Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUPABOX LIMITED
Company Information for

SUPABOX LIMITED

7010, 2nd Floor 38 Warren Street, 38 WARREN STREET, London, W1A 2EA,
Company Registration Number
03141267
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Supabox Ltd
SUPABOX LIMITED was founded on 1995-12-27 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Supabox Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SUPABOX LIMITED
 
Legal Registered Office
7010
2nd Floor 38 Warren Street
38 WARREN STREET
London
W1A 2EA
Other companies in WD24
 
Filing Information
Company Number 03141267
Company ID Number 03141267
Date formed 1995-12-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-28 04:14:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPABOX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SUPABOX LIMITED
The following companies were found which have the same name as SUPABOX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUPABOX GYM PTY LTD VIC 3550 Dissolved Company formed on the 2007-06-01
SUPABOX PTY LTD Active Company formed on the 1997-06-24

Company Officers of SUPABOX LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANDREW SIEGAL
Company Secretary 1996-02-28
DAVID ANDREW SIEGAL
Director 1996-02-28
STANLEY VAL SIEGAL
Director 1996-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROBERT GOLDBERGER
Director 2000-09-16 2000-12-07
STERFORD CORPORATE SERVICES LIMITED
Nominated Secretary 1995-12-27 1996-02-28
STERFORD NOMINEES LIMITED
Nominated Director 1995-12-27 1996-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW SIEGAL DUTYTRADE Company Secretary 2002-07-01 CURRENT 1987-09-29 Active
DAVID ANDREW SIEGAL WATCHDOG INVESTMENT CO. LIMITED Company Secretary 2002-07-01 CURRENT 1972-06-21 Active
DAVID ANDREW SIEGAL SUREGLOBE LIMITED Company Secretary 2001-12-21 CURRENT 2001-07-27 Active
DAVID ANDREW SIEGAL SAXONMARK LIMITED Company Secretary 2001-06-07 CURRENT 2001-05-17 Active
DAVID ANDREW SIEGAL ARCHSEAL LIMITED Company Secretary 2000-09-11 CURRENT 2000-09-07 Active
DAVID ANDREW SIEGAL EALING TRADING COMPANY LIMITED Company Secretary 1995-06-26 CURRENT 1983-04-13 Active
DAVID ANDREW SIEGAL CASH ADVANCES LIMITED Company Secretary 1995-05-26 CURRENT 1977-09-30 Active - Proposal to Strike off
DAVID ANDREW SIEGAL MOLEHIDE PROPERTIES LIMITED Company Secretary 1994-10-25 CURRENT 1987-01-20 Active
DAVID ANDREW SIEGAL GLORIANA COURT FREEHOLD COMPANY LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
DAVID ANDREW SIEGAL LEAVESDEN LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
DAVID ANDREW SIEGAL MOLEHIDE PROPERTIES LIMITED Director 2012-06-29 CURRENT 1987-01-20 Active
DAVID ANDREW SIEGAL WATCHDOG INVESTMENT CO. LIMITED Director 2006-02-21 CURRENT 1972-06-21 Active
DAVID ANDREW SIEGAL EALING TRADING COMPANY (FINANCE) LIMITED Director 2005-05-12 CURRENT 2005-05-06 Liquidation
DAVID ANDREW SIEGAL CASH ADVANCES LIMITED Director 2004-07-15 CURRENT 1977-09-30 Active - Proposal to Strike off
DAVID ANDREW SIEGAL SABRECARE LIMITED Director 2001-10-25 CURRENT 2001-09-12 Active
DAVID ANDREW SIEGAL SERVELODGE LIMITED Director 2001-07-31 CURRENT 2001-07-25 Active
DAVID ANDREW SIEGAL SUREGLOBE LIMITED Director 2001-07-31 CURRENT 2001-07-27 Active
DAVID ANDREW SIEGAL SAXONMARK LIMITED Director 2001-06-07 CURRENT 2001-05-17 Active
DAVID ANDREW SIEGAL CHASEWOOD ESTATES LIMITED Director 2000-11-23 CURRENT 2000-11-20 Active
DAVID ANDREW SIEGAL ARCHSEAL LIMITED Director 2000-09-11 CURRENT 2000-09-07 Active
DAVID ANDREW SIEGAL EALING TRADING COMPANY LIMITED Director 1991-06-26 CURRENT 1983-04-13 Active
STANLEY VAL SIEGAL LEAVESDEN LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
STANLEY VAL SIEGAL MERGER PROPERTIES LIMITED Director 2010-04-07 CURRENT 1960-04-04 Active
STANLEY VAL SIEGAL ARCHSEAL LIMITED Director 2000-09-11 CURRENT 2000-09-07 Active
STANLEY VAL SIEGAL CHEDGREEN LIMITED Director 1998-07-09 CURRENT 1998-06-04 Dissolved 2014-10-28
STANLEY VAL SIEGAL STENGUILD LIMITED Director 1996-02-29 CURRENT 1995-11-15 Dissolved 2013-11-26
STANLEY VAL SIEGAL DUTYTRADE Director 1991-09-29 CURRENT 1987-09-29 Active
STANLEY VAL SIEGAL EALING TRADING COMPANY LIMITED Director 1991-06-26 CURRENT 1983-04-13 Active
STANLEY VAL SIEGAL WATCHDOG INVESTMENT CO. LIMITED Director 1991-05-29 CURRENT 1972-06-21 Active
STANLEY VAL SIEGAL MOLEHIDE PROPERTIES LIMITED Director 1991-04-05 CURRENT 1987-01-20 Active
STANLEY VAL SIEGAL CASH ADVANCES LIMITED Director 1990-12-31 CURRENT 1977-09-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05SECOND GAZETTE not voluntary dissolution
2023-12-19FIRST GAZETTE notice for voluntary strike-off
2023-12-09Application to strike the company off the register
2023-11-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-28CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-31CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES
2021-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/21 FROM Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH UPDATES
2020-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES
