Company NameHolder & Combes Limited
DirectorsNicholas Combes and Edward Holder
Company StatusActive
Company Number06566662
CategoryPrivate Limited Company
Incorporation Date15 April 2008(16 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nicholas Combes
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address20 Little Britain
St Pauls
London
EC1A 7DH
Director NameMr Edward Holder
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(same day as company formation)
RoleIFA
Country of ResidenceFrance
Correspondence Address20 Little Britain
St Pauls
London
EC1A 7DH
Secretary Name2020 Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 2008(same day as company formation)
Correspondence AddressC/O 2020 Chartered Accountants
1 St. Andrew's Hill
London
EC4V 5BY

Contact

Websitewww.holderandcombes.co.uk/
Telephone020 71012817
Telephone regionLondon

Location

Registered Address20 Little Britain
St Pauls
London
EC1A 7DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Mr Edward James Holder
50.00%
Ordinary
500 at £1Mr Nicholas Francis Combes
50.00%
Ordinary

Financials

Year2014
Net Worth£145,222
Cash£125,727
Current Liabilities£69,013

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 April 2024 (2 weeks, 5 days ago)
Next Return Due29 April 2025 (11 months, 4 weeks from now)

Filing History

6 March 2024Registered office address changed from 117 Farringdon Road London EC1R 3BX United Kingdom to 20 Little Britain St Pauls London EC1A 7DH on 6 March 2024 (1 page)
6 March 2024Registered office address changed from 20 Little Britain St Pauls London EC1A 7DH England to 20 Little Britain St Pauls London EC1A 7DH on 6 March 2024 (1 page)
25 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
16 August 2023Change of details for a person with significant control (2 pages)
16 August 2023Change of details for Mr Edward James Holder as a person with significant control on 11 August 2023 (2 pages)
15 August 2023Director's details changed for Mr Nicholas Combes on 11 August 2023 (2 pages)
15 August 2023Registered office address changed from 20 Little Britain St Pauls London EC1A 7DH United Kingdom to 117 Farringdon Road London EC1R 3BX on 15 August 2023 (1 page)
15 August 2023Director's details changed for Mr Edward James Holder on 11 August 2023 (2 pages)
3 May 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
1 February 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
30 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
23 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
30 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
24 April 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
4 September 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
1 May 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
3 April 2019Cessation of Nicholas Combes as a person with significant control on 8 March 2019 (1 page)
24 July 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
27 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
6 April 2018Withdrawal of a person with significant control statement on 6 April 2018 (2 pages)
6 April 2018Notification of Nicholas Combes as a person with significant control on 6 April 2016 (2 pages)
6 April 2018Director's details changed for Mr Nicholas Combes on 5 December 2017 (2 pages)
22 March 2018Withdrawal of a person with significant control statement on 22 March 2018 (2 pages)
22 March 2018Notification of Edward James Holder as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
24 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
22 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
22 May 2017Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page)
22 May 2017Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page)
15 December 2016Director's details changed for Mr Edward James Holder on 14 December 2016 (2 pages)
15 December 2016Director's details changed for Mr Edward James Holder on 14 December 2016 (2 pages)
15 December 2016Director's details changed for Mr Nicholas Combes on 14 December 2016 (2 pages)
15 December 2016Director's details changed for Mr Edward James Holder on 14 December 2016 (2 pages)
15 December 2016Director's details changed for Mr Edward James Holder on 14 December 2016 (2 pages)
15 December 2016Director's details changed for Mr Nicholas Combes on 14 December 2016 (2 pages)
14 December 2016Director's details changed for Mr Nicholas Combes on 14 December 2016 (2 pages)
14 December 2016Director's details changed for Mr Nicholas Combes on 14 December 2016 (2 pages)
13 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 June 2016Registered office address changed from 68 Lombard Street London EC3V 9LJ to 20 Little Britain St Pauls London EC1A 7DH on 20 June 2016 (1 page)
20 June 2016Registered office address changed from 68 Lombard Street London EC3V 9LJ to 20 Little Britain St Pauls London EC1A 7DH on 20 June 2016 (1 page)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(3 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(3 pages)
6 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(4 pages)
7 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(4 pages)
7 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(4 pages)
2 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(4 pages)
2 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
13 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 August 2012Registered office address changed from Lower Ground 51 Moorgate London EC2R 6PB United Kingdom on 10 August 2012 (1 page)
10 August 2012Registered office address changed from Lower Ground 51 Moorgate London EC2R 6PB United Kingdom on 10 August 2012 (1 page)
30 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
10 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
10 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 July 2011Termination of appointment of 2020 Secretarial Limited as a secretary (1 page)
29 July 2011Termination of appointment of 2020 Secretarial Limited as a secretary (1 page)
4 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
23 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
12 May 2009Return made up to 15/04/09; full list of members (4 pages)
12 May 2009Return made up to 15/04/09; full list of members (4 pages)
15 April 2008Incorporation (17 pages)
15 April 2008Incorporation (17 pages)