COBHAM GROUP LIMITED

Register to unlock more data on OkredoRegister

COBHAM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12110586

Incorporation date

18/07/2019

Size

Full

Contacts

Registered address

Registered address

Eighth Floor 6 New Street Square, New Fetter Lane, London EC4A 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2019)
dot icon19/02/2026
Current accounting period extended from 2025-12-31 to 2026-06-30
dot icon30/01/2026
Registered office address changed from The Pavilions Bridgwater Road Bristol BS13 8FD England to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 2026-01-30
dot icon14/11/2025
Resolutions
dot icon14/11/2025
Solvency Statement dated 13/11/25
dot icon14/11/2025
Statement of capital on 2025-11-14
dot icon14/11/2025
Statement by Directors
dot icon04/09/2025
Satisfaction of charge 121105860003 in full
dot icon04/09/2025
Satisfaction of charge 121105860007 in full
dot icon04/09/2025
Satisfaction of charge 121105860004 in full
dot icon04/09/2025
Satisfaction of charge 121105860006 in full
dot icon04/09/2025
Satisfaction of charge 121105860009 in full
dot icon04/09/2025
Satisfaction of charge 121105860005 in full
dot icon04/09/2025
Satisfaction of charge 121105860008 in full
dot icon04/09/2025
Satisfaction of charge 121105860001 in full
dot icon04/09/2025
Satisfaction of charge 121105860002 in full
dot icon02/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon20/06/2025
Amended full accounts made up to 2024-12-31
dot icon05/06/2025
Director's details changed for Mr Frank Paul Leccese Jr on 2025-06-03
dot icon05/06/2025
Director's details changed for Donald Edward Whitt Jr on 2025-06-03
dot icon03/06/2025
Registered office address changed from 41-43 Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX England to The Pavilions Bridgwater Road Bristol BS13 8FD on 2025-06-03
dot icon27/05/2025
Full accounts made up to 2024-12-31
dot icon29/10/2024
Registration of charge 121105860009, created on 2024-10-28
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon30/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon31/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon26/07/2023
Appointment of Mr Frank Paul Leccese Jr as a director on 2023-06-29
dot icon24/07/2023
Termination of appointment of Michael Joseph Ristaino as a director on 2023-06-29
dot icon02/05/2023
Registered office address changed from Tringham House 580 Deansleigh Road Bournemouth Dorset BH7 7DT England to 41-43 Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX on 2023-05-02
dot icon01/09/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon21/07/2022
Amended full accounts made up to 2021-12-31
dot icon03/05/2022
Full accounts made up to 2021-12-31
dot icon09/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon23/06/2021
Resolutions
dot icon28/04/2021
Full accounts made up to 2020-12-31
dot icon28/01/2021
Registered office address changed from Brook Road Wimborne Dorset BH21 2BJ United Kingdom to Tringham House 580 Deansleigh Road Bournemouth Dorset BH7 7DT on 2021-01-28
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with updates
dot icon17/06/2020
Registration of charge 121105860008, created on 2020-06-12
dot icon16/06/2020
Registration of charge 121105860007, created on 2020-06-12
dot icon01/05/2020
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Brook Road Wimborne Dorset BH21 2BJ on 2020-05-01
dot icon01/05/2020
Current accounting period extended from 2020-07-31 to 2020-12-31
dot icon21/02/2020
Statement of capital following an allotment of shares on 2020-02-10
dot icon07/02/2020
Statement by Directors
dot icon07/02/2020
Statement of capital on 2020-02-07
dot icon07/02/2020
Solvency Statement dated 07/02/20
dot icon07/02/2020
Resolutions
dot icon27/01/2020
Statement of capital following an allotment of shares on 2020-01-22
dot icon21/01/2020
Registration of charge 121105860004, created on 2020-01-15
dot icon21/01/2020
Registration of charge 121105860005, created on 2020-01-15
dot icon21/01/2020
Registration of charge 121105860006, created on 2020-01-15
dot icon15/01/2020
Registration of charge 121105860003, created on 2020-01-15
dot icon15/01/2020
Registration of charge 121105860002, created on 2020-01-15
dot icon15/01/2020
Registration of charge 121105860001, created on 2020-01-15
dot icon18/07/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ristaino, Michael Joseph
Director
18/07/2019 - 29/06/2023
24
Whitt Jr., Donald Edward
Director
18/07/2019 - Present
25
Leccese Jr, Frank Paul
Director
29/06/2023 - Present
3

Persons with Significant Control

1
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 COBHAM GROUP LIMITED

COBHAM GROUP LIMITED is an(a) Active company incorporated on 18/07/2019 with the registered office located at Eighth Floor 6 New Street Square, New Fetter Lane, London EC4A 3AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COBHAM GROUP LIMITED?

toggle

COBHAM GROUP LIMITED is currently Active. It was registered on 18/07/2019 .

Where is COBHAM GROUP LIMITED located?

toggle

COBHAM GROUP LIMITED is registered at Eighth Floor 6 New Street Square, New Fetter Lane, London EC4A 3AQ.

What does COBHAM GROUP LIMITED do?

toggle

COBHAM GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COBHAM GROUP LIMITED?

toggle

The latest filing was on 19/02/2026: Current accounting period extended from 2025-12-31 to 2026-06-30.