Background WavePink WaveYellow Wave

COOMBE FARM SPORTING LIMITED (09578053)

COOMBE FARM SPORTING LIMITED (09578053) is an active UK company. incorporated on 6 May 2015. with registered office in Crewkerne. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640). COOMBE FARM SPORTING LIMITED has been registered for 10 years. Current directors include COLEMAN, Guy, FAIRBURN, Julian Michael, FAIRBURN, Lyn and 1 others.

Company Number
09578053
Status
active
Type
ltd
Incorporated
6 May 2015
Age
10 years
Address
Coombe Farm, Crewkerne, TA18 8RR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
COLEMAN, Guy, FAIRBURN, Julian Michael, FAIRBURN, Lyn, TUFTON, Matthew John
SIC Codes
47640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOMBE FARM SPORTING LIMITED

COOMBE FARM SPORTING LIMITED is an active company incorporated on 6 May 2015 with the registered office located in Crewkerne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640). COOMBE FARM SPORTING LIMITED was registered 10 years ago.(SIC: 47640)

Status

active

Active since 10 years ago

Company No

09578053

LTD Company

Age

10 Years

Incorporated 6 May 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Coombe Farm Roundham Crewkerne, TA18 8RR,

Timeline

5 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
May 15
Director Joined
May 15
Loan Secured
Jul 15
Funding Round
Sept 15
Loan Secured
Nov 21
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

COLEMAN, Guy

Active
Roundham, CrewkerneTA18 8RR
Born December 1965
Director
Appointed 06 May 2015

FAIRBURN, Julian Michael

Active
Combe St. Nicholas, ChardTA20 3LU
Born June 1964
Director
Appointed 06 May 2015

FAIRBURN, Lyn

Active
Roundham, CrewkerneTA18 8RR
Born August 1964
Director
Appointed 28 May 2015

TUFTON, Matthew John

Active
Roundham, CrewkerneTA18 8RR
Born September 1979
Director
Appointed 06 May 2015

Persons with significant control

1

Roundham, CrewkerneTA18 8RR

Nature of Control

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

Filing History

27

Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
6 May 2015
NEWINCIncorporation