Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FODABOX LIMITED
Company Information for

FODABOX LIMITED

UNIT 10, QUADRANT PARK, WELWYN GARDEN CITY, HERTS, AL7 1FS,
Company Registration Number
07591686
Private Limited Company
Active

Company Overview

About Fodabox Ltd
FODABOX LIMITED was founded on 2011-04-05 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Active". Fodabox Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FODABOX LIMITED
 
Legal Registered Office
UNIT 10
QUADRANT PARK
WELWYN GARDEN CITY
HERTS
AL7 1FS
Other companies in SE1
 
Previous Names
BOROUGH BOX LTD15/09/2021
DISCOVER DATA LTD16/05/2014
Filing Information
Company Number 07591686
Company ID Number 07591686
Date formed 2011-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB112716251  
Last Datalog update: 2024-01-09 20:05:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FODABOX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FODABOX LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES LAWSON
Director 2011-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN LEE MALE
Director 2014-05-09 2018-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES LAWSON PURE 9 LTD Director 2018-02-06 CURRENT 2018-02-06 Active
ANDREW JAMES LAWSON THE GRANGE (RAMSGATE) MANAGEMENT COMPANY LIMITED Director 2013-08-22 CURRENT 2006-07-25 Active
ANDREW JAMES LAWSON BOROUGH FOODS LTD Director 2012-03-28 CURRENT 2012-03-28 Dissolved 2016-10-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-1106/04/24 STATEMENT OF CAPITAL GBP 3767.47
2024-04-01Director's details changed for Mr James Michael Eden on 2024-01-26
2024-02-2926/02/24 STATEMENT OF CAPITAL GBP 3707.769
2024-02-15Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution to adopt memorandum and artciles</ul>
2024-02-15Resolutions passed:<ul><li>Resolution Bonus shares 29/12/2023</ul>
2024-02-15Resolutions passed:<ul><li>Resolution Bonus shares 29/12/2023<li>Resolution on securities</ul>
2024-02-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-02-15Memorandum articles filed
2024-02-15Resolutions passed:<ul><li>Resolution on securities</ul>
2024-01-24APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTIAN DAVID SWANWICK
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-3011/07/23 STATEMENT OF CAPITAL GBP 1478.452
2023-06-1309/06/23 STATEMENT OF CAPITAL GBP 1433.452
2023-05-19Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-03-3130/03/23 STATEMENT OF CAPITAL GBP 1195.112
2023-03-0730/12/22 STATEMENT OF CAPITAL GBP 1124.612
2023-01-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-01-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-12-22CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-12-1731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-17AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05PSC08Notification of a person with significant control statement
2022-12-05PSC07CESSATION OF ANDREW JAMES LAWSON AS A PERSON OF SIGNIFICANT CONTROL
2022-11-1117/10/22 STATEMENT OF CAPITAL GBP 629.022
2022-11-1111/11/22 STATEMENT OF CAPITAL GBP 938.171
2022-11-11SH0117/10/22 STATEMENT OF CAPITAL GBP 629.022
2022-10-17RES10Resolutions passed:
  • Resolution of allotment of securities
2022-08-2328/06/22 STATEMENT OF CAPITAL GBP 620.374
2022-08-23SH0128/06/22 STATEMENT OF CAPITAL GBP 620.374
2022-06-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-05-18SH0129/04/22 STATEMENT OF CAPITAL GBP 598.156
2022-04-06SH0106/04/22 STATEMENT OF CAPITAL GBP 583.596
2022-04-05SH0105/04/22 STATEMENT OF CAPITAL GBP 560.321
2021-12-21CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-20DIRECTOR APPOINTED MR MARK CHRISTIAN DAVID SWANWICK
2021-12-20AP01DIRECTOR APPOINTED MR MARK CHRISTIAN DAVID SWANWICK
2021-11-10MEM/ARTSARTICLES OF ASSOCIATION
2021-11-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of removal of pre-emption rights
2021-11-02SH0127/10/21 STATEMENT OF CAPITAL GBP 556.815
2021-11-02AP01DIRECTOR APPOINTED DR MELANIE ELIZABETH ANNE GOWARD
2021-10-20SH02Sub-division of shares on 2021-10-08
2021-09-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28SH02Sub-division of shares on 2021-09-22
2021-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/21 FROM 64 Southwark Bridge Road London SE1 0AS
2021-09-22SH0122/09/21 STATEMENT OF CAPITAL GBP 479.87
2021-09-15RES15CHANGE OF COMPANY NAME 15/09/21
2021-08-27SH0125/08/21 STATEMENT OF CAPITAL GBP 440.29
2021-08-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-01-12SH0111/01/21 STATEMENT OF CAPITAL GBP 428.97
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-11-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-10-22SH0122/10/20 STATEMENT OF CAPITAL GBP 409.97
2020-09-28SH0128/09/20 STATEMENT OF CAPITAL GBP 381.02
2020-09-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075916860002
2020-04-07PSC04Change of details for Mr Andrew James Lawson as a person with significant control on 2020-04-06
2020-04-07SH0106/04/20 STATEMENT OF CAPITAL GBP 360.87
2020-04-05SH0103/04/20 STATEMENT OF CAPITAL GBP 285.55
2020-03-30AP01DIRECTOR APPOINTED MR JAMES MICHAEL EDEN
2020-03-27SH0127/03/20 STATEMENT OF CAPITAL GBP 23588
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-09-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2019-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 075916860002
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN LEE MALE
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 075916860001
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 20000
2017-06-19SH0115/05/17 STATEMENT OF CAPITAL GBP 20000
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-31AR0101/05/16 ANNUAL RETURN FULL LIST
2016-05-31CH01Director's details changed for Mr Andrew James Lawson on 2016-01-01
2015-06-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-24AR0101/05/15 ANNUAL RETURN FULL LIST
2015-03-04SH02Sub-division of shares on 2015-01-20
2014-07-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20AA01Previous accounting period shortened from 30/09/14 TO 31/03/14
2014-05-16RES15CHANGE OF NAME 09/05/2014
2014-05-16CERTNMCompany name changed discover data LTD\certificate issued on 16/05/14
2014-05-15AP01DIRECTOR APPOINTED MR GAVIN LEE MALE
2014-05-15SH0109/05/14 STATEMENT OF CAPITAL GBP 100
2014-05-01AR0101/05/14 ANNUAL RETURN FULL LIST
2013-04-18AR0105/04/13 ANNUAL RETURN FULL LIST
2013-01-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AA01Previous accounting period extended from 30/04/12 TO 30/09/12
2012-04-23AR0105/04/12 ANNUAL RETURN FULL LIST
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 64 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS UNITED KINGDOM
2011-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2011-04-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-04-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46170 - Agents involved in the sale of food, beverages and tobacco

