Background WavePink WaveYellow Wave

MACCOMBE LIMITED (02961489)

MACCOMBE LIMITED (02961489) is an active UK company. incorporated on 23 August 1994. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. MACCOMBE LIMITED has been registered for 31 years. Current directors include GUINNESS, Erskine Stuart Richard, The Honourable, GUINNESS, Louise Mary Elizabeth.

Company Number
02961489
Status
active
Type
ltd
Incorporated
23 August 1994
Age
31 years
Address
Third Floor, London, EC4M 7AN
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
GUINNESS, Erskine Stuart Richard, The Honourable, GUINNESS, Louise Mary Elizabeth
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACCOMBE LIMITED

MACCOMBE LIMITED is an active company incorporated on 23 August 1994 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. MACCOMBE LIMITED was registered 31 years ago.(SIC: 64991)

Status

active

Active since 31 years ago

Company No

02961489

LTD Company

Age

31 Years

Incorporated 23 August 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 29 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

TEMPLECO 247 LIMITED
From: 23 August 1994To: 10 April 1995
Contact
Address

Third Floor 20 Old Bailey London, EC4M 7AN,

Previous Addresses

16 Old Bailey London EC4M 7EG
From: 23 August 1994To: 7 August 2018
Timeline

2 key events • 1994 - 2017

Funding Officers Ownership
Company Founded
Aug 94
New Owner
Jun 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GUINNESS, Erskine Stuart Richard, The Honourable

Active
Fosbury Manor, MarlboroughSN8 3NJ
Born January 1953
Director
Appointed 26 May 1995

GUINNESS, Louise Mary Elizabeth

Active
Fosbury Manor, MarlboroughSN8 3NJ
Born December 1959
Director
Appointed 31 Mar 1995

TAYLOR, Timothy John

Resigned
Old Bailey, LondonEC4M 7EG
Secretary
Appointed 23 Aug 1994
Resigned 16 Feb 2017

DURRANCE, Philip Walter

Resigned
34 Hamilton Gardens, LondonNW8 9PU
Born June 1941
Nominee director
Appointed 23 Aug 1994
Resigned 31 Mar 1995

TAYLOR, Timothy John

Resigned
13 Dagden Road, GuildfordGU4 8DD
Born March 1961
Nominee director
Appointed 23 Aug 1994
Resigned 31 Mar 1995

Persons with significant control

1

The Honourable Erskine Stuart Richard Guinness

Active
Fosbury, MarlboroughSN8 3NJ
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
29 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 February 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Secretary Company With Change Date
16 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2008
AAAnnual Accounts
Legacy
24 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Legacy
18 September 2006
288cChange of Particulars
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2005
AAAnnual Accounts
Legacy
15 September 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 June 2004
AAAnnual Accounts
Resolution
24 December 2003
RESOLUTIONSResolutions
Resolution
24 December 2003
RESOLUTIONSResolutions
Resolution
24 December 2003
RESOLUTIONSResolutions
Legacy
12 September 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2003
AAAnnual Accounts
Legacy
4 September 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 July 2002
AAAnnual Accounts
Legacy
29 August 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2001
AAAnnual Accounts
Legacy
5 January 2001
287Change of Registered Office
Legacy
21 August 2000
363aAnnual Return
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
7 September 1999
363aAnnual Return
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
26 July 1999
288cChange of Particulars
Legacy
20 October 1998
363aAnnual Return
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
25 February 1998
403aParticulars of Charge Subject to s859A
Legacy
3 September 1997
363aAnnual Return
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
12 September 1996
363aAnnual Return
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
12 March 1996
363aAnnual Return
Legacy
11 September 1995
88(3)88(3)
Legacy
11 September 1995
88(2)O88(2)O
Legacy
7 September 1995
363x363x
Legacy
11 August 1995
88(2)P88(2)P
Legacy
9 August 1995
288288
Resolution
9 August 1995
RESOLUTIONSResolutions
Legacy
13 June 1995
395Particulars of Mortgage or Charge
Legacy
2 May 1995
224224
Memorandum Articles
12 April 1995
MEM/ARTSMEM/ARTS
Legacy
12 April 1995
123Notice of Increase in Nominal Capital
Resolution
12 April 1995
RESOLUTIONSResolutions
Resolution
12 April 1995
RESOLUTIONSResolutions
Legacy
12 April 1995
288288
Legacy
12 April 1995
288288
Legacy
12 April 1995
288288
Memorandum Articles
9 April 1995
MEM/ARTSMEM/ARTS
Legacy
9 April 1995
123Notice of Increase in Nominal Capital
Resolution
9 April 1995
RESOLUTIONSResolutions
Resolution
9 April 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 April 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 August 1994
NEWINCIncorporation