Background WavePink WaveYellow Wave

COMBINED UTILITIES LIMITED (03637499)

COMBINED UTILITIES LIMITED (03637499) is an active UK company. incorporated on 24 September 1998. with registered office in Handforth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. COMBINED UTILITIES LIMITED has been registered for 27 years. Current directors include ELDER, John Alexander.

Company Number
03637499
Status
active
Type
ltd
Incorporated
24 September 1998
Age
27 years
Address
Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, SK9 3FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ELDER, John Alexander
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMBINED UTILITIES LIMITED

COMBINED UTILITIES LIMITED is an active company incorporated on 24 September 1998 with the registered office located in Handforth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. COMBINED UTILITIES LIMITED was registered 27 years ago.(SIC: 74909)

Status

active

Active since 27 years ago

Company No

03637499

LTD Company

Age

27 Years

Incorporated 24 September 1998

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 3m left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 2 April 2026 (Just now)
Period: 30 September 2024 - 29 September 2025(13 months)
Type: Small Company

Next Due

Due by 29 June 2027
Period: 30 September 2025 - 29 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Deanway Tech 2, Suite G First Floor, Wilmslow Road Wilmslow Road Handforth, SK9 3FB,

Previous Addresses

Deanway Tech 2 Wilmslow Road Handforth Wilmslow SK9 3FB England
From: 16 July 2024To: 16 July 2024
Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3nd England
From: 14 April 2021To: 16 July 2024
3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England
From: 18 July 2018To: 14 April 2021
C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR
From: 13 March 2015To: 18 July 2018
C/O Rba Accountancy Limited 8 Victoria Road Bridlington North Humberside YO15 2BW
From: 9 July 2012To: 13 March 2015
Kingfisher Court Plaxton Bridge Road Woodmansey Nr Beverley East Yorkshire HU17 0RT
From: 19 October 2009To: 9 July 2012
Sigma House Beverley Business Park Oldbreck Road Beverley East Yorkshire HU17 0JS
From: 24 September 1998To: 19 October 2009
Timeline

9 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Sept 13
Director Left
Mar 14
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Nov 24
Director Left
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

ELDER, John Alexander

Active
First Floor, Wilmslow Road, HandforthSK9 3FB
Born February 1967
Director
Appointed 01 Oct 2021

COHEN, David Geoffrey

Resigned
Whatcroft Hall, WhatcroftCW9 7SQ
Secretary
Appointed 03 Dec 1998
Resigned 09 Jun 2004

VANSTONE, Stephen Paul

Resigned
58 Dunstall Road, HalesowenB63 1BE
Secretary
Appointed 10 Jun 2004
Resigned 21 Mar 2023

COUNTRYWIDE COMPANY SECRETARIES LTD

Resigned
386-388 Palatine Road, ManchesterM22 4FZ
Corporate nominee secretary
Appointed 24 Sept 1998
Resigned 24 Sept 1998

BIRD, Mark Alexander

Resigned
First Floor, Wilmslow Road, HandforthSK9 3FB
Born May 1970
Director
Appointed 01 Oct 2021
Resigned 31 Jul 2025

DARLASTON, Clive James Mowbray

Resigned
First Floor, Wilmslow Road, HandforthSK9 3FB
Born October 1956
Director
Appointed 16 Nov 2021
Resigned 26 Nov 2024

ELDER, Cheryl

Resigned
The Village, MacclesfieldSK10 4DG
Born November 1973
Director
Appointed 16 Oct 2012
Resigned 01 Oct 2021

HOLT, Michael Christopher

Resigned
69 Watling Street, GrendonCV9 2PQ
Born July 1971
Director
Appointed 24 Sept 1998
Resigned 16 Oct 2012

COUNTRYWIDE COMPANY DIRECTORS LTD

Resigned
386-388 Palatine Road, ManchesterM22 4FZ
Corporate nominee director
Appointed 24 Sept 1998
Resigned 24 Sept 1998

Persons with significant control

1

Coventry Innovation Village, CoventryCV1 2TL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Small
2 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
20 October 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
19 October 2021
RESOLUTIONSResolutions
Memorandum Articles
19 October 2021
MAMA
Capital Variation Of Rights Attached To Shares
14 October 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Memorandum Articles
8 December 2020
MAMA
Resolution
28 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 October 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2017
AAAnnual Accounts
Accounts With Accounts Type Small
15 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 April 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
1 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 February 2015
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Small
22 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 July 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Small
11 July 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Small
29 November 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Small
23 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
287Change of Registered Office
Accounts With Accounts Type Small
25 November 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 March 2004
AAAnnual Accounts
Legacy
10 January 2004
288cChange of Particulars
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2003
AAAnnual Accounts
Legacy
4 May 2003
288cChange of Particulars
Legacy
4 May 2003
288cChange of Particulars
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2000
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Legacy
26 May 1999
287Change of Registered Office
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
22 December 1998
287Change of Registered Office
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
225Change of Accounting Reference Date
Legacy
18 December 1998
88(2)R88(2)R
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Incorporation Company
24 September 1998
NEWINCIncorporation