Background WavePink WaveYellow Wave

REPAIRBOX LIMITED (04141546)

REPAIRBOX LIMITED (04141546) is an active UK company. incorporated on 16 January 2001. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. REPAIRBOX LIMITED has been registered for 25 years. Current directors include CHAZARA-TROKINER, Olympe, WHITTLE, Paul Brian, WILKINSON, Andrew.

Company Number
04141546
Status
active
Type
ltd
Incorporated
16 January 2001
Age
25 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAZARA-TROKINER, Olympe, WHITTLE, Paul Brian, WILKINSON, Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REPAIRBOX LIMITED

REPAIRBOX LIMITED is an active company incorporated on 16 January 2001 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REPAIRBOX LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04141546

LTD Company

Age

25 Years

Incorporated 16 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

2a Rock Road Cambridge Cambridgeshire CB1 7UF
From: 16 January 2001To: 29 October 2009
Timeline

9 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Aug 12
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
May 16
Director Joined
Jul 16
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 21 Oct 2020

CHAZARA-TROKINER, Olympe

Active
CambridgeCB2 1JP
Born May 1982
Director
Appointed 01 Jun 2016

WHITTLE, Paul Brian

Active
Hills Road, CambridgeCB2 1JP
Born October 1962
Director
Appointed 09 Dec 2015

WILKINSON, Andrew

Active
CambridgeCB2 1JP
Born July 1960
Director
Appointed 22 Jul 2016

HUGHES, David Robert

Resigned
Chesters, StowmarketIP14 6QU
Secretary
Appointed 27 Feb 2001
Resigned 17 Oct 2003

HUGHES, Sarah Margaret

Resigned
Low Road, IpswichIP14 6QU
Secretary
Appointed 03 Apr 2009
Resigned 09 Nov 2009

PARROTT, Denise Ann

Resigned
72 Abbot Road, Bury St EdmundsIP33 3UE
Secretary
Appointed 17 Oct 2003
Resigned 13 Feb 2009

ENCORE ESTATE MANAGEMENT LTD

Resigned
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 30 Apr 2009
Resigned 22 Oct 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jan 2001
Resigned 27 Feb 2001

CHARD, Stephen Michael

Resigned
Hills Road, CambridgeCB2 1JP
Born October 1971
Director
Appointed 10 Aug 2012
Resigned 01 Sept 2020

DAVIES, Madhu, Dr

Resigned
CambridgeCB2 1JP
Born November 1963
Director
Appointed 21 Oct 2020
Resigned 16 Oct 2025

GOLDSMITH, Christopher William

Resigned
Ringers Farmhouse, TerlingCM3 2BX
Born December 1960
Director
Appointed 27 Feb 2001
Resigned 27 Oct 2003

HUGHES, David Robert

Resigned
Chesters, StowmarketIP14 6QU
Born January 1959
Director
Appointed 27 Oct 2003
Resigned 13 Nov 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Jan 2001
Resigned 27 Feb 2001
Fundings
Financials
Latest Activities

Filing History

95

Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 October 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Resolution
29 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Small
22 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 October 2009
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
29 October 2009
AD01Change of Registered Office Address
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
8 May 2009
287Change of Registered Office
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
363aAnnual Return
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
6 August 2008
363sAnnual Return (shuttle)
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Legacy
26 February 2007
88(2)R88(2)R
Resolution
17 November 2006
RESOLUTIONSResolutions
Resolution
17 November 2006
RESOLUTIONSResolutions
Resolution
17 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
23 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
287Change of Registered Office
Resolution
18 February 2004
RESOLUTIONSResolutions
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
16 August 2003
AAAnnual Accounts
Legacy
18 March 2003
88(2)R88(2)R
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
30 November 2001
225Change of Accounting Reference Date
Resolution
23 November 2001
RESOLUTIONSResolutions
Resolution
23 November 2001
RESOLUTIONSResolutions
Resolution
23 November 2001
RESOLUTIONSResolutions
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
287Change of Registered Office
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Incorporation Company
16 January 2001
NEWINCIncorporation