COBHAM ROAD LTD

Register to unlock more data on OkredoRegister

COBHAM ROAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09202674

Incorporation date

03/09/2014

Size

Dormant

Contacts

Registered address

Registered address

Arc The Paddock, Main Road, Nasty SG11 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2014)
dot icon07/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon22/10/2025
Registered office address changed from 9 Esher Road Hersham Walton-on-Thames Surrey KT12 4JZ to Arc the Paddock Main Road Nasty SG11 1HP on 2025-10-22
dot icon11/08/2025
Accounts for a dormant company made up to 2024-09-29
dot icon28/06/2025
Compulsory strike-off action has been discontinued
dot icon27/06/2025
Confirmation statement made on 2025-03-29 with updates
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon02/08/2024
Micro company accounts made up to 2023-09-29
dot icon08/05/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon22/03/2024
Termination of appointment of Michelle Cindy Allen as a director on 2023-11-25
dot icon29/09/2023
Compulsory strike-off action has been discontinued
dot icon28/09/2023
Micro company accounts made up to 2022-09-29
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon11/05/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon01/08/2022
Micro company accounts made up to 2021-09-29
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with updates
dot icon09/11/2021
Registration of charge 092026740002, created on 2021-11-05
dot icon20/08/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon01/07/2021
Micro company accounts made up to 2020-09-29
dot icon15/10/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-29
dot icon28/05/2020
Registration of charge 092026740001, created on 2020-05-15
dot icon24/07/2019
Micro company accounts made up to 2018-09-29
dot icon17/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon16/07/2019
Termination of appointment of Kevin Allen as a director on 2019-06-08
dot icon16/07/2019
Notification of a person with significant control statement
dot icon16/07/2019
Appointment of Mrs Michelle Cindy Allen as a director on 2019-05-27
dot icon16/07/2019
Appointment of Mr Malcolm Adler as a director on 2019-06-07
dot icon16/07/2019
Cessation of Rockwood London Limited as a person with significant control on 2018-09-07
dot icon28/05/2019
Termination of appointment of Stephen Arthur Fredrick Mills as a director on 2019-05-28
dot icon28/05/2019
Appointment of Mr Kevin Allen as a director on 2019-05-24
dot icon28/05/2019
Termination of appointment of Nicholas John Frith as a director on 2019-01-18
dot icon04/10/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon04/12/2017
Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
dot icon01/12/2017
Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
dot icon08/11/2017
Total exemption full accounts made up to 2017-09-29
dot icon07/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon07/09/2017
Change of details for Rockwood London Limited as a person with significant control on 2017-09-07
dot icon03/03/2017
Total exemption small company accounts made up to 2016-09-29
dot icon09/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon06/09/2016
Total exemption full accounts made up to 2015-09-29
dot icon27/05/2016
Previous accounting period shortened from 2015-09-30 to 2015-09-29
dot icon29/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon29/09/2015
Appointment of Mr Nicholas John Frith as a director on 2015-09-28
dot icon07/08/2015
Termination of appointment of Alexander Stewart Clark as a director on 2015-08-07
dot icon07/08/2015
Termination of appointment of Mark Ririd Myddelton as a director on 2015-08-07
dot icon07/08/2015
Registered office address changed from C/O Alexander Stewart-Clark the Shed Factory Portsmouth Road Ripley Woking Surrey GU23 6EW England to 9 Esher Road Hersham Walton-on-Thames Surrey KT12 4JZ on 2015-08-07
dot icon07/08/2015
Appointment of Mr Stephen Arthur Fredrick Mills as a director on 2015-08-07
dot icon20/07/2015
Appointment of Mr Mark Ririd Myddelton as a director on 2015-07-20
dot icon10/06/2015
Termination of appointment of Mark Ririd Myddelton as a director on 2015-06-10
dot icon06/06/2015
Certificate of change of name
dot icon05/06/2015
Registered office address changed from 29 Winstanley Road Battersea London SW11 2EZ United Kingdom to C/O Alexander Stewart-Clark the Shed Factory Portsmouth Road Ripley Woking Surrey GU23 6EW on 2015-06-05
dot icon05/09/2014
Termination of appointment of Robert Andrews as a director on 2014-09-04
dot icon03/09/2014
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
236.27K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 ROAD LTD

COBHAM ROAD LTD is an(a) Active company incorporated on 03/09/2014 with the registered office located at Arc The Paddock, Main Road, Nasty SG11 1HP. 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 COBHAM ROAD LTD?

toggle

COBHAM ROAD LTD is currently Active. It was registered on 03/09/2014 .

Where is COBHAM ROAD LTD located?

toggle

COBHAM ROAD LTD is registered at Arc The Paddock, Main Road, Nasty SG11 1HP.

What does COBHAM ROAD LTD do?

toggle

COBHAM ROAD LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for COBHAM ROAD LTD?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-29 with no updates.