Background WavePink WaveYellow Wave

DIGITAL ARTS BOX CIC (10328377)

DIGITAL ARTS BOX CIC (10328377) is an active UK company. incorporated on 12 August 2016. with registered office in Bootle. The company operates in the Education sector, engaged in other education n.e.c.. DIGITAL ARTS BOX CIC has been registered for 9 years. Current directors include ATHERTON, Anne-Marie, O'HARE, Sean Patrick, QUAYLE, Lauren Amanda.

Company Number
10328377
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 August 2016
Age
9 years
Address
Oriel House, Bootle, L20 7EP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ATHERTON, Anne-Marie, O'HARE, Sean Patrick, QUAYLE, Lauren Amanda
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL ARTS BOX CIC

DIGITAL ARTS BOX CIC is an active company incorporated on 12 August 2016 with the registered office located in Bootle. The company operates in the Education sector, specifically engaged in other education n.e.c.. DIGITAL ARTS BOX CIC was registered 9 years ago.(SIC: 85590)

Status

active

Active since 9 years ago

Company No

10328377

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 12 August 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

MAKODIGITAL ARTS CIC
From: 12 August 2016To: 6 October 2021
Contact
Address

Oriel House 2 - 8 Oriel Road Bootle, L20 7EP,

Previous Addresses

35 Widnes Road Widnes Cheshire WA8 6AZ United Kingdom
From: 16 September 2016To: 17 June 2021
Mako 25 Widnes Road Widnes Cheshire WA8 6AZ
From: 12 August 2016To: 16 September 2016
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Director Joined
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
Director Left
Dec 25
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ATHERTON, Anne-Marie

Active
2 - 8 Oriel Road, BootleL20 7EP
Born May 1975
Director
Appointed 12 Aug 2016

O'HARE, Sean Patrick

Active
2 - 8 Oriel Road, BootleL20 7EP
Born November 1985
Director
Appointed 12 Aug 2016

QUAYLE, Lauren Amanda

Active
2 - 8 Oriel Road, BootleL20 7EP
Born December 1989
Director
Appointed 01 Nov 2025

PYE, Ian Stephen

Resigned
2 - 8 Oriel Road, BootleL20 7EP
Born October 1983
Director
Appointed 12 Aug 2016
Resigned 30 Nov 2025

Persons with significant control

4

3 Active
1 Ceased

Miss Lauren Amanda Quayle

Active
2 - 8 Oriel Road, BootleL20 7EP
Born December 1989

Nature of Control

Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 01 Nov 2025

Mr Ian Stephen Pye

Ceased
2 - 8 Oriel Road, BootleL20 7EP
Born October 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Aug 2017
Ceased 17 Nov 2025

Mr Sean Patrick O'Hare

Active
2 - 8 Oriel Road, BootleL20 7EP
Born November 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Aug 2017

Ms Anne-Marie Atherton

Active
2 - 8 Oriel Road, BootleL20 7EP
Born May 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Aug 2017
Fundings
Financials
Latest Activities

Filing History

44

Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
20 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Memorandum Articles
17 August 2022
MAMA
Statement Of Companys Objects
17 August 2022
CC04CC04
Resolution
17 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2021
AAAnnual Accounts
Certificate Change Of Name Company
6 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 August 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
3 February 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Incorporation Community Interest Company
12 August 2016
CICINCCICINC