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

HEADBOX SOLUTIONS LIMITED

2ND FLOOR, 168 SHOREDITCH HIGH STREET, LONDON, E1 6RA,
Company Registration Number
09410663
Private Limited Company
Active

Company Overview

About Headbox Solutions Ltd
HEADBOX SOLUTIONS LIMITED was founded on 2015-01-28 and has its registered office in London. The organisation's status is listed as "Active". Headbox Solutions Limited is a Private Limited Company registered in UNITED KINGDOM 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
HEADBOX SOLUTIONS LIMITED
 
Legal Registered Office
2ND FLOOR
168 SHOREDITCH HIGH STREET
LONDON
E1 6RA
 
Previous Names
HEADROOM LIMITED06/06/2015
Filing Information
Company Number 09410663
Company ID Number 09410663
Date formed 2015-01-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:30:57
Primary Source:Companies House
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.
Companies with same name HEADBOX SOLUTIONS LIMITED
The following companies were found which have the same name as HEADBOX SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEADBOX SOLUTIONS PTY LTD Active Company formed on the 2020-09-24
HEADBOX SOLUTIONS PTY LTD Active Company formed on the 2020-09-24
HEADBOX SOLUTIONS CORP. 2705 CONEY ISLAND AVENUE BASEMENT BROOKLYN NY 11235 Active Company formed on the 2023-10-11

