Background WavePink WaveYellow Wave

CHAINBOX TECHNOLOGY (UK) LIMITED (04973833)

CHAINBOX TECHNOLOGY (UK) LIMITED (04973833) is an active UK company. incorporated on 24 November 2003. with registered office in Ilford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHAINBOX TECHNOLOGY (UK) LIMITED has been registered for 22 years. Current directors include SPURLING, Terry Frank Joel.

Company Number
04973833
Status
active
Type
ltd
Incorporated
24 November 2003
Age
22 years
Address
Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, IG6 3XH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SPURLING, Terry Frank Joel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAINBOX TECHNOLOGY (UK) LIMITED

CHAINBOX TECHNOLOGY (UK) LIMITED is an active company incorporated on 24 November 2003 with the registered office located in Ilford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHAINBOX TECHNOLOGY (UK) LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04973833

LTD Company

Age

22 Years

Incorporated 24 November 2003

Size

N/A

Accounts

ARD: 28/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 April 2024 - 28 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford, IG6 3XH,

Previous Addresses

112B High Rd Ilford Essex IG1 1BY
From: 1 July 2010To: 6 March 2017
23 Dennis Lane Stanmore Middlesex HA7 4JS
From: 24 November 2003To: 1 July 2010
Timeline

7 key events • 2003 - 2014

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Jun 10
Director Joined
Oct 10
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Sept 14
Director Left
Sept 14
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SPURLING, Terry Frank Joel

Active
High Road, IlfordIG1 1BY
Born October 1937
Director
Appointed 01 Jul 2014

SPURLING, Natalie

Resigned
Dennis Lane, StanmoreHA7 4JS
Secretary
Appointed 06 Apr 2010
Resigned 30 Jun 2011

SPURLING, Vanessa Ann

Resigned
23 Dennis Lane, StanmoreHA7 4JS
Secretary
Appointed 24 Nov 2003
Resigned 06 Apr 2010

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 24 Nov 2003
Resigned 26 Nov 2003

SPURLING, David Andrew

Resigned
High Rd, IlfordIG1 1BY
Born June 1963
Director
Appointed 01 Jul 2011
Resigned 01 Jul 2014

SPURLING, Stuart Anthony

Resigned
Dennis Lane, StanmoreHA7 4JS
Born June 1965
Director
Appointed 31 Jul 2010
Resigned 01 Jul 2011

SPURLING, Stuart Anthony

Resigned
23 Dennis Lane, StanmoreHA7 4JS
Born June 1965
Director
Appointed 24 Nov 2003
Resigned 06 Apr 2010

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 24 Nov 2003
Resigned 26 Nov 2003

Persons with significant control

1

Mr Terry Frank Joel Spurling

Active
Peregrine Road, Hainault Business Park, IlfordIG6 3XH
Born October 1937

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

67

Change Account Reference Date Company Previous Shortened
27 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Termination Secretary Company With Name
1 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
14 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
23 September 2005
225Change of Accounting Reference Date
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
287Change of Registered Office
Legacy
6 December 2003
288aAppointment of Director or Secretary
Legacy
6 December 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Incorporation Company
24 November 2003
NEWINCIncorporation