Company NameRecyclabox Limited
DirectorsThomas Bradbury Williams and James Michael Seear
Company StatusActive
Company Number07594255
CategoryPrivate Limited Company
Incorporation Date6 April 2011(13 years, 1 month ago)
Previous NameRecyclabook Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Thomas Bradbury Williams
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8, 2 Legacy House Heaton Road
London
SE15 3NL
Director NameJames Michael Seear
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8, 2 Legacy House Heaton Road
London
SE15 3NL
Director NameMr David John Seear
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 March 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLoworthy Barn Slapton
Kingsbridge
South Devon
TQ7 2RB
Director NameBradbury Roy Williams
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 March 2013)
RoleSole Trader
Country of ResidenceUnited Kingdom
Correspondence AddressCopyhold Cottage Copyhold Lane
Cuckfield
West Sussex
RH17 5ED
Director NameMr Wade Rames Newmark
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2020(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Finstock Road
London
W10 6LT
Director NameMr Guy Walker Robinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2020(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGreenways The Green
Barlaston
Stoke-On-Trent
ST12 9AB
Director NameMr Daniel Mark Rodwell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2020(9 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeafhurst High Street
Widdington
Saffron Walden
CB11 3SQ

Location

Registered AddressFlat 8, 2 Legacy House
Heaton Road
London
SE15 3NL
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardThe Lane
Built Up AreaGreater London

Shareholders

37.5k at £0.01James Michael Seear
39.08%
Ordinary
37.5k at £0.01Thomas Bradbury Williams
39.08%
Ordinary
18.8k at £0.01Brookes Newmark
19.59%
Ordinary
1.4k at £0.01Marcel Laheij
1.50%
Ordinary
721 at £0.01Philip Murray
0.75%
Ordinary

Financials

Year2014
Net Worth-£24,339
Cash£6,383
Current Liabilities£33,856

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 November 2023 (6 months ago)
Next Return Due23 November 2024 (6 months, 2 weeks from now)

