Company NameHomebox.Io Ltd
DirectorsWilliam Paul James Hyde and Jack David Ray
Company StatusActive
Company Number10544547
CategoryPrivate Limited Company
Incorporation Date3 January 2017(7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameWilliam Paul James Hyde
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityEnglish
StatusCurrent
Appointed22 December 2023(6 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bignall Avenue
Horley
RH6 8GH
Director NameJack David Ray
Date of BirthOctober 1992 (Born 31 years ago)
NationalityEnglish
StatusCurrent
Appointed22 December 2023(6 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bignall Avenue
Horley
RH6 8GH
Director NameMr Hedley Smith
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 - 160 City Road
Kemp House
London
EC1V 2NX

Location

Registered Address20 Homebox
20 Red Lion St
London
WC1R 4PQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Filing History

16 January 2024Confirmation statement made on 2 January 2024 with updates (4 pages)
2 January 2024Appointment of Jack David Ray as a director on 22 December 2023 (2 pages)
2 January 2024Appointment of William Paul James Hyde as a director on 22 December 2023 (2 pages)
2 January 2024Termination of appointment of Hedley Smith as a director on 10 November 2023 (1 page)
19 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
9 August 2023Director's details changed for Mr Hedley Smith on 1 August 2023 (2 pages)
26 June 2023Particulars of variation of rights attached to shares (2 pages)
26 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 June 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 June 2023Cessation of Hedley Smith as a person with significant control on 22 December 2022 (1 page)
5 June 2023Notification of Homeservices Holdings Limited as a person with significant control on 22 December 2022 (2 pages)
17 March 2023Previous accounting period shortened from 31 January 2023 to 31 December 2022 (1 page)
16 January 2023Confirmation statement made on 2 January 2023 with updates (5 pages)
30 December 2022Change of share class name or designation (2 pages)
19 December 2022Statement of capital following an allotment of shares on 6 December 2022
  • GBP 111.813
(3 pages)
20 October 2022Second filing of a statement of capital following an allotment of shares on 27 February 2019
  • GBP 111.813
(4 pages)
19 October 2022Second filing of a statement of capital following an allotment of shares on 3 November 2018
  • GBP 111.813
(4 pages)
3 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
14 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
9 January 2021Confirmation statement made on 2 January 2021 with updates (4 pages)
28 October 2020Director's details changed for Mr Hedley Smith on 1 October 2020 (2 pages)
28 October 2020Registered office address changed from 1E Mentmore Terrace London E8 3DQ England to 20 Homebox 20 Red Lion St London WC1R 4PQ on 28 October 2020 (1 page)
1 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
6 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
18 June 2019Registered office address changed from Thecube, Studio 5 Commercial Street London E1 6BJ United Kingdom to 1E Mentmore Terrace London E8 3DQ on 18 June 2019 (1 page)
13 June 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
2 April 2019Statement of capital following an allotment of shares on 18 March 2019
  • GBP 111.813
(3 pages)
2 April 2019Statement of capital following an allotment of shares on 18 March 2019
  • GBP 111.813
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2022
(4 pages)
10 January 2019Memorandum and Articles of Association (24 pages)
2 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
26 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
7 November 2018Statement of capital following an allotment of shares on 3 November 2018
  • GBP 110.745
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2022.
(4 pages)
7 November 2018Statement of capital following an allotment of shares on 3 November 2018
  • GBP 110.745
(3 pages)
13 September 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
25 June 2018Statement of capital following an allotment of shares on 13 June 2018
  • GBP 108.192
(3 pages)
5 June 2018Statement of capital following an allotment of shares on 21 May 2018
  • GBP 108.084
(3 pages)
13 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 107.233
(3 pages)
9 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
27 March 2018Statement of capital following an allotment of shares on 26 March 2018
  • GBP 106.386
(3 pages)
15 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
3 January 2017Incorporation
Statement of capital on 2017-01-03
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 January 2017Incorporation
Statement of capital on 2017-01-03
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)