Company NameBearbox International Limited
DirectorsHugh John Murray and Donna Louise Humphreys
Company StatusActive
Company Number05666808
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)
Previous NameRoyall Security Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Hugh John Murray
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressForest Bank Farm Clockhouse Lane
Nutley
Uckfield
East Sussex
TN22 3NZ
Secretary NameMrs Juliet Helen Murray
StatusCurrent
Appointed31 October 2018(12 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressForest Bank Farm Clock House Lane
Nutley
Uckfield
TN22 3NZ
Director NameMrs Donna Louise Humphreys
Date of BirthMarch 1982 (Born 42 years ago)
NationalitySpanish
StatusCurrent
Appointed30 September 2022(16 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressAvenida Del Carrilet 243 1-3c
Barcelona
08 907
Secretary NameMr Kalpesh Arvind Patel
NationalityBritish
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 Charlton Rd
Shepperton
Middlesex
TW17 0SR
Director NameMr Thomas Crossland
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(11 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestview Shere Road
West Horsley
Leatherhead
KT24 6EW

Contact

Websitestorage.bearbox.com
Email address[email protected]
Telephone01932 780010
Telephone regionWeybridge

Location

Registered AddressF3 Kingsway Business Park
Oldfield Road
Hampton
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£48,008
Cash£791
Current Liabilities£177,457

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

17 March 2006Delivered on: 29 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 January 2024Notification of Donna Louise Humphreys as a person with significant control on 8 February 2023 (2 pages)
11 January 2024Confirmation statement made on 2 January 2024 with updates (5 pages)
10 January 2024Statement of capital on 8 February 2023
  • GBP 1.20
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 8 February 2023
(6 pages)
27 November 2023Total exemption full accounts made up to 31 May 2023 (11 pages)
12 October 202328/07/22 Treasury Capital gbp 0.50
  • ANNOTATION Clarification this is a second filing of form SH03 registered 21/10/22. hmrc agreement to transfer of duty.
(4 pages)
12 October 202328/07/22 Treasury Capital gbp 1.00
  • ANNOTATION Clarification this is a second filing of form SH03 registered 21/10/22 hmrc agreement for transfer of duty
(4 pages)
2 May 2023Confirmation statement made on 2 January 2023 with updates (4 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
13 February 2023Sale or transfer of treasury shares. Treasury capital:
  • GBP 174,999.8
(2 pages)
13 February 2023Sale or transfer of treasury shares. Treasury capital (2 pages)
13 January 2023Director's details changed for Mrs Donna Louise Humphreys on 2 January 2023 (2 pages)
13 January 2023Change of details for Mr Hugh John Murray as a person with significant control on 28 July 2022 (2 pages)
21 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 175,000
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
21 October 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 175,000
  • ANNOTATION Clarification hmrc confirmation duty paid
  • ANNOTATION Clarification two second filed forms were filed 12/10/23 to replace this form. Stamp duty transfer agreed by hmrc
(4 pages)
30 September 2022Appointment of Mrs Donna Louise Humphreys as a director on 30 September 2022 (2 pages)
23 May 2022Change of details for Mr Hugh John Murray as a person with significant control on 20 May 2022 (2 pages)
23 May 2022Registered office address changed from Kempton Park House 17-19 Park Road Sunbury on Thames Middlesex TW16 5BX to F3 Kingsway Business Park Oldfield Road Hampton TW12 2HD on 23 May 2022 (1 page)
25 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
10 January 202202/01/22 Statement of Capital gbp 2.0 (4 pages)
10 January 2022Confirmation statement made on 2 January 2022 with updates (4 pages)
9 April 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
12 January 2021Confirmation statement made on 2 January 2021 with updates (4 pages)
31 July 2020Cessation of Knighthood International Limited as a person with significant control on 31 October 2018 (1 page)
31 July 2020Notification of Knighthood International Limited as a person with significant control on 6 April 2016 (2 pages)
31 July 2020Change of details for Mr Hugh John Murray as a person with significant control on 31 October 2018 (2 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
3 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
2 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
24 December 2018Sub-division of shares on 31 October 2018 (4 pages)
15 November 2018Resolutions
  • RES13 ‐ Sub div 01/10/2018
(1 page)
31 October 2018Appointment of Mrs Juliet Helen Murray as a secretary on 31 October 2018 (2 pages)
31 October 2018Termination of appointment of Kalpesh Arvind Patel as a secretary on 31 October 2018 (1 page)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
4 January 2018Notification of Hugh John Murray as a person with significant control on 3 January 2018 (2 pages)
4 January 2018Notification of Hugh John Murray as a person with significant control on 3 January 2018 (2 pages)
3 January 2018Withdrawal of a person with significant control statement on 3 January 2018 (2 pages)
3 January 2018Withdrawal of a person with significant control statement on 3 January 2018 (2 pages)
27 September 2017Termination of appointment of Thomas Crossland as a director on 1 June 2017 (1 page)
27 September 2017Termination of appointment of Thomas Crossland as a director on 1 June 2017 (1 page)
21 September 2017Appointment of Mr Thomas Crossland as a director on 1 June 2017 (2 pages)
21 September 2017Appointment of Mr Thomas Crossland as a director on 1 June 2017 (2 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
25 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
29 May 2015Company name changed royall security systems LIMITED\certificate issued on 29/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-26
(3 pages)
29 May 2015Company name changed royall security systems LIMITED\certificate issued on 29/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-26
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
15 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
15 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
15 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
20 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
20 January 2010Register(s) moved to registered inspection location (1 page)
20 January 2010Director's details changed for Mr Hugh John Murray on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Hugh John Murray on 20 January 2010 (2 pages)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Register(s) moved to registered inspection location (1 page)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
14 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
6 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 February 2009Return made up to 05/01/09; full list of members (3 pages)
3 February 2009Return made up to 05/01/09; full list of members (3 pages)
27 February 2008Return made up to 05/01/08; full list of members (3 pages)
27 February 2008Return made up to 05/01/08; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
14 February 2007Return made up to 05/01/07; full list of members (6 pages)
14 February 2007Return made up to 05/01/07; full list of members (6 pages)
19 January 2007Registered office changed on 19/01/07 from: unit 5, bridle close, surbiton road, kingston surrey KT1 2JW (1 page)
19 January 2007Registered office changed on 19/01/07 from: unit 5, bridle close, surbiton road, kingston surrey KT1 2JW (1 page)
15 June 2006Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
15 June 2006Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
5 January 2006Incorporation (12 pages)
5 January 2006Incorporation (12 pages)