Filing History

2 May 2023Second filing of a statement of capital following an allotment of shares on 3 March 2023
  • GBP 2,504.49
(4 pages)
9 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
24 March 2023Statement of capital following an allotment of shares on 4 March 2023
  • GBP 2,575.46
(3 pages)
24 March 2023Statement of capital following an allotment of shares on 4 March 2023
  • GBP 2,561.27
(3 pages)
24 March 2023Statement of capital following an allotment of shares on 3 March 2023
  • GBP 2,504.49
  • ANNOTATION Clarification a second filed SH01 was registered on 02/05/2023
(4 pages)
10 November 2022Confirmation statement made on 9 November 2022 with updates (7 pages)
13 October 2022Registered office address changed from 409 Metropolitan Wharf Building 70 Wapping Wall London E1W 3SS England to Second Floor Unit E Zetland House 5-25 Scrutton Street London EC2A 4HJ on 13 October 2022 (1 page)
21 February 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 February 2022Previous accounting period shortened from 30 April 2022 to 31 December 2021 (1 page)
16 November 2021Termination of appointment of Wade Rames Newmark as a director on 12 November 2021 (1 page)
15 November 2021Confirmation statement made on 9 November 2021 with updates (7 pages)
10 November 2021Termination of appointment of Guy Walker Robinson as a director on 26 October 2021 (1 page)
27 July 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
26 March 2021Statement of capital following an allotment of shares on 1 December 2020
  • GBP 2,233.35
(3 pages)
25 March 2021Statement of capital following an allotment of shares on 1 December 2020
  • GBP 2,230.98
(3 pages)
9 November 2020Confirmation statement made on 9 November 2020 with updates (7 pages)
5 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 October 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
15 October 2020Confirmation statement made on 9 October 2020 with updates (7 pages)
10 July 2020Appointment of Mr Daniel Mark Rodwell as a director on 15 June 2020 (2 pages)
3 July 2020Appointment of Mr Guy Walker Robinson as a director on 15 June 2020 (2 pages)
3 July 2020Appointment of Mr Wade Rames Newmark as a director on 15 June 2020 (2 pages)
13 May 2020Statement of capital following an allotment of shares on 29 August 2019
  • GBP 2,227.19
(3 pages)
13 May 2020Statement of capital following an allotment of shares on 26 September 2019
  • GBP 2,228.61
(3 pages)
13 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
18 November 2019Registered office address changed from Unit 501 Metropolitan Wharf 70 Wapping Wall London Greater London E1W 3SS United Kingdom to 409 Metropolitan Wharf Building 70 Wapping Wall London E1W 3SS on 18 November 2019 (1 page)
23 October 2019Statement of capital following an allotment of shares on 16 October 2019
  • GBP 2,216.7
(3 pages)
23 October 2019Notification of a person with significant control statement (2 pages)
23 October 2019Confirmation statement made on 9 October 2019 with updates (7 pages)
14 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(14 pages)
10 October 2019Statement of capital following an allotment of shares on 4 October 2019
  • GBP 1,958.94
(3 pages)
3 September 2019Statement of capital following an allotment of shares on 20 May 2019
  • GBP 1,882.05
(3 pages)
16 August 2019Registered office address changed from Unit 10 Unit 10, Phoenix Business Park Telford Street Newport Gwent NP19 0LW Wales to Unit 501 Metropolitan Wharf 70 Wapping Wall London Greater London E1W 3SS on 16 August 2019 (1 page)
13 August 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 1,823.23
(3 pages)
20 June 2019Director's details changed for James Michael Seear on 20 June 2019 (2 pages)
20 June 2019Cessation of James Michael Seear as a person with significant control on 19 June 2019 (1 page)
20 June 2019Cessation of Thomas Bradbury Williams as a person with significant control on 19 June 2019 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
22 October 2018Confirmation statement made on 9 October 2018 with updates (8 pages)
18 October 2018Statement of capital following an allotment of shares on 3 September 2018
  • GBP 1,680.24
(3 pages)
19 June 2018Statement of capital following an allotment of shares on 15 June 2018
  • GBP 1,581.67
(3 pages)
4 May 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 1,549.74
(3 pages)
1 May 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 1,518.15
(3 pages)
30 April 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 1,473.74
(3 pages)
4 April 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
3 April 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
2 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 1,467.03
(3 pages)
2 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 1,467.03
(3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
27 September 2017Second filing of Confirmation Statement dated 06/04/2017 (6 pages)
27 September 2017Second filing of Confirmation Statement dated 06/04/2017 (6 pages)
10 May 2017Confirmation statement made on 6 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 27/09/2017.
(9 pages)
10 May 2017Confirmation statement made on 6 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 27/09/2017.
(9 pages)
10 May 2017Confirmation statement made on 6 April 2017 with updates (8 pages)
3 May 2017Statement of capital following an allotment of shares on 5 April 2016
  • GBP 1,171.23
(3 pages)
3 May 2017Statement of capital following an allotment of shares on 5 April 2016
  • GBP 1,171.23
(3 pages)
28 April 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 1,329.78
(3 pages)
28 April 2017Statement of capital following an allotment of shares on 7 October 2016
  • GBP 1,207.83
(3 pages)
28 April 2017Statement of capital following an allotment of shares on 7 October 2016
  • GBP 1,207.83
(3 pages)
28 April 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 1,329.78
(3 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
9 November 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 1,196.09
(3 pages)
9 November 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 1,196.09
(3 pages)
