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

EMPIRIBOX HOLDINGS LIMITED

BARID HOUSE, SEEBECK PLACE, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR,
Company Registration Number
08261350
Private Limited Company
Liquidation

Company Overview

About Empiribox Holdings Ltd
EMPIRIBOX HOLDINGS LIMITED was founded on 2012-10-19 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Empiribox Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EMPIRIBOX HOLDINGS LIMITED
 
Legal Registered Office
BARID HOUSE
SEEBECK PLACE
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8FR
Other companies in BN7
 
Previous Names
EMPIRIBOX LIMITED30/11/2017
Filing Information
Company Number 08261350
Company ID Number 08261350
Date formed 2012-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB181020649  
Last Datalog update: 2023-09-05 15:45:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMPIRIBOX HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ESSOR REDNAXELA LIMITED   DUCE LIMITED   ABC PETERBOROUGH CITY LIMITED   EMW STAX LTD
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.

Company Officers of EMPIRIBOX HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAMES ROBERT TERENCE LEWIS
Director 2017-08-17
RICHARD JOHN MCGRATH
Director 2017-11-01
DAVID SAUL
Director 2015-11-02
DANIEL SULLIVAN
Director 2012-10-19
IVOR ERROL TUCKER
Director 2014-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDEN
Company Secretary 2012-10-19 2017-08-17
JAMES EDWARD EDEN
Director 2012-10-19 2017-08-17
JOHN SULLIVAN
Director 2012-10-19 2017-08-17
DENIS RAPHAEL YVES DANIEL DUBOIS
Director 2014-11-13 2016-01-22
MARKUS SULLIVAN
Director 2012-10-19 2014-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROBERT TERENCE LEWIS MASTERS OF PIE LIMITED Director 2018-04-24 CURRENT 2011-06-27 Active
JAMES ROBERT TERENCE LEWIS TENLOWG LTD Director 2018-04-20 CURRENT 2012-10-09 Active - Proposal to Strike off
JAMES ROBERT TERENCE LEWIS LIVE BETTER WITH LTD. Director 2018-04-01 CURRENT 2015-08-10 Active
JAMES ROBERT TERENCE LEWIS LT REALISATIONS 2023 LIMITED Director 2017-11-09 CURRENT 2016-03-10 In Administration
JAMES ROBERT TERENCE LEWIS EBOX (REALISATIONS) 2021 LIMITED Director 2017-08-17 CURRENT 2017-06-13 Liquidation
JAMES ROBERT TERENCE LEWIS XUPES HANDBAGS & JEWELLERY LTD Director 2017-02-13 CURRENT 2009-09-07 Active
RICHARD JOHN MCGRATH AUDIOPI LIMITED Director 2018-02-10 CURRENT 2015-03-17 Active
RICHARD JOHN MCGRATH EBOX (REALISATIONS) 2021 LIMITED Director 2017-11-01 CURRENT 2017-06-13 Liquidation
RICHARD JOHN MCGRATH REFLECTION EDUCATION LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active - Proposal to Strike off
DAVID SAUL EBOX (REALISATIONS) 2021 LIMITED Director 2017-06-13 CURRENT 2017-06-13 Liquidation
DAVID SAUL SUPPORT2BUSINESS LIMITED Director 2015-01-10 CURRENT 2001-10-29 Active
DAVID SAUL FUSION INTERNET SOLUTIONS LTD. Director 2007-10-02 CURRENT 1993-10-08 Dissolved 2017-09-28
DAVID SAUL FUSION INTERNET (HOLDINGS) LIMITED Director 2007-09-28 CURRENT 2007-07-19 Dissolved 2016-03-01
DAVID SAUL MONKEY ISLAND LIMITED Director 2000-01-06 CURRENT 2000-01-06 Active - Proposal to Strike off
IVOR ERROL TUCKER EBOX (REALISATIONS) 2021 LIMITED Director 2017-10-25 CURRENT 2017-06-13 Liquidation
IVOR ERROL TUCKER EMPIRIBOX PRIMARY SCIENCE TRUST C.I.C. Director 2015-04-26 CURRENT 2015-04-26 Dissolved 2017-06-13
IVOR ERROL TUCKER ENTREPRENEURS WORLD LIMITED Director 2007-03-14 CURRENT 2007-03-14 Dissolved 2014-07-01

