Company NameCombus Limited
DirectorRoger Thomas Chambers
Company StatusActive
Company Number06232259
CategoryPrivate Limited Company
Incorporation Date30 April 2007(17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger Thomas Chambers
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(same day as company formation)
RoleS/E
Country of ResidenceEngland
Correspondence AddressBourne House 23 Hinton Road
Bournemouth
BH1 2EF
Secretary NameIrene Chambers
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address34 Richfield Road
Bushey
Herts.
WD23 4RQ

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

750 at £1Roger Thomas Chambers
75.00%
Ordinary
250 at £1Irene Chambers
25.00%
Ordinary

Financials

Year2014
Net Worth£10,611
Cash£1
Current Liabilities£18,487

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

3 December 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 April 2018Withdrawal of a person with significant control statement on 30 April 2018 (2 pages)
30 April 2018Notification of Roger Thomas Chambers as a person with significant control on 6 April 2016 (2 pages)
24 November 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
24 November 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 August 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 11 August 2016 (1 page)
11 August 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 11 August 2016 (1 page)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(3 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(3 pages)
3 March 2016Director's details changed for Mr. Roger Thomas Chambers on 3 March 2016 (2 pages)
3 March 2016Director's details changed for Mr. Roger Thomas Chambers on 3 March 2016 (2 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(3 pages)
6 May 2015Director's details changed for Mr. Roger Thomas Chambers on 23 January 2015 (2 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(3 pages)
6 May 2015Director's details changed for Mr. Roger Thomas Chambers on 23 January 2015 (2 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(3 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(3 pages)
1 May 2013Director's details changed for Mr. Roger Thomas Chambers on 26 June 2012 (2 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
1 May 2013Director's details changed for Mr. Roger Thomas Chambers on 26 June 2012 (2 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
9 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 May 2011Director's details changed for Mr. Roger Thomas Chambers on 16 May 2011 (2 pages)
23 May 2011Director's details changed for Mr. Roger Thomas Chambers on 16 May 2011 (2 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
13 April 2011Registered office address changed from 34 Richfield Road Bushey Herts. WD23 4RQ on 13 April 2011 (1 page)
13 April 2011Registered office address changed from 34 Richfield Road Bushey Herts. WD23 4RQ on 13 April 2011 (1 page)
16 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 February 2010Termination of appointment of Irene Chambers as a secretary (1 page)
18 February 2010Termination of appointment of Irene Chambers as a secretary (1 page)
7 May 2009Return made up to 30/04/09; full list of members (3 pages)
7 May 2009Return made up to 30/04/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 August 2008Return made up to 30/04/08; full list of members (3 pages)
11 August 2008Return made up to 30/04/08; full list of members (3 pages)
14 September 2007Accounting reference date extended from 30/04/08 to 30/09/08 (1 page)
14 September 2007Accounting reference date extended from 30/04/08 to 30/09/08 (1 page)
30 April 2007Incorporation (18 pages)
30 April 2007Incorporation (18 pages)