Company NameChainbox Technology Limited
DirectorTerry Frank Joel Spurling
Company StatusActive
Company Number03273848
CategoryPrivate Limited Company
Incorporation Date5 November 1996(27 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Terry Frank Joel Spurling
Date of BirthOctober 1937 (Born 86 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2001(4 years, 12 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, 97-101 Peregrine Road, Hainault Business P
Ilford
IG6 3XH
Director NameMarianne Rolle
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(1 month after company formation)
Appointment Duration1 year (resigned 31 December 1997)
RoleCompany Director
Correspondence Address33 Barbot Close
London
N9 9XW
Secretary NamePaul Lytton
NationalityBritish
StatusResigned
Appointed06 December 1996(1 month after company formation)
Appointment Duration1 year (resigned 31 December 1997)
RoleCompany Director
Correspondence Address33 Barbot Close
London
N9 9XW
Director NameMr David Andrew Spurling
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 07 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Manor Road
Chigwell
Essex
IG7 5PZ
Secretary NameMr Terry Frank Joel Spurling
NationalityEnglish
StatusResigned
Appointed01 January 1998(1 year, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 02 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Manor Road
Chigwell
Essex
IG7 5PZ
Director NameNatalie Spurling
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(2 years after company formation)
Appointment Duration8 years (resigned 06 November 2006)
RoleCompany Director
Correspondence Address36 Manor Road
Chigwell
Essex
IG7 5PE
Director NameMrs Rosaline Spurling
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2001(4 years, 12 months after company formation)
Appointment Duration2 years (resigned 01 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Manor Road
Chigwell
Essex
IG7 5PZ
Secretary NameMrs Rosaline Spurling
NationalityEnglish
StatusResigned
Appointed06 November 2006(10 years after company formation)
Appointment Duration7 years, 11 months (resigned 02 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address180 Manor Road
Chigwell
Essex
IG7 5PZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 72676997
Telephone regionLondon

Location

Registered AddressUnit 9, 97-101 Peregrine Road, Hainault Business Park
Ilford
IG6 3XH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5 at £1Natalie Debra Spurling
50.00%
Ordinary
2 at £1Terry Frank Joel Spurling
20.00%
Ordinary
1 at £1Natalie Spurling
10.00%
Ordinary C
1 at £1Rosaline Spurling
10.00%
Ordinary
1 at £1Rosaline Spurling
10.00%
Ordinary D

Financials

Year2014
Net Worth£2,478,604
Cash£442,516
Current Liabilities£901,745

Accounts

Latest Accounts29 October 2022 (1 year, 6 months ago)
Next Accounts Due26 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 October

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

13 September 2004Delivered on: 24 September 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re: chainbox technology limited business premium account: account number 20197297. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

