Background WavePink WaveYellow Wave

SOFTBOX SYSTEMS HOLDINGS LIMITED (08494918)

SOFTBOX SYSTEMS HOLDINGS LIMITED (08494918) is an active UK company. incorporated on 18 April 2013. with registered office in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SOFTBOX SYSTEMS HOLDINGS LIMITED has been registered for 13 years. Current directors include LATHROP, Scott, STAPLETON, David.

Company Number
08494918
Status
active
Type
ltd
Incorporated
18 April 2013
Age
13 years
Address
Unit 9 Hikers Way Drakes Drive, Aylesbury, HP18 9RW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LATHROP, Scott, STAPLETON, David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFTBOX SYSTEMS HOLDINGS LIMITED

SOFTBOX SYSTEMS HOLDINGS LIMITED is an active company incorporated on 18 April 2013 with the registered office located in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SOFTBOX SYSTEMS HOLDINGS LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08494918

LTD Company

Age

13 Years

Incorporated 18 April 2013

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 3 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Unit 9 Hikers Way Drakes Drive Long Crendon Aylesbury, HP18 9RW,

Previous Addresses

Units 1 - 2 Ridgeway Drakes Drive Long Crendon Aylesbury Buckinghamshire HP18 9BF
From: 18 April 2013To: 15 October 2025
Timeline

36 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Apr 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jul 14
Share Issue
Jul 14
Loan Secured
Jul 14
Director Left
Jun 16
Director Joined
Feb 17
Loan Secured
Jul 17
Loan Secured
Dec 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Jun 19
Director Joined
Dec 19
Director Left
May 20
Loan Secured
Jun 20
Director Joined
Jun 20
Director Left
Feb 21
Director Left
Dec 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Joined
Jul 22
Director Left
Jul 22
Loan Secured
Aug 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Dec 23
Director Joined
Dec 23
Loan Secured
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Feb 25
Director Left
Feb 25
6
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

LATHROP, Scott

Active
Drakes Drive, AylesburyHP18 9RW
Born February 1988
Director
Appointed 28 Jan 2025

STAPLETON, David

Active
Drakes Drive, AylesburyHP18 9RW
Born August 1983
Director
Appointed 09 Jul 2024

HILLS, Gillian

Resigned
- 2 Ridgeway, AylesburyHP18 9BF
Secretary
Appointed 18 Apr 2013
Resigned 06 Sept 2015

DE RIJK, Marc

Resigned
- 2 Ridgeway, AylesburyHP18 9BF
Born January 1965
Director
Appointed 18 Apr 2013
Resigned 04 Jun 2019

HAMMOND, Mark

Resigned
- 2 Ridgeway, AylesburyHP18 9BF
Born August 1964
Director
Appointed 18 Apr 2013
Resigned 31 Dec 2015

JONES, Richard William

Resigned
- 2 Ridgeway, AylesburyHP18 9BF
Born April 1961
Director
Appointed 18 Apr 2013
Resigned 31 Dec 2020

LATHROP, Scott

Resigned
Drakes Drive, AylesburyHP18 9BF
Born February 1988
Director
Appointed 30 Jun 2022
Resigned 04 Dec 2023

NICHOLSON, Anthony Charles

Resigned
- 2 Ridgeway, AylesburyHP18 9BF
Born May 1969
Director
Appointed 25 Jun 2020
Resigned 30 Jun 2022

PISHOTTI, Anthony Edward

Resigned
- 2 Ridgeway, AylesburyHP18 9BF
Born July 1976
Director
Appointed 04 Dec 2023
Resigned 28 Jan 2025

POKATILOVA, Sofya Vladimirovna

Resigned
- 2 Ridgeway, AylesburyHP18 9BF
Born December 1982
Director
Appointed 01 Jun 2023
Resigned 09 Jul 2024

TATTAM, Edwin Francis

Resigned
- 2 Ridgeway, AylesburyHP18 9BF
Born June 1961
Director
Appointed 18 Apr 2013
Resigned 14 Dec 2021

TATTAM, Nicola Louise

Resigned
- 2 Ridgeway, AylesburyHP18 9BF
Born May 1961
Director
Appointed 18 Apr 2013
Resigned 18 Apr 2013

VALENTINE, Kevin Anthony

Resigned
Edward Street, SalfordM7 1SP
Born May 1970
Director
Appointed 05 Dec 2019
Resigned 01 Jun 2023

WALLACE, Richard Alexander Everingham

Resigned
Drakes Drive, AylesburyHP18 9BF
Born August 1966
Director
Appointed 20 Jan 2017
Resigned 01 May 2020

Persons with significant control

1

Drakes Drive, AylesburyHP18 9BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 June 2025
AAAnnual Accounts
Legacy
3 June 2025
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2024
AAAnnual Accounts
Legacy
7 October 2024
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Legacy
17 May 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Legacy
21 January 2024
AGREEMENT2AGREEMENT2
Legacy
21 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Resolution
2 September 2022
RESOLUTIONSResolutions
Memorandum Articles
2 September 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
3 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Group
18 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2014
MR01Registration of a Charge
Capital Name Of Class Of Shares
16 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
16 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2014
SH01Allotment of Shares
Capital Alter Shares Consolidation
16 July 2014
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
16 July 2014
SH10Notice of Particulars of Variation
Change Account Reference Date Company Previous Shortened
13 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Resolution
10 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
12 June 2013
SH01Allotment of Shares
Capital Allotment Shares
12 June 2013
SH01Allotment of Shares
Capital Allotment Shares
12 June 2013
SH01Allotment of Shares
Capital Allotment Shares
12 June 2013
SH01Allotment of Shares
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Incorporation Company
18 April 2013
NEWINCIncorporation