Background WavePink WaveYellow Wave

SOFTBOX SYSTEMS (TP3) LIMITED (11078010)

SOFTBOX SYSTEMS (TP3) LIMITED (11078010) is an active UK company. incorporated on 23 November 2017. with registered office in Aylesbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOFTBOX SYSTEMS (TP3) LIMITED has been registered for 8 years. Current directors include LATHROP, Scott, STAPLETON, David.

Company Number
11078010
Status
active
Type
ltd
Incorporated
23 November 2017
Age
8 years
Address
Unit 9 Hikers Way Drakes Drive, Aylesbury, HP18 9RW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LATHROP, Scott, STAPLETON, David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFTBOX SYSTEMS (TP3) LIMITED

SOFTBOX SYSTEMS (TP3) LIMITED is an active company incorporated on 23 November 2017 with the registered office located in Aylesbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOFTBOX SYSTEMS (TP3) LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11078010

LTD Company

Age

8 Years

Incorporated 23 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Unit 9 Hikers Way Drakes Drive Long Crendon Aylesbury, HP18 9RW,

Previous Addresses

Unit 1 Ridge Way Drake's Drive Long Crendon Aylesbury HP18 9BF United Kingdom
From: 23 November 2017To: 15 October 2025
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Dec 17
Director Left
Dec 19
Director Joined
Dec 19
Director Left
May 20
Loan Secured
Jun 20
Director Joined
Jun 20
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Joined
Jul 22
Director Left
Jul 22
Loan Secured
Aug 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Secured
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LATHROP, Scott

Active
Drakes Drive, AylesburyHP18 9RW
Born February 1988
Director
Appointed 28 Jan 2025

STAPLETON, David

Active
Drakes Drive, AylesburyHP18 9RW
Born August 1983
Director
Appointed 09 Jul 2024

LANGLOIS, Wayne

Resigned
Drake's Drive, AylesburyHP18 9BF
Born March 1953
Director
Appointed 23 Nov 2017
Resigned 05 Dec 2019

LATHROP, Scott

Resigned
Drakes Drive, AylesburyHP18 9BF
Born February 1988
Director
Appointed 30 Jun 2022
Resigned 04 Dec 2023

NICHOLSON, Anthony Charles

Resigned
Drake's Drive, AylesburyHP18 9BF
Born May 1969
Director
Appointed 25 Jun 2020
Resigned 30 Jun 2022

PISHOTTI, Anthony Edward

Resigned
Drake's Drive, AylesburyHP18 9BF
Born July 1976
Director
Appointed 04 Dec 2023
Resigned 28 Jan 2025

POKATILOVA, Sofya Vladimirovna

Resigned
Drake's Drive, AylesburyHP18 9BF
Born December 1982
Director
Appointed 01 Jun 2023
Resigned 09 Jul 2024

VALENTINE, Kevin Anthony

Resigned
Edward Street, SalfordM7 1SP
Born May 1970
Director
Appointed 05 Dec 2019
Resigned 01 Jun 2023

WALLACE, Richard Alexander Everingham

Resigned
Drake's Drive, AylesburyHP18 9BF
Born August 1966
Director
Appointed 23 Nov 2017
Resigned 01 May 2020

Persons with significant control

1

Drake's Drive, AylesburyHP18 9BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2017
Fundings
Financials
Latest Activities

Filing History

52

Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 June 2025
AAAnnual Accounts
Legacy
3 June 2025
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2024
AAAnnual Accounts
Legacy
17 September 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Legacy
17 May 2024
AGREEMENT2AGREEMENT2
Legacy
17 May 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Legacy
21 January 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Resolution
2 September 2022
RESOLUTIONSResolutions
Memorandum Articles
2 September 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
3 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
23 November 2017
NEWINCIncorporation