Background WavePink WaveYellow Wave

COOMBS HERITAGE LIMITED (08164090)

COOMBS HERITAGE LIMITED (08164090) is an active UK company. incorporated on 1 August 2012. with registered office in Chesham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COOMBS HERITAGE LIMITED has been registered for 13 years. Current directors include HARMAN, Guy Alistair, THURGOOD, Julius Dixson.

Company Number
08164090
Status
active
Type
ltd
Incorporated
1 August 2012
Age
13 years
Address
C/O Dickinsons, Brandon House, Chesham, HP5 1EG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARMAN, Guy Alistair, THURGOOD, Julius Dixson
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOMBS HERITAGE LIMITED

COOMBS HERITAGE LIMITED is an active company incorporated on 1 August 2012 with the registered office located in Chesham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COOMBS HERITAGE LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08164090

LTD Company

Age

13 Years

Incorporated 1 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

MOBILITY LIFT SERVICES LIMITED
From: 3 September 2013To: 10 November 2014
SURREY MOBILITY LIMITED
From: 1 August 2012To: 3 September 2013
Contact
Address

C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham, HP5 1EG,

Previous Addresses

Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom
From: 27 September 2019To: 29 March 2023
12-14 High Street Caterham Surrey CR3 5UA
From: 1 August 2012To: 27 September 2019
Timeline

5 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Owner Exit
Sept 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HARMAN, Guy Alistair

Active
Brandon House, CheshamHP5 1EG
Born August 1970
Director
Appointed 10 Nov 2014

THURGOOD, Julius Dixson

Active
Brandon House, CheshamHP5 1EG
Born June 1952
Director
Appointed 06 Nov 2014

CHAPMAN, Bruce William

Resigned
49 Buxton Lane, CaterhamCR3 5HL
Born August 1972
Director
Appointed 01 Aug 2012
Resigned 10 Nov 2014

Persons with significant control

2

1 Active
1 Ceased
Brandon House, CheshamHP5 1EG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 11 Sept 2019

Mr Julius Dixson Thurgood

Ceased
CaterhamCR3 5UA
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 11 Sept 2019
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
30 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Certificate Change Of Name Company
10 November 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Certificate Change Of Name Company
3 September 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Incorporation Company
1 August 2012
NEWINCIncorporation