BOMBAL LIMITED

Register to unlock more data on OkredoRegister

BOMBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05231329

Incorporation date

14/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2004)
dot icon18/07/2025
Voluntary strike-off action has been suspended
dot icon15/01/2023
Registered office address changed from C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ to 124 City Road City Road London EC1V 2NX on 2023-01-16
dot icon15/01/2023
Director's details changed for Paul Bombal on 2023-01-16
dot icon15/01/2023
Change of details for Mrs Ashley Bombal as a person with significant control on 2023-01-16
dot icon15/01/2023
Change of details for Mr Paul Bombal as a person with significant control on 2023-01-16
dot icon11/01/2023
Voluntary strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for voluntary strike-off
dot icon23/12/2022
Application to strike the company off the register
dot icon21/12/2022
Micro company accounts made up to 2022-05-31
dot icon19/12/2022
Previous accounting period extended from 2022-03-31 to 2022-05-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon06/07/2021
Micro company accounts made up to 2021-03-31
dot icon15/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon04/08/2020
Micro company accounts made up to 2020-03-31
dot icon03/07/2020
Termination of appointment of Ashley Bombal as a director on 2020-03-18
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/11/2019
Appointment of Mrs Ashley Bombal as a director on 2019-11-21
dot icon02/10/2019
Notification of Ashley Bombal as a person with significant control on 2019-10-02
dot icon02/10/2019
Confirmation statement made on 2019-09-13 with updates
dot icon02/10/2019
Change of details for Mr Paul Bombal as a person with significant control on 2019-10-02
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon21/02/2018
Change of details for Mr Paul Bombal as a person with significant control on 2018-02-20
dot icon21/02/2018
Director's details changed for Paul Bombal on 2018-02-20
dot icon26/10/2017
Micro company accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon12/12/2016
Director's details changed for Paul Bombal on 2016-12-12
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon22/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/05/2015
Current accounting period extended from 2015-09-30 to 2016-03-31
dot icon01/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/04/2013
Registered office address changed from Offices 11 & 12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool FY2 0HJ England on 2013-04-08
dot icon09/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon09/10/2012
Secretary's details changed for Ita Secretaries Limited on 2012-10-08
dot icon09/10/2012
Director's details changed for Paul Bombal on 2012-10-08
dot icon05/10/2012
Termination of appointment of Ita Secretaries Limited as a secretary
dot icon11/07/2012
Registered office address changed from Units Scf 1&2, South Core Western International Market, Hayes Road Southall Middlesex UB2 5XJ United Kingdom on 2012-07-11
dot icon08/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/10/2011
Director's details changed for Paul Bombal on 2011-10-14
dot icon20/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/09/2009
Return made up to 14/09/09; full list of members
dot icon13/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/10/2008
Return made up to 14/09/08; full list of members
dot icon14/10/2008
Registered office changed on 14/10/2008 from it accounting office no 6 western int market hayes road southall middlesex UB2 5XJ
dot icon13/10/2008
Secretary's change of particulars / ita secretaries LIMITED / 01/06/2008
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon27/12/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/11/2007
Return made up to 14/09/07; full list of members
dot icon13/11/2006
Return made up to 14/09/06; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon24/04/2006
Secretary's particulars changed
dot icon10/04/2006
Registered office changed on 10/04/06 from: imperial house 18 lower teddington road hampton wick surrey KT1 4EU
dot icon07/10/2005
Return made up to 14/09/05; full list of members
dot icon06/10/2004
New director appointed
dot icon30/09/2004
Registered office changed on 30/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon30/09/2004
Director resigned
dot icon30/09/2004
Director resigned
dot icon30/09/2004
New secretary appointed
dot icon21/09/2004
Memorandum and Articles of Association
dot icon21/09/2004
Resolutions
dot icon21/09/2004
Resolutions
dot icon21/09/2004
Secretary resigned
dot icon21/09/2004
Director resigned
dot icon21/09/2004
Secretary resigned
dot icon21/09/2004
Secretary resigned
dot icon14/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
01/09/2023
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
17.89K
-
0.00
-
-
2022
1
11.17K
-
0.00
-
-
2022
1
11.17K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

11.17K £Descended-37.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bombal, Ashley
Director
21/11/2019 - 18/03/2020
2
HCS SECRETARIAL LIMITED
Nominee Secretary
14/09/2004 - 15/09/2004
16015
HANOVER DIRECTORS LIMITED
Nominee Director
14/09/2004 - 15/09/2004
15849
ITA SECRETARIES LIMITED
Corporate Secretary
14/09/2004 - 04/10/2012
-
Bombal, Paul
Director
14/09/2004 - Present
-

Persons with Significant Control

4
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 BOMBAL LIMITED

BOMBAL LIMITED is an(a) Active company incorporated on 14/09/2004 with the registered office located at 124 City Road City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOMBAL LIMITED?

toggle

BOMBAL LIMITED is currently Active. It was registered on 14/09/2004 .

Where is BOMBAL LIMITED located?

toggle

BOMBAL LIMITED is registered at 124 City Road City Road, London EC1V 2NX.

What does BOMBAL LIMITED do?

toggle

BOMBAL LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BOMBAL LIMITED have?

toggle

BOMBAL LIMITED had 1 employees in 2022.

What is the latest filing for BOMBAL LIMITED?

toggle

The latest filing was on 18/07/2025: Voluntary strike-off action has been suspended.