Background WavePink WaveYellow Wave

INBOX UK LIMITED (10816219)

INBOX UK LIMITED (10816219) is an active UK company. incorporated on 13 June 2017. with registered office in Southend-On-Sea. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499) and 1 other business activities. INBOX UK LIMITED has been registered for 8 years. Current directors include MARTIN, Paul Jonathan.

Company Number
10816219
Status
active
Type
ltd
Incorporated
13 June 2017
Age
8 years
Address
Cumberland House, Southend-On-Sea, SS2 6HZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
MARTIN, Paul Jonathan
SIC Codes
46499, 47540

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INBOX UK LIMITED

INBOX UK LIMITED is an active company incorporated on 13 June 2017 with the registered office located in Southend-On-Sea. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499) and 1 other business activity. INBOX UK LIMITED was registered 8 years ago.(SIC: 46499, 47540)

Status

active

Active since 8 years ago

Company No

10816219

LTD Company

Age

8 Years

Incorporated 13 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Cumberland House 24-28 Baxter Avenue Southend-On-Sea, SS2 6HZ,

Timeline

3 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Jul 19
Owner Exit
Aug 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MARTIN, Paul Jonathan

Active
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born November 1956
Director
Appointed 13 Jun 2017

BENHAM, Robert John

Resigned
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born August 1957
Director
Appointed 13 Jun 2017
Resigned 31 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Robert John Benham

Ceased
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born August 1957

Nature of Control

Significant influence or control
Notified 13 Jun 2017
Ceased 31 Jul 2019

Mr Paul Jonathan Martin

Active
24-28 Baxter Avenue, Southend-On-SeaSS2 6HZ
Born November 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2017
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Incorporation Company
13 June 2017
NEWINCIncorporation