Background WavePink WaveYellow Wave

COREBOX EAST GRINSTEAD LIMITED (14172814)

COREBOX EAST GRINSTEAD LIMITED (14172814) is an active UK company. incorporated on 15 June 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. COREBOX EAST GRINSTEAD LIMITED has been registered for 3 years. Current directors include MURNAGHAN, John Julian, POWER, Vern Royden.

Company Number
14172814
Status
active
Type
ltd
Incorporated
15 June 2022
Age
3 years
Address
Blue Fin Building Southwark Street, London, SE1 0SU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MURNAGHAN, John Julian, POWER, Vern Royden
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COREBOX EAST GRINSTEAD LIMITED

COREBOX EAST GRINSTEAD LIMITED is an active company incorporated on 15 June 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. COREBOX EAST GRINSTEAD LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14172814

LTD Company

Age

3 Years

Incorporated 15 June 2022

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 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Blue Fin Building Southwark Street 7th Floor London, SE1 0SU,

Previous Addresses

8 Sackville Street London W1S 3DG England
From: 15 June 2022To: 28 April 2025
Timeline

15 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Loan Secured
Jul 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Funding Round
Jun 23
Director Left
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
Funding Round
Mar 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GEN II CORPORATE SERVICES (JERSEY) LIMITED

Active
47 Esplanade, St HelierJE1 0BD
Corporate secretary
Appointed 25 Oct 2022

MURNAGHAN, John Julian

Active
110 Southwark Street, LondonSE1 0SU
Born March 1977
Director
Appointed 22 Apr 2025

POWER, Vern Royden

Active
110 Southwark Street, LondonSE1 0SU
Born January 1972
Director
Appointed 22 Apr 2025

CRESTBRIDGE UK LIMITED

Resigned
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 15 Jun 2022
Resigned 27 Oct 2022

BOADLE, James Alexander

Resigned
Sackville Street, LondonW1S 3DG
Born February 1985
Director
Appointed 15 Jun 2022
Resigned 08 Feb 2024

CHEN, Joy

Resigned
Leadenhall Street, LondonEC3V 4AB
Born September 1987
Director
Appointed 08 Feb 2024
Resigned 22 Apr 2025

HODGETTS, Ann Mary

Resigned
Sackville Street, LondonW1S 3DG
Born September 1971
Director
Appointed 15 Jun 2022
Resigned 22 May 2023

JHITA, Ruby Kaur

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born June 1987
Director
Appointed 26 May 2023
Resigned 10 Oct 2023

LAMBERT, Alison Jane, Ms.

Resigned
Sackville Street, LondonW1S 3DG
Born February 1966
Director
Appointed 15 Jun 2022
Resigned 07 Jun 2023

PETERS, Alicia Marie

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born July 1991
Director
Appointed 08 Jun 2023
Resigned 22 Apr 2025

Persons with significant control

1

Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 15 Jun 2022
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Small
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 April 2024
CH04Change of Corporate Secretary Details
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Capital Allotment Shares
22 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
29 March 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
2 November 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Incorporation Company
15 June 2022
NEWINCIncorporation