COMBUSTION INTERACTIVE LTD

Register to unlock more data on OkredoRegister

COMBUSTION INTERACTIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04472241

Incorporation date

28/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2002)
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon12/08/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon11/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon13/07/2023
Registered office address changed from Suite 207, Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2023-07-13
dot icon13/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon31/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon29/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon31/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon07/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon18/04/2021
Registered office address changed from Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP United Kingdom to Suite 207, Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2021-04-18
dot icon31/12/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon20/08/2020
Confirmation statement made on 2020-06-28 with updates
dot icon23/11/2019
Compulsory strike-off action has been discontinued
dot icon21/11/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon29/10/2019
First Gazette notice for compulsory strike-off
dot icon14/08/2019
Confirmation statement made on 2019-06-28 with updates
dot icon31/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon26/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/08/2017
Confirmation statement made on 2017-06-28 with updates
dot icon17/07/2017
Notification of Linda Estelle Keller as a person with significant control on 2016-07-01
dot icon31/05/2017
Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP on 2017-05-31
dot icon04/05/2017
Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2017-05-04
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon30/06/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon30/06/2014
Secretary's details changed for Mrs Linda Estelle Keller on 2014-01-08
dot icon30/06/2014
Director's details changed for Mrs Linda Estelle Keller on 2014-01-08
dot icon27/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon16/11/2012
Termination of appointment of Glen Keller as a director
dot icon19/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/09/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon04/09/2012
Registered office address changed from 1 Beeches Road Heybridge Essex CM9 4SL on 2012-09-04
dot icon20/09/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon19/09/2011
Appointment of Mrs Linda Estelle Keller as a secretary
dot icon19/09/2011
Termination of appointment of Anat Keller as a secretary
dot icon19/09/2011
Appointment of Mrs Linda Estelle Keller as a director
dot icon05/10/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/09/2009
Return made up to 28/06/09; full list of members
dot icon22/01/2009
Return made up to 28/06/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon30/11/2007
Total exemption small company accounts made up to 2006-11-30
dot icon22/11/2007
Return made up to 28/06/07; full list of members
dot icon21/11/2007
Director's particulars changed
dot icon21/11/2007
Return made up to 28/06/06; full list of members
dot icon21/11/2007
New secretary appointed
dot icon21/11/2007
Secretary resigned
dot icon28/12/2006
Total exemption small company accounts made up to 2005-11-30
dot icon11/08/2006
Director resigned
dot icon16/11/2005
Return made up to 28/06/05; full list of members
dot icon16/11/2005
Director's particulars changed
dot icon02/11/2005
Total exemption small company accounts made up to 2004-11-30
dot icon14/07/2004
Return made up to 28/06/04; full list of members
dot icon24/06/2004
Registered office changed on 24/06/04 from: 22 iona way wickford essex SS12 9QX
dot icon20/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon19/07/2003
Return made up to 28/06/03; full list of members
dot icon12/08/2002
Ad 28/06/02--------- £ si 99@1=99 £ ic 1/100
dot icon12/08/2002
Accounting reference date extended from 30/06/03 to 30/11/03
dot icon21/07/2002
New director appointed
dot icon21/07/2002
New secretary appointed;new director appointed
dot icon21/07/2002
Secretary resigned
dot icon21/07/2002
Director resigned
dot icon28/06/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.76K
-
0.00
4.46K
-
2022
0
1.56K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keller, Linda Estelle
Director
01/07/2010 - Present
-

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+
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 COMBUSTION INTERACTIVE LTD

COMBUSTION INTERACTIVE LTD is an(a) Active company incorporated on 28/06/2002 with the registered office located at 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EX. 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 COMBUSTION INTERACTIVE LTD?

toggle

COMBUSTION INTERACTIVE LTD is currently Active. It was registered on 28/06/2002 .

Where is COMBUSTION INTERACTIVE LTD located?

toggle

COMBUSTION INTERACTIVE LTD is registered at 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex HA1 3EX.

What does COMBUSTION INTERACTIVE LTD do?

toggle

COMBUSTION INTERACTIVE LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for COMBUSTION INTERACTIVE LTD?

toggle

The latest filing was on 29/08/2025: Micro company accounts made up to 2024-11-30.