COMBAT SURFERS

Register to unlock more data on OkredoRegister

COMBAT SURFERS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07421247

Incorporation date

27/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit D2, Neptune Park, Plymouth, Devon PL4 0SJCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon24/03/2026
Current accounting period extended from 2025-10-31 to 2026-03-31
dot icon10/07/2025
Cessation of Alan John Rowe as a person with significant control on 2025-07-10
dot icon10/07/2025
Termination of appointment of Alan John Rowe as a director on 2025-07-10
dot icon30/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon30/06/2025
Cessation of Deborah Joy Harrison as a person with significant control on 2025-06-30
dot icon30/06/2025
Termination of appointment of Deborah Joy Harrison as a director on 2025-06-30
dot icon22/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon09/05/2025
Director's details changed for Mrs Deborah Joy Harrison on 2025-05-01
dot icon09/05/2025
Director's details changed for Mr Alan John Rowe on 2025-05-01
dot icon09/05/2025
Director's details changed for Mr Douglas Kerr Bell on 2025-05-01
dot icon09/05/2025
Registered office address changed from Unit D2 Neptune Park Plymouth Devon PL4 0SJ England to Unit D2 Neptune Park Plymouth Devon PL40SJ on 2025-05-09
dot icon09/05/2025
Change of details for Mrs Deborah Joy Harrison as a person with significant control on 2025-05-01
dot icon09/05/2025
Change of details for Mr Alan John Rowe as a person with significant control on 2025-05-01
dot icon09/05/2025
Change of details for Mr Douglas Kerr Bell as a person with significant control on 2025-05-01
dot icon27/03/2025
Amended total exemption full accounts made up to 2023-10-31
dot icon26/03/2025
Amended total exemption full accounts made up to 2022-10-31
dot icon26/03/2025
Amended total exemption full accounts made up to 2021-10-31
dot icon28/01/2025
Change of details for Mr Douglas Kerr Bell as a person with significant control on 2025-01-15
dot icon28/01/2025
Change of details for Mrs Deborah Joy Harrison as a person with significant control on 2025-01-15
dot icon28/01/2025
Change of details for Mr Alan John Rowe as a person with significant control on 2025-01-15
dot icon28/01/2025
Director's details changed for Mrs Deborah Joy Harrison on 2025-01-15
dot icon28/01/2025
Director's details changed for Mr Alan John Rowe on 2025-01-15
dot icon28/01/2025
Director's details changed for Mr Douglas Kerr Bell on 2025-01-15
dot icon28/01/2025
Registered office address changed from 52 Laity Fields Camborne Cornwall TR14 8RT United Kingdom to Unit D2 Neptune Park Plymouth Devon PL40SJ on 2025-01-28
dot icon01/10/2024
Change of details for Mr Alan John Rowe as a person with significant control on 2024-09-01
dot icon01/10/2024
Change of details for Mr Douglas Kerr Bell as a person with significant control on 2024-09-01
dot icon01/10/2024
Change of details for Mrs Deborah Joy Harrison as a person with significant control on 2024-09-01
dot icon01/10/2024
Director's details changed for Mrs Deborah Joy Harrison on 2024-09-01
dot icon01/10/2024
Registered office address changed from The Elms Green Lane Redruth TR15 1LS England to 52 Laity Fields Camborne Cornwall TR14 8RT on 2024-10-01
dot icon01/10/2024
Director's details changed for Mr Douglas Kerr Bell on 2024-09-01
dot icon01/10/2024
Director's details changed for Mr Alan John Rowe on 2024-09-01
dot icon02/08/2024
Total exemption full accounts made up to 2023-10-31
dot icon30/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon03/11/2023
Change of details for Mr Douglas Kerr Bell as a person with significant control on 2023-11-02
dot icon03/11/2023
Change of details for Mrs Deborah Harrison as a person with significant control on 2023-11-02
dot icon03/11/2023
Change of details for Mr Alan John Rowe as a person with significant control on 2023-11-02
dot icon03/11/2023
Director's details changed for Mr Douglas Kerr Bell on 2023-11-02
dot icon03/11/2023
Director's details changed for Mrs Deborah Joy Harrison on 2023-11-02
dot icon04/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon01/11/2022
Registered office address changed from Room 6 Carnon Building Wilson Way Redruth Cornwall TR15 3RS England to The Elms Green Lane Redruth TR15 1LS on 2022-11-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Deborah
Director
16/03/2015 - 30/06/2025
-
Alec Dennis Savery
Director
25/04/2014 - 05/03/2021
-
Boulter, Matthew Kendrick, Dr
Director
08/03/2013 - 07/04/2014
6
Henden, Bernard John
Director
08/03/2013 - 29/05/2014
2
Wesson, Mark Anthony
Secretary
29/09/2014 - 20/07/2015
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMBAT SURFERS

COMBAT SURFERS is an(a) Active company incorporated on 27/10/2010 with the registered office located at Unit D2, Neptune Park, Plymouth, Devon PL4 0SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMBAT SURFERS?

toggle

COMBAT SURFERS is currently Active. It was registered on 27/10/2010 .

Where is COMBAT SURFERS located?

toggle

COMBAT SURFERS is registered at Unit D2, Neptune Park, Plymouth, Devon PL4 0SJ.

What does COMBAT SURFERS do?

toggle

COMBAT SURFERS operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for COMBAT SURFERS?

toggle

The latest filing was on 24/03/2026: Current accounting period extended from 2025-10-31 to 2026-03-31.