COBDEN LTD

Register to unlock more data on OkredoRegister

COBDEN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09749737

Incorporation date

26/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lower Ground, 68 Filey Ave, London N16 6JJCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2015)
dot icon24/03/2026
Registered office address changed from Js & Co Accountants 26 Theydon Road London E5 9NA England to Lower Ground 68 Filey Ave London N16 6JJ on 2026-03-24
dot icon29/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon08/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon26/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon28/05/2024
Previous accounting period shortened from 2023-08-28 to 2023-08-27
dot icon13/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon14/02/2024
Registration of charge 097497370017, created on 2024-02-09
dot icon12/02/2024
Registration of charge 097497370015, created on 2024-02-09
dot icon12/02/2024
Registration of charge 097497370016, created on 2024-02-09
dot icon31/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon29/08/2023
Current accounting period shortened from 2022-08-29 to 2022-08-28
dot icon27/04/2023
Cessation of Azriel Yizchak Asher as a person with significant control on 2023-04-27
dot icon27/04/2023
Notification of Menachem Schaul Landau as a person with significant control on 2023-04-27
dot icon27/04/2023
Termination of appointment of Goldi Asher as a director on 2023-04-27
dot icon27/04/2023
Appointment of Mr Menachem Schaul Landau as a director on 2023-04-27
dot icon27/04/2023
Termination of appointment of Moses Rubin as a secretary on 2023-04-27
dot icon27/04/2023
Registered office address changed from 120 Wargrave Avenue London N15 6UA England to Js & Co Accountants 26 Theydon Road London E5 9NA on 2023-04-27
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with updates
dot icon02/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon02/09/2022
Appointment of Mr Moses Rubin as a secretary on 2022-08-04
dot icon29/08/2022
Micro company accounts made up to 2021-08-29
dot icon20/06/2022
Termination of appointment of Azriel Yitzchak Asher as a director on 2022-06-20
dot icon13/06/2022
Registered office address changed from 24 Weissmandel Court 76 Clapton Common London E5 9FA England to 120 Wargrave Avenue London N15 6UA on 2022-06-13
dot icon13/06/2022
Appointment of Mrs Goldi Asher as a director on 2022-04-01
dot icon24/05/2022
Satisfaction of charge 097497370014 in full
dot icon31/08/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon09/01/2021
Compulsory strike-off action has been discontinued
dot icon08/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon02/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon28/05/2020
Previous accounting period shortened from 2019-08-30 to 2019-08-29
dot icon16/09/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/08/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon31/05/2019
Previous accounting period shortened from 2018-08-31 to 2018-08-30
dot icon28/05/2019
Registration of charge 097497370014, created on 2019-05-16
dot icon21/12/2018
Total exemption full accounts made up to 2017-08-31
dot icon13/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon02/09/2018
Satisfaction of charge 097497370008 in full
dot icon02/09/2018
Satisfaction of charge 097497370006 in full
dot icon02/09/2018
Satisfaction of charge 097497370007 in full
dot icon02/09/2018
Satisfaction of charge 097497370009 in full
dot icon02/09/2018
Satisfaction of charge 097497370010 in full
dot icon02/09/2018
Satisfaction of charge 097497370011 in full
dot icon02/09/2018
Satisfaction of charge 097497370005 in full
dot icon07/01/2018
Confirmation statement made on 2017-08-25 with no updates
dot icon07/08/2017
Registration of charge 097497370013, created on 2017-08-03
dot icon07/08/2017
Registration of charge 097497370012, created on 2017-08-03
dot icon17/07/2017
Total exemption full accounts made up to 2016-08-31
dot icon15/03/2017
Registration of charge 097497370011, created on 2017-03-13
dot icon22/02/2017
Registration of charge 097497370008, created on 2017-02-09
dot icon22/02/2017
Registration of charge 097497370009, created on 2017-02-09
dot icon22/02/2017
Registration of charge 097497370010, created on 2017-02-09
dot icon23/01/2017
Registration of charge 097497370007, created on 2017-01-18
dot icon06/01/2017
Confirmation statement made on 2016-08-25 with updates
dot icon15/04/2016
Satisfaction of charge 097497370003 in full
dot icon15/04/2016
Satisfaction of charge 097497370001 in full
dot icon15/04/2016
Satisfaction of charge 097497370004 in full
dot icon15/04/2016
Satisfaction of charge 097497370002 in full
dot icon12/02/2016
Registration of charge 097497370005, created on 2016-02-05
dot icon12/02/2016
Registration of charge 097497370006, created on 2016-02-05
dot icon10/02/2016
Director's details changed for Mr Azriel Yitzchak Asher on 2016-02-08
dot icon09/09/2015
Registration of charge 097497370002, created on 2015-09-07
dot icon09/09/2015
Registration of charge 097497370003, created on 2015-09-07
dot icon09/09/2015
Registration of charge 097497370004, created on 2015-09-07
dot icon08/09/2015
Registration of charge 097497370001, created on 2015-09-07
dot icon26/08/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£18,309.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
27/08/2025
dot iconNext due on
27/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.39K
-
0.00
-
-
2022
-
27.87K
-
0.00
18.31K
-
2022
-
27.87K
-
0.00
18.31K
-

Employees

2022

Employees

-

Net Assets(GBP)

27.87K £Descended-23.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.31K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Landau, Menachem Schaul
Director
27/04/2023 - Present
31
Asher, Goldi
Director
01/04/2022 - 27/04/2023
5
Rubin, Moses
Secretary
04/08/2022 - 27/04/2023
-

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 COBDEN LTD

COBDEN LTD is an(a) Active company incorporated on 26/08/2015 with the registered office located at Lower Ground, 68 Filey Ave, London N16 6JJ. 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 COBDEN LTD?

toggle

COBDEN LTD is currently Active. It was registered on 26/08/2015 .

Where is COBDEN LTD located?

toggle

COBDEN LTD is registered at Lower Ground, 68 Filey Ave, London N16 6JJ.

What does COBDEN LTD do?

toggle

COBDEN LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COBDEN LTD?

toggle

The latest filing was on 24/03/2026: Registered office address changed from Js & Co Accountants 26 Theydon Road London E5 9NA England to Lower Ground 68 Filey Ave London N16 6JJ on 2026-03-24.