Background WavePink WaveYellow Wave

COMBI CONSTRUCTION LIMITED (10588545)

COMBI CONSTRUCTION LIMITED (10588545) is an active UK company. incorporated on 27 January 2017. with registered office in Witham. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. COMBI CONSTRUCTION LIMITED has been registered for 9 years. Current directors include O'CALLAGHAN, Christopher Anthony, STIFF, Fiona Clare.

Company Number
10588545
Status
active
Type
ltd
Incorporated
27 January 2017
Age
9 years
Address
Dickens House, Witham, CM8 1BJ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
O'CALLAGHAN, Christopher Anthony, STIFF, Fiona Clare
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMBI CONSTRUCTION LIMITED

COMBI CONSTRUCTION LIMITED is an active company incorporated on 27 January 2017 with the registered office located in Witham. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. COMBI CONSTRUCTION LIMITED was registered 9 years ago.(SIC: 43999)

Status

active

Active since 9 years ago

Company No

10588545

LTD Company

Age

9 Years

Incorporated 27 January 2017

Size

N/A

Accounts

ARD: 26/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Dickens House Guithavon Street Witham, CM8 1BJ,

Timeline

7 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
May 17
New Owner
Dec 17
New Owner
Dec 17
Owner Exit
Dec 17
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

O'CALLAGHAN, Christopher Anthony

Active
Guithavon Street, WithamCM8 1BJ
Born December 1954
Director
Appointed 01 Mar 2017

STIFF, Fiona Clare

Active
Guithavon Street, WithamCM8 1BJ
Born January 1973
Director
Appointed 01 Mar 2017

LAWRENCE, Philip

Resigned
Guithavon Street, WithamCM8 1BJ
Born June 1953
Director
Appointed 27 Jan 2017
Resigned 01 Mar 2017

Persons with significant control

3

2 Active
1 Ceased

Miss Fiona Clare Stiff

Active
Guithavon Street, WithamCM8 1BJ
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2017

Mr Christopher Anthony O'Callaghan

Active
RichmondTW10 6EN
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2017

Mr Philip Lawrence

Ceased
Guithavon Street, WithamCM8 1BJ
Born June 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2017
Ceased 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
24 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 January 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
29 October 2018
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
26 October 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
27 January 2017
NEWINCIncorporation