You are here: bizstats.co.uk > a-z index > B list > BY list

Bybox Holdings Limited SLOUGH


Bybox Holdings started in year 2000 as Private Limited Company with registration number 04130988. The Bybox Holdings company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Slough at Floor 7 The Future Works. Postal code: SL1 1FQ. Since Thu, 10th May 2001 Bybox Holdings Limited is no longer carrying the name Seckloe 59.

At present there are 3 directors in the the firm, namely Stuart M., Mark G. and Kurt D.. In addition one secretary - Clara S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bybox Holdings Limited Address / Contact

Office Address Floor 7 The Future Works
Office Address2 Brunel Way
Town Slough
Post code SL1 1FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04130988
Date of Incorporation Wed, 27th Dec 2000
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Stuart M.

Position: Director

Appointed: 31 January 2023

Mark G.

Position: Director

Appointed: 31 January 2023

Clara S.

Position: Secretary

Appointed: 16 December 2019

Kurt D.

Position: Director

Appointed: 17 September 2019

Richard A.

Position: Director

Appointed: 17 September 2019

Resigned: 31 January 2023

Peter R.

Position: Secretary

Appointed: 24 August 2017

Resigned: 16 December 2019

Peter R.

Position: Director

Appointed: 11 August 2015

Resigned: 16 December 2019

D21 Sa

Position: Corporate Director

Appointed: 12 November 2013

Resigned: 31 August 2018

Dardel Industries S A

Position: Corporate Director

Appointed: 13 October 2005

Resigned: 12 November 2013

Kevin H.

Position: Secretary

Appointed: 02 October 2003

Resigned: 24 August 2017

Kevin H.

Position: Director

Appointed: 02 October 2003

Resigned: 11 August 2015

Stephen B.

Position: Director

Appointed: 07 June 2002

Resigned: 03 August 2016

Daniel T.

Position: Director

Appointed: 19 April 2001

Resigned: 04 May 2018

Stuart M.

Position: Director

Appointed: 19 April 2001

Resigned: 16 December 2019

Stuart M.

Position: Secretary

Appointed: 19 April 2001

Resigned: 02 October 2003

Charles F.

Position: Director

Appointed: 19 April 2001

Resigned: 04 November 2002

Stephen H.

Position: Director

Appointed: 19 April 2001

Resigned: 31 August 2018

Vincent S.

Position: Director

Appointed: 19 April 2001

Resigned: 03 August 2016

Patrick D.

Position: Director

Appointed: 19 April 2001

Resigned: 13 October 2005

Emw Directors Limited

Position: Corporate Director

Appointed: 16 March 2001

Resigned: 19 April 2001

Emw Secretaries Limited

Position: Corporate Secretary

Appointed: 16 March 2001

Resigned: 19 April 2001

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 December 2000

Resigned: 16 March 2001

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 27 December 2000

Resigned: 16 March 2001

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is Bybox Group Holdings Limited from Didcot, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bybox Group Holdings Limited

1-2 Cherry Barns High Street, Harwell, Didcot, OX11 0EY, England

Legal authority England And Wales
Legal form Limited By Shares
Country registered England
Place registered England And Wales
Registration number 09917882
Notified on 3 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Seckloe 59 May 10, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 30th, August 2023
Free Download (37 pages)

Company search