Background WavePink WaveYellow Wave

BALCOMBES LIMITED (02007731)

BALCOMBES LIMITED (02007731) is an active UK company. incorporated on 8 April 1986. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BALCOMBES LIMITED has been registered for 39 years. Current directors include BALCOMBE, Carolyn, BALCOMBE, Nicholas Simon.

Company Number
02007731
Status
active
Type
ltd
Incorporated
8 April 1986
Age
39 years
Address
The Copper Room Deva City Office Park, Manchester, M3 7BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BALCOMBE, Carolyn, BALCOMBE, Nicholas Simon
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALCOMBES LIMITED

BALCOMBES LIMITED is an active company incorporated on 8 April 1986 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BALCOMBES LIMITED was registered 39 years ago.(SIC: 70229)

Status

active

Active since 39 years ago

Company No

02007731

LTD Company

Age

39 Years

Incorporated 8 April 1986

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 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: 8 April 1986To: 6 June 2023
Timeline

3 key events • 2017 - 2018

Funding Officers Ownership
New Owner
Jun 17
Director Joined
Sept 18
Director Left
Sept 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BALCOMBE, Nicholas Simon

Active
Deva City Office Park, ManchesterM3 7BG
Secretary
Appointed 03 Mar 1995

BALCOMBE, Carolyn

Active
Deva City Office Park, ManchesterM3 7BG
Born August 1959
Director
Appointed 01 Sept 2018

BALCOMBE, Nicholas Simon

Active
Deva City Office Park, ManchesterM3 7BG
Born June 1948
Director
Appointed 03 Mar 1995

BALCOMBE, Gillian

Resigned
103 Fellows Road, LondonNW3 3JS
Secretary
Appointed N/A
Resigned 16 Jun 1994

CONROY, Julia

Resigned
12 Darwin Court, LondonE13 8RB
Secretary
Appointed N/A
Resigned 03 Mar 1995

BALCOMBE, Ian Sidney

Resigned
21 The Marlowes, LondonNW8 6NB
Born March 1959
Director
Appointed 11 Aug 1994
Resigned 03 Mar 1995

BALCOMBE, Jeremy Simon

Resigned
Deacon Close, AltrinchamWA14 3ND
Born May 1975
Director
Appointed 01 May 2009
Resigned 01 Sept 2018

BALCOMBE, Samuel

Resigned
103 Fellows Road, LondonNW3 3JS
Born December 1945
Director
Appointed N/A
Resigned 16 Jun 1994

BALCOMBE, Sidney Isaac

Resigned
24 Rockways, BarnetEN5 3JJ
Born January 1953
Director
Appointed N/A
Resigned 16 Jun 1994

CAPLAN, Brian Dennis

Resigned
Snowberry, GlasgowG76 9BY
Born March 1953
Director
Appointed 03 Mar 1995
Resigned 30 May 2009

TUHEY, James Derek

Resigned
111 Cranleigh Drive, SwanleyBR8 8NZ
Born January 1954
Director
Appointed N/A
Resigned 03 Mar 1995

Persons with significant control

1

Mr Nicholas Simon Balcombe

Active
Deva City Office Park, ManchesterM3 7BG
Born June 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2007
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2002
AAAnnual Accounts
Legacy
17 December 2002
287Change of Registered Office
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2002
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 1999
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 November 1998
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 1997
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 1996
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Legacy
13 April 1995
287Change of Registered Office
Legacy
13 April 1995
225(1)225(1)
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Legacy
5 October 1994
288288
Accounts With Accounts Type Dormant
5 October 1994
AAAnnual Accounts
Legacy
8 September 1994
363x363x
Accounts With Accounts Type Dormant
12 August 1993
AAAnnual Accounts
Legacy
11 August 1993
363x363x
Legacy
22 June 1992
363x363x
Accounts With Accounts Type Dormant
31 May 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 July 1991
AAAnnual Accounts
Legacy
8 July 1991
363x363x
Accounts With Accounts Type Dormant
5 December 1990
AAAnnual Accounts
Legacy
5 December 1990
363363
Legacy
15 January 1990
363363
Accounts With Accounts Type Full
15 January 1990
AAAnnual Accounts
Resolution
15 January 1990
RESOLUTIONSResolutions
Legacy
14 December 1988
287Change of Registered Office
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
14 December 1988
363363
Auditors Resignation Company
11 November 1988
AUDAUD
Legacy
13 June 1988
288288
Legacy
26 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 June 1986
224224