Background WavePink WaveYellow Wave

THE GOOD BOX CO LABS LTD (10272838)

THE GOOD BOX CO LABS LTD (10272838) is an active UK company. incorporated on 12 July 2016. with registered office in Altrincham. The company operates in the Manufacturing sector, engaged in manufacture of computers and peripheral equipment and 2 other business activities. THE GOOD BOX CO LABS LTD has been registered for 9 years. Current directors include BRADLEY, Davoc, HOEVEKAMP, Markus, WHITE, David Matthew.

Company Number
10272838
Status
active
Type
ltd
Incorporated
12 July 2016
Age
9 years
Address
Unit 1 Century Park, Altrincham, WA14 5BJ
Industry Sector
Manufacturing
Business Activity
Manufacture of computers and peripheral equipment
Directors
BRADLEY, Davoc, HOEVEKAMP, Markus, WHITE, David Matthew
SIC Codes
26200, 26309, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GOOD BOX CO LABS LTD

THE GOOD BOX CO LABS LTD is an active company incorporated on 12 July 2016 with the registered office located in Altrincham. The company operates in the Manufacturing sector, specifically engaged in manufacture of computers and peripheral equipment and 2 other business activities. THE GOOD BOX CO LABS LTD was registered 9 years ago.(SIC: 26200, 26309, 62090)

Status

active

Active since 9 years ago

Company No

10272838

LTD Company

Age

9 Years

Incorporated 12 July 2016

Size

N/A

Accounts

ARD: 29/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Unit 1 Century Park Pacific Road Altrincham, WA14 5BJ,

Previous Addresses

Unit 21 Greenway Business Centre Harlow CM19 5QE England
From: 2 February 2021To: 4 August 2023
Unit 3.06, Boat Shed Exchange Quay Salford M5 3EQ England
From: 27 February 2019To: 2 February 2021
Optimum House Ground Floor Clippers Quay Salford M50 3XP England
From: 17 August 2017To: 27 February 2019
Ground Floor, Optimum House Clippers Quay Salford M50 3XP England
From: 17 August 2017To: 17 August 2017
Optimum House Ground Floor Clipper Quay Salford M50 3XP United Kingdom
From: 3 July 2017To: 17 August 2017
76 Greenway Harlow Business Park Harlow Essex CM19 5QE United Kingdom
From: 12 July 2016To: 3 July 2017
Timeline

39 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Share Issue
Jan 17
Funding Round
Apr 17
Loan Secured
Oct 17
Funding Round
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Loan Cleared
May 18
Funding Round
Jun 18
Share Issue
Jun 18
Share Buyback
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Capital Reduction
Jun 18
Director Joined
Jul 18
Funding Round
Oct 18
Funding Round
Jul 19
Director Left
Jul 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Loan Secured
Aug 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Funding Round
Jun 23
Funding Round
Sept 23
Loan Cleared
Mar 24
Loan Secured
Jun 24
Funding Round
Sept 24
Funding Round
Oct 25
Funding Round
Oct 25
17
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BRADLEY, Davoc

Active
Pacific Road, AltrinchamWA14 5BJ
Born January 1979
Director
Appointed 31 Jan 2023

HOEVEKAMP, Markus

Active
Pacific Road, AltrinchamWA14 5BJ
Born January 1969
Director
Appointed 31 Jan 2023

WHITE, David Matthew

Active
Pacific Road, AltrinchamWA14 5BJ
Born July 1979
Director
Appointed 31 Jan 2023

WHITE, David Matthew

Resigned
Pacific Road, AltrinchamWA14 5BJ
Secretary
Appointed 07 Sept 2018
Resigned 04 Aug 2023

ASHDOWN, Simon Richard

Resigned
Exchange Quay, SalfordM5 3EQ
Born October 1974
Director
Appointed 29 Jan 2018
Resigned 16 Mar 2020

BARTHASARATHY, Prem Kumar

Resigned
Greenway Business Centre, HarlowCM19 5QE
Born February 1982
Director
Appointed 15 May 2018
Resigned 31 Jan 2023

BOND, Laura Vivienne

Resigned
Greenway Business Centre, HarlowCM19 5QE
Born September 1977
Director
Appointed 19 Jul 2018
Resigned 31 Jan 2023

CARRUEL, Damion Aiton

Resigned
Clippers Quay, SalfordM50 3XP
Born July 1969
Director
Appointed 29 Jan 2018
Resigned 14 May 2018

HODGSON, Francesca Amy

Resigned
Greenway Business Centre, HarlowCM19 5QE
Born April 1985
Director
Appointed 14 May 2018
Resigned 31 Jan 2023

O'BRIEN, Andrew Vincent

Resigned
Greenway Business Centre, HarlowCM19 5QE
Born October 1985
Director
Appointed 12 Jul 2016
Resigned 31 Jan 2023

Persons with significant control

2

0 Active
2 Ceased
Le Trouchot, St Peter PortGY1 4NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2017
Ceased 01 Jun 2020

Andrew Vincent O'Brien

Ceased
Bradgate Road, AltrinchamWA14 4QU
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2016
Ceased 01 Jun 2020
Fundings
Financials
Latest Activities

Filing History

100

Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Capital Allotment Shares
16 October 2025
SH01Allotment of Shares
Capital Allotment Shares
16 October 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
27 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Capital Allotment Shares
23 September 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
14 August 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
4 August 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Capital Allotment Shares
16 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Memorandum Articles
14 February 2023
MAMA
Resolution
14 February 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Liquidation In Administration End Of Administration
7 February 2023
AM21AM21
Court Order
26 January 2023
OCOC
Liquidation In Administration Statement Of Affairs With Form Attached
4 October 2022
AM02AM02
Liquidation Establishment Of Creditors Or Liquidation Committee
21 September 2022
COM1COM1
Liquidation In Administration Result Creditors Meeting
8 September 2022
AM07AM07
Liquidation In Administration Proposals
23 August 2022
AM03AM03
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Liquidation In Administration Appointment Of Administrator
4 July 2022
AM01AM01
Second Filing Capital Allotment Shares
4 May 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 May 2022
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
2 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Resolution
22 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Capital Allotment Shares
18 August 2020
SH01Allotment of Shares
Capital Allotment Shares
18 August 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Capital Allotment Shares
22 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Capital Allotment Shares
8 October 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
5 October 2018
AP03Appointment of Secretary
Change To A Person With Significant Control
30 August 2018
PSC04Change of PSC Details
Resolution
3 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Second Filing Of Director Appointment With Name
2 July 2018
RP04AP01RP04AP01
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Capital Cancellation Shares
13 June 2018
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Resolution
5 June 2018
RESOLUTIONSResolutions
Resolution
5 June 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
5 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
5 June 2018
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Resolution
12 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Capital Allotment Shares
10 April 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 January 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
22 January 2017
RESOLUTIONSResolutions
Resolution
22 January 2017
RESOLUTIONSResolutions
Incorporation Company
12 July 2016
NEWINCIncorporation