Background WavePink WaveYellow Wave

COMBIMATE LIMITED (06929221)

COMBIMATE LIMITED (06929221) is an active UK company. incorporated on 10 June 2009. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COMBIMATE LIMITED has been registered for 16 years. Current directors include PULLEN, Timothy Neil, VORIH, Joseph Michael.

Company Number
06929221
Status
active
Type
ltd
Incorporated
10 June 2009
Age
16 years
Address
4 Victoria Place, Leeds, LS11 5AE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PULLEN, Timothy Neil, VORIH, Joseph Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMBIMATE LIMITED

COMBIMATE LIMITED is an active company incorporated on 10 June 2009 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COMBIMATE LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06929221

LTD Company

Age

16 Years

Incorporated 10 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

4 Victoria Place Holbeck Leeds, LS11 5AE,

Previous Addresses

Unit 1 Woodley Park Industrial Estate 59-69 Reading Road Woodley Reading RG5 3AN
From: 10 June 2009To: 1 October 2025
Timeline

7 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Jan 20
Director Left
May 20
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

VERSLUYS, Emma Gayle

Active
Victoria Place, LeedsLS11 5AE
Secretary
Appointed 26 Sept 2025

PULLEN, Timothy Neil

Active
Victoria Place, LeedsLS11 5AE
Born November 1977
Director
Appointed 26 Sept 2025

VORIH, Joseph Michael

Active
Victoria Place, LeedsLS11 5AE
Born July 1967
Director
Appointed 26 Sept 2025

JOHNSON, Stuart Gordon Lea

Resigned
Woodley Park Industrial Estate, ReadingRG5 3AN
Secretary
Appointed 10 Jun 2009
Resigned 30 Apr 2020

GESTETNER, Geoffrey Sigmund

Resigned
Victoria Place, LeedsLS11 5AE
Born May 1965
Director
Appointed 10 Jun 2009
Resigned 26 Sept 2025

HUGHES, Lynn

Resigned
Tasker Road, Grays, EssexRM16 4QS
Born July 1959
Director
Appointed 10 Jun 2009
Resigned 10 Jun 2009

JOHNSON, Stuart Gordon Lea

Resigned
Woodley Park Industrial Estate, ReadingRG5 3AN
Born April 1964
Director
Appointed 10 Jun 2009
Resigned 30 Apr 2020

JONES, Esther Amelia

Resigned
Victoria Place, LeedsLS11 5AE
Born February 1972
Director
Appointed 20 Jan 2020
Resigned 26 Sept 2025

Persons with significant control

1

Reading Road, ReadingRG5 3AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Memorandum Articles
3 December 2025
MAMA
Resolution
3 December 2025
RESOLUTIONSResolutions
Replacement Filing Of Director Appointment With Name
24 November 2025
RP01AP01RP01AP01
Change Account Reference Date Company Current Shortened
20 October 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Dormant
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Dormant
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Dormant
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Dormant
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Person Secretary Company With Change Date
25 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
16 June 2010
AA01Change of Accounting Reference Date
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Incorporation Company
10 June 2009
NEWINCIncorporation