Background WavePink WaveYellow Wave

SIDNEY BALCOMBE & CO LIMITED (03007386)

SIDNEY BALCOMBE & CO LIMITED (03007386) is a dissolved UK company. incorporated on 9 January 1995. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SIDNEY BALCOMBE & CO LIMITED has been registered for 31 years. Current directors include BALCOMBE, Carolyn, BALCOMBE, Nicholas Simon.

Company Number
03007386
Status
dissolved
Type
ltd
Incorporated
9 January 1995
Age
31 years
Address
The Copper Room Deva City Office Park, Manchester, M3 7BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BALCOMBE, Carolyn, BALCOMBE, Nicholas Simon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIDNEY BALCOMBE & CO LIMITED

SIDNEY BALCOMBE & CO LIMITED is an dissolved company incorporated on 9 January 1995 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SIDNEY BALCOMBE & CO LIMITED was registered 31 years ago.(SIC: 74990)

Status

dissolved

Active since 31 years ago

Company No

03007386

LTD Company

Age

31 Years

Incorporated 9 January 1995

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 10 February 2025 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by N/A

Previous Company Names

SUBHOST LIMITED
From: 9 January 1995To: 15 June 1995
Contact
Address

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

Previous Addresses

The Copper Room Trinity Way Salford M3 7BG England
From: 2 December 2019To: 3 December 2019
The Copper Room Deva Centre Trinity Way Manchester M3 7BG
From: 9 January 1995To: 2 December 2019
Timeline

3 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Oct 19
Director Left
Oct 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BALCOMBE, Nicholas Simon

Active
Deva City Office Park, ManchesterM3 7BG
Secretary
Appointed 08 Mar 1995

BALCOMBE, Carolyn

Active
Deva City Office Park, ManchesterM3 7BG
Born August 1959
Director
Appointed 24 Oct 2019

BALCOMBE, Nicholas Simon

Active
Deva City Office Park, ManchesterM3 7BG
Born June 1948
Director
Appointed 08 Mar 1995

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 09 Jan 1995
Resigned 08 Mar 1995

BALCOMBE, Jeremy Simon

Resigned
Deacon Close, BowdonWA14 3ND
Born May 1975
Director
Appointed 01 May 2009
Resigned 24 Oct 2019

CAPLAN, Brian Dennis

Resigned
Snowberry, GlasgowG76 9BY
Born March 1953
Director
Appointed 08 Mar 1995
Resigned 30 May 2009

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 09 Jan 1995
Resigned 08 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

82

Gazette Dissolved Voluntary
31 March 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
13 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 January 2026
DS01DS01
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
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
4 March 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2004
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2002
AAAnnual Accounts
Legacy
17 December 2002
287Change of Registered Office
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 1995
224224
Legacy
15 March 1995
288288
Legacy
14 March 1995
287Change of Registered Office
Memorandum Articles
10 March 1995
MEM/ARTSMEM/ARTS
Resolution
10 March 1995
RESOLUTIONSResolutions
Incorporation Company
9 January 1995
NEWINCIncorporation