Company NamePrimal Combat Academy Llp
Company StatusActive
Company NumberOC415769
CategoryLimited Liability Partnership
Incorporation Date3 February 2017(7 years, 3 months ago)

Directors

LLP Designated Member NameMr William Timmis
Date of BirthMarch 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Hockleys Business Centre
Valley Road
Clacton-On-Sea
Essex
CO15 4AE
LLP Designated Member NameMr Paul Harper
Date of BirthMarch 1988 (Born 36 years ago)
StatusCurrent
Appointed03 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Hockleys Business Centre
Valley Road
Clacton-On-Sea
Essex
CO15 4AE

Location

Registered AddressUnit 1a Hockleys Business Centre
Valley Road
Clacton-On-Sea
Essex
CO15 4AE
RegionEast of England
ConstituencyClacton
CountyEssex
WardSt Pauls
Built Up AreaClacton-on-Sea

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (4 days from now)

Filing History

20 November 2023Total exemption full accounts made up to 28 February 2023 (5 pages)
28 April 2023Member's details changed for Mr Paul Harper on 23 April 2023 (2 pages)
28 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
18 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
28 October 2022Change of details for Mr William Timmis as a person with significant control on 28 October 2022 (2 pages)
28 October 2022Member's details changed for Mr Paul Harper on 1 September 2022 (2 pages)
28 October 2022Change of details for Mr Paul Harper as a person with significant control on 28 October 2022 (2 pages)
28 October 2022Member's details changed for Mr William Timmis on 28 October 2022 (2 pages)
27 July 2022Registered office address changed from Norwood Lodge Bentley Road Weeley Essex CO16 9BX England to Unit 1a Hockleys Business Centre Valley Road Clacton-on-Sea Essex CO15 4AE on 27 July 2022 (1 page)
25 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
29 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
7 December 2020Registered office address changed from Unit 1 Pump Hill St Johns Road Clacton on Sea CO16 8HE United Kingdom to Norwood Lodge Bentley Road Weeley Essex CO169BX on 7 December 2020 (1 page)
4 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
15 May 2019Notification of Paul Harper as a person with significant control on 3 February 2017 (2 pages)
7 May 2019Change of details for Mr William Timmis as a person with significant control on 3 February 2017 (2 pages)
4 May 2019Compulsory strike-off action has been discontinued (1 page)
2 May 2019Total exemption full accounts made up to 28 February 2018 (8 pages)
2 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
1 May 2018Confirmation statement made on 23 April 2018 with no updates (2 pages)
3 February 2017Incorporation of a limited liability partnership (10 pages)
3 February 2017Incorporation of a limited liability partnership (10 pages)