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

GASBOX LIMITED

Albert Works, Sidney Street, Sheffield, S1 4RG,
Company Registration Number
05866103
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gasbox Ltd
GASBOX LIMITED was founded on 2006-07-04 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". Gasbox Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GASBOX LIMITED
 
Legal Registered Office
Albert Works
Sidney Street
Sheffield
S1 4RG
Other companies in S9
 
Previous Names
THEO LIMITED08/08/2006
Filing Information
Company Number 05866103
Company ID Number 05866103
Date formed 2006-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-07-04
Return next due 2025-07-18
Type of accounts SMALL
Last Datalog update: 2024-07-08 11:15:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GASBOX 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 GASBOX LIMITED
The following companies were found which have the same name as GASBOX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GASBOXX ASIA PTE. LTD. JALAN SULTAN Singapore 199001 Active Company formed on the 2017-04-20

Company Officers of GASBOX LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SPROT
Company Secretary 2013-03-01
CHRISTOPHER DONALD HANCOCK
Director 2009-04-01
MICHAEL SPROT
Director 2015-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
KATHARINE SARAH MCINTYRE
Company Secretary 2012-06-01 2013-03-01
MARTIN BODDY
Director 2012-12-07 2013-03-01
ANDREW ROBERT GARDNER
Director 2012-12-04 2013-03-01
KATHARINE SARAH MCINTYRE
Director 2012-06-01 2013-03-01
KEITH JOHN SADLER
Company Secretary 2009-07-27 2012-07-31
KEITH JOHN SADLER
Director 2009-07-16 2011-12-22
RICHARD BENEDICT LANGDON
Director 2008-10-02 2011-04-04
PAUL ROBERT GRATTON
Director 2006-08-11 2010-05-02
ANDREW ROBERT GARDNER
Director 2006-08-11 2010-02-26
CATHERINE SARA STALEY
Company Secretary 2006-10-02 2009-07-27
SARAH ELIZABETH GUEST
Director 2008-10-02 2009-03-01
JAMES MARTIN BODDY
Director 2006-10-02 2008-10-02
CHRISTOPHER CHARLES HICKLING
Director 2006-10-02 2008-10-02
ANDREW ROBERT GARDNER
Company Secretary 2006-08-11 2006-10-02
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-07-04 2006-08-11
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2006-07-04 2006-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DONALD HANCOCK HSM LTD. Director 2009-04-01 CURRENT 1997-12-12 Active
MICHAEL SPROT BLOOM MEDIA (UK) LIMITED Director 2016-09-01 CURRENT 2006-02-02 Active - Proposal to Strike off
MICHAEL SPROT JAYWING INNOVATION LIMITED Director 2016-07-01 CURRENT 2016-05-28 Active - Proposal to Strike off
MICHAEL SPROT HSM LTD. Director 2015-11-25 CURRENT 1997-12-12 Active
MICHAEL SPROT DIG FOR FIRE LIMITED Director 2014-03-25 CURRENT 1979-06-22 Active - Proposal to Strike off
MICHAEL SPROT JAYWING CENTRAL LIMITED Director 2014-03-25 CURRENT 1992-05-19 Active
MICHAEL SPROT DIGITAL MEDIA AND ANALYTICS LIMITED Director 2014-03-25 CURRENT 1999-10-01 Active - Proposal to Strike off
MICHAEL SPROT DIGITAL MARKETING NETWORK LIMITED Director 2014-03-25 CURRENT 2001-07-24 Active - Proposal to Strike off
MICHAEL SPROT HYPERLAUNCH NEW MEDIA LIMITED Director 2014-03-25 CURRENT 2010-04-07 Active - Proposal to Strike off
MICHAEL SPROT WOKEN LIMITED Director 2014-03-25 CURRENT 2010-08-19 Active - Proposal to Strike off
MICHAEL SPROT IRIS ASSOCIATES LIMITED Director 2014-03-25 CURRENT 1991-03-11 Active - Proposal to Strike off
MICHAEL SPROT JAYWING INFORMATION LIMITED Director 2014-03-25 CURRENT 2000-10-03 Active - Proposal to Strike off
MICHAEL SPROT ALPHANUMERIC (HOLDINGS) LIMITED Director 2014-03-25 CURRENT 2003-05-12 Active - Proposal to Strike off
MICHAEL SPROT ALPHANUMERIC GROUP HOLDINGS LIMITED Director 2014-03-25 CURRENT 2006-03-29 Active - Proposal to Strike off
MICHAEL SPROT JAYWING PLC Director 2014-03-25 CURRENT 2006-09-14 Active
MICHAEL SPROT DMG LONDON LIMITED Director 2014-03-25 CURRENT 2009-09-05 Active - Proposal to Strike off
MICHAEL SPROT JAYWING UK LIMITED Director 2014-03-25 CURRENT 1982-11-11 Active
MICHAEL SPROT ALPHANUMERIC LIMITED Director 2014-03-25 CURRENT 1999-04-09 Active - Proposal to Strike off
MICHAEL SPROT INBOX MEDIA LTD Director 2014-03-25 CURRENT 2001-10-19 Active - Proposal to Strike off
MICHAEL SPROT JAYWING NORTH LIMITED Director 2014-03-25 CURRENT 2009-09-30 Active - Proposal to Strike off
MICHAEL SPROT SHACKLETON PR LIMITED Director 2014-03-17 CURRENT 2012-08-13 Active - Proposal to Strike off
MICHAEL SPROT EPIPHANY SOLUTIONS LIMITED Director 2014-03-17 CURRENT 2005-01-07 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
2024-04-02FIRST GAZETTE notice for voluntary strike-off
2024-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058661030002
2024-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058661030003
2024-03-25Application to strike the company off the register
2023-09-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-12CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2022-10-19AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPROT
2020-06-16TM02Termination of appointment of Michael Sprot on 2020-06-16
2020-05-11AP01DIRECTOR APPOINTED MR ANDREW ROBERT FRYATT
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LINGARD
