Background WavePink WaveYellow Wave

BLACKBOX ENGINEERING LIMITED (08258564)

BLACKBOX ENGINEERING LIMITED (08258564) is an active UK company. incorporated on 18 October 2012. with registered office in Hebden Bridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. BLACKBOX ENGINEERING LIMITED has been registered for 13 years. Current directors include MCPHILLIPS, Matthew.

Company Number
08258564
Status
active
Type
ltd
Incorporated
18 October 2012
Age
13 years
Address
Uint4, Windsor Works Business Centre, Hebden Bridge, HX7 8JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
MCPHILLIPS, Matthew
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKBOX ENGINEERING LIMITED

BLACKBOX ENGINEERING LIMITED is an active company incorporated on 18 October 2012 with the registered office located in Hebden Bridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. BLACKBOX ENGINEERING LIMITED was registered 13 years ago.(SIC: 71129)

Status

active

Active since 13 years ago

Company No

08258564

LTD Company

Age

13 Years

Incorporated 18 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 18 October 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 1 November 2025
For period ending 18 October 2025
Contact
Address

Uint4, Windsor Works Business Centre Victoria Road Hebden Bridge, HX7 8JX,

Previous Addresses

, Unit 4 Windsor Works Business Centre, Victoria Road, Hebden Bridge, HX7 8DL, England
From: 14 January 2022To: 31 August 2022
, 11 Royd Terrace, Hebden Bridge, HX7 7BT, United Kingdom
From: 8 September 2017To: 14 January 2022
, 1 the Croft, Hollin Hall Trawden, Colne, Lancashire, BB8 8SS
From: 13 March 2013To: 8 September 2017
, 2 Cambridge Street, Nelson, Lancashire, BB9 0AL, United Kingdom
From: 18 October 2012To: 13 March 2013
Timeline

5 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Mar 18
Director Left
Oct 19
Director Joined
Aug 22
Director Left
May 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCPHILLIPS, Matthew

Active
Windsor Works Business Centre, Hebden BridgeHX7 8LN
Born October 1975
Director
Appointed 18 Oct 2012

FOREMAN, Andrew Patrick

Resigned
Tickton, BeverleyHU17 9RX
Born January 1963
Director
Appointed 09 Aug 2022
Resigned 23 May 2023

HALL, Robert Ashley

Resigned
Tosside, SkiptonBD23 4SJ
Born February 1965
Director
Appointed 13 Mar 2018
Resigned 27 Sept 2019

Persons with significant control

1

Dr Matthew Francis Mcphillips

Active
Windsor Works Business Centre, Hebden BridgeHX7 8DL
Born October 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 March 2026
DS01DS01
Gazette Filings Brought Up To Date
18 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
10 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
31 August 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
7 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2013
AD01Change of Registered Office Address
Incorporation Company
18 October 2012
NEWINCIncorporation