Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMBINENET LIMITED
Company Information for

COMBINENET LIMITED

103 ST. JOHN STREET, LONDON, EC1M 4AS,
Company Registration Number
06131689
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Combinenet Ltd
COMBINENET LIMITED was founded on 2007-02-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Combinenet Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COMBINENET LIMITED
 
Legal Registered Office
103 ST. JOHN STREET
LONDON
EC1M 4AS
Other companies in GL50
 
Previous Names
COMBINEMED UK LIMITED10/10/2011
Filing Information
Company Number 06131689
Company ID Number 06131689
Date formed 2007-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB914750134  
Last Datalog update: 2021-03-05 15:28:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMBINENET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COMBINENET LIMITED
The following companies were found which have the same name as COMBINENET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMBINENET INC Delaware Unknown
COMBINENET HOLDINGS LLC Delaware Unknown
COMBINENET INC WHICH WILL DO BUSINESS IN CALIFORNIA AS DELAWARE COMBINENET INCORPORATED California Unknown
COMBINENET INC Pennsylvannia Unknown

Company Officers of COMBINENET LIMITED

Current Directors
Officer Role Date Appointed
ROBERT BONAVITO
Director 2016-10-19
DEAN JACOBSON
Director 2016-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
CROWE CLARK WHITEHILL LLP
Company Secretary 2012-03-09 2017-02-16
JENNIFER GARDINER KAELIN
Director 2015-05-30 2016-10-19
STEPHEN JAMES WIEHE
Director 2014-01-21 2016-10-19
RUDY COLLINS HOWARD
Director 2014-01-21 2015-05-30
COMBINENET, INC.
Director 2010-02-15 2014-01-22
DAVID ALAN ZYNN
Director 2010-06-09 2014-01-21
NAIR COMMERCIAL SERVICES LIMITED
Company Secretary 2008-11-12 2012-03-09
JOHN JOSEPH DROZDOWSKI
Director 2010-02-15 2010-06-07
ANTHONY BONIDY
Director 2007-02-28 2010-02-15
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2007-02-28 2008-11-12
PHILIP DAVID GREEN
Director 2007-02-28 2008-11-12
GRAVITAS NOMINEES LIMITED
Director 2007-02-28 2007-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BONAVITO BRAVOSOLUTION TECHNOLOGIES LTD Director 2018-05-17 CURRENT 2001-01-16 Active - Proposal to Strike off
ROBERT BONAVITO BRAVOSOLUTION UK LIMITED Director 2018-05-08 CURRENT 2005-01-24 Active
DEAN JACOBSON TRANSZAP P2P U.K., LTD. Director 2015-06-26 CURRENT 2006-07-24 Dissolved 2017-02-21
DEAN JACOBSON EKTRON EUROPE LIMITED Director 2015-03-23 CURRENT 2007-08-01 Dissolved 2017-04-18
DEAN JACOBSON ENDEAVOUR ACQUISITION UK LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active - Proposal to Strike off
DEAN JACOBSON OCHRE HOUSE TRUSTEE COMPANY LIMITED Director 2013-07-17 CURRENT 2001-06-22 Dissolved 2016-06-14
DEAN JACOBSON THE BUZZ RECRUITMENT CONSULTANCY LIMITED Director 2013-07-17 CURRENT 2006-02-13 Dissolved 2016-06-14
DEAN JACOBSON TALENT BIDCO LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active
DEAN JACOBSON NORTH PLAINS (UK) LIMITED Director 2012-11-30 CURRENT 2012-11-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-30GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-01-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-30DS01Application to strike the company off the register
2020-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/20 FROM Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR LEE CHYNOWETH
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BONAVITO
2020-01-03AP01DIRECTOR APPOINTED MR JAMES FREDRICK BUREAU
2019-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-16TM02Termination of appointment of Crowe Clark Whitehill Llp on 2017-02-16
2016-12-13AP01DIRECTOR APPOINTED MR ROBERT BONAVITO
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER KAELIN
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WIEHE
2016-07-29AP01DIRECTOR APPOINTED MR DEAN JACOBSON
2016-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-11AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-11AP01DIRECTOR APPOINTED MS JENNIFER GARDINER KAELIN
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR RUDY COLLINS HOWARD
2016-02-20DISS40Compulsory strike-off action has been discontinued
2016-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2016-01-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-01AUDAUDITOR'S RESIGNATION
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-08AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-31DISS40Compulsory strike-off action has been discontinued
2014-12-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-31AR0128/02/14 ANNUAL RETURN FULL LIST
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR COMBINENET, INC.
2014-01-22AP01DIRECTOR APPOINTED MR RUDY COLLINS HOWARD
2014-01-22AP01DIRECTOR APPOINTED MR STEPHEN JAMES WIEHE
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ZYNN
2013-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-07AR0128/02/13 FULL LIST
2012-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-13AR0128/02/12 FULL LIST
2012-03-12AP04CORPORATE SECRETARY APPOINTED CROWE CLARK WHITEHILL LLP
2012-03-12TM02APPOINTMENT TERMINATED, SECRETARY NAIR COMMERCIAL SERVICES LIMITED
2011-10-10RES15CHANGE OF NAME 21/09/2011
2011-10-10CERTNMCOMPANY NAME CHANGED COMBINEMED UK LIMITED CERTIFICATE ISSUED ON 10/10/11
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 11TH FLOOR WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT
2011-02-28AR0128/02/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-28AP01DIRECTOR APPOINTED DAVID ALAN ZYNN
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DROZDOWSKI
2010-04-19AP02CORPORATE DIRECTOR APPOINTED COMBINENET, INC.
2010-04-19AP01DIRECTOR APPOINTED MR JOHN JOSEPH DROZDOWSKI
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BONIDY
2010-03-01AR0128/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BONIDY / 01/10/2009
2010-03-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NAIR COMMERCIAL SERVICES LIMITED / 01/10/2009
2009-11-06AA01CURREXT FROM 30/06/2009 TO 31/12/2009
2009-03-12AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-05363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-05190LOCATION OF DEBENTURE REGISTER
2009-03-04353LOCATION OF REGISTER OF MEMBERS
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM C/O NAIR & CO WHITEFRIARS,LEWINS MEAD BRISTOL BS1 2NT
2009-03-04288cSECRETARY'S CHANGE OF PARTICULARS / NAIR COMMERCIAL SERVICES LIMITED / 17/02/2009
2008-12-04288bAPPOINTMENT TERMINATED SECRETARY GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR PHILIP GREEN
2008-12-04288aSECRETARY APPOINTED NAIR COMMERCIAL SERVICES LIMITED
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 110 CANNON STREET LONDON EC4N 6AR
2008-03-06363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-21288bDIRECTOR RESIGNED
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-15225ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/06/08
2007-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to COMBINENET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMBINENET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMBINENET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMBINENET LIMITED

Intangible Assets
Patents
We have not found any records of COMBINENET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMBINENET LIMITED
Trademarks
We have not found any records of COMBINENET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMBINENET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as COMBINENET LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where COMBINENET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMBINENET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMBINENET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.