Background WavePink WaveYellow Wave

UNIVERSAL BALANCING LIMITED (03633918)

UNIVERSAL BALANCING LIMITED (03633918) is an active UK company. incorporated on 17 September 1998. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (28290). UNIVERSAL BALANCING LIMITED has been registered for 27 years. Current directors include REED, Julian Paul, VERMEERSCH, Bert.

Company Number
03633918
Status
active
Type
ltd
Incorporated
17 September 1998
Age
27 years
Address
Unit 15 Warmley Business Park Crown Way, Bristol, BS30 8FR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
Directors
REED, Julian Paul, VERMEERSCH, Bert
SIC Codes
28290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL BALANCING LIMITED

UNIVERSAL BALANCING LIMITED is an active company incorporated on 17 September 1998 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290). UNIVERSAL BALANCING LIMITED was registered 27 years ago.(SIC: 28290)

Status

active

Active since 27 years ago

Company No

03633918

LTD Company

Age

27 Years

Incorporated 17 September 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Unit 15 Warmley Business Park Crown Way Warmley Bristol, BS30 8FR,

Previous Addresses

12 Douglas Road Kingswood Bristol BS15 8PD
From: 17 September 1998To: 22 June 2020
Timeline

26 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Director Left
Jun 12
Director Joined
Sept 13
Loan Cleared
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Cleared
Jun 16
Loan Secured
Aug 16
Director Joined
Jun 17
Director Left
Mar 19
Director Left
May 19
Loan Secured
May 20
Director Joined
Apr 21
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Dec 22
Director Joined
Feb 23
Director Left
Feb 23
Loan Secured
Mar 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Loan Cleared
Sept 24
Director Left
Jun 25
Director Left
Dec 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

REED, Julian Paul

Active
Crown Way, BristolBS30 8FR
Born March 1971
Director
Appointed 01 Sept 2013

VERMEERSCH, Bert

Active
Crown Way, BristolBS30 8FR
Born May 1967
Director
Appointed 21 Oct 2015

FOWLER, Paul William

Resigned
Crown Way, BristolBS30 8FR
Secretary
Appointed 19 Sept 2024
Resigned 09 Dec 2025

FOWLER, Stephen Roy

Resigned
Crown Way, BristolBS30 8FR
Secretary
Appointed 17 Sept 1998
Resigned 19 Sept 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Sept 1998
Resigned 17 Sept 1998

BRICKELL, David Allan William

Resigned
47 Riverside Park, BristolBS35 4PN
Born April 1954
Director
Appointed 17 Sept 1998
Resigned 18 May 2007

BRICKELL, Kathleen Alice

Resigned
47 Riverside Park, BristolBS35 4PN
Born October 1955
Director
Appointed 06 Apr 2001
Resigned 18 May 2007

DE FREEST, Nico Johan Georges

Resigned
Crown Way, BristolBS30 8FR
Born January 1966
Director
Appointed 13 Feb 2023
Resigned 19 Sept 2024

ELLIOT, Gary Robin

Resigned
Waterloo Cottage, CambridgeGL2 7AL
Born May 1967
Director
Appointed 11 Mar 2004
Resigned 22 Aug 2006

FOWLER, Daniella

Resigned
12 Douglas Road, BristolBS15 8PD
Born June 1973
Director
Appointed 06 Apr 2001
Resigned 01 Jan 2012

FOWLER, Paul William

Resigned
Crown Way, BristolBS30 8FR
Born November 1979
Director
Appointed 23 Apr 2021
Resigned 09 Dec 2025

FOWLER, Stephen Roy

Resigned
Crown Way, BristolBS30 8FR
Born November 1970
Director
Appointed 17 Sept 1998
Resigned 19 Sept 2024

KRUEGER, Uwe

Resigned
Shelby Parkway, Shelby Township48315
Born August 1965
Director
Appointed 19 Sept 2024
Resigned 01 Jun 2025

LAWRENCE, Jon Douglas

Resigned
12 Douglas Road, BristolBS15 8PD
Born May 1970
Director
Appointed 21 Oct 2015
Resigned 29 Mar 2019

PAYNE, David John

Resigned
12 Douglas Road, BristolBS15 8PD
Born August 1980
Director
Appointed 22 May 2017
Resigned 14 May 2019

VAN DE WALLE, Ward

Resigned
Crown Way, BristolBS30 8FR
Born July 1974
Director
Appointed 21 Oct 2015
Resigned 13 Feb 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Sept 1998
Resigned 17 Sept 1998

Persons with significant control

1

Douglas Road Industrial Park, Douglas Road, BristolBS15 8PD

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

124

Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 September 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Resolution
11 May 2020
RESOLUTIONSResolutions
Memorandum Articles
11 May 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
4 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Mortgage Satisfy Charge Full
21 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 July 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Gazette Notice Compulsory
20 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Resolution
7 February 2011
RESOLUTIONSResolutions
Legacy
4 February 2011
MG04MG04
Legacy
4 February 2011
MG02MG02
Legacy
4 February 2011
MG02MG02
Legacy
4 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2009
AAAnnual Accounts
Legacy
13 January 2009
169169
Resolution
16 December 2008
RESOLUTIONSResolutions
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 August 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Accounts Amended With Made Up Date
21 August 2007
AAMDAAMD
Accounts With Accounts Type Dormant
24 July 2007
AAAnnual Accounts
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Resolution
4 June 2007
RESOLUTIONSResolutions
Legacy
19 October 2006
363sAnnual Return (shuttle)
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 April 2006
AAAnnual Accounts
Legacy
6 October 2005
395Particulars of Mortgage or Charge
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2005
AAAnnual Accounts
Legacy
20 May 2005
395Particulars of Mortgage or Charge
Legacy
7 October 2004
363sAnnual Return (shuttle)
Resolution
6 September 2004
RESOLUTIONSResolutions
Legacy
15 May 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
17 March 2004
287Change of Registered Office
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
26 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2002
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
29 June 2001
395Particulars of Mortgage or Charge
Legacy
11 May 2001
403aParticulars of Charge Subject to s859A
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
28 February 2001
395Particulars of Mortgage or Charge
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
13 April 1999
288cChange of Particulars
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
3 October 1998
395Particulars of Mortgage or Charge
Incorporation Company
17 September 1998
NEWINCIncorporation