Background WavePink WaveYellow Wave

FODABOX LIMITED (07591686)

FODABOX LIMITED (07591686) is an active UK company. incorporated on 5 April 2011. with registered office in Welwyn Garden City. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco and 3 other business activities. FODABOX LIMITED has been registered for 14 years. Current directors include EDEN, James Michael, LAWSON, Andrew James.

Company Number
07591686
Status
active
Type
ltd
Incorporated
5 April 2011
Age
14 years
Address
Unit 10 Quadrant Park, Welwyn Garden City, AL7 1FS
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
EDEN, James Michael, LAWSON, Andrew James
SIC Codes
46170, 46390, 47110, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FODABOX LIMITED

FODABOX LIMITED is an active company incorporated on 5 April 2011 with the registered office located in Welwyn Garden City. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco and 3 other business activities. FODABOX LIMITED was registered 14 years ago.(SIC: 46170, 46390, 47110, 62012)

Status

active

Active since 14 years ago

Company No

07591686

LTD Company

Age

14 Years

Incorporated 5 April 2011

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 11 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

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

BOROUGH BOX LTD
From: 16 May 2014To: 15 September 2021
DISCOVER DATA LTD
From: 5 April 2011To: 16 May 2014
Contact
Address

Unit 10 Quadrant Park Welwyn Garden City, AL7 1FS,

Previous Addresses

64 Southwark Bridge Road London SE1 0AS
From: 14 March 2012To: 24 September 2021
64 Southwark Bridge Road London SE1 0AS United Kingdom
From: 3 June 2011To: 14 March 2012
145-157 St John Street London EC1V 4PW England
From: 5 April 2011To: 3 June 2011
Timeline

46 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
May 14
Director Joined
May 14
Share Issue
Mar 15
Funding Round
Jun 17
Loan Secured
Feb 18
Director Left
Jul 18
Loan Secured
Jul 19
Funding Round
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Jan 21
Funding Round
Aug 21
Funding Round
Sept 21
Share Issue
Sept 21
Share Issue
Oct 21
Funding Round
Nov 21
Director Joined
Nov 21
Director Joined
Dec 21
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Aug 22
Funding Round
Nov 22
Funding Round
Nov 22
Owner Exit
Dec 22
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Jun 23
Funding Round
Jul 23
Director Left
Jan 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Apr 24
Director Left
Apr 24
Director Left
Jun 24
Funding Round
Sept 24
Funding Round
Aug 25
Funding Round
Dec 25
31
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

EDEN, James Michael

Active
Quadrant Park, Welwyn Garden CityAL7 1FS
Born October 1975
Director
Appointed 30 Mar 2020

LAWSON, Andrew James

Active
Quadrant Park, Welwyn Garden CityAL7 1FS
Born December 1976
Director
Appointed 05 Apr 2011

GOWARD, Melanie Elizabeth Anne, Dr

Resigned
Temple Back East, BristolBS1 6DZ
Born February 1977
Director
Appointed 27 Oct 2021
Resigned 03 Jun 2024

MALE, Gavin Lee

Resigned
Southwark Bridge Road, LondonSE1 0AS
Born May 1977
Director
Appointed 09 May 2014
Resigned 30 Jul 2018

PATERSON, Ian Alexander

Resigned
Quadrant Park, Welwyn Garden CityAL7 1FS
Born October 1978
Director
Appointed 30 Mar 2020
Resigned 15 Apr 2024

SWANWICK, Mark Christian David

Resigned
Quadrant Park, Welwyn Garden CityAL7 1FS
Born August 1953
Director
Appointed 04 Oct 2021
Resigned 15 Jan 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Andrew James Lawson

Ceased
Quadrant Park, Welwyn Garden CityAL7 1FS
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Nov 2022
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With Updates
13 December 2025
CS01Confirmation Statement
Capital Allotment Shares
13 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Resolution
1 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2025
SH01Allotment of Shares
Resolution
17 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Resolution
10 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
6 September 2024
SH01Allotment of Shares
Resolution
31 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
1 April 2024
CH01Change of Director Details
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
19 February 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 February 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
15 February 2024
RESOLUTIONSResolutions
Memorandum Articles
15 February 2024
MAMA
Resolution
15 February 2024
RESOLUTIONSResolutions
Resolution
15 February 2024
RESOLUTIONSResolutions
Resolution
15 February 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Capital Allotment Shares
30 July 2023
SH01Allotment of Shares
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Resolution
19 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Resolution
8 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 November 2022
SH01Allotment of Shares
Capital Allotment Shares
11 November 2022
SH01Allotment of Shares
Resolution
17 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Resolution
13 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Memorandum Articles
10 November 2021
MAMA
Resolution
10 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
20 October 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
28 September 2021
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Capital Allotment Shares
22 September 2021
SH01Allotment of Shares
Resolution
15 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 August 2021
SH01Allotment of Shares
Resolution
5 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Resolution
10 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Capital Allotment Shares
28 September 2020
SH01Allotment of Shares
Resolution
24 September 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
7 April 2020
PSC04Change of PSC Details
Capital Allotment Shares
7 April 2020
SH01Allotment of Shares
Capital Allotment Shares
5 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Resolution
30 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Capital Allotment Shares
19 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Capital Alter Shares Subdivision
4 March 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
16 May 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
15 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 June 2011
AD01Change of Registered Office Address
Incorporation Company
5 April 2011
NEWINCIncorporation