COMBAT ACADEMY (FRANCHISING) LTD

Register to unlock more data on OkredoRegister

COMBAT ACADEMY (FRANCHISING) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08916583

Incorporation date

28/02/2014

Size

Dormant

Contacts

Registered address

Registered address

Room 24, St Catherine's House, Tickhill Road, Doncaster DN4 8QPCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2014)
dot icon10/02/2026
Compulsory strike-off action has been suspended
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon04/11/2025
Termination of appointment of Ron Martin Thompson as a director on 2025-11-04
dot icon10/04/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon20/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon19/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon30/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon13/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon10/11/2022
Registered office address changed from C/O Carroll Accountants Unit L, Bpi House Cores End Road Bourne End Bucks SL8 5AS England to Room 24, St Catherine's House Tickhill Road Doncaster DN4 8QP on 2022-11-10
dot icon19/05/2022
Registered office address changed from 51 Castle Street High Wycombe HP13 6RN England to C/O Carroll Accountants Unit L, Bpi House Cores End Road Bourne End Bucks SL8 5AS on 2022-05-19
dot icon14/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon01/03/2022
Micro company accounts made up to 2021-02-28
dot icon07/05/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-02-28
dot icon11/11/2020
Registered office address changed from St Catherine's House Tickhill Road Doncaster DN4 8QP England to 51 Castle Street High Wycombe HP13 6RN on 2020-11-11
dot icon11/11/2020
Registered office address changed from 51 Castle Street High Wycombe HP13 6RN England to St Catherine's House Tickhill Road Doncaster DN4 8QP on 2020-11-11
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon19/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/03/2018
Appointment of Mr Ron Martin Thompson as a director on 2018-03-27
dot icon19/03/2018
Registered office address changed from 172 Roundhay Road Leeds LS8 5PL England to 51 Castle Street High Wycombe HP13 6RN on 2018-03-19
dot icon19/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon26/10/2017
Registered office address changed from 11 Media Village Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JL to 172 Roundhay Road Leeds LS8 5PL on 2017-10-26
dot icon26/10/2017
Termination of appointment of Magdy Kamal Roshdy as a director on 2017-10-26
dot icon26/10/2017
Termination of appointment of Huw Arfon Roberts as a director on 2017-10-26
dot icon26/10/2017
Termination of appointment of George Ross Mcleod as a director on 2017-10-26
dot icon08/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon15/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon21/03/2016
Termination of appointment of Robert Vernon Mcbratney as a director on 2016-03-18
dot icon18/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon29/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon29/03/2015
Appointment of Robert Vernon Mcbratney as a director on 2015-03-29
dot icon28/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon28/03/2015
Registered office address changed from Clare Centre Wycombe Road Saunderton Bucks HP14 4BF England to 11 Media Village Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JL on 2015-03-28
dot icon01/10/2014
Appointment of George Ross Mcleod as a director on 2014-10-01
dot icon02/07/2014
Appointment of Mr Magdy Kamal Roshdy as a director
dot icon25/04/2014
Registered office address changed from the Claire Foundation Wycombe Road Saunderton Bucks HP14 4BF England on 2014-04-25
dot icon24/04/2014
Termination of appointment of a director
dot icon23/04/2014
Termination of appointment of Antony Baker as a director
dot icon23/04/2014
Termination of appointment of Antony Baker as a director
dot icon23/04/2014
Registered office address changed from 377-399 London Road Camberley Surrey GU15 3HL England on 2014-04-23
dot icon09/04/2014
Appointment of Huw Arfon Roberts as a director
dot icon31/03/2014
Appointment of Mr Antony David John Baker as a director
dot icon10/03/2014
Appointment of Mr Antony David John Baker as a director
dot icon28/02/2014
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
0.00
-
0.00
-
-
2022
1
0.00
-
0.00
-
-
2022
1
0.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Huw Arfon
Director
09/04/2014 - 26/10/2017
3
Mcbratney, Robert Vernon
Director
29/03/2015 - 18/03/2016
4
Coker, Reece Michael
Director
28/02/2014 - Present
8
Thompson, Ron Martin
Director
27/03/2018 - 04/11/2025
-
Baker, Antony David John
Director
10/03/2014 - 23/04/2014
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMBAT ACADEMY (FRANCHISING) LTD

COMBAT ACADEMY (FRANCHISING) LTD is an(a) Active company incorporated on 28/02/2014 with the registered office located at Room 24, St Catherine's House, Tickhill Road, Doncaster DN4 8QP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COMBAT ACADEMY (FRANCHISING) LTD?

toggle

COMBAT ACADEMY (FRANCHISING) LTD is currently Active. It was registered on 28/02/2014 .

Where is COMBAT ACADEMY (FRANCHISING) LTD located?

toggle

COMBAT ACADEMY (FRANCHISING) LTD is registered at Room 24, St Catherine's House, Tickhill Road, Doncaster DN4 8QP.

What does COMBAT ACADEMY (FRANCHISING) LTD do?

toggle

COMBAT ACADEMY (FRANCHISING) LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does COMBAT ACADEMY (FRANCHISING) LTD have?

toggle

COMBAT ACADEMY (FRANCHISING) LTD had 1 employees in 2022.

What is the latest filing for COMBAT ACADEMY (FRANCHISING) LTD?

toggle

The latest filing was on 10/02/2026: Compulsory strike-off action has been suspended.