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
2024-01-10Voluntary liquidation Statement of receipts and payments to 2023-11-08
2023-08-21REGISTERED OFFICE CHANGED ON 21/08/23 FROM Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR England
2023-08-21Appointment of a voluntary liquidator
2023-02-16Removal of liquidator by court order
2023-01-03Voluntary liquidation Statement of receipts and payments to 2022-11-08
2023-01-03LIQ03Voluntary liquidation Statement of receipts and payments to 2022-11-08
2021-11-16LIQ02Voluntary liquidation Statement of affairs
2021-11-16600Appointment of a voluntary liquidator
2021-11-16LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-11-09
2021-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/21 FROM 37D Innovation Drive Milton Park Abingdon OX14 4RT England
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LLOYD-EVANS
2020-12-16SH0123/09/20 STATEMENT OF CAPITAL GBP 77974.637
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-12-14SH0115/04/20 STATEMENT OF CAPITAL GBP 64291.518
2020-12-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21SH0123/09/20 STATEMENT OF CAPITAL GBP 29381.035
2020-10-13CH01Director's details changed for Mr Richard John Mcgrath on 2020-08-01
2020-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/20 FROM Building R71 Office G17a Rutherford Appleton Laboratory Harwell Didcot OX11 0QX England
2020-06-05AP01DIRECTOR APPOINTED MR JONATHAN LLOYD-EVANS
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNEDY
2020-04-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2020-04-28MEM/ARTSARTICLES OF ASSOCIATION
2020-04-17AP01DIRECTOR APPOINTED MR MICHAEL KENNEDY
2020-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082613500002
2020-04-16AP01DIRECTOR APPOINTED MR DAVID SAUL
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SULLIVAN
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-03CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT TERENCE LEWIS
2019-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082613500003
2019-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 082613500003
2019-09-07TM01APPOINTMENT TERMINATED, DIRECTOR IVOR ERROL TUCKER
2019-05-10RES01ADOPT ARTICLES 10/05/19
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-07PSC08Notification of a person with significant control statement
2018-12-06SH0109/11/18 STATEMENT OF CAPITAL GBP 29381.038
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-10-31PSC07CESSATION OF RICHARD JOHN MCGRATH AS A PERSON OF SIGNIFICANT CONTROL
2018-10-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN MCGRATH
2018-04-13MEM/ARTSARTICLES OF ASSOCIATION
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 19275.208
2018-03-21SH0115/03/18 STATEMENT OF CAPITAL GBP 19275.208
2018-03-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-03-20RES01ALTER ARTICLES 15/03/2018
2018-03-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30RES15CHANGE OF COMPANY NAME 20/01/20
2017-11-30CERTNMCOMPANY NAME CHANGED EMPIRIBOX LIMITED CERTIFICATE ISSUED ON 30/11/17
2017-11-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-16SH0110/11/17 STATEMENT OF CAPITAL GBP 10227.408
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 6732.218
2017-11-16SH0110/11/17 STATEMENT OF CAPITAL GBP 6732.218
2017-11-09SH0123/10/17 STATEMENT OF CAPITAL GBP 6251.718
2017-11-08AP01DIRECTOR APPOINTED MR RICHARD JOHN MCGRATH
2017-11-07PSC04Change of details for Mr Daniel Sullivan as a person with significant control on 2017-10-05
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-11-07CH01Director's details changed for Mr Daniel Sullivan on 2017-10-05
2017-10-05PSC04Change of details for Mr Daniel Sullivan as a person with significant control on 2017-10-05
