Background WavePink WaveYellow Wave

COMBAT FUEL SUPPLEMENTS LIMITED (13510517)

COMBAT FUEL SUPPLEMENTS LIMITED (13510517) is an active UK company. incorporated on 14 July 2021. with registered office in Andover. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). COMBAT FUEL SUPPLEMENTS LIMITED has been registered for 4 years. Current directors include BEREZYNSKYJ, Alex Andrew, FOSTER, Richard Anthony.

Company Number
13510517
Status
active
Type
ltd
Incorporated
14 July 2021
Age
4 years
Address
14 London Street, Andover, SP10 2PA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
BEREZYNSKYJ, Alex Andrew, FOSTER, Richard Anthony
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMBAT FUEL SUPPLEMENTS LIMITED

COMBAT FUEL SUPPLEMENTS LIMITED is an active company incorporated on 14 July 2021 with the registered office located in Andover. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). COMBAT FUEL SUPPLEMENTS LIMITED was registered 4 years ago.(SIC: 10890)

Status

active

Active since 4 years ago

Company No

13510517

LTD Company

Age

4 Years

Incorporated 14 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

14 London Street Andover, SP10 2PA,

Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
New Owner
Mar 25
Funding Round
Mar 25
Director Joined
Mar 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BEREZYNSKYJ, Alex Andrew

Active
AndoverSP10 2PA
Born April 1991
Director
Appointed 14 Jul 2021

FOSTER, Richard Anthony

Active
London Street, AndoverSP10 2PA
Born January 1988
Director
Appointed 28 Mar 2025

HIBBERD, Robin

Resigned
Homington, SalisburySP5 4NG
Born February 1978
Director
Appointed 01 Aug 2021
Resigned 24 Jan 2024

TOMS, Owen

Resigned
AndoverSP10 2PA
Born May 1978
Director
Appointed 01 Aug 2021
Resigned 24 Jan 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Richard Anthony Foster

Active
London Street, AndoverSP10 2PA
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2025
The Bluestone Centre, SalisburySP4 7YR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2022
Ceased 24 Jan 2024

Mr Alex Andrew Berezynskyj

Active
AndoverSP10 2PA
Born April 1991

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Jul 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
28 March 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 March 2025
PSC04Change of PSC Details
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 January 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
12 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 December 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Incorporation Company
14 July 2021
NEWINCIncorporation