Background WavePink WaveYellow Wave

CHILLBOX UK LTD (08119214)

CHILLBOX UK LTD (08119214) is an active UK company. incorporated on 26 June 2012. with registered office in Twickenham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHILLBOX UK LTD has been registered for 13 years. Current directors include MANKARIOUS, Nabil, PAGE, David Michael, RAVANOPOULOS, Demitrios.

Company Number
08119214
Status
active
Type
ltd
Incorporated
26 June 2012
Age
13 years
Address
C/O Room 307 Limited 7th Floor, Regal House, Twickenham, TW1 3QS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MANKARIOUS, Nabil, PAGE, David Michael, RAVANOPOULOS, Demitrios
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILLBOX UK LTD

CHILLBOX UK LTD is an active company incorporated on 26 June 2012 with the registered office located in Twickenham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHILLBOX UK LTD was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08119214

LTD Company

Age

13 Years

Incorporated 26 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 23 August 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

C/O Room 307 Limited 7th Floor, Regal House 70 London Road Twickenham, TW1 3QS,

Previous Addresses

1st Floor, 50-51 Berwick Street London W1F 8SJ England
From: 13 April 2016To: 23 August 2025
307 Linton House 164 - 180 Union Street London SE1 0HL
From: 4 February 2013To: 13 April 2016
404 Chapelier House Eastfields Avenue London SW18 1LR United Kingdom
From: 26 June 2012To: 4 February 2013
Timeline

11 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Jul 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Share Issue
Feb 13
Funding Round
Feb 13
New Owner
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
New Owner
Jul 17
4
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MANKARIOUS, Nabil

Active
7th Floor, Regal House, TwickenhamTW1 3QS
Born March 1967
Director
Appointed 26 Sept 2012

PAGE, David Michael

Active
7th Floor, Regal House, TwickenhamTW1 3QS
Born June 1952
Director
Appointed 26 Jun 2012

RAVANOPOULOS, Demitrios

Active
7th Floor, Regal House, TwickenhamTW1 3QS
Born April 1979
Director
Appointed 26 Sept 2012

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 26 Jun 2012
Resigned 26 Jun 2012

Persons with significant control

2

Mr Nabil Aiad Gerges Mankarious

Active
7th Floor, Regal House, TwickenhamTW1 3QS
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2016

Mr David Michael Page

Active
7th Floor, Regal House, TwickenhamTW1 3QS
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Oct 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
8 July 2017
SH01Allotment of Shares
Capital Allotment Shares
8 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Resolution
4 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Resolution
18 February 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 February 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 February 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Incorporation Company
26 June 2012
NEWINCIncorporation