Background WavePink WaveYellow Wave

OPEN BOX SOFTWARE LIMITED (10500537)

OPEN BOX SOFTWARE LIMITED (10500537) is an active UK company. incorporated on 28 November 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. OPEN BOX SOFTWARE LIMITED has been registered for 9 years. Current directors include HALL, Malcolm Buchanan, MCDERMOTT, Christopher Robert, NIXON, Dean and 1 others.

Company Number
10500537
Status
active
Type
ltd
Incorporated
28 November 2016
Age
9 years
Address
Ground Floor Marlborough House, London, N3 2SZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HALL, Malcolm Buchanan, MCDERMOTT, Christopher Robert, NIXON, Dean, THORNE, Stephen John Hubber
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN BOX SOFTWARE LIMITED

OPEN BOX SOFTWARE LIMITED is an active company incorporated on 28 November 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. OPEN BOX SOFTWARE LIMITED was registered 9 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 9 years ago

Company No

10500537

LTD Company

Age

9 Years

Incorporated 28 November 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Ground Floor Marlborough House 298 Regents Park Road London, N3 2SZ,

Previous Addresses

Bank House 81 st. Judes Road Englefield Green Egham Surrey TW20 0DF England
From: 30 May 2019To: 16 July 2024
Fifth Floor One New Change London EC4M 9AF United Kingdom
From: 28 November 2016To: 30 May 2019
Timeline

3 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Owner Exit
Sept 18
Director Joined
Mar 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HALL, Malcolm Buchanan

Active
298 Regents Park Road, LondonN3 2SZ
Born April 1972
Director
Appointed 28 Nov 2016

MCDERMOTT, Christopher Robert

Active
298 Regents Park Road, LondonN3 2SZ
Born June 1974
Director
Appointed 28 Nov 2016

NIXON, Dean

Active
298 Regents Park Road, LondonN3 2SZ
Born September 1980
Director
Appointed 20 Mar 2025

THORNE, Stephen John Hubber

Active
298 Regents Park Road, LondonN3 2SZ
Born May 1972
Director
Appointed 28 Nov 2016

EXCEED COSEC SERVICES LIMITED

Resigned
81 St Judes Road, Englefield GreenTW20 0DF
Corporate secretary
Appointed 30 May 2019
Resigned 01 Mar 2024

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
One New Change, LondonEC4M 9AF
Corporate secretary
Appointed 28 Nov 2016
Resigned 28 May 2019

Persons with significant control

3

1 Active
2 Ceased
Main Road, Tokai7945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2023
One New Change, LondonEC4M 9AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2016
Ceased 01 Jun 2018

Mr Malcom Buchanan Hall

Ceased
One New Change, LondonEC4M 9AF
Born April 1972

Nature of Control

Significant influence or control as trust
Notified 28 Nov 2016
Ceased 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Unaudited Abridged
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
28 March 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
30 January 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 December 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 May 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 May 2019
TM02Termination of Secretary
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 September 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Incorporation Company
28 November 2016
NEWINCIncorporation