Background WavePink WaveYellow Wave

CEEDBOX LTD (12881199)

CEEDBOX LTD (12881199) is an active UK company. incorporated on 15 September 2020. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other software publishing. CEEDBOX LTD has been registered for 5 years. Current directors include GRANT, Alexander James, HAY, Brian Peter, STEVENS, Kevin George.

Company Number
12881199
Status
active
Type
ltd
Incorporated
15 September 2020
Age
5 years
Address
Leestone Road Sharston Industrial Estate, Manchester, M22 4RB
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
GRANT, Alexander James, HAY, Brian Peter, STEVENS, Kevin George
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEEDBOX LTD

CEEDBOX LTD is an active company incorporated on 15 September 2020 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other software publishing. CEEDBOX LTD was registered 5 years ago.(SIC: 58290)

Status

active

Active since 5 years ago

Company No

12881199

LTD Company

Age

5 Years

Incorporated 15 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

CEEDBOX TECHNOLOGY SOLUTIONS LIMITED
From: 15 September 2020To: 19 April 2021
Contact
Address

Leestone Road Sharston Industrial Estate Sharston, Wythenshawe Manchester, M22 4RB,

Timeline

7 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Sept 20
New Owner
Dec 20
Funding Round
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Share Issue
Jan 21
Funding Round
Jan 23
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

GRANT, Alexander James

Active
Sharston Industrial Estate, ManchesterM22 4RB
Born January 1986
Director
Appointed 08 Dec 2020

HAY, Brian Peter

Active
Sharston Industrial Estate, ManchesterM22 4RB
Born February 1971
Director
Appointed 15 Sept 2020

STEVENS, Kevin George

Active
Sharston Industrial Estate, ManchesterM22 4RB
Born October 1963
Director
Appointed 08 Dec 2020

Persons with significant control

2

Mr Kevin Stevens

Active
Sharston Industrial Estate, ManchesterM22 4RB
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2020
Sharston Industrial Estate, ManchesterM22 4RB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2020
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
8 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 December 2025
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
7 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Name Of Class Of Shares
28 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 September 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
28 September 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 September 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
31 August 2023
RP04CS01RP04CS01
Resolution
23 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Resolution
19 April 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 January 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
7 January 2021
RESOLUTIONSResolutions
Memorandum Articles
7 January 2021
MAMA
Change Account Reference Date Company Current Shortened
23 December 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 December 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 December 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
19 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2020
AP01Appointment of Director
Incorporation Company
15 September 2020
NEWINCIncorporation