Background WavePink WaveYellow Wave

DIGITAL SIGNBOX LIMITED (07748530)

DIGITAL SIGNBOX LIMITED (07748530) is an active UK company. incorporated on 22 August 2011. with registered office in Eastleigh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DIGITAL SIGNBOX LIMITED has been registered for 14 years. Current directors include BARCIA, Michael Gregory, LIVINGSTONE, Gareth, SUNAR, Prabin.

Company Number
07748530
Status
active
Type
ltd
Incorporated
22 August 2011
Age
14 years
Address
Trafalgar Close Chandlers Ford Industrial Estate, Eastleigh, SO53 4BW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARCIA, Michael Gregory, LIVINGSTONE, Gareth, SUNAR, Prabin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL SIGNBOX LIMITED

DIGITAL SIGNBOX LIMITED is an active company incorporated on 22 August 2011 with the registered office located in Eastleigh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DIGITAL SIGNBOX LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07748530

LTD Company

Age

14 Years

Incorporated 22 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 September 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

SMART POSTER LIMITED
From: 22 August 2011To: 19 March 2025
Contact
Address

Trafalgar Close Chandlers Ford Industrial Estate Chandlers Ford Eastleigh, SO53 4BW,

Previous Addresses

Trafalgar House Trafalgar Close Chandler's Ford Industrial Estate Eastleigh Hampshire SO53 4BW United Kingdom
From: 29 October 2025To: 6 February 2026
Communication House Victoria Avenue Camberley Surrey GU15 3HX
From: 9 January 2013To: 29 October 2025
Portland House Park Street Bagshot Surrey GU19 5PG England
From: 13 December 2011To: 9 January 2013
Unit 3 Egham Business Village Crabtree Road Egham Surrey TW20 8RG United Kingdom
From: 22 August 2011To: 13 December 2011
Timeline

6 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARCIA, Michael Gregory

Active
Chandlers Ford Industrial Estate, EastleighSO53 4BW
Born September 1968
Director
Appointed 22 Oct 2025

LIVINGSTONE, Gareth

Active
Chandlers Ford Industrial Estate, EastleighSO53 4BW
Born June 1979
Director
Appointed 22 Oct 2025

SUNAR, Prabin

Active
Chandlers Ford Industrial Estate, EastleighSO53 4BW
Born April 1995
Director
Appointed 22 Oct 2025

BARTLETT, Mark Bradford

Resigned
Egham Business Village, EghamTW20 8RG
Born May 1960
Director
Appointed 22 Aug 2011
Resigned 22 Oct 2025

WILKINS, Matthew Forde

Resigned
Egham Business Village, EghamTW20 8RG
Born August 1961
Director
Appointed 22 Aug 2011
Resigned 22 Oct 2025

Persons with significant control

1

Signbox Limited

Active
Egham Business Village, Crabtree Road, EghamTW20 8RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Memorandum Articles
4 November 2025
MAMA
Resolution
4 November 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Certificate Change Of Name Company
19 March 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Dormant
18 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Incorporation Company
22 August 2011
NEWINCIncorporation