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

PHOTOBOX HOLDCO ALPHA LIMITED

10 BACK HILL, LONDON, EC1R 5EN,
Company Registration Number
07648619
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Photobox Holdco Alpha Ltd
PHOTOBOX HOLDCO ALPHA LIMITED was founded on 2011-05-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Photobox Holdco Alpha Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PHOTOBOX HOLDCO ALPHA LIMITED
 
Legal Registered Office
10 BACK HILL
LONDON
EC1R 5EN
Other companies in EC4V
 
Filing Information
Company Number 07648619
Company ID Number 07648619
Date formed 2011-05-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 18:59:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOTOBOX HOLDCO ALPHA 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 PHOTOBOX HOLDCO ALPHA LIMITED

Current Directors
Officer Role Date Appointed
ALAN ROBERT BURNS
Director 2011-05-26
JODY MATTHEW ROBERTSON FORD
Director 2016-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
ABOGADO NOMINEES LIMITED
Company Secretary 2011-05-26 2017-01-19
STANISLAS MARIE LAURENT
Director 2011-05-26 2016-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN ROBERT BURNS HORIZON HOLDCO LIMITED Director 2016-01-26 CURRENT 2015-10-05 Active
ALAN ROBERT BURNS HORIZON MIDCO LIMITED Director 2016-01-26 CURRENT 2015-10-05 Active
ALAN ROBERT BURNS HORIZON NEWCO LIMITED Director 2016-01-26 CURRENT 2016-01-19 Active - Proposal to Strike off
ALAN ROBERT BURNS PHOTOBOX HOLDCO LIMITED Director 2016-01-26 CURRENT 2011-05-26 Active - Proposal to Strike off
ALAN ROBERT BURNS HORIZON GROUPCO LIMITED Director 2016-01-26 CURRENT 2015-10-05 Active
ALAN ROBERT BURNS HORIZON DEBTCO LIMITED Director 2016-01-26 CURRENT 2015-10-05 Active
ALAN ROBERT BURNS HORIZON BIDCO LIMITED Director 2016-01-26 CURRENT 2015-10-05 Active
ALAN ROBERT BURNS STICKY9 LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active - Proposal to Strike off
ALAN ROBERT BURNS PHOTOBOX LIMITED Director 2013-10-29 CURRENT 2000-01-13 Active
ALAN ROBERT BURNS MOONPIG.COM LIMITED Director 2011-07-22 CURRENT 1999-10-04 Active
ALAN ROBERT BURNS PHOTOBOX HOLDCO GAMMA LIMITED Director 2011-06-20 CURRENT 2011-06-20 Active
ALAN ROBERT BURNS PHOTOBOX HOLDCO BETA LIMITED Director 2011-05-26 CURRENT 2011-05-26 Active
JODY MATTHEW ROBERTSON FORD HORIZON HOLDCO LIMITED Director 2016-07-21 CURRENT 2015-10-05 Active
JODY MATTHEW ROBERTSON FORD HORIZON MIDCO LIMITED Director 2016-07-21 CURRENT 2015-10-05 Active
JODY MATTHEW ROBERTSON FORD HORIZON NEWCO LIMITED Director 2016-07-21 CURRENT 2016-01-19 Active - Proposal to Strike off
JODY MATTHEW ROBERTSON FORD MOONPIG.COM LIMITED Director 2016-07-21 CURRENT 1999-10-04 Active
JODY MATTHEW ROBERTSON FORD PHOTOBOX HOLDCO LIMITED Director 2016-07-21 CURRENT 2011-05-26 Active - Proposal to Strike off
JODY MATTHEW ROBERTSON FORD STICKY9 LIMITED Director 2016-07-21 CURRENT 2015-08-04 Active - Proposal to Strike off
JODY MATTHEW ROBERTSON FORD PHOTOBOX LIMITED Director 2016-07-21 CURRENT 2000-01-13 Active
JODY MATTHEW ROBERTSON FORD PHOTOBOX HOLDCO BETA LIMITED Director 2016-07-21 CURRENT 2011-05-26 Active
JODY MATTHEW ROBERTSON FORD PHOTOBOX HOLDCO GAMMA LIMITED Director 2016-07-21 CURRENT 2011-06-20 Active
JODY MATTHEW ROBERTSON FORD HORIZON GROUPCO LIMITED Director 2016-07-21 CURRENT 2015-10-05 Active
JODY MATTHEW ROBERTSON FORD HORIZON DEBTCO LIMITED Director 2016-07-21 CURRENT 2015-10-05 Active
JODY MATTHEW ROBERTSON FORD HORIZON BIDCO LIMITED Director 2016-07-21 CURRENT 2015-10-05 Active

