Background WavePink WaveYellow Wave

TOTAL COMBAT LIMITED (09313059)

TOTAL COMBAT LIMITED (09313059) is an active UK company. incorporated on 17 November 2014. with registered office in Hertford. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. TOTAL COMBAT LIMITED has been registered for 11 years. Current directors include WARREN, Francis Terence, WARREN, Susan Margaret.

Company Number
09313059
Status
active
Type
ltd
Incorporated
17 November 2014
Age
11 years
Address
Belfry House, Hertford, SG14 1BP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
WARREN, Francis Terence, WARREN, Susan Margaret
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL COMBAT LIMITED

TOTAL COMBAT LIMITED is an active company incorporated on 17 November 2014 with the registered office located in Hertford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. TOTAL COMBAT LIMITED was registered 11 years ago.(SIC: 93199)

Status

active

Active since 11 years ago

Company No

09313059

LTD Company

Age

11 Years

Incorporated 17 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

TOTAL COMBAT SERIES LIMITED
From: 17 November 2014To: 11 December 2014
Contact
Address

Belfry House Bell Lane Hertford, SG14 1BP,

Previous Addresses

1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR
From: 4 March 2016To: 21 November 2016
Ground Floor Turnford Place Great Cambridge Road Turnford Hertfordshire EN10 6NH
From: 15 December 2014To: 4 March 2016
5 Philip Godlee Lodge 842 Wilmslow Road Didsbury Manchester M20 2DS United Kingdom
From: 17 November 2014To: 15 December 2014
Timeline

2 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Aug 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

WARREN, Francis Terence

Active
Great Cambridge Road, BroxbourneEN10 6NH
Born April 1984
Director
Appointed 17 Nov 2014

WARREN, Susan Margaret

Active
Unit B, TurnfordEN10 6NH
Born March 1961
Director
Appointed 03 Aug 2016

Persons with significant control

1

Mr Francis Terence Warren

Active
Great Cambridge Road, BroxbourneEN10 6NH
Born April 1984

Nature of Control

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

Filing History

32

Accounts With Accounts Type Dormant
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
16 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 December 2014
CONNOTConfirmation Statement Notification
Incorporation Company
17 November 2014
NEWINCIncorporation