIONSResolutions
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
17 January 2005
288cChange of Particulars
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 July 2004
AAAnnual Accounts
Accounts With Accounts Type Group
15 October 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Resolution
19 May 2003
RESOLUTIONSResolutions
Resolution
19 May 2003
RESOLUTIONSResolutions
Legacy
21 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 April 2002
AAAnnual Accounts
Statement Of Affairs
28 July 2001
SASA
Legacy
28 July 2001
88(2)R88(2)R
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Resolution
2 April 2001
RESOLUTIONSResolutions
Resolution
2 April 2001
RESOLUTIONSResolutions
Resolution
2 April 2001
RESOLUTIONSResolutions
Resolution
2 April 2001
RESOLUTIONSResolutions
Resolution
2 April 2001
RESOLUTIONSResolutions
Legacy
2 April 2001
123Notice of Increase in Nominal Capital
Legacy
5 December 2000
287Change of Registered Office
Legacy
5 December 2000
225Change of Accounting Reference Date
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Incorporation Company
12 July 2000
NEWINCIncorporation