ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kobox Marylebone Limited

Kobox Marylebone Limited is a liquidation company incorporated on 7 August 2018 with the registered office located in London, Greater London. Kobox Marylebone Limited was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 6 months ago
Company No
11504512
Private limited company
Age
7 years
Incorporated 7 August 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 April 2024 (1 year 4 months ago)
Next confirmation dated 21 April 2025
Was due on 5 May 2025 (4 months ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 249 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2023
Was due on 31 December 2024 (8 months ago)
Contact
Address
C/O Begbies Traynor 31st Floor
40 Bank Street
London
United Kingdom
E14 5NR
Address changed on 3 Mar 2025 (6 months ago)
Previous address was 115 Baker Street Baker Street 4th Floor United Fitness Brands London W1U 6RT England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1990
Director • British • Lives in UK • Born in Sep 1990
Director • American • Lives in England • Born in May 1980
Kobox Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Station Hotel (Newcastle) Limited
Aneil Handa is a mutual person.
Active
CPK Redcliff Limited
Aneil Handa is a mutual person.
Active
Madison Projectco 1 Limited
Aneil Handa is a mutual person.
Active
Redcliff Quarter Management Company Limited
Aneil Handa is a mutual person.
Active
CGD7 Ltd
Aneil Handa is a mutual person.
Active
Hammersmith UK Manco Ltd
Aneil Handa is a mutual person.
Active
Countylife (Brunton) Limited
Aneil Handa is a mutual person.
Active
Dominvs Hammersmith Hotel 9 Limited
Aneil Handa is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£6.53K
Increased by £3.88K (+147%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 13 (-87%)
Total Assets
£81.51K
Decreased by £18.73K (-19%)
Total Liabilities
-£398.22K
Increased by £34.72K (+10%)
Net Assets
-£316.71K
Decreased by £53.45K (+20%)
Debt Ratio (%)
489%
Increased by 125.91% (+35%)
Latest Activity
Registered Address Changed
6 Months Ago on 3 Mar 2025
Voluntary Liquidator Appointed
6 Months Ago on 3 Mar 2025
Pritpal Singh Ahluwalia Resigned
9 Months Ago on 27 Nov 2024
Hilary Rowland Appointed
9 Months Ago on 27 Nov 2024
Subsidiary Accounts Submitted
1 Year Ago on 30 Aug 2024
Confirmation Submitted
1 Year Ago on 22 Aug 2024
Compulsory Strike-Off Discontinued
1 Year 7 Months Ago on 31 Jan 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 23 Jan 2024
Registered Address Changed
1 Year 7 Months Ago on 16 Jan 2024
Mr Preetpal Singh Ahluwalia Details Changed
1 Year 8 Months Ago on 1 Jan 2024
Get Credit Report
Discover Kobox Marylebone Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
Submitted on 10 Mar 2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
Submitted on 10 Mar 2025
Registered office address changed from 115 Baker Street Baker Street 4th Floor United Fitness Brands London W1U 6RT England to C/O Begbies Traynor 31st Floor 40 Bank Street London United Kingdom E14 5NR on 3 March 2025
Submitted on 3 Mar 2025
Appointment of a voluntary liquidator
Submitted on 3 Mar 2025
Resolutions
Submitted on 3 Mar 2025
Statement of affairs
Submitted on 3 Mar 2025
Termination of appointment of Pritpal Singh Ahluwalia as a director on 27 November 2024
Submitted on 27 Nov 2024
Appointment of Hilary Rowland as a director on 27 November 2024
Submitted on 27 Nov 2024
Director's details changed for Mr Preetpal Singh Ahluwalia on 1 January 2024
Submitted on 9 Sep 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Submitted on 30 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year