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
2024-02-16APPOINTMENT TERMINATED, DIRECTOR BERNARD TRISTAN WASHBOURNE MONEY
2024-02-14Application to strike the company off the register
2024-01-06Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-01-06Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-01-06Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-01-06Audit exemption subsidiary accounts made up to 2023-04-30
2023-09-01CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES
2023-05-13DIRECTOR APPOINTED LEONARDUS ARTHUR JOHANNES KERCKHAERT
2023-05-12Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-05-12Audit exemption subsidiary accounts made up to 2022-04-30
2023-05-04Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-05-04Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-05-01Resolutions passed:<ul><li>Resolution Company business 19/04/2023</ul>
2023-04-28APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL MITCHELL
2023-04-24Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-04-24Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2022-09-26DIRECTOR APPOINTED BERNARD TRISTAN WASHBOURNE MONEY
2022-09-26AP01DIRECTOR APPOINTED BERNARD TRISTAN WASHBOURNE MONEY
2022-09-24APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DANIEL MUCHA
2022-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DANIEL MUCHA
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 076486190005
2022-02-07Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-07Audit exemption subsidiary accounts made up to 2021-04-30
2022-02-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-01-21Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-01-21Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES
2021-06-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2021-06-11AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-06-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2021-05-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2021-04-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2021-02-23CH01Director's details changed for Mr Christopher Daniel Mucha on 2021-01-05
2021-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076486190004
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER MACKINNON
2021-01-13AP01DIRECTOR APPOINTED MR CHRISTOPHER DANIEL MUCHA
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES
2020-05-14SH0107/04/20 STATEMENT OF CAPITAL GBP 1.000722
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN WOOLFENDEN
2020-01-24AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-11-15RP04AP01Second filing of director appointment of Christian Woolfenden
2019-10-08AP01DIRECTOR APPOINTED MR NICKYL RAITHATHA
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERT BURNS
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2019-02-01AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/18 FROM Unit 7 30 Great Guildford Street London SE1 0HS United Kingdom
2018-01-18AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-08-16PSC05Change of details for Horizon Bidco Limited as a person with significant control on 2016-04-06
2017-08-16PSC07CESSATION OF HORIZON NEWCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-05-26TM02Termination of appointment of Abogado Nominees Limited on 2017-01-19
2017-04-27SH20Statement by Directors
2017-04-27SH19Statement of capital on 2017-04-27 GBP 1
2017-04-27CAP-SSSolvency Statement dated 26/04/17
2017-04-27RES13Resolutions passed:
  • Cancellation of share premium account 26/04/2017
  • Resolution of reduction in issued share capital
2017-04-27RES06REDUCE ISSUED CAPITAL 26/04/2017
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/17 FROM 100 New Bridge Street London EC4V 6JA
2016-12-12AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 167624145
2016-08-03AR0126/05/16 ANNUAL RETURN FULL LIST
2016-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANISLAS MARIE LAURENT / 01/05/2016
2016-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT BURNS / 01/05/2016
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR STANISLAS MARIE LAURENT
2016-07-29AP01DIRECTOR APPOINTED JODY MATTHEW ROBERTSON FORD
2016-06-22ANNOTATIONClarification
2016-06-22RP04
2016-05-03RES13Resolutions passed:
  • Other company business 21/04/2016
2016-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 076486190004
2016-04-21SH0104/04/16 STATEMENT OF CAPITAL GBP 135440309.00
2016-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076486190003
2016-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-08AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 71318258
2015-06-16AR0126/05/15 FULL LIST
2014-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 076486190003
2014-09-03AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 71318258
2014-06-10AR0126/05/14 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-03AR0126/05/13 FULL LIST
2012-11-21AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-06-21AR0126/05/12 FULL LIST
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-26AA01CURRSHO FROM 31/05/2012 TO 30/04/2012
2011-09-15SH0126/07/11 STATEMENT OF CAPITAL GBP 71318258
2011-08-25SH0122/07/11 STATEMENT OF CAPITAL GBP 47461.567
2011-08-04MEM/ARTSARTICLES OF ASSOCIATION
2011-08-04RES01ALTER ARTICLES 19/07/2011
2011-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PHOTOBOX HOLDCO ALPHA 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 PHOTOBOX HOLDCO ALPHA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-01 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE BENEFICIARIES)
KEY-MAN POLICIES ASSIGNMENT 2011-12-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 2011-07-20 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE BENEFICIARIES)
Intangible Assets
Patents
We have not found any records of PHOTOBOX HOLDCO ALPHA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOTOBOX HOLDCO ALPHA LIMITED
Trademarks
We have not found any records of PHOTOBOX HOLDCO ALPHA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOTOBOX HOLDCO ALPHA 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 (64209 - Activities of other holding companies n.e.c.) as PHOTOBOX HOLDCO ALPHA LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PHOTOBOX HOLDCO ALPHA 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 PHOTOBOX HOLDCO ALPHA 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 PHOTOBOX HOLDCO ALPHA 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.