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/17 FROM 24/26 Arcadia Avenue London N3 2JU
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 6195.069
2017-08-30SH0117/08/17 STATEMENT OF CAPITAL GBP 6195.069
2017-08-29TM02Termination of appointment of James Eden on 2017-08-17
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SULLIVAN
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDEN
2017-08-29AP01DIRECTOR APPOINTED MR JAMES ROBERT TERENCE LEWIS
2017-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 082613500002
2017-08-11RES13CONSENT OF PASSING RRESOLUTION AND VARIATION OR ABROGATION OF RIGHTS, PRIVILEGIES AND RESTRICTIONS TO SHARES 29/06/2017
2017-08-11RES01ADOPT ARTICLES 29/06/2017
2017-08-11RES01ADOPT ARTICLES 29/06/2017
2017-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082613500001
2016-12-18AA31/03/16 TOTAL EXEMPTION SMALL
2016-11-06LATEST SOC06/11/16 STATEMENT OF CAPITAL;GBP 2001.501
2016-11-06CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 2001.501
2016-04-13SH0108/12/15 STATEMENT OF CAPITAL GBP 2001.501
2016-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 082613500001
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DENIS DUBOIS
2015-12-31AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-06LATEST SOC06/12/15 STATEMENT OF CAPITAL;GBP 1938.968
2015-12-06AR0119/10/15 FULL LIST
2015-11-06AP01DIRECTOR APPOINTED MR DAVID SAUL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 1904.486
2015-06-05SH0110/02/15 STATEMENT OF CAPITAL GBP 1904.486
2015-06-05SH0117/11/14 STATEMENT OF CAPITAL GBP 1765.356
2015-05-12AP01DIRECTOR APPOINTED MR DENIS DUBOIS
2015-04-07AA01PREVSHO FROM 30/06/2015 TO 31/03/2015
2015-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2015 FROM SUITE F9 WATERSIDE CENTRE NORTH STREET EAST SUSSEX BN7 2PE
2015-01-06AR0119/10/14 FULL LIST
2014-11-04AA30/06/14 TOTAL EXEMPTION FULL
2014-10-06SH0122/09/14 STATEMENT OF CAPITAL GBP 48
2014-10-06SH0126/06/14 STATEMENT OF CAPITAL GBP 1650
2014-10-02ANNOTATIONClarification
2014-10-02RP04SECOND FILING FOR FORM SH01
2014-08-22AP01DIRECTOR APPOINTED MR IVOR ERROL TUCKER
2014-08-22AA01PREVSHO FROM 31/10/2014 TO 30/06/2014
2014-08-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-02SH0124/03/14 STATEMENT OF CAPITAL GBP 1430
2014-03-27RES01ADOPT ARTICLES 11/03/2014
2014-03-27SH02SUB-DIVISION 11/03/14
2014-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-03-24SH0120/12/13 STATEMENT OF CAPITAL GBP 1000
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS SULLIVAN
2013-11-06AR0119/10/13 FULL LIST
2012-11-05AP01DIRECTOR APPOINTED DANIEL SULLIVAN
2012-10-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to EMPIRIBOX HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2021-11-16
Resolutions for Winding-up2021-11-16
Fines / Sanctions
No fines or sanctions have been issued against EMPIRIBOX HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of EMPIRIBOX HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 EMPIRIBOX HOLDINGS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-19 £ 1,000
Shareholder Funds 2012-10-19 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EMPIRIBOX HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMPIRIBOX HOLDINGS LIMITED
Trademarks
We have not found any records of EMPIRIBOX HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMPIRIBOX HOLDINGS 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 (85600 - Educational support services) as EMPIRIBOX HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EMPIRIBOX HOLDINGS 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 EMPIRIBOX HOLDINGS 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 EMPIRIBOX HOLDINGS 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.