BABBACOMBE COMPUTERS LIMITED

Register to unlock more data on OkredoRegister

BABBACOMBE COMPUTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02293884

Incorporation date

07/09/1988

Size

Micro Entity

Contacts

Registered address

Registered address

2 Vicar Park Drive, Halifax HX2 0NNCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1988)
dot icon13/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon22/10/2025
Micro company accounts made up to 2025-01-31
dot icon20/05/2025
Micro company accounts made up to 2024-01-31
dot icon10/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon03/02/2024
Director's details changed for Mr Trevor Hedley Prinn on 2023-02-14
dot icon03/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon10/10/2023
Micro company accounts made up to 2023-01-31
dot icon09/02/2023
Registered office address changed from 24/26 Valley Avenue Halifax HX3 8UD England to 2 Vicar Park Drive Halifax HX2 0NN on 2023-02-09
dot icon09/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon09/02/2023
Change of details for Mr Trevor Hedley Prinn as a person with significant control on 2023-01-09
dot icon26/01/2023
Micro company accounts made up to 2022-01-31
dot icon18/03/2022
Amended total exemption full accounts made up to 2021-01-31
dot icon07/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon31/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon01/02/2021
Registered office address changed from 2 Queenswood Drive Leeds LS6 3EB to 24/26 Valley Avenue Halifax HX3 8UD on 2021-02-01
dot icon18/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon27/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/06/2014
Registered office address changed from 191 Stainbeck Lane Leeds LS7 2PS on 2014-06-18
dot icon09/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon09/02/2014
Director's details changed for Mr Trevor Hedley Prinn on 2012-06-29
dot icon03/01/2014
Total exemption small company accounts made up to 2013-01-31
dot icon25/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon25/02/2013
Termination of appointment of Margaret Prinn as a secretary
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/07/2012
Registered office address changed from 17 Boothroyd Drive Leeds West Yorkshire LS6 2SL on 2012-07-02
dot icon16/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon01/02/2010
Director's details changed for Mr Trevor Hedley Prinn on 2009-10-01
dot icon11/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/02/2009
Return made up to 31/01/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon05/02/2008
Return made up to 31/01/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon06/02/2007
Return made up to 31/01/07; full list of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon06/02/2006
Return made up to 31/01/06; full list of members
dot icon24/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon16/02/2005
Return made up to 31/01/05; full list of members
dot icon17/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon13/02/2004
Return made up to 31/01/04; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-01-31
dot icon05/03/2003
Secretary resigned
dot icon05/03/2003
New secretary appointed
dot icon05/03/2003
Return made up to 31/01/03; full list of members
dot icon15/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon12/02/2002
Return made up to 31/01/02; full list of members
dot icon28/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon13/02/2001
Return made up to 31/01/01; full list of members
dot icon26/07/2000
Accounts for a small company made up to 2000-01-31
dot icon13/07/2000
Director's particulars changed
dot icon13/07/2000
Registered office changed on 13/07/00 from: 397 meanwood road leeds LS7 2LL
dot icon11/02/2000
Return made up to 31/01/00; full list of members
dot icon25/10/1999
Accounts for a small company made up to 1999-01-31
dot icon08/03/1999
Return made up to 31/01/99; full list of members
dot icon09/10/1998
Accounts for a small company made up to 1998-01-31
dot icon06/03/1998
Return made up to 31/01/98; no change of members
dot icon04/12/1997
Accounts for a small company made up to 1997-01-31
dot icon27/02/1997
Return made up to 31/01/97; no change of members
dot icon03/09/1996
Accounts for a small company made up to 1996-01-31
dot icon22/02/1996
Return made up to 31/01/96; full list of members
dot icon19/07/1995
Accounts for a small company made up to 1995-01-31
dot icon05/02/1995
Return made up to 31/01/95; no change of members
dot icon19/08/1994
Accounts for a small company made up to 1994-01-31
dot icon08/03/1994
Return made up to 31/01/94; no change of members
dot icon19/05/1993
Accounts for a small company made up to 1993-01-31
dot icon23/03/1993
Return made up to 31/01/93; full list of members
dot icon28/07/1992
Accounts for a small company made up to 1992-01-31
dot icon11/05/1992
Return made up to 31/01/92; no change of members
dot icon01/08/1991
Secretary's particulars changed
dot icon01/08/1991
Secretary's particulars changed;director's particulars changed
dot icon03/07/1991
Registered office changed on 03/07/91 from: flat 3 43 cardigan road leeds LS6 1DW
dot icon02/07/1991
Return made up to 31/01/91; no change of members
dot icon11/03/1991
Accounts for a small company made up to 1991-01-31
dot icon25/04/1990
Accounts for a small company made up to 1990-01-31
dot icon25/04/1990
Return made up to 31/01/90; full list of members
dot icon08/03/1990
Secretary resigned;new secretary appointed
dot icon17/02/1989
Resolutions
dot icon17/02/1989
Secretary resigned;director resigned
dot icon01/02/1989
Wd 13/01/89 ad 18/01/89--------- £ si 98@1=98 £ ic 2/100
dot icon30/01/1989
Registered office changed on 30/01/89 from: 9 york place leeds LS1 2DS
dot icon30/01/1989
Accounting reference date notified as 31/01
dot icon20/01/1989
Registered office changed on 20/01/89 from: 118 baker street london W1M 1LB
dot icon24/10/1988
Registered office changed on 24/10/88 from: classic house 174-180 old street london EC1V 9BP
dot icon07/09/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.32K
-
0.00
7.80K
-
2022
1
436.00
-
0.00
-
-
2023
1
699.00
-
0.00
-
-
2023
1
699.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

699.00 £Ascended60.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prinn, Margaret Anne
Secretary
11/02/2003 - 30/01/2013
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BABBACOMBE COMPUTERS LIMITED

BABBACOMBE COMPUTERS LIMITED is an(a) Active company incorporated on 07/09/1988 with the registered office located at 2 Vicar Park Drive, Halifax HX2 0NN. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BABBACOMBE COMPUTERS LIMITED?

toggle

BABBACOMBE COMPUTERS LIMITED is currently Active. It was registered on 07/09/1988 .

Where is BABBACOMBE COMPUTERS LIMITED located?

toggle

BABBACOMBE COMPUTERS LIMITED is registered at 2 Vicar Park Drive, Halifax HX2 0NN.

What does BABBACOMBE COMPUTERS LIMITED do?

toggle

BABBACOMBE COMPUTERS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BABBACOMBE COMPUTERS LIMITED have?

toggle

BABBACOMBE COMPUTERS LIMITED had 1 employees in 2023.

What is the latest filing for BABBACOMBE COMPUTERS LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-31 with no updates.