2019-10-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 058661030003
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-01-10AP01DIRECTOR APPOINTED MR ADRIAN LINGARD
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DONALD HANCOCK
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM Players House 300 Attercliffe Common Sheffield S9 2AG
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2015-11-25AP01DIRECTOR APPOINTED MR MICHAEL SPROT
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-10AR0104/07/15 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0104/07/14 ANNUAL RETURN FULL LIST
2013-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 058661030002
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-18AR0104/07/13 ANNUAL RETURN FULL LIST
2013-05-31CH01Director's details changed for Mr Christopher Donald Hancock on 2013-05-31
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/13 FROM Arclite House Century Road Peatmoor Swindon SN5 5YN United Kingdom
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GARDNER
2013-03-04AP03Appointment of Mr Michael Sprot as company secretary
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BODDY
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE MCINTYRE
2013-03-04TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE MCINTYRE
2012-12-07AP01DIRECTOR APPOINTED MR MARTIN BODDY
2012-12-04AP01DIRECTOR APPOINTED MR ANDREW ROBERT GARDNER
2012-09-05TM02APPOINTMENT TERMINATED, SECRETARY KEITH SADLER
2012-09-05AP03SECRETARY APPOINTED MS KATHARINE SARAH MCINTYRE
2012-09-05AP01DIRECTOR APPOINTED MS KATHARINE SARAH MCINTYRE
2012-09-05TM02APPOINTMENT TERMINATED, SECRETARY KEITH SADLER
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-19AR0104/07/12 FULL LIST
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SADLER
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-07AR0104/07/11 FULL LIST
2011-04-26SH1926/04/11 STATEMENT OF CAPITAL GBP 100
2011-04-26SH20STATEMENT BY DIRECTORS
2011-04-26CAP-SSSOLVENCY STATEMENT DATED 12/04/11
2011-04-26RES06REDUCE ISSUED CAPITAL 12/04/2011
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LANGDON
2010-07-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-06AR0104/07/10 FULL LIST
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRATTON
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GARDNER
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM COUCHING HOUSE COUCHING STREET WATLINGTON OXFORDSHIRE OX49 5PX ENGLAND
2009-08-07288bAPPOINTMENT TERMINATE, SECRETARY CATHERINE SARA STALEY LOGGED FORM
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-31288aSECRETARY APPOINTED KEITH JOHN SADLER
2009-07-23288aDIRECTOR APPOINTED KEITH JOHN SADLER
2009-07-20288bAPPOINTMENT TERMINATED SECRETARY CATHERINE STALEY
2009-07-13363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-07-13190LOCATION OF DEBENTURE REGISTER
2009-07-13287REGISTERED OFFICE CHANGED ON 13/07/2009 FROM COUCHING HOUSE COUCHING STREET WATLINGTON OXFORDSHIRE OX49 5PX
2009-07-13353LOCATION OF REGISTER OF MEMBERS
2009-05-07288aDIRECTOR APPOINTED MR CHRISTOPHER HANCOCK
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR SARAH GUEST
2009-01-15AA31/03/08 TOTAL EXEMPTION FULL
2008-10-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-09RES01ALTER ARTICLES 02/10/2008
2008-10-09RES13ACCESSION AGREEMENT 02/10/2008
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HICKLING
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR JAMES BODDY
2008-10-08287REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 3-4 REGAN WAY CHETWYND BUSINESS PARK CHILWELL NOTTINGHAMSHIRE NG9 6RZ
2008-10-08288aDIRECTOR APPOINTED RICHARD BENEDICT LANGDON
2008-10-08288aDIRECTOR APPOINTED SARAH ELIZABETH GUEST
2008-07-31363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-30363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-07-30190LOCATION OF DEBENTURE REGISTER
2007-07-30287REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 3-4 REGAN WAY CHETWYND CHETWYND BUSINESS PARK CHILWELL NOTTINGHAMSHIRE NG9 6RZ
2007-07-30353LOCATION OF REGISTER OF MEMBERS
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: MERLIN HOUSE WYVERN BUSINESS PARK, STANIER WAY CHADDESDEN DERBY DE21 6BF
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres




Licences & Regulatory approval
We could not find any licences issued to GASBOX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GASBOX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-31 Outstanding BARCLAYS BANK PLC
DEED OF ACCESSION AND CHARGE 2008-10-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 GASBOX LIMITED

Intangible Assets
Patents
We have not found any records of GASBOX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GASBOX LIMITED
Trademarks
We have not found any records of GASBOX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GASBOX 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 (82200 - Activities of call centres) as GASBOX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GASBOX 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GASBOX 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 GASBOX 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.