COOMBELEA LIMITED

Register to unlock more data on OkredoRegister

COOMBELEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04427497

Incorporation date

30/04/2002

Size

Dormant

Contacts

Registered address

Registered address

Suite V3 Langdale House, 11 Marshalsea Road, London SE1 1ENCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2002)
dot icon26/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/08/2025
Registered office address changed from 102 Langdale House 11 Marshalsea Road London SE1 1EN United Kingdom to Suite V3 Langdale House 11 Marshalsea Road London SE1 1EN on 2025-08-05
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon26/05/2023
Notification of Larysa Bleszynska as a person with significant control on 2023-05-16
dot icon26/05/2023
Cessation of Nina Bleszynska as a person with significant control on 2023-05-16
dot icon26/05/2023
Confirmation statement made on 2023-05-26 with updates
dot icon10/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon09/12/2022
Termination of appointment of Brian Thomas Wadlow as a director on 2022-12-09
dot icon09/12/2022
Appointment of Mr David Stanley Gates as a director on 2022-12-09
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon04/05/2022
Change of details for Nina Bleszynska as a person with significant control on 2022-05-04
dot icon28/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon28/03/2022
Amended total exemption full accounts made up to 2019-12-31
dot icon28/03/2022
Confirmation statement made on 2021-04-30 with no updates
dot icon28/03/2022
Administrative restoration application
dot icon05/10/2021
Final Gazette dissolved via compulsory strike-off
dot icon20/07/2021
First Gazette notice for compulsory strike-off
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2020
Compulsory strike-off action has been discontinued
dot icon08/12/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon29/04/2016
Director's details changed for Mr Brian Thomas Wadlow on 2016-04-28
dot icon28/04/2016
Registered office address changed from 122-126 Tooley Street London SE1 2TU to 102 Langdale House 11 Marshalsea Road London SE1 1EN on 2016-04-28
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon11/05/2015
Second filing of AP01 previously delivered to Companies House
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon02/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon18/01/2010
Appointment of Brian Thomas Wadlow as a director
dot icon18/01/2010
Termination of appointment of Chambers Directors Limited as a director
dot icon18/01/2010
Termination of appointment of Chambers Secretaries Limited as a secretary
dot icon26/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/04/2009
Return made up to 30/04/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/05/2008
Return made up to 30/04/08; full list of members
dot icon05/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/05/2007
Return made up to 30/04/07; full list of members
dot icon04/05/2007
Registered office changed on 04/05/07 from: 88A tooley street london bridge london SE1 2TF
dot icon13/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/05/2006
Return made up to 30/04/06; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/05/2005
Return made up to 30/04/05; full list of members
dot icon07/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon17/06/2004
Return made up to 30/04/04; full list of members
dot icon31/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon04/09/2003
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon15/05/2003
Return made up to 30/04/03; full list of members
dot icon02/01/2003
New secretary appointed
dot icon02/01/2003
New director appointed
dot icon02/01/2003
Director resigned
dot icon02/01/2003
Secretary resigned
dot icon28/08/2002
Registered office changed on 28/08/02 from: kingsway house 103 kingsway holborn london WC2B 6AW
dot icon30/04/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
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
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wadlow, Brian Thomas
Director
18/01/2010 - 09/12/2022
499
Gates, David Stanley
Director
09/12/2022 - Present
66

Persons with Significant Control

3
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 COOMBELEA LIMITED

COOMBELEA LIMITED is an(a) Active company incorporated on 30/04/2002 with the registered office located at Suite V3 Langdale House, 11 Marshalsea Road, London SE1 1EN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COOMBELEA LIMITED?

toggle

COOMBELEA LIMITED is currently Active. It was registered on 30/04/2002 .

Where is COOMBELEA LIMITED located?

toggle

COOMBELEA LIMITED is registered at Suite V3 Langdale House, 11 Marshalsea Road, London SE1 1EN.

What does COOMBELEA LIMITED do?

toggle

COOMBELEA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COOMBELEA LIMITED?

toggle

The latest filing was on 26/08/2025: Accounts for a dormant company made up to 2024-12-31.