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco

47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating


Licences & Regulatory approval
We could not find any licences issued to FODABOX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FODABOX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of FODABOX LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FODABOX LIMITED

Intangible Assets
Patents
We have not found any records of FODABOX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FODABOX LIMITED
Trademarks

Trademark applications by FODABOX LIMITED

FODABOX LIMITED is the Original Applicant for the trademark Image for mark UK00003089807 Borough Box bringing the market to your door ™ (UK00003089807) through the UKIPO on the 2015-01-16
Trademark classes: Gift certificates; gift boxes. Provision of an online marketplace for buyers and sellers to promote their food related goods; marketing services;presentation of goods on communication media, for retail purposes. Delivery of hampers and similar aggregated food related gifts; gift delivery.
FODABOX LIMITED is the Original Applicant for the trademark BoroughBox ™ (UK00003093135) through the UKIPO on the 2015-02-06
Trademark classes: Gift boxes;Gift certificates. Marketing services;Presentation of goods on communications media, for retail purposes;Provision of an on-line marketplace for buyers and sellers of goods and services. Delivery of hampers and similar aggregated food related gifts;Gift delivery;Delivery of hampers containing food and drink.
Income
Government Income
We have not found government income sources for FODABOX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46170 - Agents involved in the sale of food, beverages and tobacco) as FODABOX LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FODABOX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FODABOX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FODABOX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.