Company NameMailbox Internet Limited
DirectorClaudia Ibet Perez Alberto
Company StatusActive
Company Number03091862
CategoryPrivate Limited Company
Incorporation Date16 August 1995(28 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMiss Claudia Ibet Perez Alberto
Date of BirthNovember 1992 (Born 31 years ago)
NationalityMexican
StatusCurrent
Appointed25 August 2020(25 years after company formation)
Appointment Duration3 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address195 North Street
Leeds
LS7 2AA
Director NameMr Justin Millroy Clements
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Portland Avenue
New Malden
Surrey
KT3 6AX
Director NameMr Stephen Gerard Crispin Dyer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(1 month, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 12 September 2005)
RoleManager
Correspondence Address13 Bowerdean Street
Fulham
London
SW6 3TN
Secretary NameDiana Dyer
NationalityBritish
StatusResigned
Appointed05 October 1995(1 month, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 12 September 2005)
RoleCompany Director
Correspondence Address13 Bowerdean Street
London
SW6 3TN
Director NameErik Stefan Carlson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(3 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 September 2005)
RoleEngineer
Correspondence Address13 Melville Road
Barnes
London
SW13 9RH
Director NameAnil Patel
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(3 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 September 2005)
RoleAccountant
Correspondence Address40 Dalmeny Avenue
London
SW16 4RT
Director NameSimon Joel Rowbottom
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 April 2001)
RoleProgrammer Administrative
Correspondence Address105 Mirabel Road
London
SW6 7EQ
Director NameMr Alexander Marc Bligh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Elsynge Road
London
SW18 2HW
Director NameMr Roger Keith Walker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Imperial Road
Edgerton
Huddersfield
West Yorkshire
HD3 3AF
Director NameMr David James Richards
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(10 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 29 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Southfield Close
Rufforth
York
YO23 3RE
Secretary NameMr Gareth John Ratcliffe
NationalityBritish
StatusResigned
Appointed12 September 2005(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Park Copse
Horsforth
Leeds
West Yorkshire
LS18 5UN
Secretary NameMr Roger Keith Walker
NationalityBritish
StatusResigned
Appointed12 September 2005(10 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 21 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Imperial Road
Edgerton
Huddersfield
West Yorkshire
HD3 3AF
Director NameMr Gareth John Ratcliffe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Park Copse
Horsforth
Leeds
West Yorkshire
LS18 5UN
Director NameMr Dominic Anthony Marrocco
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(14 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcourt Cliffe Drive Rawdon
Leeds
West Yorkshire
LS19 6LL
Director NameMr Marco Marrocco
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(19 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195 North Street
Leeds
LS7 2AA
Director NameMrs Carol Jane Webster
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195 North Street
Leeds
LS7 2AA
Director NameMs Ibet Claudia Perez
Date of BirthNovember 1992 (Born 31 years ago)
NationalityMexican
StatusResigned
Appointed31 August 2016(21 years after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address460 Killinghall Road
Bradford
BD2 4SL
Director NameMr Jonathan Vincent Dudson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 2018(22 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address460 Killinghall Road
Bradford
BD2 4SL
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed16 August 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed16 August 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001
Secretary NameEndeavour Secretary Limited (Corporation)
StatusResigned
Appointed27 April 2007(11 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 April 2019)
Correspondence AddressTobias House, St Mark's Court
Teesdale Business Park
Teesside
TS17 6QW
Secretary NameVidgital Tech Limited (Corporation)
StatusResigned
Appointed25 August 2020(25 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 April 2021)
Correspondence Address460 Killinghall Road
Bradford
BD2 4SL

Contact

Websiteefhbroadband.com

Location

Registered Address195 North Street
Leeds
LS7 2AA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

268.9k at £0.9186k LTD
90.00%
Preference
268.9k at £0.1186k LTD
10.00%
Ordinary B

