Background WavePink WaveYellow Wave

CHAINBOX TECHNOLOGY UMBRELLA PAYROLL SERVICES LTD (10994221)

CHAINBOX TECHNOLOGY UMBRELLA PAYROLL SERVICES LTD (10994221) is an active UK company. incorporated on 3 October 2017. with registered office in Ilford,Essex. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CHAINBOX TECHNOLOGY UMBRELLA PAYROLL SERVICES LTD has been registered for 8 years. Current directors include SPURLING, David Andrew.

Company Number
10994221
Status
active
Type
ltd
Incorporated
3 October 2017
Age
8 years
Address
Unit 9, 97-101 Peregrine Road Hainault Business Park,Hainault, Ilford,Essex, IG6 3XH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SPURLING, David Andrew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAINBOX TECHNOLOGY UMBRELLA PAYROLL SERVICES LTD

CHAINBOX TECHNOLOGY UMBRELLA PAYROLL SERVICES LTD is an active company incorporated on 3 October 2017 with the registered office located in Ilford,Essex. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CHAINBOX TECHNOLOGY UMBRELLA PAYROLL SERVICES LTD was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

10994221

LTD Company

Age

8 Years

Incorporated 3 October 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

WOOLF AND SON LIMITED
From: 3 October 2017To: 8 July 2024
Contact
Address

Unit 9, 97-101 Peregrine Road Hainault Business Park,Hainault Ilford,Essex, IG6 3XH,

Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Oct 18
Director Left
Oct 18
New Owner
Nov 18
New Owner
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Left
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
Director Joined
Jul 24
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SPURLING, David Andrew

Active
Hainault Business Park,Hainault, Ilford,EssexIG6 3XH
Born June 1963
Director
Appointed 06 Apr 2024

FRANKEL, Stephen

Resigned
Woodlands, LondonNW11 9QY
Born January 1945
Director
Appointed 03 Oct 2017
Resigned 30 Oct 2018

SPURLING, David Andrew

Resigned
ChigwellIG7 5PG
Born June 1963
Director
Appointed 03 Oct 2017
Resigned 07 Dec 2018

SPURLING, Natalie Debra

Resigned
Hainault Business Park,Hainault, Ilford,EssexIG6 3XH
Born August 1970
Director
Appointed 06 Dec 2018
Resigned 06 Apr 2024

Persons with significant control

4

1 Active
3 Ceased

Mr David Andrew Spurling

Active
Hainault Business Park,Hainault, Ilford,EssexIG6 3XH
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2024

Mrs Natalie Spurling

Ceased
Hainault Business Park,Hainault, Ilford,EssexIG6 3XH
Born August 1970

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Dec 2018
Ceased 06 Apr 2024

Mr David Andrew Spurling

Ceased
Hainault Business Park,Hainault, Ilford,EssexIG6 3XH
Born June 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 23 Nov 2018
Ceased 06 Dec 2018

Mr Stephen Frankel

Ceased
Woodlands, LondonNW11 9QY
Born January 1945

Nature of Control

Significant influence or control
Notified 03 Oct 2017
Ceased 30 Oct 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Certificate Change Of Name Company
8 July 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Incorporation Company
3 October 2017
NEWINCIncorporation