COMBERRY LIMITED

Register to unlock more data on OkredoRegister

COMBERRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05164112

Incorporation date

28/06/2004

Size

Dormant

Contacts

Registered address

Registered address

York Eco Business Center (Office 12), Amy Johnson Way, York YO30 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2004)
dot icon06/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon14/10/2025
Application to strike the company off the register
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/04/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon06/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon05/10/2021
Amended total exemption full accounts made up to 2019-12-31
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon04/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon21/01/2020
Change of details for Martin Hackl as a person with significant control on 2020-01-20
dot icon21/01/2020
Director's details changed for Martin Hackl on 2020-01-20
dot icon21/01/2020
Appointment of Turner Little Company Secretaries Limited as a secretary on 2020-01-20
dot icon13/01/2020
Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 2020-01-13
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon06/03/2019
Appointment of Turner Little Company Secretaries Limited as a secretary on 2019-03-06
dot icon05/02/2019
Total exemption full accounts made up to 2017-12-31
dot icon04/02/2019
Total exemption full accounts made up to 2016-12-31
dot icon29/01/2019
Director's details changed for Martin Hackl on 2019-01-29
dot icon29/01/2019
Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG on 2019-01-29
dot icon29/01/2019
Change of details for Martin Hackl as a person with significant control on 2019-01-29
dot icon29/01/2019
Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 2019-01-29
dot icon18/09/2018
Total exemption small company accounts made up to 2015-12-31
dot icon26/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon23/05/2018
Compulsory strike-off action has been discontinued
dot icon22/05/2018
Confirmation statement made on 2017-07-25 with no updates
dot icon22/05/2018
Registered office address changed from , Greenwood House Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY, United Kingdom to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on 2018-05-22
dot icon22/05/2018
Change of details for Martin Hackl as a person with significant control on 2018-03-06
dot icon22/05/2018
Director's details changed for Martin Hackl on 2018-03-06
dot icon22/05/2018
Appointment of Turner Little Company Secretaries Limited as a secretary on 2018-03-06
dot icon09/02/2017
Compulsory strike-off action has been suspended
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon24/10/2016
Confirmation statement made on 2016-07-25 with updates
dot icon15/02/2016
Registered office address changed from , 48 Suite, 88-90 Hatton Gardens, London, EC1N 8PN to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on 2016-02-15
dot icon17/12/2015
Termination of appointment of Marcus Ritscher as a secretary on 2015-12-17
dot icon30/09/2015
Micro company accounts made up to 2014-12-31
dot icon21/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon22/10/2014
Termination of appointment of Rudolf Hackl as a director on 2014-10-22
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon19/08/2010
Director's details changed for Martin Hackl on 2010-07-25
dot icon19/08/2010
Director's details changed for Rudolf Hackl on 2010-07-25
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/09/2009
Return made up to 25/07/09; full list of members
dot icon13/05/2009
Ad 05/05/09\eur si 500@1=500\eur ic 7500/8000\
dot icon13/05/2009
Memorandum and Articles of Association
dot icon13/05/2009
Resolutions
dot icon11/05/2009
Registered office changed on 11/05/2009 from, 5 jupiter house calleva park, aldermaston, berkshire, RG7 8NN, england
dot icon06/05/2009
Registered office changed on 06/05/2009 from, suite 48 88-90 hatton gardens, london, EC1N 8PN, united kingdom
dot icon12/01/2009
Resolutions
dot icon12/01/2009
Statement of rights variation attached to shares
dot icon29/12/2008
Director's change of particulars / martin hackl / 01/03/2007
dot icon20/11/2008
Secretary's change of particulars / ritscher marcus / 01/04/2007
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/08/2008
Return made up to 25/07/08; full list of members
dot icon20/08/2008
Director appointed rudolf hackl
dot icon20/08/2008
Director's change of particulars / martin hackl / 01/07/2008
dot icon10/06/2008
Registered office changed on 10/06/2008 from, 483 green lanes, london, N13 4BS
dot icon22/01/2008
Amended accounts made up to 2006-12-31
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/08/2007
Return made up to 25/07/07; full list of members
dot icon18/06/2007
Secretary resigned;director resigned
dot icon18/06/2007
New secretary appointed
dot icon13/03/2007
Compulsory strike-off action has been discontinued
dot icon13/03/2007
Compulsory strike-off action has been discontinued
dot icon12/03/2007
Return made up to 28/06/06; no change of members
dot icon12/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon12/03/2007
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon30/01/2007
First Gazette notice for compulsory strike-off
dot icon02/06/2006
Return made up to 26/06/05; full list of members
dot icon27/12/2005
First Gazette notice for compulsory strike-off
dot icon28/06/2004
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 icon-22.60 % *

* during past year

Cash in Bank

£7,291.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
40.50K
-
0.00
9.42K
-
2022
1
33.01K
-
0.00
7.29K
-
2022
1
33.01K
-
0.00
7.29K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

33.01K £Descended-18.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.29K £Descended-22.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TURNER LITTLE COMPANY SECRETARIES LIMITED
Corporate Secretary
06/03/2018 - 29/01/2019
14
TURNER LITTLE COMPANY SECRETARIES LIMITED
Corporate Secretary
06/03/2019 - 13/01/2020
14
Martin Hackl
Director
28/06/2004 - Present
-
TURNER LITTLE COMPANY SECRETARIES LIMITED
Corporate Secretary
20/01/2020 - Present
116
Ahmann, Sascha
Director
28/06/2004 - 01/04/2007
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COMBERRY LIMITED

COMBERRY LIMITED is an(a) Dissolved company incorporated on 28/06/2004 with the registered office located at York Eco Business Center (Office 12), Amy Johnson Way, York YO30 4AG. There are currently 2 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 COMBERRY LIMITED?

toggle

COMBERRY LIMITED is currently Dissolved. It was registered on 28/06/2004 and dissolved on 06/01/2026.

Where is COMBERRY LIMITED located?

toggle

COMBERRY LIMITED is registered at York Eco Business Center (Office 12), Amy Johnson Way, York YO30 4AG.

What does COMBERRY LIMITED do?

toggle

COMBERRY LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does COMBERRY LIMITED have?

toggle

COMBERRY LIMITED had 1 employees in 2022.

What is the latest filing for COMBERRY LIMITED?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via voluntary strike-off.