2019-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-08AA01Current accounting period extended from 30/09/18 TO 31/03/19
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES
2018-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 27/12/17, WITH NO UPDATES
2017-06-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/17 FROM 1st Floor Centre Block Hille Business Centre 132 st Albans Road Watford Herts WD24 4AE
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-06-03AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-25AR0127/12/15 ANNUAL RETURN FULL LIST
2015-06-05AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-15AR0127/12/14 ANNUAL RETURN FULL LIST
2014-06-05AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-27AR0127/12/13 ANNUAL RETURN FULL LIST
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/13 FROM 116 Leavesden Road Watford Herts WD24 5DL England
2013-07-05AA01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0127/12/12 ANNUAL RETURN FULL LIST
2012-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-12-30AR0127/12/11 ANNUAL RETURN FULL LIST
2011-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/11 FROM 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom
2011-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/11 FROM 2Nd Floor 32 Wigmore Street London W1U 2RP
2011-04-27DISS40Compulsory strike-off action has been discontinued
2011-04-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-04-20AR0127/12/10 ANNUAL RETURN FULL LIST
2010-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/09
2010-02-01AR0127/12/09 FULL LIST
2009-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-01-12363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2008-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-24363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-01-08363aRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2006-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-01-18363aRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2005-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-02-11363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2004-09-09225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04
2004-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-02288cDIRECTOR'S PARTICULARS CHANGED
2004-01-24363sRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2003-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-24363sRETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2002-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-12363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2001-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-26288bDIRECTOR RESIGNED
2001-05-23287REGISTERED OFFICE CHANGED ON 23/05/01 FROM: HARFORD HOUSE 101-103 GREAT PORTLAND STREET LONDON W1N 6BH
2001-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-10363sRETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS
2000-10-04395PARTICULARS OF MORTGAGE/CHARGE
2000-09-27288aNEW DIRECTOR APPOINTED
2000-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-09363sRETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS
1999-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-03395PARTICULARS OF MORTGAGE/CHARGE
1999-01-14363sRETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS
1998-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-23363sRETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS
1997-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-08363sRETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS
1996-03-25288DIRECTOR RESIGNED
1996-03-25288NEW DIRECTOR APPOINTED
1996-03-25288SECRETARY RESIGNED
1996-03-25224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-03-25287REGISTERED OFFICE CHANGED ON 25/03/96 FROM: CAMBRIDGE HOUSE 6-10 CAMBRIDGE TERRACE REGENTS PARK LONDON NW1 4JW
1996-03-25288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-03-2588(2)RAD 28/02/96--------- £ SI 98@1=98 £ IC 2/100
1996-03-18SRES01ALTER MEM AND ARTS 28/02/96
1995-12-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to SUPABOX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-26
Fines / Sanctions
No fines or sanctions have been issued against SUPABOX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-10-04 Outstanding NATIONWIDE BUILDING SOCIETY AS AGENT OF THE LENDERS (THE "SECURITY AGENT")
CHARGE OF BENEFICIAL INTEREST 1999-03-03 Outstanding LEOPOLD JOSEPH & SONS LIMITED
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUPABOX LIMITED

Intangible Assets
Patents
We have not found any records of SUPABOX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUPABOX LIMITED
Trademarks
We have not found any records of SUPABOX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPABOX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SUPABOX LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SUPABOX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySUPABOX LIMITEDEvent Date2011-04-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUPABOX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUPABOX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.