Background WavePink WaveYellow Wave

COMBISAFE INTERNATIONAL LIMITED (02814205)

COMBISAFE INTERNATIONAL LIMITED (02814205) is an active UK company. incorporated on 30 April 1993. with registered office in Northampton. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. COMBISAFE INTERNATIONAL LIMITED has been registered for 32 years. Current directors include BOBINET, Jerome, FORSTER, Martin, HOLTZ, Curtis Andrew and 2 others.

Company Number
02814205
Status
active
Type
ltd
Incorporated
30 April 1993
Age
32 years
Address
Safety Centre Cheaney Drive, Northampton, NN4 5FB
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BOBINET, Jerome, FORSTER, Martin, HOLTZ, Curtis Andrew, REN, Bridget Milot, WEIL, Sean
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMBISAFE INTERNATIONAL LIMITED

COMBISAFE INTERNATIONAL LIMITED is an active company incorporated on 30 April 1993 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. COMBISAFE INTERNATIONAL LIMITED was registered 32 years ago.(SIC: 43999)

Status

active

Active since 32 years ago

Company No

02814205

LTD Company

Age

32 Years

Incorporated 30 April 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Safety Centre Cheaney Drive Grange Park Northampton, NN4 5FB,

Previous Addresses

Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB
From: 10 September 2014To: 13 January 2015
Safety Centre Cheaney Drive Grange Park Northampton Northamptonshire NN4 5FB
From: 30 April 1993To: 10 September 2014
Timeline

36 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Apr 93
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 13
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Feb 17
Director Left
Mar 17
Director Joined
Jun 18
Director Left
Apr 19
Director Left
Dec 20
Director Joined
Mar 21
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Oct 25
0
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

BOBINET, Jerome

Active
Cheaney Drive, NorthamptonNN4 5FB
Born April 1975
Director
Appointed 22 May 2025

FORSTER, Martin

Active
Rue Des Vanesses - Cs 55288, Villepinte
Born August 1975
Director
Appointed 05 Mar 2021

HOLTZ, Curtis Andrew

Active
Cheaney Drive, NorthamptonNN4 5FB
Born August 1962
Director
Appointed 22 May 2025

REN, Bridget Milot

Active
Cheaney Drive, NorthamptonNN4 5FB
Born August 1980
Director
Appointed 22 May 2025

WEIL, Sean

Active
Cheaney Drive, NorthamptonNN4 5FB
Born June 1977
Director
Appointed 22 May 2025

GOODWILLE LIMITED

Resigned
St James House, LondonW8 5HD
Corporate secretary
Appointed 30 Apr 1993
Resigned 07 Mar 2012

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 07 Mar 2012
Resigned 29 Jan 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Apr 1993
Resigned 30 Apr 1993

DAHL, Bengt Algot

Resigned
Tradgardsvagen 6, Froson
Born May 1949
Director
Appointed 01 May 2003
Resigned 16 Sept 2008

DUBOIS, Stéphane Marc

Resigned
Cheaney Drive, NorthamptonNN4 5FB
Born October 1977
Director
Appointed 14 Apr 2014
Resigned 27 Jun 2016

DUVAL DU CHESNAY, Olivier Yves Marie

Resigned
Safety Centre Cheaney Drive, NorthamptonNN4 5FB
Born November 1974
Director
Appointed 07 Mar 2012
Resigned 14 Apr 2014

JEREMIASSON, Jan Gunnar

Resigned
Black Cat Drive, NorthamptonNN5 4EA
Born February 1965
Director
Appointed 31 May 2010
Resigned 08 Mar 2011

KEEVILL, Paul Frederick

Resigned
Cheaney Drive, NorthamptonNN4 5FB
Born September 1951
Director
Appointed 07 Mar 2012
Resigned 26 Dec 2016

KHELLAFI, Hicham, Mr.

Resigned
Cheaney Drive, NorthamptonNN4 5FB
Born March 1979
Director
Appointed 30 Jun 2023
Resigned 22 May 2025

LAMOINE, Christophe Jean-Michael

Resigned
Safety Centre Cheaney Drive, NorthamptonNN4 5FB
Born July 1960
Director
Appointed 01 Mar 2011
Resigned 25 Mar 2013

REIMER, Joseph John

Resigned
Boardwalk, Sinking Spring19608
Born November 1955
Director
Appointed 31 May 2010
Resigned 08 Dec 2010

REINKLOU, Pal Erik Hakan

Resigned
Frosovagen 31, Froson832 00
Born January 1954
Director
Appointed 30 Apr 1993
Resigned 01 May 1995

