Background WavePink WaveYellow Wave

B.K.L. INVESTMENTS LIMITED (00930605)

B.K.L. INVESTMENTS LIMITED (00930605) is an active UK company. incorporated on 18 April 1968. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. B.K.L. INVESTMENTS LIMITED has been registered for 57 years. Current directors include BALCOMBE, Andrew David, BALCOMBE, Nicholas Simon, BROWNSON, Jonathan Selwyn.

Company Number
00930605
Status
active
Type
ltd
Incorporated
18 April 1968
Age
57 years
Address
The Copper Room Deva City Office Park, Manchester, M3 7BG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BALCOMBE, Andrew David, BALCOMBE, Nicholas Simon, BROWNSON, Jonathan Selwyn
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.K.L. INVESTMENTS LIMITED

B.K.L. INVESTMENTS LIMITED is an active company incorporated on 18 April 1968 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. B.K.L. INVESTMENTS LIMITED was registered 57 years ago.(SIC: 64999)

Status

active

Active since 57 years ago

Company No

00930605

LTD Company

Age

57 Years

Incorporated 18 April 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

The Copper Room Deva City Office Park Trinity Way Manchester, M3 7BG,

Previous Addresses

The Copper Room Deva Centre Trinity Way Manchester M3 7BG
From: 18 April 1968To: 30 November 2022
Timeline

4 key events • 1968 - 2018

Funding Officers Ownership
Company Founded
Apr 68
Owner Exit
Nov 17
New Owner
Mar 18
Owner Exit
Mar 18
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BROWNSON, Jonathan Selwyn

Active
Deva City Office Park, ManchesterM3 7BG
Secretary
Appointed 06 Mar 2008

BALCOMBE, Andrew David

Active
Deva City Office Park, ManchesterM3 7BG
Born August 1942
Director
Appointed N/A

BALCOMBE, Nicholas Simon

Active
Deva City Office Park, ManchesterM3 7BG
Born June 1948
Director
Appointed 06 Mar 2008

BROWNSON, Jonathan Selwyn

Active
Deva City Office Park, ManchesterM3 7BG
Born May 1962
Director
Appointed 06 Mar 2008

BALCOMBE, Andrew David

Resigned
4 Elm Walk, LondonNW3 7UP
Secretary
Appointed N/A
Resigned 06 Mar 2008

BALCOMBE, Jean Steinberg

Resigned
4 Elm Walk, LondonNW3 7UP
Born November 1944
Director
Appointed N/A
Resigned 06 Mar 2008

Persons with significant control

3

1 Active
2 Ceased

Andrew David Balcombe

Active
Deva City Office Park, ManchesterM3 7BG
Born August 1942

Nature of Control

Significant influence or control
Notified 16 Mar 2018
Fairbairn House, St Peter PortGY1 3LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2017
Ceased 16 Mar 2018

Andrew David Balcombe

Ceased
Deva Centre, ManchesterM3 7BG
Born August 1942

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 July 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 March 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
29 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
11 December 2008
288cChange of Particulars
Legacy
11 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
287Change of Registered Office
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1999
AAAnnual Accounts
Legacy
3 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1998
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
13 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 1993
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1993
AAAnnual Accounts
Legacy
30 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1992
AAAnnual Accounts
Legacy
11 December 1991
363b363b
Accounts With Accounts Type Small
24 December 1990
AAAnnual Accounts
Legacy
24 December 1990
363aAnnual Return
Accounts Amended With Made Up Date
26 March 1990
AAMDAAMD
Accounts With Accounts Type Full
22 March 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Accounts With Accounts Type Small
8 May 1989
AAAnnual Accounts
Legacy
8 December 1988
363363
Accounts With Accounts Type Small
15 February 1988
AAAnnual Accounts
Legacy
15 February 1988
287Change of Registered Office
Legacy
27 November 1987
363363
Legacy
22 October 1987
288288
Accounts With Accounts Type Small
23 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
30 October 1986
AAAnnual Accounts
Legacy
30 October 1986
363363
Incorporation Company
10 April 1968
NEWINCIncorporation