BEN COOMBER LIMITED

Register to unlock more data on OkredoRegister

BEN COOMBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08414709

Incorporation date

21/02/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Ground Floor ,Marlborough House, Regent Park Road, London N3 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2013)
dot icon03/11/2025
Registered office address changed from C/O Ellacott Morris Ltd 2 Colchester Road Clacton-on-Sea Essex CO16 8HA United Kingdom to Ground Floor ,Marlborough House Regent Park Road London N3 2SZ on 2025-11-03
dot icon12/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon07/05/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon04/09/2024
Change of details for Mr Benjamin Thomas Coomber as a person with significant control on 2024-09-01
dot icon04/09/2024
Notification of Elizabeth Coomber as a person with significant control on 2024-09-01
dot icon25/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/02/2024
Confirmation statement made on 2024-02-17 with updates
dot icon22/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/02/2023
Confirmation statement made on 2023-02-17 with updates
dot icon24/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon18/02/2022
Confirmation statement made on 2022-02-17 with updates
dot icon18/02/2022
Change of details for Mr Benjamin Thomas Coomber as a person with significant control on 2022-02-17
dot icon18/02/2022
Director's details changed for Mr Benjamin Thomas Coomber on 2022-02-17
dot icon21/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-02-17 with updates
dot icon01/07/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon24/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon12/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon21/03/2018
Notification of Benjamin Thomas Coomber as a person with significant control on 2018-03-21
dot icon21/03/2018
Withdrawal of a person with significant control statement on 2018-03-21
dot icon28/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon10/01/2017
Director's details changed for Mr Benjamin Thomas Coomber on 2017-01-10
dot icon10/01/2017
Registered office address changed from Unit 11 Alpha Business Park White House Road Ipswich Suffolk IP1 5LT England to C/O Ellacott Morris Ltd 2 Colchester Road Clacton-on-Sea Essex CO16 8HA on 2017-01-10
dot icon04/01/2017
Previous accounting period shortened from 2017-04-29 to 2016-12-31
dot icon14/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon25/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon25/01/2016
Director's details changed for Mr Benjamin Thomas Coomber on 2016-01-18
dot icon25/01/2016
Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY to Unit 11 Alpha Business Park White House Road Ipswich Suffolk IP1 5LT on 2016-01-25
dot icon25/01/2016
Previous accounting period shortened from 2015-04-30 to 2015-04-29
dot icon30/11/2015
Memorandum and Articles of Association
dot icon24/11/2015
Certificate of change of name
dot icon24/11/2015
Change of name notice
dot icon16/03/2015
Director's details changed for Mr Benjamin Thomas Coomber on 2015-02-19
dot icon02/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon20/10/2014
Memorandum and Articles of Association
dot icon17/10/2014
Director's details changed for Mr Benjamin Thomas Coomber on 2014-10-17
dot icon17/10/2014
Registered office address changed from 9 Park Road Grundisburgh Woodbridge Suffolk IP13 6TP to 21 Lodge Lane Grays Essex RM17 5RY on 2014-10-17
dot icon17/10/2014
Certificate of change of name
dot icon17/10/2014
Change of name notice
dot icon03/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon20/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon27/02/2014
Current accounting period extended from 2014-02-28 to 2014-04-30
dot icon05/04/2013
Registered office address changed from 13a Theatre Street Woodbridge Suffolk IP12 4NE United Kingdom on 2013-04-05
dot icon21/02/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
246.41K
-
0.00
162.80K
-
2022
10
62.16K
-
0.00
52.39K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Coomber, Benjamin Thomas
Director
21/02/2013 - Present
8

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEN COOMBER LIMITED

BEN COOMBER LIMITED is an(a) Active company incorporated on 21/02/2013 with the registered office located at Ground Floor ,Marlborough House, Regent Park Road, London N3 2SZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEN COOMBER LIMITED?

toggle

BEN COOMBER LIMITED is currently Active. It was registered on 21/02/2013 .

Where is BEN COOMBER LIMITED located?

toggle

BEN COOMBER LIMITED is registered at Ground Floor ,Marlborough House, Regent Park Road, London N3 2SZ.

What does BEN COOMBER LIMITED do?

toggle

BEN COOMBER LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BEN COOMBER LIMITED?

toggle

The latest filing was on 03/11/2025: Registered office address changed from C/O Ellacott Morris Ltd 2 Colchester Road Clacton-on-Sea Essex CO16 8HA United Kingdom to Ground Floor ,Marlborough House Regent Park Road London N3 2SZ on 2025-11-03.