Company Officers of HEADBOX SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
LINDSAY JANE NEEDHAM
Company Secretary 2018-07-31
RALPH DAVID KUGLER
Director 2016-05-04
MARTIN MCCOURT
Director 2016-05-04
ANDREW FRANCIS NEEDHAM
Director 2015-01-28
LINDSAY JANE NEEDHAM
Director 2015-01-28
AARON THOMAS SIMPSON
Director 2016-05-04
NIKOLAUS RUDOLF ZWICK
Director 2017-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC EDWIN COLLIER
Director 2016-05-04 2017-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RALPH DAVID KUGLER AI WERTHEIMER HOLDCO UK LIMITED Director 2018-05-11 CURRENT 2017-10-20 Active
RALPH DAVID KUGLER KUGLER ADVISORY LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
RALPH DAVID KUGLER REACH2 ACADEMY TRUST Director 2018-02-01 CURRENT 2013-03-19 Active
RALPH DAVID KUGLER WERTHEIMER UK LIMITED Director 2018-01-29 CURRENT 2017-07-28 Active
RALPH DAVID KUGLER KUGLER ASSOCIATES LIMITED Director 2009-04-07 CURRENT 2009-04-07 Dissolved 2017-07-25
ANDREW FRANCIS NEEDHAM THE MAISON DE LA VIE LTD Director 2015-03-26 CURRENT 2015-03-26 Active
AARON THOMAS SIMPSON COINABLE LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
AARON THOMAS SIMPSON IMPACT TECHNOLOGIES PLATFORM LTD Director 2017-10-03 CURRENT 2017-10-03 Active - Proposal to Strike off
AARON THOMAS SIMPSON MILON LIFE LIMITED Director 2015-07-22 CURRENT 2015-03-27 Active - Proposal to Strike off
AARON THOMAS SIMPSON GORGEOUS SERVICES LIMITED Director 2014-07-25 CURRENT 2006-02-20 Dissolved 2016-06-14
AARON THOMAS SIMPSON QUINTESSENTIALLY MAGAZINE LIMITED Director 2014-04-15 CURRENT 2014-04-15 Dissolved 2016-04-26
AARON THOMAS SIMPSON QUINTESSENTIALLY MEDIA LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
AARON THOMAS SIMPSON QUINTESSENTIALLY RETAIL LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
AARON THOMAS SIMPSON QUINTESSENTIALLY SPIRITS (UK) LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
AARON THOMAS SIMPSON LIFESTYLE CONCIERGE MANAGEMENT LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active
AARON THOMAS SIMPSON QUINTESSENTIALLY DIGITAL LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active - Proposal to Strike off
AARON THOMAS SIMPSON QUINTESSENTIALLY EVENTS MANAGEMENT LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active - Proposal to Strike off
AARON THOMAS SIMPSON WORDEO LIMITED Director 2013-01-12 CURRENT 2012-10-19 Liquidation
AARON THOMAS SIMPSON QUINTESSENTIALLY MOBILE LIMITED Director 2012-10-25 CURRENT 2012-10-25 Active - Proposal to Strike off
AARON THOMAS SIMPSON QUINTESSENTIALLY ART CONSULTING LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active - Proposal to Strike off
AARON THOMAS SIMPSON IDRIS INVESTMENTS LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active - Proposal to Strike off
AARON THOMAS SIMPSON QUINTESSENTIALLY BRANDED PRODUCTS LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active - Proposal to Strike off
AARON THOMAS SIMPSON QUINTESSENTIALLY PRIVATE ISLANDS LIMITED Director 2011-08-16 CURRENT 2007-02-16 Dissolved 2014-03-25
AARON THOMAS SIMPSON ALCHEMY CONCIERGE LIMITED Director 2011-08-16 CURRENT 2007-10-18 Dissolved 2014-03-25
AARON THOMAS SIMPSON QUINTESSENTIALLY ESCAPE LIMITED Director 2011-08-16 CURRENT 2007-02-27 Dissolved 2016-05-17
AARON THOMAS SIMPSON QUINTESSENTIALLY PRIVATE OFFICE LIMITED Director 2011-04-21 CURRENT 2011-04-21 Dissolved 2015-09-29
AARON THOMAS SIMPSON QUINTESSENTIALLY EDUCATION LIMITED Director 2011-04-20 CURRENT 2011-04-20 Active
AARON THOMAS SIMPSON QUINTESSENTIALLY HOME LIMITED Director 2011-03-15 CURRENT 2011-03-15 Dissolved 2017-01-17
AARON THOMAS SIMPSON QUINTESSENTIALLY FOUNDATION Director 2011-02-10 CURRENT 2011-02-10 Active
AARON THOMAS SIMPSON QUINTESSENTIALLY HOTELS LIMITED Director 2011-01-19 CURRENT 2011-01-19 Dissolved 2016-04-26
AARON THOMAS SIMPSON QUINTESSENTIALLY EPICURE LIMITED Director 2010-12-29 CURRENT 2010-12-29 Dissolved 2016-01-12
AARON THOMAS SIMPSON QUINTESSENTIALLY VILLAS LIMITED Director 2010-12-06 CURRENT 2010-12-06 Active
AARON THOMAS SIMPSON QUINTESSENTIALLY SPA CONCEPTS LIMITED Director 2010-09-30 CURRENT 2010-09-30 Dissolved 2014-03-25
AARON THOMAS SIMPSON QUIVERZ LIMITED Director 2010-07-22 CURRENT 2010-07-22 Dissolved 2016-09-27
AARON THOMAS SIMPSON QUINTESSENTIALLY ROCKSURE LIMITED Director 2010-07-02 CURRENT 2010-07-02 Dissolved 2014-03-25
AARON THOMAS SIMPSON QUINTESSENTIALLY CARS LIMITED Director 2010-05-10 CURRENT 2010-05-10 Dissolved 2016-04-26
AARON THOMAS SIMPSON QUINTESSENTIALLY FILMS LIMITED Director 2010-04-14 CURRENT 2010-04-14 Dissolved 2016-04-26
