Softbox Systems Holdings Limited AYLESBURY


Founded in 2013, Softbox Systems Holdings, classified under reg no. 08494918 is an active company. Currently registered at Units 1 - 2 Ridgeway HP18 9BF, Aylesbury the company has been in the business for 11 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Anthony P., Sofya P.. Of them, Sofya P. has been with the company the longest, being appointed on 1 June 2023 and Anthony P. has been with the company for the least time - from 4 December 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Gillian H. who worked with the the company until 6 September 2015.

Softbox Systems Holdings Limited Address / Contact

Office Address Units 1 - 2 Ridgeway
Office Address2 Drakes Drive Long Crendon
Town Aylesbury
Post code HP18 9BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08494918
Date of Incorporation Thu, 18th Apr 2013
Industry Activities of head offices
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Anthony P.

Position: Director

Appointed: 04 December 2023

Sofya P.

Position: Director

Appointed: 01 June 2023

Scott L.

Position: Director

Appointed: 30 June 2022

Resigned: 04 December 2023

Anthony N.

Position: Director

Appointed: 25 June 2020

Resigned: 30 June 2022

Kevin V.

Position: Director

Appointed: 05 December 2019

Resigned: 01 June 2023

Richard W.

Position: Director

Appointed: 20 January 2017

Resigned: 01 May 2020

Marc D.

Position: Director

Appointed: 18 April 2013

Resigned: 04 June 2019

Mark H.

Position: Director

Appointed: 18 April 2013

Resigned: 31 December 2015

Nicola T.

Position: Director

Appointed: 18 April 2013

Resigned: 18 April 2013

Gillian H.

Position: Secretary

Appointed: 18 April 2013

Resigned: 06 September 2015

Richard J.

Position: Director

Appointed: 18 April 2013

Resigned: 31 December 2020

Edwin T.

Position: Director

Appointed: 18 April 2013

Resigned: 14 December 2021

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we found, there is Softbox (Bidco) Limited from Aylesbury, United Kingdom. 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.

Softbox (Bidco) Limited

Units 1 - 2 Ridgeway Drakes Drive, Long Crendon, Aylesbury, Buckinghamshire, HP18 9BF, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 9096186
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand75238 312
Current Assets758 484 129
Debtors 8 245 817
Other
Administrative Expenses2 286 6301 932 456
Amounts Owed By Group Undertakings 8 245 817
Amounts Owed To Group Undertakings3 950 07713 600 719
Creditors3 950 07713 600 719
Current Tax For Period 17 404
Further Item Tax Increase Decrease Component Adjusting Items213 746218 345
Interest Payable Similar Charges Finance Costs 120 646
Investments Fixed Assets3 197 0113 197 011
Investments In Subsidiaries3 197 0113 197 011
Net Current Assets Liabilities-3 950 002-5 116 590
Operating Profit Loss-1 124 977-1 028 538
Other Operating Income Format11 161 653903 918
Pension Other Post-employment Benefit Costs Other Pension Costs158 652154 805
Percentage Class Share Held In Subsidiary 100
Profit Loss-1 124 977-1 166 588
Profit Loss On Ordinary Activities Before Tax-1 124 977-1 149 184
Social Security Costs104 836121 142
Staff Costs Employee Benefits Expense1 497 3991 401 787
Tax Expense Credit Applicable Tax Rate-213 746-218 345
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -1 510
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 1 510
Tax Tax Credit On Profit Or Loss On Ordinary Activities 17 404
Total Assets Less Current Liabilities-752 991-1 919 579
Voting Power In Subsidiary If Different From Ownership Interest Percent 100
Wages Salaries1 233 9111 125 840
Company Contributions To Defined Benefit Plans Directors49 99349 993
Director Remuneration Benefits Including Payments To Third Parties247 906271 465

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
New director was appointed on 2023-12-04
filed on: 5th, December 2023
Free Download (2 pages)

Company search

Advertisements