Background WavePink WaveYellow Wave

NIMBOX LTD. (08280927)

NIMBOX LTD. (08280927) is an active UK company. incorporated on 5 November 2012. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. NIMBOX LTD. has been registered for 13 years. Current directors include BEATON, Edward L'Estrange, CHAMBERS, Oliver.

Company Number
08280927
Status
active
Type
ltd
Incorporated
5 November 2012
Age
13 years
Address
3rd Floor, 6 Wellington Place, Leeds, LS1 4AP
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BEATON, Edward L'Estrange, CHAMBERS, Oliver
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIMBOX LTD.

NIMBOX LTD. is an active company incorporated on 5 November 2012 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. NIMBOX LTD. was registered 13 years ago.(SIC: 63110)

Status

active

Active since 13 years ago

Company No

08280927

LTD Company

Age

13 Years

Incorporated 5 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 18 April 2027
For period ending 4 April 2027

Previous Company Names

OURCLOUD PORTAL SERVICES LIMITED
From: 5 November 2012To: 25 April 2014
Contact
Address

3rd Floor, 6 Wellington Place Leeds, LS1 4AP,

Previous Addresses

The Waterscape 42 Leeds and Bradford Road Leeds LS5 3EG
From: 2 December 2014To: 3 January 2025
The Waterscape 42 Leeds and Bradford Road Kirstall Leeds West Yorkshire LS5 3EG
From: 5 November 2012To: 2 December 2014
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Feb 14
Director Left
Jul 18
Owner Exit
Oct 18
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Loan Secured
Nov 24
Owner Exit
Jan 25
Owner Exit
Jan 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BEATON, Edward L'Estrange

Active
Wellington Place, LeedsLS1 4AP
Born February 1986
Director
Appointed 29 Oct 2024

CHAMBERS, Oliver

Active
Wellington Place, LeedsLS1 4AP
Born January 1984
Director
Appointed 29 Oct 2024

CHAPPELOW, Thomas

Resigned
Waterscape, LeedsLS5 3EG
Born September 1991
Director
Appointed 24 Feb 2014
Resigned 31 May 2018

MAY, Richard John

Resigned
Waterscape, LeedsLS5 3EG
Born October 1970
Director
Appointed 05 Nov 2012
Resigned 29 Oct 2024

MURRAY, John

Resigned
Waterscape, LeedsLS5 3EG
Born August 1970
Director
Appointed 05 Nov 2012
Resigned 29 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
Wellington Place, LeedsLS1 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2025

Mr Richard John May

Ceased
Wellington Place, LeedsLS1 4AP
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2016
Ceased 06 Nov 2024

Mr John Murray

Ceased
Wellington Place, LeedsLS1 4AP
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2016
Ceased 06 Nov 2024

Mr Thomas Chappelow

Ceased
Waterscape, LeedsLS5 3EG
Born September 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2016
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 December 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 June 2014
AAAnnual Accounts
Certificate Change Of Name Company
25 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
18 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Incorporation Company
5 November 2012
NEWINCIncorporation