BYCOMBE LIMITED

Register to unlock more data on OkredoRegister

BYCOMBE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01974528

Incorporation date

02/01/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 37 Chessington Business Centre, Cox Lane, Chessington, Surrey KT9 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1986)
dot icon29/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon22/12/2025
Micro company accounts made up to 2025-06-30
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon05/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon24/03/2023
Micro company accounts made up to 2022-06-30
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon17/03/2021
Micro company accounts made up to 2020-06-30
dot icon01/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon01/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon01/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon06/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon09/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon09/02/2016
Termination of appointment of Stephen Graham Wright as a director on 2015-11-05
dot icon16/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon04/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon06/06/2014
Appointment of Mr Rui Martins as a director on 2014-04-22
dot icon02/06/2014
Registered office address changed from Elizabeth Suite Meadway House 17-21 Brighton Road Surbiton Surrey KT6 5LR on 2014-06-02
dot icon18/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon11/09/2013
Registered office address changed from Ds House 306 High Street Croydon CR0 1NG United Kingdom on 2013-09-11
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/01/2013
Director's details changed for Stephen Graham Wright on 2012-12-17
dot icon21/11/2012
Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 2012-11-21
dot icon13/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon20/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/11/2011
Statement of capital following an allotment of shares on 2011-09-28
dot icon23/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon08/05/2010
Compulsory strike-off action has been discontinued
dot icon06/05/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/05/2010
Director's details changed for Stephen Graham Wright on 2009-12-31
dot icon29/04/2010
Termination of appointment of Lorna Slyfield as a secretary
dot icon27/04/2010
First Gazette notice for compulsory strike-off
dot icon29/09/2009
Total exemption full accounts made up to 2009-06-30
dot icon21/01/2009
Return made up to 31/12/08; full list of members
dot icon22/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon03/03/2008
Resolutions
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon15/01/2008
Director's particulars changed
dot icon04/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon30/01/2007
Return made up to 31/12/06; full list of members
dot icon20/12/2006
Total exemption full accounts made up to 2006-06-30
dot icon08/02/2006
Return made up to 31/12/05; full list of members
dot icon26/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon06/07/2005
Registered office changed on 06/07/05 from: 52 throwley way sutton surrey SM1 4BF
dot icon27/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon24/01/2005
Return made up to 31/12/04; full list of members
dot icon17/01/2004
Return made up to 31/12/03; full list of members
dot icon26/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon18/11/2003
Return made up to 31/12/02; full list of members
dot icon04/12/2002
Total exemption full accounts made up to 2002-06-30
dot icon09/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon20/02/2001
Full accounts made up to 2000-06-30
dot icon07/02/2001
Return made up to 31/12/00; full list of members
dot icon07/02/2001
New secretary appointed
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon12/10/1999
Full accounts made up to 1999-06-30
dot icon12/01/1999
Return made up to 31/12/98; full list of members
dot icon16/09/1998
Full accounts made up to 1998-06-30
dot icon23/01/1998
Return made up to 31/12/97; no change of members
dot icon23/10/1997
Full accounts made up to 1997-06-30
dot icon06/03/1997
Registered office changed on 06/03/97 from: 52 throwley way sutton surrey SM1 4BF
dot icon05/03/1997
Registered office changed on 05/03/97 from: 715 london road north cheam surrey SM3 9DL
dot icon10/01/1997
Return made up to 31/12/96; no change of members
dot icon20/10/1996
Full accounts made up to 1996-06-30
dot icon16/01/1996
Return made up to 31/12/95; full list of members
dot icon02/01/1996
Full accounts made up to 1995-06-30
dot icon26/04/1995
Accounts for a small company made up to 1994-06-30
dot icon13/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/05/1994
Accounts for a small company made up to 1993-06-30
dot icon25/01/1994
Return made up to 31/12/93; no change of members
dot icon30/03/1993
Full accounts made up to 1992-06-30
dot icon20/01/1993
Return made up to 31/12/92; full list of members
dot icon10/07/1992
Full accounts made up to 1991-06-30
dot icon27/03/1992
Return made up to 31/12/91; change of members
dot icon12/02/1992
Registered office changed on 12/02/92 from: unit 8 30 west hill epsom surrey KT19 8JD
dot icon26/07/1991
Return made up to 31/12/90; no change of members
dot icon12/07/1991
Accounts for a small company made up to 1990-06-30
dot icon24/06/1991
Ad 01/05/91--------- £ si 2@1=2 £ ic 2/4
dot icon21/05/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/07/1990
Accounts for a small company made up to 1989-06-30
dot icon19/04/1990
Return made up to 31/12/89; full list of members
dot icon20/04/1989
Full accounts made up to 1988-06-30
dot icon09/01/1989
Accounting reference date shortened from 31/03 to 30/06
dot icon08/12/1988
Return made up to 31/10/88; full list of members
dot icon08/12/1988
Full accounts made up to 1987-06-30
dot icon08/12/1988
Return made up to 31/12/87; full list of members
dot icon08/12/1988
Return made up to 31/12/86; full list of members
dot icon03/10/1988
First gazette
dot icon13/07/1987
Registered office changed on 13/07/87 from: c/o j miller & co 4/6 whitgift street croydon surrey
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/01/1986
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
108.45K
-
0.00
-
-
2022
5
116.38K
-
0.00
-
-
2023
4
123.79K
-
0.00
-
-
2023
4
123.79K
-
0.00
-
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

123.79K £Ascended6.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martins, Rui
Director
22/04/2014 - Present
-
Slyfield, Lorna
Secretary
08/12/2000 - 30/09/2009
6

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BYCOMBE LIMITED

BYCOMBE LIMITED is an(a) Active company incorporated on 02/01/1986 with the registered office located at Suite 37 Chessington Business Centre, Cox Lane, Chessington, Surrey KT9 1SD. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BYCOMBE LIMITED?

toggle

BYCOMBE LIMITED is currently Active. It was registered on 02/01/1986 .

Where is BYCOMBE LIMITED located?

toggle

BYCOMBE LIMITED is registered at Suite 37 Chessington Business Centre, Cox Lane, Chessington, Surrey KT9 1SD.

What does BYCOMBE LIMITED do?

toggle

BYCOMBE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does BYCOMBE LIMITED have?

toggle

BYCOMBE LIMITED had 4 employees in 2023.

What is the latest filing for BYCOMBE LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-12-31 with no updates.