13 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
20 October 2023Total exemption full accounts made up to 29 October 2022 (6 pages)
25 July 2023Previous accounting period shortened from 27 October 2022 to 26 October 2022 (1 page)
5 January 2023Confirmation statement made on 5 November 2022 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 29 October 2021 (6 pages)
26 October 2022Previous accounting period shortened from 28 October 2021 to 27 October 2021 (1 page)
27 July 2022Previous accounting period shortened from 29 October 2021 to 28 October 2021 (1 page)
8 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 29 October 2020 (6 pages)
20 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 29 October 2019 (6 pages)
6 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 29 October 2018 (6 pages)
10 December 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 29 October 2017 (6 pages)
19 January 2018Director's details changed for Mr Terry Frank Joel Spurling on 19 January 2018 (2 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 29 October 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 29 October 2016 (3 pages)
6 March 2017Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page)
7 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 29 October 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 29 October 2015 (7 pages)
22 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10
(4 pages)
22 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10
(4 pages)
22 July 2015Total exemption small company accounts made up to 29 October 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 29 October 2014 (3 pages)
28 November 2014Termination of appointment of Terry Frank Joel Spurling as a secretary on 2 October 2014 (1 page)
28 November 2014Termination of appointment of Rosaline Spurling as a secretary on 2 October 2014 (1 page)
28 November 2014Termination of appointment of Terry Frank Joel Spurling as a secretary on 2 October 2014 (1 page)
28 November 2014Termination of appointment of Terry Frank Joel Spurling as a secretary on 2 October 2014 (1 page)
28 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 10
(4 pages)
28 November 2014Termination of appointment of Rosaline Spurling as a secretary on 2 October 2014 (1 page)
28 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 10
(4 pages)
28 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 10
(4 pages)
28 November 2014Termination of appointment of Rosaline Spurling as a secretary on 2 October 2014 (1 page)
29 July 2014Total exemption small company accounts made up to 29 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 29 October 2013 (3 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 10
(5 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 10
(5 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 10
(5 pages)
30 October 2013Total exemption small company accounts made up to 29 October 2012 (3 pages)
30 October 2013Total exemption small company accounts made up to 29 October 2012 (3 pages)
30 July 2013Previous accounting period shortened from 30 October 2012 to 29 October 2012 (1 page)
30 July 2013Previous accounting period shortened from 30 October 2012 to 29 October 2012 (1 page)
7 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
26 October 2012Full accounts made up to 31 October 2011 (21 pages)
26 October 2012Full accounts made up to 31 October 2011 (21 pages)
31 July 2012Previous accounting period shortened from 31 October 2011 to 30 October 2011 (1 page)
31 July 2012Previous accounting period shortened from 31 October 2011 to 30 October 2011 (1 page)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
22 July 2011Full accounts made up to 31 October 2010 (22 pages)
22 July 2011Full accounts made up to 31 October 2010 (22 pages)
26 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
21 October 2010Auditor's resignation (1 page)
21 October 2010Auditor's resignation (1 page)
3 August 2010Accounts for a medium company made up to 31 October 2009 (12 pages)
3 August 2010Accounts for a medium company made up to 31 October 2009 (12 pages)
25 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Terry Frank Joel Spurling on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Terry Frank Joel Spurling on 25 November 2009 (2 pages)
21 November 2009Accounts for a medium company made up to 31 October 2008 (13 pages)
21 November 2009Accounts for a medium company made up to 31 October 2008 (13 pages)
5 November 2008Return made up to 05/11/08; full list of members (4 pages)
5 November 2008Return made up to 05/11/08; full list of members (4 pages)
1 September 2008Accounts for a medium company made up to 31 October 2007 (14 pages)
1 September 2008Accounts for a medium company made up to 31 October 2007 (14 pages)
6 February 2008Return made up to 05/11/07; full list of members (3 pages)
6 February 2008Return made up to 05/11/07; full list of members (3 pages)
7 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
7 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
5 July 2007New secretary appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007New secretary appointed (2 pages)
18 January 2007Accounts for a small company made up to 31 October 2005 (6 pages)
18 January 2007Accounts for a small company made up to 31 October 2005 (6 pages)
19 December 2006Return made up to 05/11/06; full list of members (3 pages)
19 December 2006Return made up to 05/11/06; full list of members (3 pages)
16 March 2006Return made up to 05/11/05; full list of members (3 pages)
16 March 2006Return made up to 05/11/05; full list of members (3 pages)
6 December 2005Accounts for a medium company made up to 31 October 2004 (16 pages)
6 December 2005Accounts for a medium company made up to 31 October 2004 (16 pages)
2 March 2005Full accounts made up to 31 October 2003 (16 pages)
2 March 2005Full accounts made up to 31 October 2003 (16 pages)
28 January 2005Registered office changed on 28/01/05 from: 112 high road ilford essex IG1 1BY (1 page)
28 January 2005Registered office changed on 28/01/05 from: 112 high road ilford essex IG1 1BY (1 page)
3 November 2004Director's particulars changed (1 page)
3 November 2004Director's particulars changed (1 page)
3 November 2004Director resigned (2 pages)
3 November 2004Return made up to 05/11/04; full list of members (7 pages)
3 November 2004Return made up to 05/11/04; full list of members (7 pages)
3 November 2004Director resigned (2 pages)
24 September 2004Particulars of mortgage/charge (5 pages)
24 September 2004Particulars of mortgage/charge (5 pages)
20 February 2004Ad 06/11/03--------- £ si 4@1=4 £ ic 4/8 (2 pages)
20 February 2004Ad 06/11/03--------- £ si 4@1=4 £ ic 4/8 (2 pages)
3 November 2003Full accounts made up to 31 October 2002 (15 pages)
3 November 2003Full accounts made up to 31 October 2002 (15 pages)
29 October 2003Return made up to 05/11/03; full list of members (7 pages)
29 October 2003Return made up to 05/11/03; full list of members (7 pages)
31 December 2002Return made up to 05/11/02; full list of members (7 pages)
31 December 2002Return made up to 05/11/02; full list of members (7 pages)
24 September 2002Ad 01/11/01--------- £ si 2@1 (2 pages)
24 September 2002Ad 01/11/01--------- £ si 2@1 (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
6 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
6 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
27 October 2001Return made up to 05/11/01; full list of members (6 pages)
27 October 2001Return made up to 05/11/01; full list of members (6 pages)
25 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
25 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
10 November 2000Return made up to 05/11/00; full list of members (6 pages)
10 November 2000Return made up to 05/11/00; full list of members (6 pages)
3 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
3 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
19 November 1999Return made up to 05/11/99; full list of members (6 pages)
19 November 1999Return made up to 05/11/99; full list of members (6 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
8 June 1999Registered office changed on 08/06/99 from: 164-166 high road ilford essex IG1 1LL (1 page)
8 June 1999Registered office changed on 08/06/99 from: 164-166 high road ilford essex IG1 1LL (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
20 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
20 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
28 January 1999Return made up to 05/11/98; full list of members; amend (6 pages)
28 January 1999Return made up to 05/11/98; full list of members; amend (6 pages)
16 December 1998Return made up to 05/11/98; no change of members (4 pages)
16 December 1998Return made up to 05/11/98; no change of members (4 pages)
16 June 1998Accounting reference date shortened from 30/11/98 to 31/10/98 (1 page)
16 June 1998Accounting reference date shortened from 30/11/98 to 31/10/98 (1 page)
11 March 1998New secretary appointed (2 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998New secretary appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Secretary resigned (1 page)
11 March 1998Director resigned (1 page)
2 March 1998Accounts for a small company made up to 30 November 1997 (5 pages)
2 March 1998Accounts for a small company made up to 30 November 1997 (5 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Return made up to 05/11/97; full list of members (6 pages)
12 January 1998Return made up to 05/11/97; full list of members (6 pages)
12 January 1998Registered office changed on 12/01/98 from: 33 barbot close edmonton london N9 9XW (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998Registered office changed on 12/01/98 from: 33 barbot close edmonton london N9 9XW (1 page)
18 December 1996Secretary resigned (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996Secretary resigned (1 page)
18 December 1996New secretary appointed (2 pages)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996New secretary appointed (2 pages)
18 December 1996New director appointed (2 pages)
12 December 1996Registered office changed on 12/12/96 from: 788-790 finchley road london NW11 7UR (1 page)
12 December 1996Registered office changed on 12/12/96 from: 788-790 finchley road london NW11 7UR (1 page)
5 November 1996Incorporation (17 pages)
5 November 1996Incorporation (17 pages)