COBHAM RENTALS LIMITED

Register to unlock more data on OkredoRegister

COBHAM RENTALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09970927

Incorporation date

26/01/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

2a Eden Grove Road, Byfleet, Surrey KT14 7PHCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2016)
dot icon30/01/2026
Appointment of Mr Nicholas John Constable as a director on 2026-01-26
dot icon25/11/2025
Confirmation statement made on 2025-11-25 with updates
dot icon15/11/2025
Compulsory strike-off action has been discontinued
dot icon12/11/2025
Registered office address changed from , PO Box 4385, 09970927 - Companies House Default Address, Cardiff, CF14 8LH to 2a Eden Grove Road Byfleet Surrey KT14 7PH on 2025-11-12
dot icon05/11/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon02/09/2025
Elect to keep the directors' register information on the public register
dot icon02/09/2025
Withdrawal of the directors' residential address register information from the public register
dot icon02/09/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon01/09/2025
Register inspection address has been changed to 2 a Eden Grove Road Byfleet West Byfleet KT14 7PH
dot icon11/06/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon10/04/2025
Registered office address changed to PO Box 4385, 09970927 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-10
dot icon10/04/2025
Address of officer Mrs Kim Alyson Constable changed to 09970927 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-10
dot icon10/04/2025
Address of person with significant control Mrs Kim Alyson Constable changed to 09970927 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-04-10
dot icon20/01/2025
Registration of charge 099709270009, created on 2025-01-20
dot icon02/11/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon21/06/2024
Cessation of Nicholas John Constable as a person with significant control on 2024-05-02
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon04/12/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon04/12/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon13/04/2023
Registration of charge 099709270008, created on 2023-03-23
dot icon11/04/2023
Registration of charge 099709270006, created on 2023-03-23
dot icon11/04/2023
Registration of charge 099709270007, created on 2023-03-23
dot icon23/02/2023
Satisfaction of charge 099709270002 in full
dot icon23/02/2023
Satisfaction of charge 099709270003 in full
dot icon31/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon31/10/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon13/10/2022
Satisfaction of charge 099709270001 in full
dot icon13/10/2022
Satisfaction of charge 099709270002 in part
dot icon13/10/2022
Satisfaction of charge 099709270003 in part
dot icon13/10/2022
Satisfaction of charge 099709270004 in full
dot icon09/08/2022
Registered office address changed from , PO Box 4385, 09970927: Companies House Default Address, Cardiff, CF14 8LH to 2a Eden Grove Road Byfleet Surrey KT14 7PH on 2022-08-09
dot icon16/03/2022
Elect to keep the directors' residential address register information on the public register
dot icon07/01/2022
Compulsory strike-off action has been discontinued
dot icon06/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon24/09/2021
Registered office address changed to PO Box 4385, 09970927: Companies House Default Address, Cardiff, CF14 8LH on 2021-09-24
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon05/07/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon14/09/2020
Registration of charge 099709270005, created on 2020-09-09
dot icon30/07/2020
Micro company accounts made up to 2020-01-31
dot icon29/05/2020
Registered office address changed from , 17 Brewery Lane, Byfleet, West Byfleet, KT14 7PQ, England to 2a Eden Grove Road Byfleet Surrey KT14 7PH on 2020-05-29
dot icon08/03/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon12/11/2019
Termination of appointment of Andrew George Constable as a director on 2019-11-09
dot icon12/11/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon31/10/2019
Registration of charge 099709270004, created on 2019-10-31
dot icon17/04/2019
Compulsory strike-off action has been discontinued
dot icon16/04/2019
First Gazette notice for compulsory strike-off
dot icon11/04/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon11/12/2018
Accounts for a dormant company made up to 2018-01-31
dot icon11/12/2018
Registered office address changed from , 14 the West Wing Cobham, KT11 3LD, United Kingdom to 2a Eden Grove Road Byfleet Surrey KT14 7PH on 2018-12-11
dot icon24/03/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon20/02/2018
Registration of charge 099709270003, created on 2018-02-16
dot icon19/02/2018
Registration of charge 099709270001, created on 2018-02-16
dot icon19/02/2018
Registration of charge 099709270002, created on 2018-02-16
dot icon20/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon06/02/2017
Appointment of Mr Andrew George Constable as a director on 2017-02-04
dot icon29/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon26/01/2016
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
31/01/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
257.26K
-
0.00
-
-
2022
1
257.26K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Constable, Andrew George
Director
04/02/2017 - 09/11/2019
3
Constable, Kim Alyson
Director
26/01/2016 - Present
12
Constable, Nicholas
Director
26/01/2026 - Present
7

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 COBHAM RENTALS LIMITED

COBHAM RENTALS LIMITED is an(a) Active company incorporated on 26/01/2016 with the registered office located at 2a Eden Grove Road, Byfleet, Surrey KT14 7PH. 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 RENTALS LIMITED?

toggle

COBHAM RENTALS LIMITED is currently Active. It was registered on 26/01/2016 .

Where is COBHAM RENTALS LIMITED located?

toggle

COBHAM RENTALS LIMITED is registered at 2a Eden Grove Road, Byfleet, Surrey KT14 7PH.

What does COBHAM RENTALS LIMITED do?

toggle

COBHAM RENTALS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for COBHAM RENTALS LIMITED?

toggle

The latest filing was on 30/01/2026: Appointment of Mr Nicholas John Constable as a director on 2026-01-26.