Background WavePink WaveYellow Wave

THE FINANCIAL BOX LIMITED (10566361)

THE FINANCIAL BOX LIMITED (10566361) is an active UK company. incorporated on 16 January 2017. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. THE FINANCIAL BOX LIMITED has been registered for 9 years. Current directors include CAREY, Sean.

Company Number
10566361
Status
active
Type
ltd
Incorporated
16 January 2017
Age
9 years
Address
12 Romans Way, Woking, GU22 8TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
CAREY, Sean
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FINANCIAL BOX LIMITED

THE FINANCIAL BOX LIMITED is an active company incorporated on 16 January 2017 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. THE FINANCIAL BOX LIMITED was registered 9 years ago.(SIC: 69202)

Status

active

Active since 9 years ago

Company No

10566361

LTD Company

Age

9 Years

Incorporated 16 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

12 Romans Way Pyrford Woking, GU22 8TP,

Previous Addresses

The Club House Addlestone Moor Addlestone KT15 2QH United Kingdom
From: 16 September 2018To: 22 April 2020
Kingsbury Cresta Drive Woodham Addlestone Surrey KT15 3SW United Kingdom
From: 16 January 2017To: 16 September 2018
Timeline

4 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Owner Exit
Jan 26
Director Left
Jan 26
New Owner
Jan 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CAREY, Sean

Active
Romans Way, WokingGU22 8TP
Born June 1955
Director
Appointed 16 Jan 2017

CAREY, Elizabeth

Resigned
Romans Way, WokingGU22 8TP
Born April 1964
Director
Appointed 16 Jan 2017
Resigned 18 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Sean Carey

Active
Romans Way, WokingGU22 8TP
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jan 2026

Mrs Elizabeth Carey

Ceased
Romans Way, WokingGU22 8TP
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jan 2017
Ceased 18 Jan 2026
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Gazette Notice Compulsory
7 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2018
CS01Confirmation Statement
Incorporation Company
16 January 2017
NEWINCIncorporation