Background WavePink WaveYellow Wave

UNIVERSAL CONTRACT BALANCING LIMITED (07959064)

UNIVERSAL CONTRACT BALANCING LIMITED (07959064) is an active UK company. incorporated on 21 February 2012. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). UNIVERSAL CONTRACT BALANCING LIMITED has been registered for 14 years. Current directors include REED, Julian Paul, VERMEERSCH, Bert.

Company Number
07959064
Status
active
Type
ltd
Incorporated
21 February 2012
Age
14 years
Address
Unit 15 Warmley Business Park Crown Way, Bristol, BS30 8FR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
REED, Julian Paul, VERMEERSCH, Bert
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSAL CONTRACT BALANCING LIMITED

UNIVERSAL CONTRACT BALANCING LIMITED is an active company incorporated on 21 February 2012 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). UNIVERSAL CONTRACT BALANCING LIMITED was registered 14 years ago.(SIC: 32990)

Status

active

Active since 14 years ago

Company No

07959064

LTD Company

Age

14 Years

Incorporated 21 February 2012

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026

Previous Company Names

ROVERTH BALANCING LTD
From: 21 February 2012To: 24 February 2012
Contact
Address

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

Previous Addresses

12 Douglas Road Industrial Park, Douglas Road Kingswood Bristol BS15 8PD
From: 19 August 2014To: 22 June 2020
29 Stanton Avenue Belper Derbyshire DE56 1EE
From: 21 February 2012To: 19 August 2014
Timeline

23 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Loan Secured
May 14
Funding Round
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
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Dec 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

REED, Julian Paul

Active
Crown Way, BristolBS30 8FR
Born March 1971
Director
Appointed 01 Jun 2025

VERMEERSCH, Bert

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

DE FREEST, Nico Johan Georges

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

FOWLER, Paul William

Resigned
Crown Way, BristolBS30 8FR
Born November 1979
Director
Appointed 19 Sept 2024
Resigned 09 Dec 2025

FOWLER, Stephen

Resigned
Crown Way, BristolBS30 8FR
Born November 1970
Director
Appointed 21 Feb 2012
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
Douglas Road Industrial Park, Douglas Road, BristolBS15 8PD
Born May 1970
Director
Appointed 21 Oct 2015
Resigned 29 Mar 2019

PAYNE, David John

Resigned
Douglas Road Industrial Park, 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

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

57

Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
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 Director Company With Name Date
19 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
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 Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
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
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
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
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 November 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Capital Allotment Shares
22 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
28 February 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 February 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 February 2012
NEWINCIncorporation