COUBLIS LIMITED

Register to unlock more data on OkredoRegister

COUBLIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04212715

Incorporation date

09/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire HP11 2EECopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2001)
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon13/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon10/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon06/12/2023
Secretary's details changed
dot icon06/12/2023
Director's details changed for Mr Colville Allison Wood on 2023-12-05
dot icon06/12/2023
Change of details for Mr Coville Allison Wood as a person with significant control on 2023-12-05
dot icon05/12/2023
Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom to First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 2023-12-05
dot icon29/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon15/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon17/04/2023
Total exemption full accounts made up to 2021-11-30
dot icon17/02/2023
Compulsory strike-off action has been discontinued
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon23/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon15/12/2021
Secretary's details changed for Chris Wood on 2021-12-13
dot icon15/12/2021
Director's details changed for Mr Colville Allison Wood on 2021-12-13
dot icon13/12/2021
Registered office address changed from 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 2021-12-13
dot icon26/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon17/05/2021
Confirmation statement made on 2021-05-09 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon11/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon31/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon23/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon29/11/2017
Compulsory strike-off action has been discontinued
dot icon28/11/2017
Total exemption small company accounts made up to 2016-11-30
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon16/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon24/02/2014
Previous accounting period extended from 2013-05-31 to 2013-11-30
dot icon21/08/2013
Secretary's details changed for Chris Wood on 2013-08-21
dot icon21/08/2013
Director's details changed for Mr Colville Allison Wood on 2013-08-21
dot icon05/08/2013
Registered office address changed from 36 Wark Avenue Newcastle upon Tyne NE27 0SU on 2013-08-05
dot icon30/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon30/06/2013
Director's details changed for Mr Colville Allison Wood on 2011-12-01
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon02/06/2012
Compulsory strike-off action has been discontinued
dot icon30/05/2012
Total exemption small company accounts made up to 2011-05-31
dot icon29/05/2012
First Gazette notice for compulsory strike-off
dot icon29/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon25/07/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/07/2009
Return made up to 09/05/09; full list of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon06/08/2008
Return made up to 09/05/08; full list of members
dot icon05/08/2008
Secretary's change of particulars / chris wood / 01/08/2008
dot icon05/08/2008
Director's change of particulars / colville wood / 01/07/2008
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon09/07/2007
Return made up to 09/05/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon20/01/2007
Registered office changed on 20/01/07 from: 65 kitchener terrace north shields tyne & wear NE30 2HH
dot icon10/07/2006
Return made up to 09/05/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon06/07/2005
Return made up to 09/05/05; full list of members
dot icon07/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon28/05/2004
Return made up to 09/05/04; full list of members
dot icon25/05/2004
Ad 01/05/04--------- £ si 450@1=450 £ ic 4001/4451
dot icon25/05/2004
Ad 01/05/04--------- £ si 4000@1=4000 £ ic 1/4001
dot icon09/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon25/06/2003
Return made up to 09/05/03; full list of members
dot icon16/05/2003
Secretary resigned
dot icon16/05/2003
New secretary appointed
dot icon01/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon11/03/2003
Compulsory strike-off action has been discontinued
dot icon07/03/2003
Return made up to 09/05/02; full list of members
dot icon12/02/2003
Secretary resigned
dot icon12/02/2003
New secretary appointed
dot icon15/10/2002
First Gazette notice for compulsory strike-off
dot icon06/06/2001
New director appointed
dot icon06/06/2001
New secretary appointed
dot icon23/05/2001
Director resigned
dot icon23/05/2001
Secretary resigned
dot icon09/05/2001
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+1,171.43 % *

* during past year

Cash in Bank

£267.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
75.65K
-
0.00
21.00
-
2022
1
74.23K
-
0.00
267.00
-
2022
1
74.23K
-
0.00
267.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

74.23K £Descended-1.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

267.00 £Ascended1.17K % *

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
Wood, Colville Allison
Director
09/05/2001 - Present
6
Wood, Chris
Secretary
10/05/2003 - Present
-

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+
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 COUBLIS LIMITED

COUBLIS LIMITED is an(a) Active company incorporated on 09/05/2001 with the registered office located at First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire HP11 2EE. 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 COUBLIS LIMITED?

toggle

COUBLIS LIMITED is currently Active. It was registered on 09/05/2001 .

Where is COUBLIS LIMITED located?

toggle

COUBLIS LIMITED is registered at First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire HP11 2EE.

What does COUBLIS LIMITED do?

toggle

COUBLIS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does COUBLIS LIMITED have?

toggle

COUBLIS LIMITED had 1 employees in 2022.

What is the latest filing for COUBLIS LIMITED?

toggle

The latest filing was on 29/08/2025: Total exemption full accounts made up to 2024-11-30.