AARON THOMAS SIMPSON QUINTESSENTIALLY AWARDS LIMITED Director 2010-03-29 CURRENT 2010-03-29 Dissolved 2016-11-15
AARON THOMAS SIMPSON QUINTESSENTIALLY AVIATION LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
AARON THOMAS SIMPSON QUINTESSENTIALLY COVERED LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
AARON THOMAS SIMPSON QUINTESSENTIALLY CLUBS LIMITED Director 2010-01-15 CURRENT 2010-01-15 Dissolved 2016-05-17
AARON THOMAS SIMPSON QUINTESSENTIALLY TRAVEL LIMITED Director 2008-07-16 CURRENT 2008-07-16 Active
AARON THOMAS SIMPSON Q91011 LIMITED Director 2008-06-30 CURRENT 2008-06-30 Dissolved 2014-03-25
AARON THOMAS SIMPSON QUINTESSENTIALLY DEVELOPMENT LIMITED Director 2008-05-22 CURRENT 2008-05-22 Dissolved 2016-09-27
AARON THOMAS SIMPSON QUINTESSENTIALLY DESIGN LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active - Proposal to Strike off
AARON THOMAS SIMPSON QUINTESSENTIALLY TELEVISION LIMITED Director 2008-02-25 CURRENT 2008-02-25 Dissolved 2017-06-13
AARON THOMAS SIMPSON QUINTESSENTIALLY GIFTS LIMITED Director 2008-01-30 CURRENT 2008-01-30 Active
AARON THOMAS SIMPSON LIVE EVIL LTD Director 2007-10-18 CURRENT 2005-03-30 Dissolved 2013-11-05
AARON THOMAS SIMPSON QUINTESSENTIALLY FLOWERS LIMITED Director 2007-08-30 CURRENT 2007-05-29 Dissolved 2016-09-27
AARON THOMAS SIMPSON QUINTESSENTIALLY COMMUNICATIONS LIMITED Director 2007-08-30 CURRENT 2005-09-06 Active
AARON THOMAS SIMPSON LITTLE BEAUTY LTD Director 2007-08-29 CURRENT 2005-09-28 Dissolved 2013-11-05
AARON THOMAS SIMPSON QUINTESSENTIALLY MODELS LIMITED Director 2007-08-20 CURRENT 2005-07-20 Dissolved 2015-01-13
AARON THOMAS SIMPSON QUINTESSENTIALLY ESTATES LIMITED Director 2007-01-09 CURRENT 2007-01-09 Active
AARON THOMAS SIMPSON QUINTESSENTIALLY & CO. LIMITED Director 2005-12-12 CURRENT 2005-10-07 Active
AARON THOMAS SIMPSON IDRIS COMMERCE LTD Director 2004-08-01 CURRENT 2004-04-16 Dissolved 2014-03-11
AARON THOMAS SIMPSON QUINTESSENTIALLY SALES LIMITED Director 2000-12-13 CURRENT 2000-12-13 Dissolved 2016-04-26
AARON THOMAS SIMPSON QUINTESSENTIALLY PUBLISHING LIMITED Director 2000-08-23 CURRENT 2000-08-16 Active - Proposal to Strike off
AARON THOMAS SIMPSON QUINTESSENTIALLY (UK) LIMITED Director 1999-11-17 CURRENT 1999-11-17 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
2024-03-2619/02/24 STATEMENT OF CAPITAL GBP 11.101164
2024-03-2519/02/24 STATEMENT OF CAPITAL GBP 11.101164
2024-03-13CONFIRMATION STATEMENT MADE ON 28/01/24, WITH UPDATES
2024-02-0809/03/23 STATEMENT OF CAPITAL GBP 10.912998
2023-09-22APPOINTMENT TERMINATED, DIRECTOR BRIDGET CATHERINE HALLAHANE
2023-09-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERT WORTH MARR
2023-02-10CONFIRMATION STATEMENT MADE ON 28/01/23, WITH UPDATES
2023-02-0602/02/22 STATEMENT OF CAPITAL GBP 9.442811
2023-02-0625/02/22 STATEMENT OF CAPITAL GBP 9.442811
2023-02-0601/03/22 STATEMENT OF CAPITAL GBP 9.442811
2023-02-0608/03/22 STATEMENT OF CAPITAL GBP 9.442811
2023-02-0605/04/22 STATEMENT OF CAPITAL GBP 9.442811
2023-02-0611/04/22 STATEMENT OF CAPITAL GBP 9.442811
2023-02-0627/04/22 STATEMENT OF CAPITAL GBP 9.442811
2023-02-0603/05/22 STATEMENT OF CAPITAL GBP 9.442811
2023-02-0601/06/22 STATEMENT OF CAPITAL GBP 9.442811
2023-02-0629/07/22 STATEMENT OF CAPITAL GBP 9.442811
2023-02-0631/10/22 STATEMENT OF CAPITAL GBP 9.442811
2022-11-17Memorandum articles filed
2022-11-17MEM/ARTSARTICLES OF ASSOCIATION
2022-11-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-11-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-11-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-10-13DIRECTOR APPOINTED MR MARTIN MCCOURT
2022-10-13AP01DIRECTOR APPOINTED MR MARTIN MCCOURT
2022-10-11DIRECTOR APPOINTED MISS BRIDGET CATHERINE HALLAHANE
2022-10-11AP01DIRECTOR APPOINTED MISS BRIDGET CATHERINE HALLAHANE
2022-10-04Memorandum articles filed
2022-10-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-10-04RES01ADOPT ARTICLES 04/10/22
2022-10-04MEM/ARTSARTICLES OF ASSOCIATION
2022-08-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-02-0723/12/21 STATEMENT OF CAPITAL GBP 8.962597
2022-02-0728/01/22 STATEMENT OF CAPITAL GBP 9.442811
2022-02-07SH0123/12/21 STATEMENT OF CAPITAL GBP 8.962597
2022-01-1726/11/21 STATEMENT OF CAPITAL GBP 8.904619
2022-01-1726/11/21 STATEMENT OF CAPITAL GBP 8.904619
2022-01-17SH0126/11/21 STATEMENT OF CAPITAL GBP 8.904619
2021-12-2910/11/21 STATEMENT OF CAPITAL GBP 8.904619
2021-12-29SH0110/11/21 STATEMENT OF CAPITAL GBP 8.904619
2021-12-2410/11/21 STATEMENT OF CAPITAL GBP 8.904619
2021-12-2412/11/21 STATEMENT OF CAPITAL GBP 8.904619
2021-12-24SH0110/11/21 STATEMENT OF CAPITAL GBP 8.904619
2021-12-09MEM/ARTSARTICLES OF ASSOCIATION
