Company NameCombo Limited
DirectorGary David Baglow
Company StatusActive
Company Number01762306
CategoryPrivate Limited Company
Incorporation Date18 October 1983(40 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gary David Baglow
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address414 Westborough Road
Westcliff-On-Sea
SS0 9TH
Director NameMrs Pamela Florence Baglow
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(7 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 March 2008)
RoleRetailer
Correspondence Address414 Westborough Road
Westcliff On Sea
Essex
SS0 9TH
Director NameMrs Wendy Ann Baglow
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(7 years, 9 months after company formation)
Appointment Duration27 years, 3 months (resigned 31 October 2018)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address54 Ditton Court Road
Westcliff On Sea
Essex
SS0 7HF
Secretary NameMrs Pamela Florence Baglow
NationalityBritish
StatusResigned
Appointed22 July 1991(7 years, 9 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 March 2013)
RoleCompany Director
Correspondence Address414 Westborough Road
Westcliff On Sea
Essex
SS0 9TH

Location

Registered Address64 Nile Street
London
N1 7SR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gary Baglow
50.00%
Ordinary
1 at £1Wendy Baglow
50.00%
Ordinary

Financials

Year2014
Net Worth£72
Current Liabilities£40,243

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return14 September 2023 (6 months, 2 weeks ago)
Next Return Due28 September 2024 (6 months from now)

Charges

24 January 1991Delivered on: 25 January 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital.
Outstanding

Filing History

25 September 2020Micro company accounts made up to 5 April 2020 (2 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
10 October 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
13 November 2018Termination of appointment of Wendy Ann Baglow as a director on 31 October 2018 (1 page)
13 November 2018Micro company accounts made up to 5 April 2018 (2 pages)
11 October 2018Registered office address changed from C/O Concept Uk Limited Concept Uk Wharf Road Gravesend Kent DA12 2RU to 64 Nile Street London N1 7SR on 11 October 2018 (1 page)
28 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
11 November 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
11 November 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
25 November 2016Director's details changed for Mr. Gary David Baglow on 25 November 2016 (2 pages)
25 November 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
25 November 2016Director's details changed for Mr. Gary David Baglow on 25 November 2016 (2 pages)
19 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
11 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 2
(4 pages)
11 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 2
(4 pages)
23 August 2015Registered office address changed from 54 Ditton Court Road Westcliff on Sea Essex SS0 7HF to C/O Concept Uk Limited Concept Uk Wharf Road Gravesend Kent DA12 2RU on 23 August 2015 (1 page)
23 August 2015Registered office address changed from 54 Ditton Court Road Westcliff on Sea Essex SS0 7HF to C/O Concept Uk Limited Concept Uk Wharf Road Gravesend Kent DA12 2RU on 23 August 2015 (1 page)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
13 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
14 October 2013Termination of appointment of Pamela Baglow as a secretary (1 page)
14 October 2013Termination of appointment of Pamela Baglow as a secretary (1 page)
14 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
14 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
14 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
10 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
11 October 2010Director's details changed for Mrs Wendy Ann Baglow on 14 September 2010 (2 pages)
11 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Mrs Wendy Ann Baglow on 14 September 2010 (2 pages)
11 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
28 October 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
28 October 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
12 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
22 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
8 October 2008Appointment terminated director pamela baglow (1 page)
8 October 2008Director's change of particulars / gary baglow / 31/03/2008 (1 page)
8 October 2008Director's change of particulars / wendy baglow / 31/03/2008 (1 page)
8 October 2008Return made up to 14/09/08; full list of members (4 pages)
8 October 2008Director's change of particulars / wendy baglow / 31/03/2008 (1 page)
8 October 2008Director's change of particulars / gary baglow / 31/03/2008 (1 page)
8 October 2008Appointment terminated director pamela baglow (1 page)
8 October 2008Return made up to 14/09/08; full list of members (4 pages)
6 February 2008Return made up to 14/09/07; full list of members (3 pages)
6 February 2008Return made up to 14/09/07; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
19 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
19 December 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
7 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
3 October 2006Return made up to 14/09/06; full list of members (3 pages)
3 October 2006Return made up to 14/09/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
12 December 2005Return made up to 14/09/05; full list of members (3 pages)
12 December 2005Return made up to 14/09/05; full list of members (3 pages)
26 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
26 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
26 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
16 September 2004Return made up to 14/09/04; full list of members (7 pages)
16 September 2004Return made up to 14/09/04; full list of members (7 pages)
7 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
7 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
7 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
17 October 2003Return made up to 14/09/03; full list of members (7 pages)
17 October 2003Return made up to 14/09/03; full list of members (7 pages)
12 May 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
12 May 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
12 May 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
26 November 2002Return made up to 14/09/02; full list of members (7 pages)
26 November 2002Return made up to 14/09/02; full list of members (7 pages)
8 March 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
8 March 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
8 March 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
30 October 2001Return made up to 14/09/01; full list of members (7 pages)
30 October 2001Return made up to 14/09/01; full list of members (7 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
1 February 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
31 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 1999Return made up to 14/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1999Return made up to 14/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1999Registered office changed on 01/07/99 from: 65 silverdale avenue westcliff-on-sea essex SS0 9BB (1 page)
1 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
1 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
1 July 1999Registered office changed on 01/07/99 from: 65 silverdale avenue westcliff-on-sea essex SS0 9BB (1 page)
12 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
12 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
9 November 1998Return made up to 14/09/98; no change of members
  • 363(287) ‐ Registered office changed on 09/11/98
(4 pages)
9 November 1998Return made up to 14/09/98; no change of members
  • 363(287) ‐ Registered office changed on 09/11/98
(4 pages)
29 January 1998Accounts made up to 31 March 1997 (8 pages)
29 January 1998Return made up to 14/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1998Accounts made up to 31 March 1997 (8 pages)
29 January 1998Return made up to 14/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 1997Accounts made up to 31 March 1996 (8 pages)
20 March 1997Accounts made up to 31 March 1996 (8 pages)
7 November 1996Return made up to 14/09/96; no change of members (4 pages)
7 November 1996Return made up to 14/09/96; no change of members (4 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
11 October 1995Return made up to 14/09/95; no change of members (4 pages)
11 October 1995Return made up to 14/09/95; no change of members (4 pages)