Background WavePink WaveYellow Wave

DOWNHALE LTD (07088688)

DOWNHALE LTD (07088688) is an active UK company. incorporated on 27 November 2009. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DOWNHALE LTD has been registered for 16 years. Current directors include OLSBERG, David.

Company Number
07088688
Status
active
Type
ltd
Incorporated
27 November 2009
Age
16 years
Address
5 Park Hill, Manchester, M25 0FX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
OLSBERG, David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNHALE LTD

DOWNHALE LTD is an active company incorporated on 27 November 2009 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DOWNHALE LTD was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

07088688

LTD Company

Age

16 Years

Incorporated 27 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

5 Park Hill Bury Old Road Manchester, M25 0FX,

Previous Addresses

2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL
From: 14 November 2013To: 27 November 2023
86 Princess Street Manchester M1 6NP United Kingdom
From: 9 December 2009To: 14 November 2013
39a Leicester Road Salford Manchester M7 4AS United Kingdom
From: 27 November 2009To: 9 December 2009
Timeline

11 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Dec 09
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

OLSBERG, David

Active
Park Hill, ManchesterM25 0FX
Born June 1958
Director
Appointed 01 Nov 2025

HALPERN, Rosalyn

Resigned
Waterpark Road, SalfordM7 4FT
Born July 1966
Director
Appointed 15 Sept 2010
Resigned 01 Nov 2025

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 27 Nov 2009
Resigned 09 Dec 2009

KLEIN, Gella Braina

Resigned
Brantwood Road, SalfordM7 4EN
Born August 1956
Director
Appointed 15 Sept 2010
Resigned 01 Nov 2025

LEWIN, Vivienne Chaya

Resigned
Princes Park Avenue, LondonNW11 0JT
Born January 1954
Director
Appointed 15 Sept 2010
Resigned 01 Nov 2025

OLSBERG, Hilary Phyllis

Resigned
Stanley Road, SalfordM7 4WR
Born October 1958
Director
Appointed 15 Sept 2010
Resigned 01 Nov 2025
Fundings
Financials
Latest Activities

Filing History

52

Second Filing Of Director Termination With Name
16 January 2026
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
16 January 2026
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
16 January 2026
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
16 January 2026
RP04TM01RP04TM01
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
7 January 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Gazette Notice Compulsary
31 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Incorporation Company
27 November 2009
NEWINCIncorporation