Background WavePink WaveYellow Wave

FALCONLINE LIMITED (03099763)

FALCONLINE LIMITED (03099763) is an active UK company. incorporated on 8 September 1995. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FALCONLINE LIMITED has been registered for 30 years. Current directors include CAUNCE, Andrew John, WALKBOOST LIMITED.

Company Number
03099763
Status
active
Type
ltd
Incorporated
8 September 1995
Age
30 years
Address
Unit 29 Devonshire Road, Manchester, M28 3PT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAUNCE, Andrew John, WALKBOOST LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALCONLINE LIMITED

FALCONLINE LIMITED is an active company incorporated on 8 September 1995 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FALCONLINE LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03099763

LTD Company

Age

30 Years

Incorporated 8 September 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Unit 29 Devonshire Road Worsley Manchester, M28 3PT,

Previous Addresses

Lynstock House Lynstock Way Lostock Bolton BL6 4SA
From: 16 October 2009To: 27 June 2018
Brazennose House Lincoln Square Manchester M2 5BL
From: 8 September 1995To: 16 October 2009
Timeline

6 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Apr 10
Loan Cleared
Jul 13
Loan Secured
May 17
Director Left
Jul 22
Director Joined
Nov 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

CAUNCE, Andrew John

Active
Devonshire Road, ManchesterM28 3PT
Born June 1974
Director
Appointed 01 Nov 2022

WALKBOOST LIMITED

Active
Lynstock Way, BoltonBL6 4SA
Corporate director
Appointed 13 May 2004

BALCOMBE, Paul Lawrence

Resigned
12 Spaniards Park, LondonNW3 7JD
Secretary
Appointed 20 Oct 1995
Resigned 05 Jan 1996

DODGSON, John Antony Paul

Resigned
Lynstock Way, BoltonBL6 4SA
Secretary
Appointed 08 Jul 2013
Resigned 10 Jun 2016

FISHWICK, Craig Bernard

Resigned
Devonshire Road, ManchesterM28 3PT
Secretary
Appointed 10 Jun 2016
Resigned 17 Jun 2022

FISHWICK, Craig Bernard

Resigned
37 Highgate, BoltonBL3 4ST
Secretary
Appointed 13 May 2004
Resigned 08 Jul 2013

RETTER, Michael

Resigned
Flat 4, LondonSW7 4AP
Secretary
Appointed 05 Jan 1996
Resigned 09 Sept 2002

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 08 Sept 1995
Resigned 20 Oct 1995

DWF SECRETARIAL SERVICES LIMITED

Resigned
C/O Dwf Centurion House, ManchesterM3 3AA
Corporate secretary
Appointed 09 Sept 2002
Resigned 13 May 2004

BALCOMBE, Carole Susan

Resigned
4 Meadow Way, ChigwellIG7 6LP
Born June 1942
Director
Appointed 20 Oct 1995
Resigned 05 Jan 1996

BALCOMBE, Paul Lawrence

Resigned
12 Spaniards Park, LondonNW3 7JD
Born August 1941
Director
Appointed 20 Oct 1995
Resigned 31 Mar 1998

DEAKIN, Karen Elizabeth

Resigned
34 Cornwall Gardens, LondonSW7 4AP
Born June 1960
Director
Appointed 05 Jan 1996
Resigned 06 Apr 1999

FISHWICK, Craig Bernard

Resigned
Lynstock Way, BoltonBL6 4SA
Born December 1974
Director
Appointed 01 Apr 2010
Resigned 17 Jun 2022

GERARD, William Wilson

Resigned
34 Christchurch Road, WinchesterSO23 9SS
Born August 1933
Director
Appointed 05 Jan 1996
Resigned 09 Sept 2002

PATEL, Anwer Ibrahim Issa Ismail

Resigned
4 Breckland Drive, BoltonBL1 5BQ
Born October 1954
Director
Appointed 09 Sept 2002
Resigned 13 May 2004

PATEL, Jayantibhai Chimanbhai

Resigned
Quarry Hangers, BletchingleyRH1 4QZ
Born December 1945
Director
Appointed 09 Sept 2002
Resigned 13 May 2004

PATEL, Kirit Chimanbhai

Resigned
Quarry Hangers, BletchingleyRH1 4QZ
Born December 1949
Director
Appointed 09 Sept 2002
Resigned 13 May 2004

PATEL, Yakub Ibrahim

Resigned
11 Northwold Drive, BoltonBL1 5BH
Born August 1953
Director
Appointed 09 Sept 2002
Resigned 13 May 2004

RETTER, Michael

Resigned
Flat 4, LondonSW7 4AP
Born January 1946
Director
Appointed 05 Jan 1996
Resigned 29 Oct 2003

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 08 Sept 1995
Resigned 20 Oct 1995

Persons with significant control

1

Lynstock Way, BoltonBL6 4SA

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

120

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Dormant
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Corporate Director Company With Change Date
14 April 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Auditors Resignation Company
18 December 2009
AUDAUD
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 February 2009
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 May 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Resolution
23 August 2004
RESOLUTIONSResolutions
Legacy
20 August 2004
403aParticulars of Charge Subject to s859A
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
287Change of Registered Office
Auditors Resignation Company
23 September 2002
AUDAUD
Legacy
18 September 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
21 August 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1999
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
287Change of Registered Office
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Legacy
4 February 1997
287Change of Registered Office
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
7 December 1996
395Particulars of Mortgage or Charge
Legacy
2 October 1996
363sAnnual Return (shuttle)
Legacy
19 February 1996
225(1)225(1)
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
15 January 1996
395Particulars of Mortgage or Charge
Auditors Resignation Company
15 January 1996
AUDAUD
Legacy
15 January 1996
288288
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Resolution
12 January 1996
RESOLUTIONSResolutions
Resolution
14 December 1995
RESOLUTIONSResolutions
Resolution
14 December 1995
RESOLUTIONSResolutions
Legacy
14 November 1995
224224
Legacy
14 November 1995
88(2)R88(2)R
Legacy
14 November 1995
287Change of Registered Office
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Incorporation Company
8 September 1995
NEWINCIncorporation