Background WavePink WaveYellow Wave

THANKSBOX LIMITED (08652123)

THANKSBOX LIMITED (08652123) is an active UK company. incorporated on 15 August 2013. with registered office in Bracknell. The company operates in the Information and Communication sector, engaged in business and domestic software development. THANKSBOX LIMITED has been registered for 12 years. Current directors include GOVE, David Howard, HOWE, Russell Sydney, SMITH, Stacy-Ann Marie and 1 others.

Company Number
08652123
Status
active
Type
ltd
Incorporated
15 August 2013
Age
12 years
Address
Venture House, 2 Arlington Square, Bracknell, RG12 1WA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GOVE, David Howard, HOWE, Russell Sydney, SMITH, Stacy-Ann Marie, TAYLOR, Graham
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THANKSBOX LIMITED

THANKSBOX LIMITED is an active company incorporated on 15 August 2013 with the registered office located in Bracknell. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. THANKSBOX LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08652123

LTD Company

Age

12 Years

Incorporated 15 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

BUSIBEE MOBILE LIMITED
From: 15 August 2013To: 17 March 2015
Contact
Address

Venture House, 2 Arlington Square Downshire Way Bracknell, RG12 1WA,

Previous Addresses

The Capitol Building 2nd Floor South Wing Oldbury Bracknell Berkshire RG12 8FZ England
From: 4 November 2025To: 11 March 2026
85 Great Portland Street London W1W 7LT England
From: 23 May 2024To: 4 November 2025
Thanksbox Limited Downton House 2 Silvester Way Fleet Hampshire GU52 0TD United Kingdom
From: 20 August 2020To: 23 May 2024
Thanksbox Downton House 2 Silvester Way Fleet Hampshire GU52 0TD United Kingdom
From: 24 July 2020To: 20 August 2020
Downton House 2 Silvester Way Fleet Hampshire England
From: 30 November 2016To: 24 July 2020
11 Lion Road Farnborough Hampshire GU14 7GH
From: 15 August 2013To: 30 November 2016
Timeline

59 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Funding Round
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 16
Share Issue
Jan 17
Funding Round
Mar 17
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Sept 18
Funding Round
Dec 18
Director Joined
Dec 18
Director Left
Jul 19
Funding Round
Aug 19
Funding Round
Aug 19
Director Joined
Aug 19
Funding Round
Sept 19
Funding Round
Oct 20
Funding Round
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Nov 21
Funding Round
Jan 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Director Joined
Mar 24
Funding Round
Aug 24
Director Left
Oct 24
Director Joined
Sept 25
Director Left
Sept 25
Funding Round
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
26
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

GOVE, David Howard

Active
900 Chelmsford Street, Lowell
Born July 1970
Director
Appointed 29 Oct 2025

HOWE, Russell Sydney

Active
Downshire Way, BracknellRG12 1WA
Born July 1976
Director
Appointed 29 Oct 2025

SMITH, Stacy-Ann Marie

Active
2250 N. Commerce Parkway, Weston
Born November 1973
Director
Appointed 29 Oct 2025

TAYLOR, Graham

Active
Downshire Way, BracknellRG12 1WA
Born October 1966
Director
Appointed 29 Oct 2025

BRADSHAW, Andrew James

Resigned
Great Portland Street, LondonW1W 7LT
Born March 1971
Director
Appointed 21 Aug 2019
Resigned 17 Oct 2024

CRAWFORD, Alexander Mervyn Colville

Resigned
12 Conduit Street, LondonW1S 2XH
Born May 1966
Director
Appointed 22 Oct 2021
Resigned 29 Oct 2025

FISHER, Luke Stephen

Resigned
Great Portland Street, LondonW1W 7LT
Born June 1988
Director
Appointed 15 Aug 2013
Resigned 29 Oct 2025

HOLNESS, Stewart George

Resigned
Great Portland Street, LondonW1W 7LT
Born June 1966
Director
Appointed 05 Sept 2022
Resigned 29 Oct 2025

JOHNSON, Stephen Russell

Resigned
Downton House, FleetGU52 0TD
Born November 1988
Director
Appointed 03 Sept 2021
Resigned 01 Mar 2022

MASON, Merlin

Resigned
176 Harford Street, LondonE1 4GF
Born August 1984
Director
Appointed 16 Jun 2015
Resigned 30 Sept 2021

PARKER, Andrew Mark Metson

Resigned
Great Portland Street, LondonW1W 7LT
Born December 1974
Director
Appointed 23 Sept 2021
Resigned 29 Oct 2025

SOROOSHIAN, Tirdad

Resigned
Park Road, HaslemereGU27 2NL
Born July 1955
Director
Appointed 16 Jun 2015
Resigned 21 Jul 2016

TSONEVA, Daniela Dimitrova

Resigned
Downton House, FleetGU52 0TD
Born March 1988
Director
Appointed 01 Mar 2022
Resigned 10 Jan 2024

TSONEVA, Daniela Dimitrova

Resigned
Downton House, FleetGU52 0TD
Born March 1988
Director
Appointed 20 Nov 2020
Resigned 22 Oct 2021

WARREN, Jason Kenneth

Resigned
Nvm Private Equity Llp,, ReadingRG1 1SB
Born January 1989
Director
Appointed 20 Dec 2018
Resigned 03 Sept 2021

WIESENER, Victoria

Resigned
Great Portland Street, LondonW1W 7LT
Born December 1972
Director
Appointed 01 Mar 2024
Resigned 17 Sept 2025

WIKELEY, Stephen

Resigned
176 Harford Street, LondonE1 4GF
Born September 1982
Director
Appointed 16 Jun 2015
Resigned 12 Jul 2019

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 17 Sept 2025
Resigned 29 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
2 Arlington Square, BracknellRG12 1WA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2025

Mr Luke Fisher

Ceased
Silvester Way, FleetGU52 0TD
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Oct 2020
Fundings
Financials
Latest Activities

Filing History

131

Resolution
25 March 2026
RESOLUTIONSResolutions
Memorandum Articles
25 March 2026
MAMA
Change Sail Address Company With Old Address New Address
24 March 2026
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
16 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
13 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 November 2025
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Capital Allotment Shares
29 October 2025
SH01Allotment of Shares
Memorandum Articles
15 October 2025
MAMA
Resolution
15 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
1 October 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Move Registers To Sail Company With New Address
22 May 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 May 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 August 2024
AAAnnual Accounts
Capital Allotment Shares
7 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Memorandum Articles
27 January 2024
MAMA
Resolution
27 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Memorandum Articles
13 September 2022
MAMA
Resolution
13 September 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 April 2021
PSC08Cessation of Other Registrable Person PSC
Memorandum Articles
23 December 2020
MAMA
Resolution
23 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 October 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
28 September 2020
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
25 September 2020
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
25 September 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 September 2020
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 September 2019
AA01Change of Accounting Reference Date
Resolution
6 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Capital Allotment Shares
27 August 2019
SH01Allotment of Shares
Capital Allotment Shares
27 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Resolution
12 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
24 January 2019
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Capital Allotment Shares
29 September 2018
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
24 September 2018
AAMDAAMD
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Resolution
13 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
6 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 January 2017
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
1 October 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Resolution
17 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Capital Allotment Shares
24 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Certificate Change Of Name Company
17 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 March 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 August 2014
AR01AR01
Incorporation Company
15 August 2013
NEWINCIncorporation