Financials

Year2014
Net Worth-£137,911
Cash£9,123
Current Liabilities£59,501

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

12 September 2005Delivered on: 17 September 2005
Satisfied on: 26 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
27 March 2017Registered office address changed from 195 North Street Leeds LS7 2AA to 460 Killinghall Road Bradford BD2 4SL on 27 March 2017 (1 page)
5 December 2016Appointment of Ms Ibet Claudia Perez as a director on 31 August 2016 (2 pages)
5 December 2016Termination of appointment of Marco Marrocco as a director on 31 August 2016 (1 page)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
27 November 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
18 November 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
12 October 2016Termination of appointment of Carol Jane Webster as a director on 5 October 2016 (1 page)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 268,850
(5 pages)
22 March 2015Appointment of Mrs Carol Jane Webster as a director on 9 March 2015 (2 pages)
22 March 2015Appointment of Mr Marco Marrocco as a director on 9 March 2015 (2 pages)
22 March 2015Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015 (1 page)
22 March 2015Termination of appointment of Dominic Anthony Marrocco as a director on 9 March 2015 (1 page)
22 March 2015Appointment of Mr Marco Marrocco as a director on 9 March 2015 (2 pages)
22 March 2015Appointment of Mrs Carol Jane Webster as a director on 9 March 2015 (2 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
15 October 2014Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 (1 page)
15 October 2014Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 (1 page)
3 October 2014Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
3 October 2014Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
9 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 268,850
(5 pages)
23 January 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
6 January 2014Termination of appointment of David Richards as a director (1 page)
7 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 268,850
(6 pages)
20 March 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
5 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
10 July 2012Director's details changed for Mr David James Richards on 6 July 2012 (2 pages)
10 July 2012Director's details changed for Mr David James Richards on 6 July 2012 (2 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 March 2012Accounts for a small company made up to 31 August 2010 (6 pages)
27 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
27 September 2011Director's details changed for Mr David James Richards on 12 July 2011 (2 pages)
13 July 2011Director's details changed for David James Richards on 12 July 2011 (2 pages)
28 March 2011Accounts for a small company made up to 31 August 2009 (7 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
14 September 2010Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
14 September 2010Register inspection address has been changed (1 page)
14 September 2010Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages)
13 September 2010Director's details changed for David James Richards on 1 October 2009 (2 pages)
13 September 2010Director's details changed for David James Richards on 1 October 2009 (2 pages)
18 December 2009Appointment of Dominic Anthony Marrocco as a director (2 pages)
9 September 2009Secretary's change of particulars / endeavour secretary LTD / 01/01/2009 (1 page)
9 September 2009Return made up to 16/08/09; full list of members (3 pages)
23 April 2009Accounts for a small company made up to 31 August 2008 (7 pages)
10 September 2008Return made up to 16/08/08; full list of members (3 pages)
21 May 2008Accounts for a small company made up to 31 August 2007 (7 pages)
6 November 2007Return made up to 16/08/07; full list of members (2 pages)
10 May 2007Secretary resigned;director resigned (1 page)
10 May 2007Accounts for a small company made up to 31 August 2006 (8 pages)
8 May 2007New secretary appointed (1 page)
8 January 2007Director resigned (1 page)
3 October 2006Return made up to 16/08/06; full list of members (5 pages)
11 January 2006Accounts for a small company made up to 31 August 2005 (7 pages)
5 December 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
11 November 2005Secretary resigned (1 page)
11 November 2005New secretary appointed (2 pages)
7 October 2005New secretary appointed;new director appointed (2 pages)
6 October 2005Director resigned (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
28 September 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Registered office changed on 23/09/05 from: 17 hertford avenue london SW14 8EF (1 page)
23 September 2005Nc inc already adjusted 12/09/05 (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2005Declaration of assistance for shares acquisition (6 pages)
23 September 2005Auditor's resignation (1 page)
23 September 2005Secretary resigned (1 page)
23 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2005Particulars of mortgage/charge (5 pages)
12 August 2005Return made up to 16/08/05; full list of members (9 pages)
27 January 2005Full accounts made up to 31 August 2004 (12 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 October 2004Return made up to 16/08/04; full list of members (8 pages)
6 July 2004Full accounts made up to 31 August 2003 (10 pages)
16 January 2004Director's particulars changed (1 page)
11 November 2003S-div 17/10/03 (1 page)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 November 2003New director appointed (2 pages)
29 August 2003Return made up to 16/08/03; full list of members (7 pages)
4 July 2003Full accounts made up to 31 August 2002 (10 pages)
30 August 2002Return made up to 16/08/02; full list of members (7 pages)
10 January 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
22 August 2001Return made up to 16/08/01; full list of members (7 pages)
7 July 2001Total exemption full accounts made up to 31 August 2000 (12 pages)
2 May 2001Director resigned (1 page)
17 August 2000Return made up to 16/08/00; full list of members (7 pages)
25 July 2000Full accounts made up to 31 August 1999 (11 pages)
23 November 1999£ nc 1000/100000 14/10/99 (1 page)
23 November 1999Ad 01/11/99--------- £ si 18750@1=18750 £ ic 100/18850 (2 pages)
23 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 October 1999Return made up to 16/08/99; full list of members (5 pages)
7 April 1999Full accounts made up to 31 August 1998 (11 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
26 August 1998Return made up to 16/08/98; no change of members (5 pages)
28 April 1998Director resigned (1 page)
4 February 1998Full accounts made up to 31 August 1997 (10 pages)
16 September 1997Return made up to 16/08/97; no change of members (5 pages)
15 July 1997Full accounts made up to 31 August 1996 (9 pages)
25 January 1997Ad 16/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 January 1997Return made up to 16/08/96; full list of members
  • 363(287) ‐ Registered office changed on 25/01/97
(4 pages)
18 October 1995Secretary resigned (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995Registered office changed on 18/10/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
16 August 1995Incorporation (22 pages)