Background WavePink WaveYellow Wave

INSTRUCTORBOX LIMITED (10285678)

INSTRUCTORBOX LIMITED (10285678) is an active UK company. incorporated on 19 July 2016. with registered office in Sudbury. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. INSTRUCTORBOX LIMITED has been registered for 9 years. Current directors include MIDDLEHURST, James Thomas.

Company Number
10285678
Status
active
Type
ltd
Incorporated
19 July 2016
Age
9 years
Address
22 Friars Street, Sudbury, CO10 2AA
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
MIDDLEHURST, James Thomas
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTRUCTORBOX LIMITED

INSTRUCTORBOX LIMITED is an active company incorporated on 19 July 2016 with the registered office located in Sudbury. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. INSTRUCTORBOX LIMITED was registered 9 years ago.(SIC: 62011)

Status

active

Active since 9 years ago

Company No

10285678

LTD Company

Age

9 Years

Incorporated 19 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

JYMJAMS LIMITED
From: 19 July 2016To: 2 August 2019
Contact
Address

22 Friars Street Sudbury, CO10 2AA,

Timeline

8 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Jan 17
New Owner
Jul 17
Owner Exit
Jul 18
Director Left
Feb 26
Director Left
Feb 26
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MIDDLEHURST, James Thomas

Active
Friars Street, SudburyCO10 2AA
Born July 1957
Director
Appointed 19 Jul 2016

FORRESTER, Steve

Resigned
Friars Street, SudburyCO10 2AA
Born November 1978
Director
Appointed 20 Jul 2016
Resigned 05 Feb 2026

STROWBRIDGE, Amanda

Resigned
Friars Street, SudburyCO10 2AA
Born December 1968
Director
Appointed 20 Jul 2016
Resigned 05 Feb 2026

Persons with significant control

2

1 Active
1 Ceased

Mr James Thomas Middlehurst

Ceased
Wimbledon, LondonSW19 7AE
Born July 1957

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 19 Jul 2016
Ceased 19 Jul 2016

Mr James Thomas Middlehurst

Active
Friars Street, SudburyCO10 2AA
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 19 Jul 2016
Fundings
Financials
Latest Activities

Filing History

31

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Change Account Reference Date Company Previous Extended
6 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Resolution
2 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
2 August 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Resolution
15 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Capital Allotment Shares
27 January 2017
SH01Allotment of Shares
Incorporation Company
19 July 2016
NEWINCIncorporation