12 July 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,159.49
(7 pages)
12 July 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,159.49
(7 pages)
16 June 2016Registered office address changed from Unit 20 a R D Business Park, Polo Grounds New Inn Pontypool Gwent NP4 0SW to Unit 10 Unit 10, Phoenix Business Park Telford Street Newport Gwent NP19 0LW on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Unit 20 a R D Business Park, Polo Grounds New Inn Pontypool Gwent NP4 0SW to Unit 10 Unit 10, Phoenix Business Park Telford Street Newport Gwent NP19 0LW on 16 June 2016 (1 page)
24 March 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 1,137.83
(3 pages)
24 March 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 1,137.83
(3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 June 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 1,080.11
(3 pages)
25 June 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 1,080.11
(3 pages)
8 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 959.65
(4 pages)
8 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 959.65
(4 pages)
8 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 959.65
(4 pages)
26 March 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 1,070.11
(4 pages)
26 March 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 1,070.11
(4 pages)
25 March 2015Company name changed recyclabook LIMITED\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-24
(3 pages)
25 March 2015Company name changed recyclabook LIMITED\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-24
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 October 2014Registered office address changed from Womanby House Jones Court Womanby Street Cardiff Cardiff CF10 1BR to Unit 20 a R D Business Park, Polo Grounds New Inn Pontypool Gwent NP4 0SW on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Womanby House Jones Court Womanby Street Cardiff Cardiff CF10 1BR to Unit 20 a R D Business Park, Polo Grounds New Inn Pontypool Gwent NP4 0SW on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Womanby House Jones Court Womanby Street Cardiff Cardiff CF10 1BR to Unit 20 a R D Business Park, Polo Grounds New Inn Pontypool Gwent NP4 0SW on 6 October 2014 (1 page)
17 September 2014Statement of capital following an allotment of shares on 15 October 2013
  • GBP 959.65
(3 pages)
17 September 2014Statement of capital following an allotment of shares on 16 July 2013
  • GBP 938
(3 pages)
17 September 2014Statement of capital following an allotment of shares on 16 July 2013
  • GBP 938
(3 pages)
17 September 2014Statement of capital following an allotment of shares on 15 October 2013
  • GBP 959.65
(3 pages)
3 September 2014Sub-division of shares on 15 October 2013 (5 pages)
3 September 2014Sub-division of shares on 15 October 2013 (5 pages)
1 September 2014Statement of capital following an allotment of shares on 16 July 2013
  • GBP 750
(3 pages)
1 September 2014Statement of capital following an allotment of shares on 16 July 2013
  • GBP 750
(3 pages)
20 August 2014Statement of capital following an allotment of shares on 16 July 2013
  • GBP 750
(3 pages)
20 August 2014Statement of capital following an allotment of shares on 16 July 2013
  • GBP 750
(3 pages)
24 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 750
(4 pages)
24 June 2014Director's details changed for James Michael Seear on 1 September 2013 (2 pages)
24 June 2014Director's details changed for Thomas Bradbury Williams on 1 September 2013 (2 pages)
24 June 2014Director's details changed for Thomas Bradbury Williams on 1 September 2013 (2 pages)
24 June 2014Director's details changed for Thomas Bradbury Williams on 1 September 2013 (2 pages)
24 June 2014Director's details changed for James Michael Seear on 1 September 2013 (2 pages)
24 June 2014Director's details changed for James Michael Seear on 1 September 2013 (2 pages)
24 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 750
(4 pages)
24 June 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 750
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 October 2013Registered office address changed from Britannia House Caerphilly Business Park, Van Road Caerphilly CF83 3GG Wales on 11 October 2013 (1 page)
11 October 2013Registered office address changed from Britannia House Caerphilly Business Park, Van Road Caerphilly CF83 3GG Wales on 11 October 2013 (1 page)
1 October 2013Sub-division of shares on 24 September 2013 (5 pages)
1 October 2013Sub-division of shares on 24 September 2013 (5 pages)
18 April 2013Director's details changed for Thomas Bradbury Williams on 1 April 2013 (2 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
18 April 2013Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT United Kingdom on 18 April 2013 (1 page)
18 April 2013Director's details changed for Thomas Bradbury Williams on 1 April 2013 (2 pages)
18 April 2013Director's details changed for James Michael Seear on 1 April 2013 (2 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
18 April 2013Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT United Kingdom on 18 April 2013 (1 page)
18 April 2013Director's details changed for James Michael Seear on 1 April 2013 (2 pages)
18 April 2013Director's details changed for James Michael Seear on 1 April 2013 (2 pages)
18 April 2013Director's details changed for Thomas Bradbury Williams on 1 April 2013 (2 pages)
11 March 2013Termination of appointment of David Seear as a director (1 page)
11 March 2013Termination of appointment of David Seear as a director (1 page)
11 March 2013Termination of appointment of Bradbury Williams as a director (1 page)
11 March 2013Termination of appointment of Bradbury Williams as a director (1 page)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 May 2012Appointment of David John Seear as a director (2 pages)
19 May 2012Appointment of Bradbury Roy Williams as a director (2 pages)
19 May 2012Appointment of Bradbury Roy Williams as a director (2 pages)
19 May 2012Appointment of David John Seear as a director (2 pages)
8 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
6 April 2011Incorporation (35 pages)
6 April 2011Incorporation (35 pages)