Background WavePink WaveYellow Wave

COMBINE AI LIMITED (10903847)

COMBINE AI LIMITED (10903847) is an active UK company. incorporated on 8 August 2017. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in other software publishing. COMBINE AI LIMITED has been registered for 8 years. Current directors include MASON, Aaron David, Dr, TODOROV, Dobromir Petkov.

Company Number
10903847
Status
active
Type
ltd
Incorporated
8 August 2017
Age
8 years
Address
Sbarc/Spark, Cardiff, CF24 4HQ
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
MASON, Aaron David, Dr, TODOROV, Dobromir Petkov
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMBINE AI LIMITED

COMBINE AI LIMITED is an active company incorporated on 8 August 2017 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in other software publishing. COMBINE AI LIMITED was registered 8 years ago.(SIC: 58290)

Status

active

Active since 8 years ago

Company No

10903847

LTD Company

Age

8 Years

Incorporated 8 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 September 2024 - 31 March 2025(8 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

EMA INNOVATION LIMITED
From: 8 August 2017To: 6 July 2018
Contact
Address

Sbarc/Spark Maindy Road Cardiff, CF24 4HQ,

Previous Addresses

Station House Station Approach East Horsley Leatherhead KT24 6QX England
From: 26 April 2019To: 30 November 2022
Surrey Technology Centre Surrey Research Park Guildford GU2 7YG United Kingdom
From: 8 August 2017To: 26 April 2019
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Share Issue
Jul 20
Director Joined
May 22
Funding Round
May 22
Loan Secured
Aug 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
Funding Round
Dec 22
Loan Cleared
Dec 22
Director Joined
Dec 23
Funding Round
Apr 24
Director Left
May 24
Owner Exit
Jun 25
Funding Round
Jun 25
New Owner
Jul 25
5
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MASON, Aaron David, Dr

Active
Surrey Research Park, GuildfordGU2 7YG
Born October 1985
Director
Appointed 08 Aug 2017

TODOROV, Dobromir Petkov

Active
Taplow Road, MaidenheadSL6 0JQ
Born November 1974
Director
Appointed 01 Oct 2023

GRANT-BROWN, Daniel

Resigned
Surrey Research Park, GuildfordGU2 7YG
Born April 1979
Director
Appointed 10 Aug 2021
Resigned 09 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Dobromir Petkov Todorov

Active
Taplow Road, MaidenheadSL6 0JQ
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2024

Aaron Mason

Ceased
Maindy Road, CardiffCF24 4HQ
Born October 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Aug 2017
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
3 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2023
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
28 December 2022
MR04Satisfaction of Charge
Memorandum Articles
21 December 2022
MAMA
Resolution
21 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Resolution
30 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
31 July 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Certificate Change Of Name Company
6 July 2018
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 August 2017
NEWINCIncorporation