Company NameMoral Box Limited
Company StatusActive
Company Number08642375
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Gordon Macpherson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12c Enterprise Court
Seaham Grange Industrial Estate
Seaham
County Durham
SR7 0PS
Director NameMr Gordon Macpherson Jnr
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHope Street Xchange Moral Box Limited
Hope Street Xchange
Sunderland
SR1 3QD
Secretary NameMr Gordon Macpherson
StatusCurrent
Appointed28 October 2013(2 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressHope Street Xchange Moral Box Limited
Hope Street Xchange
Sunderland
SR1 3QD
Director NameMr John Michael Dunnill
Date of BirthOctober 1981 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed08 October 2015(2 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressHope Street Xchange Moral Box Limited
Hope Street Xchange
Sunderland
SR1 3QD
Director NameMr Gordon Macpherson Snr
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12c Enterprise Court
Seaham Grange Industrial Estate
Seaham
County Durham
SR7 0PS
Secretary NameGordon Macpherson (Snr.)
StatusResigned
Appointed08 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 12c Enterprise Court
Seaham Grange Industrial Estate
Seaham
County Durham
SR7 0PS

Location

Registered AddressHope Street Xchange Moral Box Limited
Hope Street Xchange
Sunderland
SR1 3QD
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Charges

17 November 2017Delivered on: 18 November 2017
Persons entitled: Maven Capital Partners UK LLP as Security Trustee

Classification: A registered charge
Outstanding

Filing History

1 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
26 January 2024Micro company accounts made up to 31 October 2023 (2 pages)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
9 January 2023Micro company accounts made up to 31 October 2022 (2 pages)
30 November 2022Registered office address changed from Hope Street Xchange Hope Street Xchange Sunderland SR1 3QD England to Hope Street Xchange Moral Box Limited Hope Street Xchange Sunderland SR1 3QD on 30 November 2022 (1 page)
30 November 2022Registered office address changed from Floor 1 2 Lighthouse View Spectrum Business Park Seaham County Durham SR7 7PR England to Hope Street Xchange Hope Street Xchange Sunderland SR1 3QD on 30 November 2022 (1 page)
1 April 2022Micro company accounts made up to 31 October 2021 (2 pages)
2 February 2022Director's details changed for Mr Gordon Macpherson on 2 February 2022 (2 pages)
2 February 2022Secretary's details changed for Mr Gordon Macpherson on 2 February 2022 (1 page)
2 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
5 May 2021Micro company accounts made up to 31 October 2020 (2 pages)
1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
17 February 2020Micro company accounts made up to 31 October 2019 (2 pages)
4 February 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
8 January 2020Change of details for Mr John Michael Dunnill as a person with significant control on 19 December 2019 (2 pages)
8 January 2020Cessation of Gordon Macpherson (Snr) as a person with significant control on 20 November 2019 (1 page)
8 January 2020Director's details changed for Mr John Michael Dunnill on 19 December 2019 (2 pages)
22 November 2019Director's details changed for Mr Gordon Macpherson Jnr on 22 November 2019 (2 pages)
22 November 2019Termination of appointment of Gordon Macpherson Snr as a director on 20 November 2019 (1 page)
22 November 2019Change of details for Mr Gordon Macpherson (Jnr) as a person with significant control on 22 November 2019 (2 pages)
7 June 2019Sub-division of shares on 8 May 2019 (4 pages)
7 June 2019Resolutions
  • RES13 ‐ Sub division 08/05/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
7 June 2019Statement of capital following an allotment of shares on 8 May 2019
  • GBP 112.37
(4 pages)
22 May 2019Satisfaction of charge 086423750001 in full (4 pages)
30 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 October 2018 (5 pages)
13 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
8 August 2018Change of details for Mr Gordon Macpherson (Snr) as a person with significant control on 8 August 2018 (2 pages)
8 August 2018Director's details changed for Mr Gordon Macpherson on 8 August 2018 (2 pages)
7 February 2018Total exemption full accounts made up to 31 October 2017 (3 pages)
31 January 2018Registered office address changed from Novus Seaham Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT England to Floor 1 2 Lighthouse View Spectrum Business Park Seaham County Durham SR7 7PR on 31 January 2018 (1 page)
18 November 2017Registration of charge 086423750001, created on 17 November 2017 (24 pages)
18 November 2017Registration of charge 086423750001, created on 17 November 2017 (24 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
16 February 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
16 February 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (8 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (8 pages)
4 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
4 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
11 April 2016Registered office address changed from Unit 12C Enterprise Court Seaham Grange Industrial Estate Seaham County Durham SR7 0PS to Novus Seaham Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT on 11 April 2016 (1 page)
11 April 2016Registered office address changed from Unit 12C Enterprise Court Seaham Grange Industrial Estate Seaham County Durham SR7 0PS to Novus Seaham Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT on 11 April 2016 (1 page)
12 November 2015Director's details changed for Mr Gordon Macpherson Snr on 12 November 2015 (2 pages)
12 November 2015Secretary's details changed for Mr Gordon Macpherson Jnr on 12 November 2015 (1 page)
12 November 2015Secretary's details changed for Mr Gordon Macpherson Jnr on 12 November 2015 (1 page)
12 November 2015Director's details changed for Mr Gordon Macpherson Jnr on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Mr Gordon Macpherson Snr on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Mr Gordon Macpherson Jnr on 12 November 2015 (2 pages)
8 October 2015Appointment of Mr John Michael Dunnill as a director on 8 October 2015 (2 pages)
8 October 2015Appointment of Mr John Michael Dunnill as a director on 8 October 2015 (2 pages)
8 October 2015Appointment of Mr John Michael Dunnill as a director on 8 October 2015 (2 pages)
10 August 2015Director's details changed for Mr Gordon Macpherson Jnr on 5 August 2015 (2 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Director's details changed for Mr Gordon Macpherson Jnr on 5 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Gordon Macpherson Snr on 5 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Gordon Macpherson Snr on 5 August 2015 (2 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Director's details changed for Mr Gordon Macpherson Jnr on 5 August 2015 (2 pages)
10 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Director's details changed for Mr Gordon Macpherson Snr on 5 August 2015 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Register inspection address has been changed to 8 Adelaide Row Seaham County Durham SR7 7EF (1 page)
11 August 2014Register inspection address has been changed to 8 Adelaide Row Seaham County Durham SR7 7EF (1 page)
3 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
3 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 October 2013Appointment of Mr Gordon Macpherson Jnr as a secretary (1 page)
28 October 2013Termination of appointment of Gordon Macpherson (Snr.) as a secretary (1 page)
28 October 2013Appointment of Mr Gordon Macpherson Jnr as a secretary (1 page)
28 October 2013Termination of appointment of Gordon Macpherson (Snr.) as a secretary (1 page)
8 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 August 2013Current accounting period shortened from 31 August 2014 to 31 October 2013 (1 page)
8 August 2013Current accounting period shortened from 31 August 2014 to 31 October 2013 (1 page)