COBCO 644 LIMITED

Register to unlock more data on OkredoRegister

COBCO 644 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05164654

Incorporation date

28/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle SK8 6GNCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2004)
dot icon10/12/2025
Notification of Jaymax Three Limited as a person with significant control on 2025-12-02
dot icon10/12/2025
Cessation of John Hargreaves as a person with significant control on 2025-12-02
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon26/10/2023
Change of details for John Hargreaves as a person with significant control on 2023-10-26
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/09/2022
Registered office address changed from Unit 7 Davy Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PZ England to Suite 7a, No 1 the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 2022-09-15
dot icon05/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon13/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon19/02/2019
Statement of capital following an allotment of shares on 2019-02-06
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/09/2018
Termination of appointment of Keith James Parrott as a secretary on 2018-09-18
dot icon19/09/2018
Termination of appointment of Keith James Parrott as a director on 2018-09-18
dot icon02/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon21/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon03/07/2017
Notification of John Hargreaves as a person with significant control on 2016-04-06
dot icon27/01/2017
Registered office address changed from Unit 4 Spectra Business Park Slutchers Lane Warrington Cheshire WA1 1QL to Unit 7 Davy Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PZ on 2017-01-27
dot icon12/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon28/06/2016
Cancellation of shares. Statement of capital on 2016-06-06
dot icon28/06/2016
Resolutions
dot icon28/06/2016
Purchase of own shares.
dot icon08/06/2016
Termination of appointment of Ross Gordon Cooper as a director on 2016-06-06
dot icon02/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon09/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon11/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon11/07/2011
Director's details changed for Keith James Parrott on 2011-06-28
dot icon11/07/2011
Director's details changed for Mr Charles Creed Thompson on 2011-06-28
dot icon11/07/2011
Secretary's details changed for Keith James Parrott on 2011-06-28
dot icon11/07/2011
Director's details changed for Mr Ross Gordon Cooper on 2011-06-28
dot icon21/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/08/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/07/2009
Return made up to 28/06/09; no change of members
dot icon11/05/2009
Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary
dot icon24/04/2009
Registered office changed on 24/04/2009 from park road ryde isle of wight PO33 1HH
dot icon16/07/2008
Return made up to 28/06/08; no change of members
dot icon04/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon16/01/2008
New secretary appointed
dot icon16/01/2008
Registered office changed on 16/01/08 from: ship canal house king street manchester M2 4WB
dot icon16/01/2008
Secretary resigned
dot icon05/09/2007
Return made up to 28/06/07; full list of members
dot icon04/09/2007
Secretary's particulars changed
dot icon05/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/07/2006
Return made up to 28/06/06; full list of members
dot icon28/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/08/2005
Return made up to 28/06/05; full list of members
dot icon28/07/2005
New director appointed
dot icon16/08/2004
New director appointed
dot icon02/08/2004
New director appointed
dot icon02/08/2004
Director resigned
dot icon02/08/2004
£ nc 1000000/1999000 16/07/04
dot icon02/08/2004
Ad 16/07/04--------- £ si 599999@1=599999 £ ic 1/600000
dot icon02/08/2004
Accounting reference date extended from 30/06/05 to 30/09/05
dot icon02/08/2004
Resolutions
dot icon02/08/2004
Resolutions
dot icon02/08/2004
Resolutions
dot icon30/07/2004
Resolutions
dot icon30/07/2004
Resolutions
dot icon30/07/2004
Resolutions
dot icon28/06/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.67M
-
0.00
6.48M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Charles Creed
Director
06/07/2005 - Present
24

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COBCO 644 LIMITED

COBCO 644 LIMITED is an(a) Active company incorporated on 28/06/2004 with the registered office located at Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle SK8 6GN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COBCO 644 LIMITED?

toggle

COBCO 644 LIMITED is currently Active. It was registered on 28/06/2004 .

Where is COBCO 644 LIMITED located?

toggle

COBCO 644 LIMITED is registered at Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle SK8 6GN.

What does COBCO 644 LIMITED do?

toggle

COBCO 644 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COBCO 644 LIMITED?

toggle

The latest filing was on 10/12/2025: Notification of Jaymax Three Limited as a person with significant control on 2025-12-02.