RICHARDS, Allan

Resigned
Cheaney Drive, NorthamptonNN4 5FB
Born November 1962
Director
Appointed 07 Mar 2012
Resigned 27 Jun 2016

ROLEN, Bengt Anders

Resigned
17 The Avenue, NorthamptonNN5 7AJ
Born February 1953
Director
Appointed 01 May 1995
Resigned 31 May 2010

ROMANO JR., John Daniel

Resigned
Grange Park, NorthamptonNN4 5FB
Born January 1972
Director
Appointed 31 May 2018
Resigned 29 Mar 2019

RONZE, Jerome Jacques Robert

Resigned
Rue De La Convention, Paris75015
Born August 1963
Director
Appointed 31 May 2010
Resigned 08 Mar 2011

SANKPAL, Sachin

Resigned
Cheaney Drive, NorthamptonNN4 5FB
Born September 1967
Director
Appointed 14 Jul 2014
Resigned 27 Jun 2016

SCHETT, Markus

Resigned
Cheaney Drive, NorthamptonNN4 5FB
Born November 1957
Director
Appointed 27 Jun 2016
Resigned 01 Mar 2017

STEPHENS, Jonathan David

Resigned
Cheaney Drive, NorthamptonNN4 5FB
Born January 1969
Director
Appointed 07 Mar 2012
Resigned 30 Jun 2023

VERNUCCIO, Daniel

Resigned
Cheaney Drive, NorthamptonNN4 5FB
Born October 1955
Director
Appointed 27 Jun 2016
Resigned 10 Dec 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Apr 1993
Resigned 30 Apr 1993

Persons with significant control

2

1 Active
1 Ceased
168 Church Road, HoveBN3 2DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2025
Skimped Hill Lane, BracknellRG12 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 May 2025
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
20 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Legacy
16 October 2025
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
9 November 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Auditors Resignation Company
4 January 2016
AUDAUD
Auditors Resignation Company
14 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Resolution
4 April 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
4 April 2013
CC04CC04
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Move Registers To Sail Company
16 March 2012
AD03Change of Location of Company Records
Change Sail Address Company
16 March 2012
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
15 March 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
15 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Miscellaneous
9 November 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
22 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
29 April 2008
288cChange of Particulars
Legacy
20 December 2007
288cChange of Particulars
Legacy
7 September 2007
287Change of Registered Office
Accounts With Accounts Type Small
21 July 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Small
27 October 2006
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Legacy
22 February 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 September 2005
AAAnnual Accounts
Legacy
28 May 2005
363aAnnual Return
Legacy
25 November 2004
288cChange of Particulars
Accounts With Accounts Type Small
29 September 2004
AAAnnual Accounts
Legacy
26 May 2004
363aAnnual Return
Legacy
18 May 2004
288cChange of Particulars
Legacy
15 January 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 October 2003
AAAnnual Accounts
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
363aAnnual Return
Legacy
17 July 2003
353353
Legacy
17 July 2003
288cChange of Particulars
Legacy
25 April 2003
287Change of Registered Office
Legacy
18 March 2003
88(2)R88(2)R
Legacy
7 January 2003
287Change of Registered Office
Accounts With Accounts Type Small
2 June 2002
AAAnnual Accounts
Legacy
21 May 2002
363aAnnual Return
Legacy
7 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 August 2001
AAAnnual Accounts
Legacy
15 May 2001
363aAnnual Return
Legacy
23 October 2000
88(2)R88(2)R
Legacy
23 October 2000
123Notice of Increase in Nominal Capital
Resolution
23 October 2000
RESOLUTIONSResolutions
Resolution
23 October 2000
RESOLUTIONSResolutions
Legacy
20 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
4 September 2000
AAAnnual Accounts
Legacy
18 July 2000
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 1999
AAAnnual Accounts
Resolution
21 September 1999
RESOLUTIONSResolutions
Legacy
20 May 1999
363aAnnual Return
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
26 October 1998
244244
Legacy
8 September 1998
288cChange of Particulars
Legacy
23 June 1998
363aAnnual Return
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
23 September 1997
288cChange of Particulars
Legacy
23 May 1997
363aAnnual Return
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
8 August 1996
363aAnnual Return
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
1 February 1996
288288
Legacy
12 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
12 June 1994
RESOLUTIONSResolutions
Resolution
12 June 1994
RESOLUTIONSResolutions
Resolution
12 June 1994
RESOLUTIONSResolutions
Legacy
3 May 1994
363x363x
Accounts With Accounts Type Full
13 April 1994
AAAnnual Accounts
Legacy
8 March 1994
225(1)225(1)
Legacy
21 December 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Incorporation Company
30 April 1993
NEWINCIncorporation