2021-12-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-11-30CH01Director's details changed for Mrs Lucy Diana Lowry on 2021-11-30
2021-08-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHRIS VILLIERS
2021-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/21 FROM Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCCOURT
2020-08-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-04-02SH0101/04/20 STATEMENT OF CAPITAL GBP 8.904619
2020-03-11SH0128/02/20 STATEMENT OF CAPITAL GBP 7.59825
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2020-02-05SH0127/01/20 STATEMENT OF CAPITAL GBP 7.273787
2019-11-07SH0114/08/19 STATEMENT OF CAPITAL GBP 7.004583
2019-10-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02AP01DIRECTOR APPOINTED MRS LUCY DIANA LOWRY
2019-09-26AP01DIRECTOR APPOINTED MR CHARLES ROBERT WORTH MARR
2019-04-30SH0127/03/19 STATEMENT OF CAPITAL GBP 0.000001
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2018-12-07SH0119/10/18 STATEMENT OF CAPITAL GBP 0.00001
2018-11-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-11-08SH08Change of share class name or designation
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY JANE NEEDHAM
2018-11-08AP01DIRECTOR APPOINTED MR CHRISTOPHER CHRIS VILLIERS
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01AAMDAmended account full exemption
2018-09-12SH0110/07/18 STATEMENT OF CAPITAL GBP 5.899287
2018-09-05SH0110/07/18 STATEMENT OF CAPITAL GBP 5387214.2124
2018-09-05RES01ADOPT ARTICLES 05/09/18
2018-07-31AP03Appointment of Lindsay Jane Needham as company secretary on 2018-07-31
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 549.0118
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2018-02-05AP01DIRECTOR APPOINTED NIKOLAUS RUDOLF ZWICK
2018-01-23SH0130/06/17 STATEMENT OF CAPITAL GBP 493.5014
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 494.9341
2017-09-19SH0124/08/17 STATEMENT OF CAPITAL GBP 494.9341
2017-08-01SH0102/02/17 STATEMENT OF CAPITAL GBP 493.1151
2017-08-01SH0109/06/17 STATEMENT OF CAPITAL GBP 493.1151
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC COLLIER
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 383.0489
2017-02-14SH0117/01/17 STATEMENT OF CAPITAL GBP 383.0489
2017-02-14SH0117/01/17 STATEMENT OF CAPITAL GBP 383.0489
2016-12-13SH0104/02/16 STATEMENT OF CAPITAL GBP 380.9303
2016-09-23SH0112/08/16 STATEMENT OF CAPITAL GBP 380.9303
2016-09-23SH0122/12/15 STATEMENT OF CAPITAL GBP 334.2064
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 20 ROPEMAKER STREET LONDON EC2Y 9AR ENGLAND
2016-05-23AP01DIRECTOR APPOINTED MR AARON THOMAS SIMPSON
2016-05-23AP01DIRECTOR APPOINTED DOMINIC COLLIER
2016-05-23AP01DIRECTOR APPOINTED MARTIN MCCOURT
2016-05-23AP01DIRECTOR APPOINTED MR RALPH DAVID KUGLER
2016-04-19AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-18AR0128/01/16 FULL LIST
2016-02-01SH0109/12/15 STATEMENT OF CAPITAL GBP 3.313312
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 14-22 ELDER STREET LONDON E1 6BT ENGLAND
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2015 FROM C/O NORTONS HIGHLANDS HOUSE BASINGSTOKE ROAD SPENCERS WOOD READING RG7 1NT UNITED KINGDOM
2015-09-17SH0101/08/15 STATEMENT OF CAPITAL GBP 2.700000
2015-06-10RP04SECOND FILING FOR FORM SH01
2015-06-10ANNOTATIONClarification
2015-06-06RES15CHANGE OF NAME 22/05/2015
2015-06-06CERTNMCOMPANY NAME CHANGED HEADROOM LIMITED CERTIFICATE ISSUED ON 06/06/15
2015-06-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-01AA01CURRSHO FROM 31/01/2016 TO 31/12/2015
2015-05-27SH0108/05/15 STATEMENT OF CAPITAL GBP 2.437000
2015-05-26RES01ADOPT ARTICLES 01/03/2015
2015-05-26SH02SUB-DIVISION 02/03/15
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-01-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEADBOX SOLUTIONS 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 HEADBOX SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEADBOX SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HEADBOX SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of HEADBOX SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEADBOX SOLUTIONS LIMITED
Trademarks
We have not found any records of HEADBOX SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEADBOX SOLUTIONS 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 (82990 - Other business support service activities n.e.c.) as HEADBOX SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEADBOX SOLUTIONS 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 HEADBOX SOLUTIONS 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 HEADBOX SOLUTIONS 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.