Background WavePink WaveYellow Wave

CHARGEBOX LTD (05342386)

CHARGEBOX LTD (05342386) is an active UK company. incorporated on 25 January 2005. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). CHARGEBOX LTD has been registered for 21 years. Current directors include COTTERILL, Sue Margaret, Dr, HOBSON, Ian Timothy.

Company Number
05342386
Status
active
Type
ltd
Incorporated
25 January 2005
Age
21 years
Address
Unit 15, Bell Industrial Estate, London, W4 5HB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
COTTERILL, Sue Margaret, Dr, HOBSON, Ian Timothy
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARGEBOX LTD

CHARGEBOX LTD is an active company incorporated on 25 January 2005 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). CHARGEBOX LTD was registered 21 years ago.(SIC: 27900)

Status

active

Active since 21 years ago

Company No

05342386

LTD Company

Age

21 Years

Incorporated 25 January 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

BOXBRANDS LIMITED
From: 25 January 2005To: 10 June 2011
Contact
Address

Unit 15, Bell Industrial Estate Cunnington Street London, W4 5HB,

Previous Addresses

Unit 2D, Bollo Lane Chiswick London W4 5LE England
From: 7 March 2016To: 21 August 2019
Unit 2D Bollo Lane Chiswick Londond W4 5LE England
From: 8 April 2015To: 7 March 2016
2D Bollo Lane Chiswick London W4 5LE England
From: 8 April 2015To: 8 April 2015
Unit 1C, Westpoint 36/37 Warple Way London W3 0RG
From: 10 February 2010To: 8 April 2015
Studio 111 Westbourne Studios 242 Acklam Road London W10 5JJ
From: 25 January 2005To: 10 February 2010
Timeline

29 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Feb 10
Funding Round
Oct 10
Funding Round
Jan 11
Funding Round
Mar 11
Funding Round
Apr 11
Funding Round
Oct 12
Director Joined
Oct 12
Funding Round
Nov 12
Director Joined
Apr 14
Director Joined
Jun 15
Director Joined
Oct 15
Share Issue
Feb 16
Director Left
Mar 16
Funding Round
Apr 16
Director Left
May 16
Director Left
Jan 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Capital Reduction
Feb 19
Director Left
Jan 20
Director Joined
May 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Capital Update
May 21
Funding Round
Feb 22
11
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

COTTERILL, Sue Margaret, Dr

Active
Parkgate Road, LondonSW11 4NP
Born April 1959
Director
Appointed 30 Mar 2021

HOBSON, Ian Timothy

Active
Flat 2 41 Parkgate Road, LondonSW11 4NP
Born July 1959
Director
Appointed 01 Oct 2007

HUNTER, Sally

Resigned
Elm Drive, St. AlbansAL4 0EQ
Secretary
Appointed 01 Jul 2010
Resigned 17 Jul 2024

PINEY, Henry

Resigned
Shepherds Bush Green, LondonW12 8QA
Secretary
Appointed 21 Oct 2007
Resigned 12 Feb 2010

STAVELEY, Toby

Resigned
68 Chesterton Road, North KensingtonW10 6EP
Secretary
Appointed 25 Jan 2005
Resigned 21 Oct 2007

CHEESE, John

Resigned
Pit Farm Road, GuildfordGU1 2JL
Born September 1959
Director
Appointed 01 Jun 2012
Resigned 21 Sept 2017

DADA, Feroze Ahmad

Resigned
Northfield 158 Totteridge Lane, LondonN20 8JJ
Born April 1952
Director
Appointed 03 Nov 2005
Resigned 08 Mar 2016

DYER, Sarah

Resigned
Bollo Lane, LondonW4 5LE
Born June 1982
Director
Appointed 21 Sept 2017
Resigned 20 Jan 2020

GUTSELL, Richard

Resigned
Standford Lane, Nr HeadleyGU35 8RQ
Born December 1976
Director
Appointed 22 Apr 2014
Resigned 15 Apr 2016

HUNTER, Sally Elizabeth

Resigned
Bollo Lane, LondonW4 5LE
Born May 1974
Director
Appointed 21 Sept 2017
Resigned 30 Mar 2021

MARSH, David Robert

Resigned
Kingston Vale, LondonSW15 3RN
Born April 1959
Director
Appointed 22 Jun 2015
Resigned 30 Mar 2021

PINEY, Henry

Resigned
Flat 11, Granville Mansions, Shepherd's Bush GreenW12 8QA
Born September 1977
Director
Appointed 25 Jan 2005
Resigned 12 Feb 2010

SCALI, Roberto

Resigned
Bollo Lane, ChiswickW4 5LE
Born January 1974
Director
Appointed 01 Sept 2015
Resigned 16 Dec 2016

STARK, Justin

Resigned
Cunnington Street, LondonW4 5HB
Born October 1969
Director
Appointed 22 Apr 2020
Resigned 30 Mar 2021

STAVELEY, Toby

Resigned
68 Chesterton Road, North KensingtonW10 6EP
Born September 1977
Director
Appointed 25 Jan 2005
Resigned 05 Feb 2009

Persons with significant control

1

Mr Ian Timothy Hobson

Active
Cunnington Street, LondonW4 5HB
Born July 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
12 August 2021
AA01Change of Accounting Reference Date
Legacy
18 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 May 2021
SH19Statement of Capital
Legacy
18 May 2021
CAP-SSCAP-SS
Resolution
18 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
17 October 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Capital Cancellation Shares
20 February 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
13 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Resolution
10 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Memorandum Articles
2 February 2016
MAMA
Resolution
2 February 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
2 February 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
2 February 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Accounts With Accounts Type Small
18 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Change Person Secretary Company With Change Date
18 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Capital Allotment Shares
19 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 June 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Capital Allotment Shares
5 April 2011
SH01Allotment of Shares
Capital Allotment Shares
22 March 2011
SH01Allotment of Shares
Capital Allotment Shares
13 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Resolution
22 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2010
SH01Allotment of Shares
Legacy
29 October 2010
122122
Appoint Person Secretary Company With Name
14 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 February 2010
AAAnnual Accounts
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Termination Secretary Company With Name
12 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Legacy
20 April 2009
363aAnnual Return
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 January 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
287Change of Registered Office
Legacy
29 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
88(2)R88(2)R
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2006
AAAnnual Accounts
Legacy
22 August 2006
88(2)R88(2)R
Legacy
29 March 2006
225Change of Accounting Reference Date
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
88(2)R88(2)R
Legacy
17 January 2006
88(2)R88(2)R
Legacy
16 December 2005
287Change of Registered Office
Legacy
21 November 2005
288aAppointment of Director or Secretary
Resolution
21 November 2005
RESOLUTIONSResolutions
Memorandum Articles
10 November 2005
MEM/ARTSMEM/ARTS
Legacy
31 October 2005
123Notice of Increase in Nominal Capital
Resolution
31 October 2005
RESOLUTIONSResolutions
Resolution
31 October 2005
RESOLUTIONSResolutions
Legacy
30 September 2005
88(2)R88(2)R
Legacy
30 September 2005
88(2)R88(2)R
Legacy
31 May 2005
122122
Resolution
31 May 2005
RESOLUTIONSResolutions
Resolution
31 May 2005
RESOLUTIONSResolutions
Incorporation Company
25 January 2005
NEWINCIncorporation